Background WavePink WaveYellow Wave

BARSBY ROWE LIMITED (02082629)

BARSBY ROWE LIMITED (02082629) is an active UK company. incorporated on 10 December 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARSBY ROWE LIMITED has been registered for 39 years. Current directors include HERRITY, Katharine Joanna.

Company Number
02082629
Status
active
Type
ltd
Incorporated
10 December 1986
Age
39 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HERRITY, Katharine Joanna
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARSBY ROWE LIMITED

BARSBY ROWE LIMITED is an active company incorporated on 10 December 1986 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARSBY ROWE LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02082629

LTD Company

Age

39 Years

Incorporated 10 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

BARSBY, ROWE & PORTER LIMITED
From: 7 April 1987To: 1 May 1990
CURLDALE CONSULTANTS LIMITED
From: 10 December 1986To: 7 April 1987
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 11 March 2014To: 7 November 2019
2Nd Floor the Registry Royal Mint Court London EC3N 4QN
From: 10 December 1986To: 11 March 2014
Timeline

23 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Dec 86
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Left
Jun 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Mar 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

HERRITY, Katharine Joanna

Active
16 Brunswick Place, LondonN1 6DZ
Born July 1970
Director
Appointed 19 Mar 2025

BARSBY, Anthony

Resigned
66 Smirrells Road, BirminghamB28 0LB
Secretary
Appointed 05 Nov 1996
Resigned 01 May 2001

BEACH, Andrew William

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 27 Feb 2008
Resigned 14 Oct 2016

PARK, Rory

Resigned
31 Stroud Road, LondonSW19 8QQ
Secretary
Appointed 30 Apr 2001
Resigned 14 Jul 2006

ROWE, Gillian Heather

Resigned
Langley Brake, WinchombeGL54 5QP
Secretary
Appointed N/A
Resigned 05 Nov 1996

TRENDLE, David Charles

Resigned
Redhill Lodge 4 Pendleton Road, RedhillRH1 6QJ
Secretary
Appointed 14 Jul 2006
Resigned 31 Mar 2007

UZIELLI, Michael Robin

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 31 Mar 2007
Resigned 22 Feb 2008

YOUNG, Lorraine Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 26 Jan 2021
Resigned 09 Sept 2024

BARSBY, Patricia

Resigned
66 Smirrells Road, BirminghamB28 0LB
Born November 1950
Director
Appointed N/A
Resigned 30 Apr 2002

BASIL-JONES, Richard

Resigned
16 Brunswick Place, LondonN1 6DZ
Born February 1961
Director
Appointed 23 Oct 2018
Resigned 01 Oct 2020

BILLETT, John Michael

Resigned
22 Vincent House, LondonSW1P 2NB
Born November 1943
Director
Appointed 08 Aug 2000
Resigned 22 Aug 2005

GREENLEES, Michael Edward

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born February 1947
Director
Appointed 10 Oct 2007
Resigned 30 Apr 2016

GREGORY, Steven Leonard

Resigned
94 Needlers End Lane, CoventryCV7 7AB
Born January 1963
Director
Appointed 20 Oct 2000
Resigned 30 Apr 2002

HUBBARD, Julia Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Born August 1968
Director
Appointed 28 Apr 2023
Resigned 02 Aug 2024

KEEN, Timothy Charles

Resigned
22 Newton Park, Burton-On-TrentDE15 0SX
Born April 1964
Director
Appointed 14 May 2001
Resigned 30 Apr 2002

LINDSAY, Hugh David

Resigned
Dove Cottage, DaventryNN11 6JF
Born June 1959
Director
Appointed 20 Oct 2000
Resigned 30 Apr 2002

MANNING, Nicholas Vincent

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born January 1957
Director
Appointed 10 Oct 2007
Resigned 31 Dec 2017

NEWMAN, Alan Philip Stephen

Resigned
16 Brunswick Place, LondonN1 6DZ
Born April 1957
Director
Appointed 01 Oct 2020
Resigned 12 May 2023

NOBLE, Andrew David

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born August 1975
Director
Appointed 31 Dec 2017
Resigned 23 Oct 2018

PARK, Rory

Resigned
31 Stroud Road, LondonSW19 8QQ
Born January 1965
Director
Appointed 05 Mar 2001
Resigned 22 Aug 2005

ROWE, Gillian Heather

Resigned
Langley Brake, WinchombeGL54 5QP
Born April 1952
Director
Appointed N/A
Resigned 05 Nov 1996

SANFORD, Mark John

Resigned
16 Brunswick Place, LondonN1 6DZ
Born May 1969
Director
Appointed 31 Dec 2017
Resigned 29 Jan 2021

SPENCER, Neil Barry

Resigned
8 Hunts Close, WitneyOX29 8QG
Born August 1964
Director
Appointed 14 May 2001
Resigned 30 Apr 2002

THOMSON, Stephen Mark

Resigned
Flanes Manor Oak Bank, SevenoaksTN15 0LE
Born February 1971
Director
Appointed 15 Sept 2005
Resigned 10 Oct 2007

TRENDLE, David Charles

Resigned
Redhill Lodge 4 Pendleton Road, RedhillRH1 6QJ
Born June 1970
Director
Appointed 22 Aug 2005
Resigned 31 Mar 2007

UZIELLI, Michael Robin

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born April 1970
Director
Appointed 31 Mar 2007
Resigned 22 Feb 2008

WATERS, Nick Paul

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1968
Director
Appointed 29 Jan 2021
Resigned 22 Jan 2025

Persons with significant control

2

Ropemaker Street, LondonEC2Y 9AW

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
Ropemaker Street, LondonEC2Y 9AW

Nature of Control

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

Filing History

194

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Resolution
20 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Legacy
27 March 2012
MG02MG02
Legacy
20 March 2012
MG01MG01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
26 April 2010
MG01MG01
Resolution
22 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
288cChange of Particulars
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
288aAppointment of Director or Secretary
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Resolution
13 September 2005
RESOLUTIONSResolutions
Miscellaneous
9 September 2005
MISCMISC
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
22 February 2001
AUDAUD
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Auditors Resignation Company
16 February 2001
AUDAUD
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
155(6)a155(6)a
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
287Change of Registered Office
Auditors Resignation Company
23 August 2000
AUDAUD
Legacy
22 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
2 March 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Resolution
20 November 1996
RESOLUTIONSResolutions
Legacy
20 November 1996
169169
Accounts With Accounts Type Small
2 August 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
12 July 1995
88(2)R88(2)R
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
122122
Legacy
12 July 1995
122122
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Resolution
31 October 1991
RESOLUTIONSResolutions
Resolution
31 October 1991
RESOLUTIONSResolutions
Resolution
31 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Legacy
5 July 1990
363363
Legacy
9 June 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1990
169169
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
13 February 1990
288288
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
16 May 1988
288288
Legacy
22 April 1988
363363
Resolution
30 June 1987
RESOLUTIONSResolutions
Legacy
25 June 1987
287Change of Registered Office
Legacy
25 June 1987
224224
Certificate Change Of Name Company
7 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1987
288288
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
10 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
10 December 1986
NEWINCIncorporation