BREWER HARDING & ROWE SOLICITORS LLP

Register to unlock more data on OkredoRegister

BREWER HARDING & ROWE SOLICITORS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC385432

Incorporation date

28/05/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 The Square, Barnstaple, Devon EX32 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2013)
dot icon26/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/06/2025
Member's details changed for Mr Richard John Douglas Allin on 2024-12-03
dot icon03/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon22/05/2025
Member's details changed for Timothy Gareth Watson on 2024-09-01
dot icon22/05/2025
Member's details changed for Mr Richard John Douglas Allin on 2023-09-01
dot icon22/05/2025
Member's details changed for Mr Stuart John Tansley on 2023-09-01
dot icon18/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/09/2023
Termination of appointment of Roderick Kevan Ball as a member on 2023-08-31
dot icon01/09/2023
Appointment of Emily Charlotte Souch as a member on 2023-09-01
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon06/04/2023
All of the property or undertaking has been released and no longer forms part of charge OC3854320004
dot icon21/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/09/2022
Termination of appointment of Stephen James Ash Dove as a member on 2022-08-31
dot icon10/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon10/06/2022
Appointment of Timothy Gareth Watson as a member on 2021-01-01
dot icon10/06/2022
Termination of appointment of Nigel Henry Treasden as a member on 2021-12-31
dot icon10/06/2022
Member's details changed for Mr Roderick Kevan Ball on 2021-07-24
dot icon01/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/10/2021
Termination of appointment of Kevin Barry Wigley as a member on 2021-08-31
dot icon08/10/2021
Termination of appointment of Michael John Chittock as a member on 2021-08-31
dot icon11/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon11/06/2021
Member's details changed for Mrs Nicola Jane Emo on 2021-06-11
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/01/2020
Appointment of Mr Stuart John Tansley as a member on 2020-01-01
dot icon13/01/2020
Appointment of Mr Richard John Douglas Allin as a member on 2020-01-01
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/02/2018
Registration of charge OC3854320006, created on 2018-02-19
dot icon02/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/04/2017
Member's details changed for Mr Stephen James Ash Dove on 2017-04-18
dot icon06/06/2016
Annual return made up to 2016-05-28
dot icon06/06/2016
Termination of appointment of Geoffrey John Triggs as a member on 2016-04-15
dot icon06/06/2016
Termination of appointment of Geoffrey John Triggs as a member on 2016-04-15
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2016
Member's details changed for Mr Justin Peter Wallace on 2016-04-06
dot icon07/07/2015
Member's details changed for Mr Stephen James Ash Dove on 2015-07-07
dot icon16/06/2015
Annual return made up to 2015-05-28
dot icon12/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/06/2014
Annual return made up to 2014-05-28
dot icon07/02/2014
Registration of charge 3854320003
dot icon07/02/2014
Registration of charge 3854320004
dot icon07/02/2014
Registration of charge 3854320005
dot icon07/02/2014
Registration of charge 3854320002
dot icon21/08/2013
Registration of charge 3854320001
dot icon28/05/2013
Current accounting period extended from 2014-05-31 to 2014-08-31
dot icon28/05/2013
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
51
2.24M
-
0.00
745.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ball, Roderick Kevan
LLP Designated Member
28/05/2013 - 31/08/2023
-
Barnes, Toby Martin
LLP Designated Member
28/05/2013 - Present
-
Cloke, Gregory Stuart
LLP Designated Member
28/05/2013 - Present
-
Emo, Nicola Jane
LLP Designated Member
28/05/2013 - Present
-
Wallace, Justin Peter
LLP Designated Member
28/05/2013 - Present
-

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 SOLICITORS LLP

BREWER HARDING & ROWE SOLICITORS LLP is an(a) Active company incorporated on 28/05/2013 with the registered office located at 1 The Square, Barnstaple, Devon EX32 8LS. There are currently 9 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 SOLICITORS LLP?

toggle

BREWER HARDING & ROWE SOLICITORS LLP is currently Active. It was registered on 28/05/2013 .

Where is BREWER HARDING & ROWE SOLICITORS LLP located?

toggle

BREWER HARDING & ROWE SOLICITORS LLP is registered at 1 The Square, Barnstaple, Devon EX32 8LS.

What is the latest filing for BREWER HARDING & ROWE SOLICITORS LLP?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-08-31.