Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWLEY ASHWORTH LIMITED
Company Information for

ROWLEY ASHWORTH LIMITED

THOMPSONS SOLICITORS LLP, CONGRESS HOUSE, GREAT RUSSELL STREET, LONDON, WC1B 3LW,
Company Registration Number
02310175
Private Limited Company
Active

Company Overview

About Rowley Ashworth Ltd
ROWLEY ASHWORTH LIMITED was founded on 1988-10-28 and has its registered office in London. The organisation's status is listed as "Active". Rowley Ashworth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROWLEY ASHWORTH LIMITED
 
Legal Registered Office
THOMPSONS SOLICITORS LLP
CONGRESS HOUSE
GREAT RUSSELL STREET
LONDON
WC1B 3LW
Other companies in WC1B
 
Filing Information
Company Number 02310175
Company ID Number 02310175
Date formed 1988-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 10:05:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROWLEY ASHWORTH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAVALIER
Company Secretary 2011-07-15
DOUGLAS CAMPBELL CHRISTIE
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ASHLEY THOMPSON
Director 2011-07-15 2015-02-28
MARY PELLETIER O'CONNOR
Company Secretary 2008-12-10 2011-07-15
KEITH TAYLOR
Director 2006-09-20 2011-07-15
JOHN JOSEPH MOORE
Company Secretary 1991-10-28 2008-12-10
DAVID PIUS JUDE FEENAN
Director 2001-02-01 2007-05-10
DAVID ROBERT PRAIN
Director 1991-10-28 2006-08-29
ANDREW ALEXANDER STRUTHERS
Director 1998-10-20 2000-05-01
ROGER BANKS GOODIER
Director 1991-10-28 1998-10-20
JOHN WILSON MCKEOWN
Director 1991-10-28 1993-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS CAMPBELL CHRISTIE BBH (LEGAL SERVICES) LIMITED Director 2011-05-10 CURRENT 2000-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-28CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES
2024-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-05-02DIRECTOR APPOINTED MR ANTHONY HOOD
2023-05-02APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL CHRISTIE
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL CHRISTIE
2020-09-09AP01DIRECTOR APPOINTED MR RAKESH PATEL
2020-09-09AP01DIRECTOR APPOINTED MR RAKESH PATEL
2020-09-09AP03Appointment of Ms Clare Mellor as company secretary on 2020-09-08
2020-09-09AP03Appointment of Ms Clare Mellor as company secretary on 2020-09-08
2020-09-09TM02Termination of appointment of Stephen Cavalier on 2020-09-08
2020-09-09TM02Termination of appointment of Stephen Cavalier on 2020-09-08
2020-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 7
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 7
2015-11-16AR0128/10/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MR DOUGLAS CAMPBELL CHRISTIE
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY THOMPSON
2015-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 7
2014-11-20AR0128/10/14 ANNUAL RETURN FULL LIST
2014-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 7
2013-11-21AR0128/10/13 ANNUAL RETURN FULL LIST
2013-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-11-21AR0128/10/12 ANNUAL RETURN FULL LIST
2011-11-18AR0128/10/11 ANNUAL RETURN FULL LIST
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/11 FROM C/O Thompsons Solicitors Grove House 55 Lowlands Road Harrow Middlesex HA1 3AP United Kingdom
2011-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-07-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY O'CONNOR
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2011-07-27AP03Appointment of Mr Stephen Cavalier as company secretary
2011-07-27AP01DIRECTOR APPOINTED MR DAVID ASHLEY THOMPSON
2010-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-12AR0128/10/10 FULL LIST
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM NO 1 SNOW HILL PLAZA SAINT CHADS QUEENSWAY BIRMINGHAM B4 6JG
2009-11-23AR0128/10/09 FULL LIST
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TAYLOR / 23/11/2009
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY JOHN MOORE
2008-12-17288aSECRETARY APPOINTED MS MARY PELLETIER O'CONNOR
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-08363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-29363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-06-01288bDIRECTOR RESIGNED
2006-11-20363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-28288bDIRECTOR RESIGNED
2005-11-01288cSECRETARY'S PARTICULARS CHANGED
2005-11-01363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-13288cSECRETARY'S PARTICULARS CHANGED
2005-01-25288cSECRETARY'S PARTICULARS CHANGED
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/04
2004-11-09363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2003-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/02
2002-12-05363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-01-30363(288)DIRECTOR RESIGNED
2002-01-30363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/00
2000-11-23363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25288bDIRECTOR RESIGNED
1998-11-25363(288)DIRECTOR RESIGNED
1998-11-25363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-01-08363sRETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-11-28363sRETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS
1996-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-12-29363sRETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS
1995-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-11-02363sRETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS
1994-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1993-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-10363sRETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS
1993-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ROWLEY ASHWORTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROWLEY ASHWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROWLEY ASHWORTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWLEY ASHWORTH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 7
Cash Bank In Hand 2011-05-01 £ 7
Shareholder Funds 2012-05-01 £ 7
Shareholder Funds 2011-05-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROWLEY ASHWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWLEY ASHWORTH LIMITED
Trademarks
We have not found any records of ROWLEY ASHWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWLEY ASHWORTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as ROWLEY ASHWORTH LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where ROWLEY ASHWORTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWLEY ASHWORTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWLEY ASHWORTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.