DAVID ROWELL LTD.

Register to unlock more data on OkredoRegister

DAVID ROWELL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03559588

Incorporation date

07/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

13a Duke Street, Southport PR8 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon12/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/11/2024
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to 13a Duke Street Southport PR8 1LS on 2024-11-22
dot icon20/05/2024
Director's details changed for Mr Darrow Stephen Knowler on 2024-05-20
dot icon20/05/2024
Director's details changed for Mr Darrow Stephen Knowler on 2024-05-20
dot icon20/05/2024
Change of details for Mr Darrow Stephen Knowler as a person with significant control on 2024-05-20
dot icon20/05/2024
Change of details for Mr Darrow Stephen Knowler as a person with significant control on 2024-05-20
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-05-07 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Previous accounting period extended from 2021-04-30 to 2021-06-30
dot icon28/07/2021
Appointment of Mr Darrow Stephen Knowler as a director on 2021-06-30
dot icon27/07/2021
Notification of Darrow Stephen Knowler as a person with significant control on 2021-06-30
dot icon27/07/2021
Cessation of David William Rowell as a person with significant control on 2021-06-30
dot icon27/07/2021
Termination of appointment of Kerry Ann Rowell as a secretary on 2021-06-30
dot icon27/07/2021
Termination of appointment of David William Rowell as a director on 2021-06-30
dot icon14/07/2021
Registration of charge 035595880001, created on 2021-06-30
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon07/05/2019
Cessation of Kerry Ann Rowell as a person with significant control on 2019-01-16
dot icon07/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/07/2017
Termination of appointment of Ian Robert Ferguson Smith as a director on 2017-07-10
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Ian Ferguson Smith as a secretary
dot icon30/09/2013
Appointment of Mrs Kerry Ann Rowell as a secretary
dot icon02/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 07/05/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/05/2007
Return made up to 07/05/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/07/2006
Return made up to 07/05/06; full list of members
dot icon29/06/2006
New secretary appointed;new director appointed
dot icon29/06/2006
Secretary resigned
dot icon18/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/02/2006
Director's particulars changed
dot icon09/05/2005
Return made up to 07/05/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/05/2004
Return made up to 07/05/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/05/2003
Return made up to 07/05/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/05/2002
Return made up to 07/05/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/07/2001
Return made up to 07/05/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-04-30
dot icon18/05/2000
Return made up to 07/05/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon18/05/1999
Return made up to 07/05/99; full list of members
dot icon23/06/1998
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon26/05/1998
Certificate of change of name
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New secretary appointed
dot icon24/05/1998
Registered office changed on 24/05/98 from: temple house 20 holywell row london EC2A 4JB
dot icon24/05/1998
Resolutions
dot icon20/05/1998
Ad 11/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon07/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
19.38K
-
0.00
28.30K
-
2022
12
89.82K
-
0.00
16.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowler, Darrow Stephen
Director
30/06/2021 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DAVID ROWELL LTD.

DAVID ROWELL LTD. is an(a) Active company incorporated on 07/05/1998 with the registered office located at 13a Duke Street, Southport PR8 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID ROWELL LTD.?

toggle

DAVID ROWELL LTD. is currently Active. It was registered on 07/05/1998 .

Where is DAVID ROWELL LTD. located?

toggle

DAVID ROWELL LTD. is registered at 13a Duke Street, Southport PR8 1LS.

What does DAVID ROWELL LTD. do?

toggle

DAVID ROWELL LTD. operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for DAVID ROWELL LTD.?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-06-30.