ANTHONY ROWCLIFFE AND SON LIMITED

Register to unlock more data on OkredoRegister

ANTHONY ROWCLIFFE AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02213734

Incorporation date

26/01/1988

Size

Full

Contacts

Registered address

Registered address

Grosvenor House, London Road, Redhill RH1 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1988)
dot icon18/11/2025
Termination of appointment of Herve Bouchet as a director on 2025-11-12
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon04/06/2024
Director's details changed for Herve Bouchet on 2024-06-04
dot icon17/05/2024
Termination of appointment of Sunit Mehta as a director on 2024-05-17
dot icon10/01/2024
Registered office address changed from Provender House Unit B Paddock Wood Distribution Centre Paddock Wood Tonbridge Kent TN12 6UU to Grosvenor House London Road Redhill RH1 1LQ on 2024-01-10
dot icon10/01/2024
Termination of appointment of Donna Maidment as a secretary on 2023-12-31
dot icon10/01/2024
Appointment of Prism Cosec Limited as a secretary on 2024-01-01
dot icon10/01/2024
Change of details for Ambrosi (Uk) Limited as a person with significant control on 2024-01-08
dot icon10/01/2024
Director's details changed for Mr Michael David John Chatters on 2024-01-08
dot icon10/01/2024
Director's details changed for Ms Naigee Gopal on 2024-01-08
dot icon10/01/2024
Director's details changed for Mr Sunit Mehta on 2024-01-08
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Termination of appointment of Sergio Raglio as a director on 2023-07-03
dot icon21/07/2023
Appointment of Michael David John Chatters as a director on 2023-07-03
dot icon21/07/2023
Appointment of Naigee Gopal as a director on 2023-07-03
dot icon21/07/2023
Appointment of Herve Bouchet as a director on 2023-07-03
dot icon21/07/2023
Director's details changed for Mr Sunit Mehta on 2023-07-03
dot icon17/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon22/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon12/07/2022
Satisfaction of charge 022137340005 in full
dot icon11/07/2022
Satisfaction of charge 022137340006 in full
dot icon20/04/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Appointment of Donna Maidment as a secretary on 2021-12-13
dot icon21/12/2021
Termination of appointment of Kevin John Donovan as a secretary on 2021-12-13
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon10/06/2021
Change of details for Ambrosi (Uk) Limited as a person with significant control on 2021-02-16
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Registration of charge 022137340007, created on 2019-07-15
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon24/01/2019
Registration of charge 022137340006, created on 2019-01-23
dot icon24/01/2019
Registration of charge 022137340005, created on 2019-01-23
dot icon23/01/2019
Notification of Ambrosi (Uk) Limited as a person with significant control on 2019-01-23
dot icon23/01/2019
Cessation of Tim Rowcliffe as a person with significant control on 2019-01-23
dot icon23/01/2019
Cessation of Helen Mary Rowcliffe as a person with significant control on 2019-01-23
dot icon23/01/2019
Termination of appointment of Timothy Rowcliffe as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Jason Fisher as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of Helen Mary Rowcliffe as a secretary on 2019-01-23
dot icon23/01/2019
Termination of appointment of Joanne Mason as a director on 2019-01-23
dot icon23/01/2019
Appointment of Mr Kevin John Donovan as a secretary on 2019-01-23
dot icon23/01/2019
Appointment of Mr Sergio Raglio as a director on 2019-01-23
dot icon23/01/2019
Appointment of Mr Sunit Mehta as a director on 2019-01-23
dot icon23/01/2019
Satisfaction of charge 022137340003 in full
dot icon18/01/2019
Registration of charge 022137340004, created on 2019-01-17
dot icon13/12/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon08/11/2018
Satisfaction of charge 2 in full
dot icon08/11/2018
Satisfaction of charge 1 in full
dot icon01/11/2018
Full accounts made up to 2018-01-31
dot icon18/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon22/03/2018
Resolutions
dot icon31/10/2017
Full accounts made up to 2017-01-31
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Notification of Helen Mary Rowcliffe as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Tim Rowcliffe as a person with significant control on 2016-04-06
dot icon01/03/2017
Termination of appointment of Kevin John Donovan as a director on 2017-01-27
dot icon20/10/2016
Full accounts made up to 2016-01-31
dot icon20/09/2016
Termination of appointment of Milton Cowan as a director on 2015-06-19
dot icon13/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/11/2015
Accounts for a medium company made up to 2015-01-31
dot icon15/07/2015
Termination of appointment of a director
dot icon15/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/01/2015
Appointment of Mr Jason Fisher as a director on 2015-01-15
dot icon15/01/2015
Appointment of Mrs Joanne Mason as a director on 2015-01-15
dot icon15/01/2015
Appointment of Mr Kevin John Donovan as a director on 2015-01-15
dot icon08/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon21/05/2014
Accounts for a medium company made up to 2014-01-31
dot icon08/05/2014
Termination of appointment of Gary Down as a director
dot icon12/03/2014
Termination of appointment of Steven Smith as a director
dot icon21/10/2013
Accounts for a medium company made up to 2013-01-31
dot icon18/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon22/04/2013
Registration of charge 022137340003
dot icon02/11/2012
Accounts for a medium company made up to 2012-01-31
dot icon12/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon02/11/2011
Accounts for a medium company made up to 2011-01-31
dot icon05/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon27/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon30/06/2010
Termination of appointment of Leonard Child as a director
dot icon29/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon04/12/2009
Full accounts made up to 2009-01-31
dot icon09/09/2009
Director appointed mr gary down
dot icon07/07/2009
Return made up to 29/06/09; full list of members
dot icon04/11/2008
Accounts for a medium company made up to 2008-01-31
dot icon17/07/2008
Return made up to 29/06/08; full list of members
dot icon19/09/2007
Accounts for a medium company made up to 2007-01-31
dot icon16/08/2007
Return made up to 29/06/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon14/08/2007
Secretary's particulars changed
dot icon13/08/2007
Location of register of members (non legible)
dot icon13/08/2007
Location of debenture register
dot icon03/11/2006
Accounts for a medium company made up to 2006-01-31
dot icon18/07/2006
Return made up to 29/06/06; full list of members
dot icon08/11/2005
Accounts for a medium company made up to 2005-01-31
dot icon04/07/2005
Return made up to 29/06/05; full list of members
dot icon12/05/2005
Particulars of mortgage/charge
dot icon07/12/2004
Return made up to 29/06/04; full list of members
dot icon10/08/2004
Accounts for a medium company made up to 2004-01-31
dot icon27/11/2003
Full accounts made up to 2003-01-31
dot icon29/07/2003
Return made up to 29/06/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-01-31
dot icon20/11/2002
Secretary's particulars changed
dot icon20/11/2002
Director's particulars changed
dot icon16/07/2002
Return made up to 29/06/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-01-31
dot icon12/07/2001
Return made up to 29/06/01; full list of members
dot icon15/01/2001
Director's particulars changed
dot icon15/01/2001
Secretary's particulars changed
dot icon28/11/2000
Full accounts made up to 2000-01-31
dot icon07/07/2000
Return made up to 29/06/00; full list of members
dot icon26/05/2000
Director's particulars changed
dot icon26/05/2000
Secretary's particulars changed
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon16/08/1999
Return made up to 29/06/99; no change of members
dot icon16/07/1999
Registered office changed on 16/07/99 from: tyrell house, 9,lombard trading estate, anchor & hope lane, charlton, london,SE7 7SN.
dot icon05/07/1999
Location of register of members (non legible)
dot icon05/07/1999
Location of debenture register (non legible)
dot icon05/07/1999
Location of register of directors' interests
dot icon13/07/1998
Return made up to 29/06/98; no change of members
dot icon10/07/1998
Accounts for a small company made up to 1998-01-31
dot icon28/11/1997
Accounts for a small company made up to 1997-01-31
dot icon17/07/1997
Return made up to 29/06/97; full list of members
dot icon14/11/1996
Accounts for a small company made up to 1996-01-31
dot icon12/07/1996
Return made up to 29/06/96; no change of members
dot icon07/07/1995
Return made up to 29/06/95; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1995-01-31
dot icon22/07/1994
Director's particulars changed
dot icon22/07/1994
Return made up to 29/06/94; full list of members
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Accounts for a small company made up to 1994-01-31
dot icon14/06/1994
Secretary resigned;new secretary appointed
dot icon05/07/1993
Director's particulars changed
dot icon05/07/1993
Return made up to 29/06/93; no change of members
dot icon21/04/1993
Accounts for a small company made up to 1993-01-31
dot icon28/01/1993
New director appointed
dot icon23/07/1992
Return made up to 29/06/92; no change of members
dot icon08/05/1992
Accounts for a small company made up to 1992-01-31
dot icon17/02/1992
Accounts for a small company made up to 1991-01-31
dot icon16/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/07/1991
Return made up to 29/06/91; full list of members
dot icon22/05/1991
Particulars of mortgage/charge
dot icon04/02/1991
Accounts for a small company made up to 1990-01-31
dot icon04/02/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon04/01/1991
Return made up to 20/04/90; full list of members
dot icon31/05/1990
New director appointed
dot icon18/12/1989
Registered office changed on 18/12/89 from: 183A field end road eastcote pinner middlesex HA5 1QR
dot icon14/08/1989
Accounts for a small company made up to 1989-01-31
dot icon04/08/1989
Return made up to 29/06/89; full list of members
dot icon11/05/1988
Secretary resigned
dot icon25/04/1988
New director appointed
dot icon26/01/1988
Miscellaneous
dot icon26/01/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

68
2021
change arrow icon0 % *

* during past year

Cash in Bank

£161,612.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
1.99M
-
0.00
161.61K
-
2021
68
1.99M
-
0.00
161.61K
-

Employees

2021

Employees

68 Ascended- *

Net Assets(GBP)

1.99M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
01/01/2024 - Present
325
Gopal, Naigee
Director
03/07/2023 - Present
15
Mehta, Sunit
Director
23/01/2019 - 17/05/2024
7
Donovan, Kevin John
Director
14/01/2015 - 26/01/2017
2
Cowan, Milton
Director
17/01/1993 - 18/06/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY ROWCLIFFE AND SON LIMITED

ANTHONY ROWCLIFFE AND SON LIMITED is an(a) Active company incorporated on 26/01/1988 with the registered office located at Grosvenor House, London Road, Redhill RH1 1LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY ROWCLIFFE AND SON LIMITED?

toggle

ANTHONY ROWCLIFFE AND SON LIMITED is currently Active. It was registered on 26/01/1988 .

Where is ANTHONY ROWCLIFFE AND SON LIMITED located?

toggle

ANTHONY ROWCLIFFE AND SON LIMITED is registered at Grosvenor House, London Road, Redhill RH1 1LQ.

What does ANTHONY ROWCLIFFE AND SON LIMITED do?

toggle

ANTHONY ROWCLIFFE AND SON LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does ANTHONY ROWCLIFFE AND SON LIMITED have?

toggle

ANTHONY ROWCLIFFE AND SON LIMITED had 68 employees in 2021.

What is the latest filing for ANTHONY ROWCLIFFE AND SON LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Herve Bouchet as a director on 2025-11-12.