Background WavePink WaveYellow Wave

S. GRAHAM ROWLANDSON & CO. LIMITED (00878625)

S. GRAHAM ROWLANDSON & CO. LIMITED (00878625) is an active UK company. incorporated on 5 May 1966. with registered office in Herts. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S. GRAHAM ROWLANDSON & CO. LIMITED has been registered for 59 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John, TEOH, Angela Jean.

Company Number
00878625
Status
active
Type
ltd
Incorporated
5 May 1966
Age
59 years
Address
Graham House, 7 Wyllyotts Place, Herts, EN6 2JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John, TEOH, Angela Jean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. GRAHAM ROWLANDSON & CO. LIMITED

S. GRAHAM ROWLANDSON & CO. LIMITED is an active company incorporated on 5 May 1966 with the registered office located in Herts. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S. GRAHAM ROWLANDSON & CO. LIMITED was registered 59 years ago.(SIC: 82990)

Status

active

Active since 59 years ago

Company No

00878625

LTD Company

Age

59 Years

Incorporated 5 May 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HARMER ADVANCES LIMITED
From: 5 May 1966To: 21 February 1986
Contact
Address

Graham House, 7 Wyllyotts Place Potters Bar Herts, EN6 2JD,

Timeline

9 key events • 1966 - 2019

Funding Officers Ownership
Company Founded
May 66
Director Joined
Oct 10
Director Joined
Nov 10
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
Jan 16
Loan Cleared
Mar 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed N/A

ROWLANDSON, Edward Thomas Morton

Active
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born February 1974
Director
Appointed 23 Sept 2010

ROWLANDSON, Richard Graham St John

Active
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born December 1939
Director
Appointed N/A

TEOH, Angela Jean

Active
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born March 1966
Director
Appointed 22 Nov 2010

ELMES, Frederick George

Resigned
92 Greenway Avenue, LondonE17 3QW
Born June 1924
Director
Appointed 07 Mar 1994
Resigned 16 Jun 1999

ELMES, Frederick George

Resigned
75 Badlis Road, LondonE17 5LG
Born June 1924
Director
Appointed N/A
Resigned 04 Nov 1993

MC LEOD, John William

Resigned
35 Headley Chase, BrentwoodCM14 5BN
Born October 1911
Director
Appointed N/A
Resigned 14 Aug 2002

WATKINS, David Russell

Resigned
6 Wotnsend Road, HarpendenAL5 4BQ
Born March 1958
Director
Appointed 12 Feb 1993
Resigned 04 Mar 1994

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born October 1961
Director
Appointed 19 Aug 2002
Resigned 23 Dec 2015

Persons with significant control

1

7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Accounts With Made Up Date
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Made Up Date
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Made Up Date
28 November 2011
AAAnnual Accounts
Auditors Resignation Company
16 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Made Up Date
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
19 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Made Up Date
6 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Made Up Date
1 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Made Up Date
19 October 2006
AAAnnual Accounts
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363aAnnual Return
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Made Up Date
22 November 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 November 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 2002
AUDAUD
Accounts With Made Up Date
11 December 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 September 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2000
AAAnnual Accounts
Legacy
19 July 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
88(2)R88(2)R
Legacy
23 April 1999
123Notice of Increase in Nominal Capital
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 December 1998
AUDAUD
Accounts With Made Up Date
1 December 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 September 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
1 December 1994
AAAnnual Accounts
Legacy
1 October 1994
403aParticulars of Charge Subject to s859A
Legacy
16 March 1994
288288
Legacy
12 March 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1994
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 January 1993
AAAnnual Accounts
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
15 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 February 1992
AAAnnual Accounts
Auditors Resignation Company
8 July 1991
AUDAUD
Accounts With Made Up Date
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
26 March 1991
287Change of Registered Office
Accounts With Made Up Date
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Made Up Date
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Made Up Date
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Resolution
26 November 1987
RESOLUTIONSResolutions
Memorandum Articles
24 August 1987
MEM/ARTSMEM/ARTS
Resolution
24 August 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 May 1966
NEWINCIncorporation
Miscellaneous
5 May 1966
MISCMISC