BARSBY ROWE LIMITED

Register to unlock more data on OkredoRegister

BARSBY ROWE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02082629

Incorporation date

10/12/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chapter House, 16 Brunswick Place, London N1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon15/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon18/09/2025
Satisfaction of charge 020826290006 in full
dot icon18/09/2025
Satisfaction of charge 020826290008 in full
dot icon18/09/2025
Satisfaction of charge 020826290007 in full
dot icon16/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/03/2025
Termination of appointment of Nick Paul Waters as a director on 2025-01-22
dot icon20/03/2025
Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19
dot icon22/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon23/09/2024
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09
dot icon07/08/2024
Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/04/2024
Registration of charge 020826290008, created on 2024-04-24
dot icon05/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon17/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/05/2023
Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28
dot icon12/05/2023
Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12
dot icon16/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/03/2022
Registration of charge 020826290007, created on 2022-03-24
dot icon28/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/02/2021
Appointment of Ms Lorraine Elizabeth Young as a secretary on 2021-01-26
dot icon09/02/2021
Appointment of Mr Nick Waters as a director on 2021-01-29
dot icon09/02/2021
Termination of appointment of Mark John Sanford as a director on 2021-01-29
dot icon03/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon02/10/2020
Termination of appointment of Richard Basil-Jones as a director on 2020-10-01
dot icon02/10/2020
Appointment of Mr Alan Philip Stephen Newman as a director on 2020-10-01
dot icon20/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon07/11/2019
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 2019-11-07
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/03/2019
Director's details changed for Mr Richard Basil-Jones on 2019-01-01
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon26/10/2018
Termination of appointment of Andrew David Noble as a director on 2018-10-23
dot icon26/10/2018
Appointment of Mr Richard Basil-Jones as a director on 2018-10-23
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon12/01/2018
Notification of Bcmg Acquisitions Limited as a person with significant control on 2016-04-06
dot icon11/01/2018
Appointment of Mr Andrew David Noble as a director on 2017-12-31
dot icon02/01/2018
Appointment of Mr Mark John Sanford as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Nicholas Vincent Manning as a director on 2017-12-31
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/10/2016
Termination of appointment of Andrew William Beach as a secretary on 2016-10-14
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Termination of appointment of Michael Edward Greenlees as a director on 2016-04-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon19/08/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon14/07/2014
Registration of charge 020826290006, created on 2014-07-07
dot icon09/07/2014
Satisfaction of charge 5 in full
dot icon11/03/2014
Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 2014-03-11
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/08/2013
Resolutions
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2010
Resolutions
dot icon04/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Michael Edward Greenlees on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Mr Andrew William Beach on 2009-10-01
dot icon01/12/2009
Director's details changed for Mr Nick Manning on 2009-10-01
dot icon26/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from alhambra house 27-31 charing cross road london WC2H 0AU
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon28/02/2008
Appointment terminated secretary michael uzielli
dot icon28/02/2008
Secretary appointed mr andrew william beach
dot icon28/02/2008
Appointment terminated director michael uzielli
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon02/08/2007
Return made up to 31/12/06; full list of members
dot icon02/08/2007
Accounting reference date extended from 31/01/07 to 30/04/07
dot icon12/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
New secretary appointed;new director appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon26/03/2007
Full accounts made up to 2006-01-31
dot icon15/02/2007
Accounting reference date shortened from 30/04/06 to 31/01/06
dot icon14/09/2006
New secretary appointed
dot icon18/08/2006
Secretary resigned
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
New director appointed
dot icon03/10/2005
Resolutions
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Resolutions
dot icon09/09/2005
Miscellaneous
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Return made up to 31/12/04; full list of members
dot icon11/02/2005
Full accounts made up to 2004-04-30
dot icon08/10/2004
Particulars of mortgage/charge
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon20/10/2003
Return made up to 31/12/02; full list of members
dot icon18/12/2002
Accounts for a small company made up to 2002-04-30
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon01/06/2002
Director resigned
dot icon01/06/2002
Director resigned
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon09/11/2001
Accounts for a small company made up to 2001-04-30
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon25/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned
dot icon03/05/2001
Return made up to 31/12/00; full list of members
dot icon26/03/2001
New director appointed
dot icon22/02/2001
Auditor's resignation
dot icon20/02/2001
Accounts for a small company made up to 2000-04-30
dot icon16/02/2001
Auditor's resignation
dot icon27/11/2000
New director appointed
dot icon31/10/2000
New secretary appointed;new director appointed
dot icon11/10/2000
Declaration of assistance for shares acquisition
dot icon11/10/2000
Resolutions
dot icon09/10/2000
Particulars of mortgage/charge
dot icon08/09/2000
Resolutions
dot icon08/09/2000
Resolutions
dot icon23/08/2000
New director appointed
dot icon23/08/2000
Registered office changed on 23/08/00 from: mell house 46 drury lane solihull west midlands B91 3BJ
dot icon23/08/2000
Auditor's resignation
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon15/02/2000
Return made up to 31/12/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-04-30
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon02/03/1997
Return made up to 31/12/96; full list of members
dot icon02/12/1996
Secretary resigned;director resigned
dot icon02/12/1996
New secretary appointed
dot icon20/11/1996
Resolutions
dot icon20/11/1996
£ ic 798/465 05/11/96 £ sr 333@1=333
dot icon02/08/1996
Accounts for a small company made up to 1996-04-30
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon19/12/1995
Accounts for a small company made up to 1995-04-30
dot icon12/07/1995
Ad 16/06/95--------- £ si 132@1=132 £ ic 666/798
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
£ nc 1000/798 16/06/95
dot icon12/07/1995
Conve 16/06/95
dot icon08/02/1995
Accounts for a small company made up to 1994-04-30
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Return made up to 31/12/93; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-04-30
dot icon14/01/1993
Return made up to 31/12/92; no change of members
dot icon05/08/1992
Accounts for a small company made up to 1992-04-30
dot icon07/01/1992
Return made up to 31/12/91; full list of members
dot icon08/11/1991
Accounts for a small company made up to 1991-04-30
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Resolutions
dot icon31/10/1991
Resolutions
dot icon28/04/1991
Accounts for a small company made up to 1990-04-30
dot icon09/01/1991
Return made up to 31/12/90; full list of members
dot icon05/07/1990
Return made up to 31/12/89; full list of members
dot icon09/06/1990
Particulars of mortgage/charge
dot icon30/04/1990
Certificate of change of name
dot icon30/04/1990
Certificate of change of name
dot icon24/04/1990
£ ic 999/666 16/03/90 £ sr 333@1=333
dot icon13/03/1990
Accounts for a small company made up to 1989-04-30
dot icon13/02/1990
Director resigned
dot icon01/03/1989
Accounts for a small company made up to 1988-04-30
dot icon01/03/1989
Return made up to 02/11/88; full list of members
dot icon16/05/1988
Secretary's particulars changed;director's particulars changed
dot icon22/04/1988
Return made up to 31/12/87; full list of members
dot icon30/06/1987
Resolutions
dot icon25/06/1987
Registered office changed on 25/06/87 from: 66 smirrells road hall green birmingham B28 0LB
dot icon25/06/1987
Accounting reference date notified as 30/04
dot icon07/04/1987
Certificate of change of name
dot icon31/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/03/1987
Registered office changed on 31/03/87 from: temple house 20 holywell row london EC2A 4JB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Certificate of Incorporation
dot icon10/12/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
1.87M
-
0.00
-
-
2022
0
1.87M
-
0.00
-
-
2022
0
1.87M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.87M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Stephen Mark
Director
15/09/2005 - 10/10/2007
32
Park, Rory
Director
05/03/2001 - 22/08/2005
11
Manning, Nicholas Vincent
Director
10/10/2007 - 31/12/2017
49
Newman, Alan Philip Stephen
Director
01/10/2020 - 12/05/2023
51
Lindsay, Hugh David
Director
20/10/2000 - 30/04/2002
9

Persons with Significant Control

1
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 BARSBY ROWE LIMITED

BARSBY ROWE LIMITED is an(a) Active company incorporated on 10/12/1986 with the registered office located at Chapter House, 16 Brunswick Place, London N1 6DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARSBY ROWE LIMITED?

toggle

BARSBY ROWE LIMITED is currently Active. It was registered on 10/12/1986 .

Where is BARSBY ROWE LIMITED located?

toggle

BARSBY ROWE LIMITED is registered at Chapter House, 16 Brunswick Place, London N1 6DZ.

What does BARSBY ROWE LIMITED do?

toggle

BARSBY ROWE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARSBY ROWE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-01 with no updates.