Company NameROWE Build & Development Limited
DirectorPhillip John Hunter Rowe
Company StatusActive
Company Number04428082
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Phillip John Hunter Rowe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMaythorpe Malting End
Wickhambrook
Newmarket
Suffolk
CB8 8YH
Secretary NameSara Rowe
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMaythorpe Malting End
Wickhambrook
Newmarket
Suffolk
CB8 8YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Phillip John Hunter Rowe
50.00%
Ordinary
5 at £1Sara Rowe
50.00%
Ordinary

Financials

Year2014
Net Worth£129,484
Cash£11,919
Current Liabilities£43,965

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

27 April 2022Delivered on: 5 May 2022
Persons entitled: Henry James Hunter Rowe

Classification: A registered charge
Particulars: Land adjoining majors, queens lane, chedburgh, bury st edmunds, suffolk IP29 4UT registered at h m land registry under title number SK408651.
Outstanding
6 October 2006Delivered on: 7 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 28 the green barrow, bury street, edmunds, suffolk.
Outstanding
27 May 2005Delivered on: 28 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74 horringer road bury st edmunds.
Outstanding
18 August 2003Delivered on: 23 August 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Outstanding
31 January 2003Delivered on: 13 February 2003
Persons entitled: Barclays Bank PLC

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.
Outstanding
6 August 2012Delivered on: 16 August 2012
Satisfied on: 15 February 2014
Persons entitled: William Patterson and Kathleen Patterson

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Land to the south east side of grange road ickleton saffron walden essex.
Fully Satisfied

Filing History

19 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
1 December 2022Change of details for Mr Phillip John Hunter Rowe as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Satisfaction of charge 044280820006 in full (1 page)
27 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
5 May 2022Registration of charge 044280820006, created on 27 April 2022 (10 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 September 2020 (7 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (7 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 30 September 2018 (7 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
14 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
27 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(4 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10
(4 pages)
25 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
15 February 2014Satisfaction of charge 5 in full (4 pages)
15 February 2014Satisfaction of charge 5 in full (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Sara Rowe on 27 April 2010 (1 page)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Phillip John Hunter Rowe on 27 April 2010 (2 pages)
28 April 2010Secretary's details changed for Sara Rowe on 27 April 2010 (1 page)
28 April 2010Director's details changed for Mr Phillip John Hunter Rowe on 27 April 2010 (2 pages)
7 May 2009Return made up to 27/04/09; full list of members (3 pages)
7 May 2009Return made up to 27/04/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
6 May 2008Return made up to 29/04/08; full list of members (3 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
16 June 2006Return made up to 30/04/06; full list of members (2 pages)
16 June 2006Return made up to 30/04/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
9 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 June 2004Return made up to 30/04/04; full list of members (6 pages)
4 June 2004Return made up to 30/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
21 May 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
21 May 2003Return made up to 30/04/03; full list of members (6 pages)
21 May 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
21 May 2003Return made up to 30/04/03; full list of members (6 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
24 September 2002Ad 31/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 September 2002Ad 31/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
30 April 2002Incorporation (16 pages)
30 April 2002Incorporation (16 pages)