Company NameCPI Antony Rowe Ltd
Company StatusActive
Company Number02823354
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Previous NameAntony Rowe Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Alison Margaret Kaye
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Jonathan Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Christopher Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(30 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Gary Martin Urmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(30 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameEdward Alexander Langford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address24 Orchard Street
Bristol
Avon
BS1 5DF
Director NameMr James Nicholas Gillies Hawkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressNew Court
Llanllowell Lane Llanllowell
Usk
Monmouthshire
NP15 1NH
Wales
Secretary NameMr James Nicholas Gillies Hawkins
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressNew Court
Llanllowell Lane Llanllowell
Usk
Monmouthshire
NP15 1NH
Wales
Director NameMr Andrew James Burns
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressThe Knoll Lowden Hill
Chippenham
Wiltshire
SN14 2BT
Director NameMrs Charlotte Leigh Rowe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressBeech House
Upper Swainswick
Bath
Avon
BA1 8BU
Director NameMr Antony Duncan Rowe
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressBeech House
Upper Swainswick
Bath
Avon
BA1 8BU
Director NameMr Peter Charles Maitland Nissen
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Priory
Bury St Edmunds
Suffolk
IP31 2HT
Director NameRalph Bell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressSt. Johns House
Vicarage Street
Frome
Somerset
BA11 1PU
Director NameMichael Dando
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressPlatterwell Farm Beard Hill
Pylle
Somerset
BA4 6SS
Secretary NameMrs Charlotte Leigh Rowe
NationalityBritish
StatusResigned
Appointed16 June 1993(2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressBeech House
Upper Swainswick
Bath
Avon
BA1 8BU
Director NameMr John Edwin Drinkwater
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1995)
RoleAccountant
Correspondence AddressThe Glebe
Church Street
Blagdon
North Somerset
BS40 7RY
Director NameIan James Hilder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1998)
RoleSales Director
Correspondence Address11 High Street
Market Lavington
Devizes
Wiltshire
SN10 2AF
Director NameBenjamin John McGinn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleFinancial Director
Correspondence Address4 Fitzroy Terrace
Redland
Bristol
BS6 6TF
Director NameAnthony Martin Clegg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleBook Manufacture
Correspondence Address24 Christopher Drive
Chippenham
Wiltshire
SN15 3UT
Director NameJohn Eliot Fraser Lloyd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2005)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Oaks Calcot Park
Calcot
Reading
Berkshire
RG31 7RN
Director NameKevan John Barrett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressBurnt Oak Silchester Road
Little London
Tadley
Hampshire
RG26 5EP
Secretary NameBenjamin John McGinn
NationalityBritish
StatusResigned
Appointed31 July 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Oakfield Road
Clifton
Bristol
BS8 2AJ
Director NameJonathan Phillip Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2006)
RoleFinancial Director
Correspondence Address31 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Secretary NameJonathan Phillip Carter
NationalityBritish
StatusResigned
Appointed23 August 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address31 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Rue Gambeta
Boulogne
92100
France
Director NameRobson Matthew William
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2008)
RoleAccountant
Correspondence Address18 Avenue De La Prise D'Eau
Le Vesinet
78100
France
Secretary NameRobson Matthew William
NationalityBritish
StatusResigned
Appointed31 January 2005(11 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 17 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameKevin Paul Kelley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address2 Russett Way
Kings Hill
West Malling
Kent
Me19 4f
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(16 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor House 18-20 Ridgway
London
SW19 4QN
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(18 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
Director NameMr Panayiotis Andreou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(25 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Joost De Haas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2018(25 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr John Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(28 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Secretary NameMr John Evans
StatusResigned
Appointed01 August 2021(28 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleCompany Director
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD

Contact

Websitecpibooks.com
Telephone01249 659705
Telephone regionChippenham

Location

Registered Address110 Beddington Lane
Croydon
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

328.7k at £0.1Cpi Group (Uk) LTD
91.64%
Ordinary
30k at £0.1Cpi Group (Uk) LTD
8.36%
Ordinary Convertible

Financials

Year2014
Turnover£32,529,000
Gross Profit£8,015,000
Net Worth£7,861,000
Cash£4,061,000
Current Liabilities£11,303,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

27 May 2022Delivered on: 1 June 2022
Persons entitled: Close Brothers Limited as Security Trustee

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 May 2022Delivered on: 1 June 2022
Persons entitled: Close Brothers Limited as Security Trustee

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
23 July 2020Delivered on: 27 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 19 April 2017
Persons entitled: Agfa Graphics Nv

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 10 February 2015
Persons entitled: Ge Factofrance

Classification: A registered charge
Outstanding
6 March 2002Delivered on: 8 March 2002
Satisfied on: 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 September 1998Delivered on: 16 September 1998
Satisfied on: 30 August 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1995Delivered on: 3 January 1996
Satisfied on: 9 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a arrow house (formerly antony rowe house), bumpers farm, chippenham, wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 June 1993Delivered on: 22 June 1993
Satisfied on: 9 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 January 2023Satisfaction of charge 028233540007 in full (4 pages)
24 January 2023Satisfaction of charge 028233540005 in full (4 pages)
5 October 2022Full accounts made up to 31 March 2022 (43 pages)
1 June 2022Registration of charge 028233540008, created on 27 May 2022 (39 pages)
1 June 2022Registration of charge 028233540009, created on 27 May 2022 (32 pages)
3 May 2022Termination of appointment of John Evans as a secretary on 20 April 2022 (1 page)
3 May 2022Termination of appointment of John Evans as a director on 20 April 2022 (1 page)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 January 2022Appointment of Mr Jonathan Owen as a director on 1 January 2022 (2 pages)
26 November 2021Full accounts made up to 31 March 2021 (44 pages)
18 August 2021Termination of appointment of Matthew William Robson as a director on 17 August 2021 (1 page)
18 August 2021Termination of appointment of Robson Matthew William as a secretary on 17 August 2021 (1 page)
3 August 2021Appointment of Mr John Evans as a secretary on 1 August 2021 (2 pages)
2 August 2021Appointment of Mr John Evans as a director on 1 August 2021 (2 pages)
19 July 2021Elect to keep the directors' register information on the public register (1 page)
19 July 2021Elect to keep the secretaries register information on the public register (1 page)
2 July 2021Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 110 Beddington Lane Croydon CR0 4TD on 2 July 2021 (1 page)
22 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 February 2021Full accounts made up to 31 March 2020 (43 pages)
27 July 2020Registration of charge 028233540007, created on 23 July 2020 (8 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 March 2019 (38 pages)
10 April 2019Appointment of Ms Alison Margaret Kaye as a director on 9 April 2019 (2 pages)
10 April 2019Termination of appointment of Panayiotis Andreou as a director on 9 April 2019 (1 page)
10 April 2019Termination of appointment of Joost De Haas as a director on 9 April 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 July 2018Appointment of Mr Joost De Haas as a director on 25 July 2018 (2 pages)
26 July 2018Appointment of Mr Panayiotis Andreou as a director on 25 July 2018 (2 pages)
10 July 2018Full accounts made up to 31 March 2018 (35 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 March 2017 (34 pages)
13 July 2017Full accounts made up to 31 March 2017 (34 pages)
19 April 2017Registration of charge 028233540006, created on 30 March 2017 (12 pages)
19 April 2017Registration of charge 028233540006, created on 30 March 2017 (12 pages)
3 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 March 2016 (35 pages)
15 September 2016Full accounts made up to 31 March 2016 (35 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 35,871.7
(6 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 35,871.7
(6 pages)
3 October 2015Full accounts made up to 31 March 2015 (26 pages)
3 October 2015Full accounts made up to 31 March 2015 (26 pages)
11 May 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page)
11 May 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page)
10 February 2015Registration of charge 028233540005, created on 30 January 2015 (37 pages)
10 February 2015Registration of charge 028233540005, created on 30 January 2015 (37 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 35,871.7
(7 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 35,871.7
(7 pages)
3 November 2014Director's details changed for Mr Francois Jacques Pierre Golicheff on 4 February 2014 (2 pages)
3 November 2014Director's details changed for Mr Francois Jacques Pierre Golicheff on 4 February 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 35,871.7
(7 pages)
3 November 2014Director's details changed for Mr Francois Jacques Pierre Golicheff on 4 February 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 35,871.7
(7 pages)
1 August 2014Full accounts made up to 31 March 2014 (25 pages)
1 August 2014Full accounts made up to 31 March 2014 (25 pages)
12 March 2014Register(s) moved to registered inspection location (1 page)
12 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 11 March 2014 (1 page)
14 November 2013Full accounts made up to 31 March 2013 (24 pages)
14 November 2013Full accounts made up to 31 March 2013 (24 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 35,871.7
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 35,871.7
(6 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
28 November 2012Full accounts made up to 31 March 2012 (21 pages)
28 November 2012Full accounts made up to 31 March 2012 (21 pages)
4 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (21 pages)
2 December 2011Full accounts made up to 31 March 2011 (21 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 March 2010 (21 pages)
4 October 2010Full accounts made up to 31 March 2010 (21 pages)
28 July 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
28 July 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
13 May 2010Termination of appointment of Robson Matthew William as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Robson Matthew William as a director (1 page)
2 March 2010Company name changed antony rowe LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed antony rowe LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
4 February 2010Full accounts made up to 31 March 2009 (27 pages)
4 February 2010Full accounts made up to 31 March 2009 (27 pages)
4 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
17 December 2008Return made up to 31/10/08; full list of members (4 pages)
17 December 2008Return made up to 31/10/08; full list of members (4 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
8 September 2008Appointment terminated director kevin kelley (1 page)
8 September 2008Appointment terminated director kevin kelley (1 page)
24 July 2008Full accounts made up to 31 March 2008 (23 pages)
24 July 2008Full accounts made up to 31 March 2008 (23 pages)
3 December 2007Return made up to 31/10/07; full list of members (3 pages)
3 December 2007Return made up to 31/10/07; full list of members (3 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
20 July 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
5 April 2007Full accounts made up to 31 March 2006 (18 pages)
5 April 2007Full accounts made up to 31 March 2006 (18 pages)
19 December 2006Return made up to 31/10/06; full list of members (3 pages)
19 December 2006Return made up to 31/10/06; full list of members (3 pages)
19 December 2006Location of register of members (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Location of debenture register (1 page)
19 December 2006Location of debenture register (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: bumpers farm chippenham wiltshire SN14 6LH (1 page)
27 March 2006Registered office changed on 27/03/06 from: bumpers farm chippenham wiltshire SN14 6LH (1 page)
6 March 2006Auditor's resignation (1 page)
6 March 2006Auditor's resignation (1 page)
6 March 2006Full accounts made up to 31 March 2005 (17 pages)
6 March 2006Full accounts made up to 31 March 2005 (17 pages)
27 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
28 November 2005Return made up to 31/10/05; full list of members (3 pages)
28 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Auditor's resignation (1 page)
4 October 2005Auditor's resignation (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (3 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (3 pages)
25 November 2004Return made up to 31/10/04; full list of members (9 pages)
25 November 2004Return made up to 31/10/04; full list of members (9 pages)
30 September 2004Full accounts made up to 31 July 2004 (16 pages)
30 September 2004Full accounts made up to 31 July 2004 (16 pages)
12 November 2003Return made up to 31/10/03; full list of members (9 pages)
12 November 2003Full accounts made up to 31 July 2003 (16 pages)
12 November 2003Return made up to 31/10/03; full list of members (9 pages)
12 November 2003Full accounts made up to 31 July 2003 (16 pages)
28 January 2003Full accounts made up to 31 July 2002 (15 pages)
28 January 2003Full accounts made up to 31 July 2002 (15 pages)
29 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 March 2002Declaration of assistance for shares acquisition (6 pages)
11 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 March 2002Declaration of assistance for shares acquisition (6 pages)
11 March 2002Declaration of assistance for shares acquisition (6 pages)
11 March 2002Declaration of assistance for shares acquisition (6 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
13 November 2001Full accounts made up to 31 July 2001 (17 pages)
13 November 2001Return made up to 12/11/01; full list of members (8 pages)
13 November 2001Full accounts made up to 31 July 2001 (17 pages)
13 November 2001Return made up to 12/11/01; full list of members (8 pages)
19 January 2001Full accounts made up to 31 July 2000 (17 pages)
19 January 2001Full accounts made up to 31 July 2000 (17 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Full accounts made up to 31 July 1999 (15 pages)
18 January 2000Full accounts made up to 31 July 1999 (15 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 December 1999New secretary appointed (2 pages)
21 December 1998Location of debenture register (1 page)
21 December 1998Location of register of members (1 page)
21 December 1998Location of register of members (1 page)
21 December 1998Location of debenture register (1 page)
8 December 1998Full accounts made up to 31 July 1998 (18 pages)
8 December 1998Full accounts made up to 31 July 1998 (18 pages)
2 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
16 January 1998Return made up to 31/10/97; no change of members (6 pages)
16 January 1998Return made up to 31/10/97; no change of members (6 pages)
19 December 1997Location of register of members (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Location of debenture register (1 page)
19 December 1997Location of debenture register (1 page)
19 December 1997Location of register of members (1 page)
14 November 1997Full accounts made up to 31 July 1997 (15 pages)
14 November 1997Full accounts made up to 31 July 1997 (15 pages)
10 July 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
18 April 1997Full accounts made up to 31 July 1996 (15 pages)
18 April 1997Full accounts made up to 31 July 1996 (15 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
18 June 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
(8 pages)
18 June 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
(8 pages)
14 April 1996Auditor's resignation (2 pages)
14 April 1996Auditor's resignation (2 pages)
1 March 1996Particulars of contract relating to shares (4 pages)
1 March 1996Ad 21/12/95--------- £ si [email protected] (2 pages)
1 March 1996Particulars of contract relating to shares (4 pages)
1 March 1996Ad 21/12/95--------- £ si [email protected] (2 pages)
14 February 1996Ad 21/12/95--------- £ si [email protected]=4518 £ ic 31353/35871 (2 pages)
14 February 1996Ad 21/12/95--------- £ si [email protected]=4518 £ ic 31353/35871 (2 pages)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 1996Full accounts made up to 31 July 1995 (18 pages)
10 January 1996Full accounts made up to 31 July 1995 (18 pages)
8 January 1996Director resigned (1 page)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 January 1996Declaration of assistance for shares acquisition (8 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996Declaration of assistance for shares acquisition (8 pages)
8 January 1996Director resigned (1 page)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
5 June 1995Return made up to 02/06/95; no change of members (8 pages)
5 June 1995Return made up to 02/06/95; no change of members (8 pages)
23 April 1995Full accounts made up to 31 July 1994 (19 pages)
23 April 1995Full accounts made up to 31 July 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (2 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (2 pages)
2 June 1993Incorporation (18 pages)
2 June 1993Incorporation (18 pages)