BREWER HARDING & ROWE (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

BREWER HARDING & ROWE (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237815

Incorporation date

14/08/1996

Size

Dormant

Contacts

Registered address

Registered address

1 The Square, Barnstaple, Devon EX32 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1996)
dot icon15/12/2025
Accounts for a dormant company made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon09/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon20/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon22/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon01/09/2023
Termination of appointment of Roderick Kevan Ball as a director on 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon06/04/2023
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon21/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon16/09/2022
Termination of appointment of Stephen James Ash Dove as a director on 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon19/08/2022
Director's details changed for Mrs Nicola Jane Emo on 2021-06-11
dot icon19/08/2022
Director's details changed for Mr Roderick Kevan Ball on 2021-07-24
dot icon08/10/2021
Termination of appointment of Kevin Barry Wigley as a director on 2021-08-31
dot icon08/10/2021
Termination of appointment of Michael John Chittock as a director on 2021-08-31
dot icon02/10/2021
Accounts for a dormant company made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon16/04/2021
Secretary's details changed for Greg Stuart Cloke on 2021-04-15
dot icon15/04/2021
Secretary's details changed for Greg Stuart Cloke on 2021-04-15
dot icon15/04/2021
Director's details changed for Mr Gregory Stuart Cloke on 2021-04-15
dot icon02/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon19/08/2019
Notification of a person with significant control statement
dot icon19/08/2019
Cessation of Brewer Harding & Rowe Solicitors Llp as a person with significant control on 2016-06-17
dot icon14/08/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-08-07
dot icon13/08/2019
Appointment of Mr Toby Martin Barnes as a director on 2019-08-07
dot icon13/08/2019
Appointment of Mr Andrew Teck Han Woo as a director on 2019-08-07
dot icon13/08/2019
Appointment of Mr Justin Peter Wallace as a director on 2019-08-07
dot icon13/08/2019
Appointment of Mrs Nicola Jane Emo as a director on 2019-08-07
dot icon13/08/2019
Appointment of Mr Kevin Barry Wigley as a director on 2019-08-07
dot icon13/08/2019
Appointment of Mr Michael John Chittock as a director on 2019-08-07
dot icon13/08/2019
Appointment of Mr Gregory Stuart Cloke as a director on 2019-08-07
dot icon13/08/2019
Appointment of Mr Roderick Kevan Ball as a director on 2019-08-07
dot icon23/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon19/02/2018
Registration of charge 032378150009, created on 2018-02-19
dot icon13/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon18/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon18/04/2017
Director's details changed for Mr Stephen James Ash Dove on 2017-04-18
dot icon05/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon26/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon07/07/2015
Director's details changed for Mr Stephen James Ash Dove on 2015-07-07
dot icon05/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon15/08/2014
Termination of appointment of Ian Donald Ralph Budge as a director on 2014-08-15
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon03/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon01/02/2014
Registration of charge 032378150008
dot icon29/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon19/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon28/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon15/08/2011
Director's details changed for Mr Stephen James Ash Dove on 2011-08-15
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Stephen James Ash Dove on 2010-08-14
dot icon18/08/2010
Director's details changed for Ian Donald Ralph Budge on 2010-08-14
dot icon30/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/09/2009
Return made up to 14/08/09; full list of members
dot icon10/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon24/10/2008
Return made up to 14/08/08; full list of members
dot icon07/10/2008
Appointment terminated secretary john gibbs
dot icon07/10/2008
Secretary appointed greg stuart cloke
dot icon16/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon28/08/2007
Return made up to 14/08/07; no change of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-08-31
dot icon29/08/2006
Return made up to 14/08/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-08-31
dot icon08/09/2005
Return made up to 14/08/05; full list of members
dot icon17/01/2005
Return made up to 14/08/04; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon06/08/2003
Return made up to 14/08/03; full list of members
dot icon25/02/2003
Accounts for a dormant company made up to 2002-08-31
dot icon30/08/2002
Return made up to 14/08/02; full list of members
dot icon18/12/2001
Accounts for a dormant company made up to 2001-08-31
dot icon17/09/2001
Return made up to 14/08/01; full list of members
dot icon23/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon11/10/2000
Return made up to 14/08/00; full list of members
dot icon05/10/2000
Particulars of mortgage/charge
dot icon19/12/1999
Accounts for a dormant company made up to 1999-08-31
dot icon01/09/1999
Return made up to 14/08/99; no change of members
dot icon12/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Accounts for a dormant company made up to 1998-08-31
dot icon19/10/1998
Return made up to 14/08/98; no change of members
dot icon10/07/1998
Accounts for a dormant company made up to 1997-08-31
dot icon12/08/1997
Return made up to 14/08/97; full list of members
dot icon24/06/1997
Particulars of mortgage/charge
dot icon24/06/1997
Particulars of mortgage/charge
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
Secretary resigned
dot icon19/08/1996
Director resigned
dot icon14/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
6.00
-
0.00
6.00
-
2023
-
6.00
-
0.00
6.00
-

Employees

2023

Employees

-

Net Assets(GBP)

6.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emo, Nicola Jane
Director
07/08/2019 - Present
-
Dove, Stephen James Ash
Director
13/08/1996 - 30/08/2022
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/08/1996 - 13/08/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/08/1996 - 13/08/1996
36021
Wigley, Kevin Barry
Director
06/08/2019 - 30/08/2021
-

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 BREWER HARDING & ROWE (NOMINEES) LIMITED

BREWER HARDING & ROWE (NOMINEES) LIMITED is an(a) Active company incorporated on 14/08/1996 with the registered office located at 1 The Square, Barnstaple, Devon EX32 8LX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREWER HARDING & ROWE (NOMINEES) LIMITED?

toggle

BREWER HARDING & ROWE (NOMINEES) LIMITED is currently Active. It was registered on 14/08/1996 .

Where is BREWER HARDING & ROWE (NOMINEES) LIMITED located?

toggle

BREWER HARDING & ROWE (NOMINEES) LIMITED is registered at 1 The Square, Barnstaple, Devon EX32 8LX.

What does BREWER HARDING & ROWE (NOMINEES) LIMITED do?

toggle

BREWER HARDING & ROWE (NOMINEES) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BREWER HARDING & ROWE (NOMINEES) LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a dormant company made up to 2025-08-31.