Background WavePink WaveYellow Wave

ROWLEY FINE ART AUCTIONEERS AND VALUERS LIMITED (04129726)

ROWLEY FINE ART AUCTIONEERS AND VALUERS LIMITED (04129726) is an active UK company. incorporated on 22 December 2000. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROWLEY FINE ART AUCTIONEERS AND VALUERS LIMITED has been registered for 25 years. Current directors include HALL, Simon Andrew Dalton, LLOYD, Roderic Mark Robert.

Company Number
04129726
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
Faulkner House, St. Albans, AL1 3SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Simon Andrew Dalton, LLOYD, Roderic Mark Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLEY FINE ART AUCTIONEERS AND VALUERS LIMITED

ROWLEY FINE ART AUCTIONEERS AND VALUERS LIMITED is an active company incorporated on 22 December 2000 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROWLEY FINE ART AUCTIONEERS AND VALUERS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04129726

LTD Company

Age

25 Years

Incorporated 22 December 2000

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LOWMEAD LIMITED
From: 22 December 2000To: 18 January 2001
Contact
Address

Faulkner House Victoria Street St. Albans, AL1 3SE,

Timeline

4 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Oct 09
Director Left
Oct 11
Director Left
Apr 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LLOYD, Roderic Mark Robert

Active
High Street Farm, IpswichIP7 7BJ
Secretary
Appointed 11 Jan 2001

HALL, Simon Andrew Dalton

Active
Victoria Street, St AlbansAL1 3SE
Born February 1955
Director
Appointed 01 Jan 2003

LLOYD, Roderic Mark Robert

Active
High Street Farm, IpswichIP7 7BJ
Born August 1956
Director
Appointed 11 Jan 2001

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 22 Dec 2000
Resigned 11 Jan 2001

BOWDIDGE, James Robert Ketley

Resigned
Leggs Lane, Tunbridge WellsTN3 0RH
Born August 1960
Director
Appointed 01 Jan 2003
Resigned 29 Mar 2016

CHENEY, Andrew Harold

Resigned
62 The Street, NewmarketCB8 9PB
Born April 1966
Director
Appointed 11 Jan 2001
Resigned 15 Jun 2004

GUYER, James Patrick

Resigned
17 Egremont Street, ElyCB6 1AE
Born October 1967
Director
Appointed 28 Jun 2004
Resigned 01 Aug 2011

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 22 Dec 2000
Resigned 11 Jan 2001

Persons with significant control

1

Roderic Mark Robert Lloyd

Active
Ipswich Road, IpswichIP7 7BJ
Born August 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
288cChange of Particulars
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Legacy
3 November 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
17 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
11 September 2003
88(2)R88(2)R
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
88(2)R88(2)R
Legacy
27 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
28 May 2002
88(2)R88(2)R
Legacy
3 December 2001
88(2)R88(2)R
Legacy
4 October 2001
363aAnnual Return
Legacy
1 October 2001
88(2)R88(2)R
Resolution
1 October 2001
RESOLUTIONSResolutions
Legacy
1 October 2001
123Notice of Increase in Nominal Capital
Legacy
29 August 2001
88(2)R88(2)R
Legacy
29 August 2001
88(2)R88(2)R
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
287Change of Registered Office
Certificate Change Of Name Company
18 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2000
NEWINCIncorporation