ROWSE HONEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROWSE HONEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01024018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROWSE HONEY LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing
    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ROWSE HONEY LIMITED located?

    Registered Office Address
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROWSE HONEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ROWSE HONEY LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

    What are the latest filings for ROWSE HONEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Jan 28, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    40 pagesAA

    Appointment of Ms Lindsey Moses-Roberts as a director on Sep 11, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 30, 2024

    • Capital: EUR 20,247,469
    • Capital: GBP 370,840,460
    3 pagesSH01

    Confirmation statement made on Jan 28, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2023

    40 pagesAA

    Appointment of Mr. Kevin Raymond George Moore as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Mr. Thibaut Guy Eissautier as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Ian Christopher Ainsworth as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 28, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    43 pagesAA

    Statement of capital following an allotment of shares on Jul 25, 2022

    • Capital: EUR 20,247,469
    • Capital: GBP 370,840,459
    3 pagesSH01

    legacy

    2 pagesSH20

    Statement of capital on Apr 01, 2022

    • Capital: EUR 20,247,469
    • Capital: GBP 370,840,458
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account 01/04/2022
    RES13

    legacy

    2 pagesCAP-SS

    Confirmation statement made on Jan 28, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 04, 2021

    • Capital: EUR 20,247,469
    • Capital: GBP 370,840,458
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 04, 2021

    • Capital: EUR 20,247,469
    • Capital: GBP 370,840,456
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 04, 2021

    • Capital: EUR 20,247,469
    • Capital: GBP 370,840,456
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2021

    • Capital: EUR 20,247,469
    • Capital: GBP 370,840,455
    3 pagesSH01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ROWSE HONEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACON COMPANY SECRETARIES (UK) LIMITED
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    Secretary
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    Identification TypeUK Limited Company
    Registration Number08677377
    290174580001
    EISSAUTIER, Thibaut Guy, Mr.
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    Director
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    EnglandFrench,British303764690001
    MOORE, Kevin Raymond George, Mr.
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    Director
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    EnglandBritish310315210001
    MOSES-ROBERTS, Lindsey
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    Director
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    EnglandBritish307753300001
    WOULFE, Michael Anthony
    Moreton Avenue
    OX10 9DE Wallingford
    Valeo Foods (Uk)
    Oxfordshire
    United Kingdom
    Director
    Moreton Avenue
    OX10 9DE Wallingford
    Valeo Foods (Uk)
    Oxfordshire
    United Kingdom
    EnglandIrish237043250001
    BAKER, Timothy John
    6 North Green
    West Hanney
    OX12 0LQ Wantage
    Oxfordshire
    Secretary
    6 North Green
    West Hanney
    OX12 0LQ Wantage
    Oxfordshire
    British40911170002
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    LANE, Mark John
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    Secretary
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    British151305850001
    MARSHALL, Peter
    5 Gelt Burn
    OX11 7TZ Didcot
    Oxon
    Secretary
    5 Gelt Burn
    OX11 7TZ Didcot
    Oxon
    British17498260002
    ROWSE, Richard Montague
    27 The Green North
    OX10 7DW Warborough Wallingford
    Oxfordshire
    Secretary
    27 The Green North
    OX10 7DW Warborough Wallingford
    Oxfordshire
    British10552730005
    SCANE, Roger
    119 Fir Tree Avenue
    OX10 0PL Wallingford
    Oxfordshire
    Secretary
    119 Fir Tree Avenue
    OX10 0PL Wallingford
    Oxfordshire
    British63051010002
    TOOMEY, John Francis
    15 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Secretary
    15 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Irish164624980001
    WRIGHT, Colin
    8 Churchfield Lane
    Benson
    OX10 6SH Wallingford
    Oxfordshire
    Secretary
    8 Churchfield Lane
    Benson
    OX10 6SH Wallingford
    Oxfordshire
    British7290550001
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04723839
    121915660005
    AINSWORTH, Ian Christopher
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    Director
    Perseverance Works
    Kingsland Road
    E2 8DD London
    9
    England
    EnglandBritish89999680001
    BAILEY, Stuart Anthony
    Farthing Corner
    Brightwell Cum Sotwell
    OX10 0RH Wallingford
    Oxfordshire
    Director
    Farthing Corner
    Brightwell Cum Sotwell
    OX10 0RH Wallingford
    Oxfordshire
    United KingdomBritish158427330001
    BRIANT, Penelope Kate
    100 Pall Mall
    SW1Y 5NW London
    Capvest Associates Llp
    United Kingdom
    Director
    100 Pall Mall
    SW1Y 5NW London
    Capvest Associates Llp
    United Kingdom
    EnglandBritish185102200001
    BUTCHER, Brian Howard
    49 West End
    Cholsey
    OX10 9LP Wallingford
    Oxfordshire
    Director
    49 West End
    Cholsey
    OX10 9LP Wallingford
    Oxfordshire
    United KingdomBritish49746490001
    CHARLES, Gavin
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    Director
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    EnglandBritish120029860002
    CONIBEAR, Jonathan James Garnham
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    Director
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    United KingdomBritish258970950001
    KHELLADI, Othmane
    100 Pall Mall
    SW1Y 5NW London
    Capwest Associates Llp
    England
    Director
    100 Pall Mall
    SW1Y 5NW London
    Capwest Associates Llp
    England
    United KingdomFrench207386370001
    LANE, Mark John
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    Director
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    British132183700001
    MAGEE, Gerard Vincent
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    Director
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    Uk
    IrelandIrish151272980001
    O'CONNOR, Philip Stephen
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish107745290001
    RODRIGUES, Jason Simon
    100 Pall Mall
    SW1Y 5NW London
    Capvest Associates Llp
    United Kingdom
    Director
    100 Pall Mall
    SW1Y 5NW London
    Capvest Associates Llp
    United Kingdom
    United KingdomBritish173001240001
    ROWSE, Anthony Stephen
    18 Chapel Lane
    Benson
    OX10 6LU Wallingford
    Oxfordshire
    Director
    18 Chapel Lane
    Benson
    OX10 6LU Wallingford
    Oxfordshire
    British7290560002
    ROWSE, Barbara Constance
    18 Chapel Lane
    Benson
    OX10 6LU Wallingford
    Oxfordshire
    Director
    18 Chapel Lane
    Benson
    OX10 6LU Wallingford
    Oxfordshire
    British25890110002
    ROWSE, Richard Montague
    27 The Green North
    OX10 7DW Warborough Wallingford
    Oxfordshire
    Director
    27 The Green North
    OX10 7DW Warborough Wallingford
    Oxfordshire
    United KingdomBritish10552730005
    TOOMEY, John Francis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish164624980001
    WRIGHT, Colin
    8 Churchfield Lane
    Benson
    OX10 6SH Wallingford
    Oxfordshire
    Director
    8 Churchfield Lane
    Benson
    OX10 6SH Wallingford
    Oxfordshire
    British7290550001

    Who are the persons with significant control of ROWSE HONEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Apr 06, 2016
    Great St. Helen's
    EC3A 6AP London
    35
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8894039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0