UKBizDB.co.uk

ANTHONY ROWCLIFFE AND SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anthony Rowcliffe And Son Limited. The company was founded 36 years ago and was given the registration number 02213734. The firm's registered office is in TONBRIDGE. You can find them at Provender House Unit B Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, Kent. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ANTHONY ROWCLIFFE AND SON LIMITED
Company Number:02213734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Provender House Unit B Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, Kent, TN12 6UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, England, BN99 3HH

Corporate Secretary01 January 2024Active
10-20, Rue Adolphe Beck, 53089 Laval, France,

Director03 July 2023Active
Grosvenor House, London Road, Redhill, England, RH1 1LQ

Director03 July 2023Active
Grosvenor House, London Road, Redhill, England, RH1 1LQ

Director03 July 2023Active
Grosvenor House, London Road, Redhill, England, RH1 1LQ

Director23 January 2019Active
Provender House Unit B, Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, TN12 6UU

Secretary23 January 2019Active
Grosvenor House, London Road, Redhill, England, RH1 1LQ

Secretary13 December 2021Active
24 Hurst Road, East Molesey, KT8 9AF

Secretary25 May 1994Active
5 Inglewood Copse, Bromley, BR1 2BB

Secretary-Active
The White Cottage Copse Road, Cobham, KT11 2TN

Secretary01 September 1991Active
1 West End Cottages, Heathfield Road, Burwash Common, TN19 7NB

Director-Active
The Moorings, 1 The Osiers, Valley Walk Croxley Green, WD3 3TT

Director18 January 1993Active
7 Firmin Avenue, Boughton Monchelsea, Maidstone, England, ME17 4RD

Director15 January 2015Active
3, Arun Close, Chelmsford, United Kingdom, CM1 7QE

Director01 October 2008Active
18 Cramwell, Haverhill, England, CB9 9QL

Director15 January 2015Active
Eastern Cottage, Church Road, Lingfield, England, RH7 6AH

Director15 January 2015Active
Provender House Unit B, Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, TN12 6UU

Director23 January 2019Active
5 Inglewood Copse, Bromley, BR1 2BB

Director-Active
24 Hurst Road, East Molesey, KT8 9AF

Director-Active
3 Quickset Cottage, West Wittering, Chichester, PO20 8QB

Director-Active

People with Significant Control

Ambrosi (Uk) Limited
Notified on:23 January 2019
Status:Active
Country of residence:England
Address:Grosvenor House, London Road, Redhill, England, RH1 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tim Rowcliffe
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:24 Hurst Road, East Molesey, United Kingdom, KT8 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Mary Rowcliffe
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:24 Hurst Road, East Molesey, United Kingdom, KT8 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Officers

Appoint corporate secretary company with name date.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Accounts

Accounts with accounts type full.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.