Background WavePink WaveYellow Wave

ROWLES (CHANDLERS FORD) LIMITED (01967347)

ROWLES (CHANDLERS FORD) LIMITED (01967347) is an active UK company. incorporated on 2 December 1985. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. ROWLES (CHANDLERS FORD) LIMITED has been registered for 40 years. Current directors include GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul.

Company Number
01967347
Status
active
Type
ltd
Incorporated
2 December 1985
Age
40 years
Address
Snows House Second Avenue, Southampton, SO15 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLES (CHANDLERS FORD) LIMITED

ROWLES (CHANDLERS FORD) LIMITED is an active company incorporated on 2 December 1985 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. ROWLES (CHANDLERS FORD) LIMITED was registered 40 years ago.(SIC: 45111)

Status

active

Active since 40 years ago

Company No

01967347

LTD Company

Age

40 Years

Incorporated 2 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ROWLES PICADOR LIMITED
From: 6 May 1999To: 10 May 2000
ROWLES GARAGE LIMITED
From: 2 December 1985To: 6 May 1999
Contact
Address

Snows House Second Avenue Millbrook Southampton, SO15 0BT,

Previous Addresses

Picador Garage Portsmouth Road Southampton Hampshire SO19 9RP
From: 2 December 1985To: 8 August 2022
Timeline

14 key events • 2021 - 2022

Funding Officers Ownership
Loan Cleared
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Capital Update
Dec 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GATES, Shawn James

Active
Second Avenue, SouthamptonSO15 0BT
Born February 1965
Director
Appointed 05 Aug 2022

MCCUE, Neil Robert

Active
Second Avenue, SouthamptonSO15 0BT
Born June 1972
Director
Appointed 05 Aug 2022

SNOW, Stephen Paul

Active
Second Avenue, SouthamptonSO15 0BT
Born October 1964
Director
Appointed 05 Aug 2022

CRUSE, Neal Alexander

Resigned
4 Pinckneys Way, SalisburySP4 8BU
Secretary
Appointed 29 Mar 1999
Resigned 05 Aug 2022

FISHER, Terence Frederick

Resigned
15 York Close, EastleighSO53 4LF
Secretary
Appointed 10 Aug 1998
Resigned 29 Mar 1999

ROWLES, Maurice John

Resigned
Bramdene Main Road, SouthamptonSO45 5TD
Secretary
Appointed N/A
Resigned 10 Aug 1998

CRUSE, Neal Alexander

Resigned
4 Pinckneys Way, SalisburySP4 8BU
Born June 1966
Director
Appointed 20 Jan 1999
Resigned 05 Aug 2022

DURGAN, Raymond William

Resigned
7 Love Lane, PetersfieldGU31 4BU
Born January 1928
Director
Appointed 08 Jan 1999
Resigned 01 Dec 2000

HEATH, John Francis

Resigned
14 Billington Gardens, SouthamptonSO30 2RY
Born January 1959
Director
Appointed 07 Mar 1997
Resigned 29 Mar 1999

JACOBS, Graham Martin

Resigned
Picador Garage, SouthamptonSO19 9RP
Born June 1961
Director
Appointed 20 Jan 1999
Resigned 05 Aug 2022

JACOBS, Lionel Henry

Resigned
Picador Garage, SouthamptonSO19 9RP
Born January 1934
Director
Appointed 20 Jan 1999
Resigned 05 Aug 2022

OAKELEY, Robert John Atholl, Sir

Resigned
57 Firs Drive, SouthamptonSO30 4QQ
Born August 1963
Director
Appointed 20 Jan 1999
Resigned 05 Aug 2022

ROWLES, Graham Michael, Dr

Resigned
Winterthorn House, LymingtonSO41 9GZ
Born March 1939
Director
Appointed N/A
Resigned 07 Mar 1997

ROWLES, Maurice John

Resigned
Bramdene Main Road, SouthamptonSO45 5TD
Born September 1944
Director
Appointed N/A
Resigned 10 Aug 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Lionel Henry Jacobs

Ceased
Picador Garage, SouthamptonSO19 9RP
Born January 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Graham Martin Jacobs

Ceased
Picador Garage, SouthamptonSO19 9RP
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Second Avenue, SouthamptonSO15 0BT

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

159

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2022
SH19Statement of Capital
Legacy
16 December 2022
CAP-SSCAP-SS
Resolution
16 December 2022
RESOLUTIONSResolutions
Legacy
16 December 2022
SH20SH20
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Legacy
7 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2000
288cChange of Particulars
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
11 November 1999
287Change of Registered Office
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
403aParticulars of Charge Subject to s859A
Legacy
22 March 1999
403aParticulars of Charge Subject to s859A
Legacy
22 March 1999
403aParticulars of Charge Subject to s859A
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
30 April 1994
395Particulars of Mortgage or Charge
Legacy
16 December 1993
403aParticulars of Charge Subject to s859A
Legacy
25 November 1993
363aAnnual Return
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
6 September 1991
403aParticulars of Charge Subject to s859A
Legacy
6 September 1991
403aParticulars of Charge Subject to s859A
Legacy
20 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
6 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
26 January 1988
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
28 September 1987
288288
Legacy
10 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
395Particulars of Mortgage or Charge
Legacy
1 October 1986
395Particulars of Mortgage or Charge
Legacy
5 September 1986
395Particulars of Mortgage or Charge