About

Registered Number: 01172026
Date of Incorporation: 29/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: W H Rowe Ltd, Bond Street, Southampton, SO14 5QA,

 

W H Rowe Ltd was registered on 29 May 1974 with its registered office in Southampton. This organisation is registered for VAT. This business currently employs 51-100 staff. Bartlett, David Victor, Booth, Paul, Roberts, Robert Vernon, Rowe, Michael John, Theoharis, Constantine are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, David Victor N/A - 1
BOOTH, Paul 01 August 2016 - 1
ROBERTS, Robert Vernon N/A 20 September 2000 1
ROWE, Michael John N/A 16 November 1998 1
THEOHARIS, Constantine N/A 17 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
PSC01 - N/A 12 September 2019
PSC07 - N/A 12 September 2019
PSC04 - N/A 06 September 2019
CS01 - N/A 27 August 2019
PSC04 - N/A 27 August 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 21 August 2017
MR04 - N/A 21 March 2017
MR04 - N/A 21 March 2017
AA - Annual Accounts 31 January 2017
MR05 - N/A 24 January 2017
MR04 - N/A 24 January 2017
MR04 - N/A 24 January 2017
AA01 - Change of accounting reference date 08 December 2016
CS01 - N/A 23 August 2016
AP01 - Appointment of director 17 August 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 September 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 27 January 2011
MG01 - Particulars of a mortgage or charge 23 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AUD - Auditor's letter of resignation 03 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 29 September 2005
CERTNM - Change of name certificate 29 June 2005
AA - Annual Accounts 22 February 2005
395 - Particulars of a mortgage or charge 02 October 2004
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 21 September 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 04 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 18 October 1994
AA - Annual Accounts 04 March 1994
395 - Particulars of a mortgage or charge 03 November 1993
363s - Annual Return 11 October 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 30 September 1990
363 - Annual Return 30 August 1990
RESOLUTIONS - N/A 23 August 1990
RESOLUTIONS - N/A 23 August 1990
RESOLUTIONS - N/A 23 August 1990
288 - N/A 20 July 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
288 - N/A 17 August 1989
363 - Annual Return 14 August 1989
AA - Annual Accounts 03 August 1989
395 - Particulars of a mortgage or charge 15 June 1989
288 - N/A 18 May 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 18 February 1988
395 - Particulars of a mortgage or charge 28 October 1987
AA - Annual Accounts 15 April 1987
363 - Annual Return 05 April 1987
288 - N/A 02 March 1987
363 - Annual Return 01 May 1986
AA - Annual Accounts 21 April 1986
MISC - Miscellaneous document 29 May 1974
NEWINC - New incorporation documents 29 May 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2011 Fully Satisfied

N/A

Fixed & floating charge 14 September 2010 Outstanding

N/A

Guarantee & debenture 15 September 2004 Fully Satisfied

N/A

Legal charge 15 September 2004 Fully Satisfied

N/A

Legal charge 15 September 2004 Fully Satisfied

N/A

Chattel mortgage 22 October 1993 Fully Satisfied

N/A

Legal mortgage 08 June 1989 Fully Satisfied

N/A

Mortgage debenture 13 October 1987 Fully Satisfied

N/A

Legal mortgage 27 October 1983 Fully Satisfied

N/A

Legal mortgage 27 October 1983 Fully Satisfied

N/A

Mortgage debenture 01 June 1977 Fully Satisfied

N/A

Legal mortgage 16 July 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.