Background WavePink WaveYellow Wave

ROWETT INSURANCE BROKING LIMITED (04998729)

ROWETT INSURANCE BROKING LIMITED (04998729) is an active UK company. incorporated on 18 December 2003. with registered office in St Austell. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ROWETT INSURANCE BROKING LIMITED has been registered for 22 years. Current directors include BAYLES, Phil, Mr., YEANDLE, James.

Company Number
04998729
Status
active
Type
ltd
Incorporated
18 December 2003
Age
22 years
Address
1 Southview House St Austell Enterprise Park, St Austell, PL25 4EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BAYLES, Phil, Mr., YEANDLE, James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWETT INSURANCE BROKING LIMITED

ROWETT INSURANCE BROKING LIMITED is an active company incorporated on 18 December 2003 with the registered office located in St Austell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ROWETT INSURANCE BROKING LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

04998729

LTD Company

Age

22 Years

Incorporated 18 December 2003

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 28 October 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 29 October 2024 - 28 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

1 Southview House St Austell Enterprise Park Carclaze St Austell, PL25 4EJ,

Previous Addresses

St Denys House 22 East Hill St Austell Cornwall PL25 4TR
From: 18 December 2003To: 27 September 2021
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Oct 10
Director Joined
Sept 18
Loan Secured
Nov 20
Director Left
Mar 21
Director Joined
Feb 22
New Owner
Feb 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 29 Oct 2024

BAYLES, Phil, Mr.

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Born January 1967
Director
Appointed 24 Feb 2026

YEANDLE, James

Active
St Austell Enterprise Park, St AustellPL25 4EJ
Born May 1983
Director
Appointed 14 May 2025

ROWETT, Violet Ann

Resigned
6 Palace Road, St AustellPL25 4BP
Secretary
Appointed 18 Dec 2003
Resigned 29 Oct 2024

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 18 Dec 2003
Resigned 18 Dec 2003

BAILEY, Adele

Resigned
East Hill, St. AustellPL25 4TR
Born April 1979
Director
Appointed 01 Oct 2018
Resigned 16 Mar 2021

NILE, Matthew Alastair

Resigned
Treverbyn Road, St. AustellPL25 4EJ
Born June 1972
Director
Appointed 01 Oct 2010
Resigned 14 May 2025

ROWETT, Gareth Glyn

Resigned
St Austell Enterprise Park, St AustellPL25 4EJ
Born November 1986
Director
Appointed 22 Feb 2022
Resigned 14 May 2025

ROWETT, Gordon Glyn

Resigned
6 Palace Road, St AustellPL25 4BP
Born April 1956
Director
Appointed 18 Dec 2003
Resigned 14 May 2025

TUPLIN, Richard

Resigned
St Austell Enterprise Park, St AustellPL25 4EJ
Born January 1976
Director
Appointed 14 May 2025
Resigned 03 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Violet Ann Rowett

Ceased
St Austell Enterprise Park, St AustellPL25 4EJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2022
Ceased 29 Oct 2024

Mr Gordon Glyn Rowett

Ceased
St Austell Enterprise Park, St AustellPL25 4EJ
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 January 2026
AAMDAAMD
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Resolution
11 November 2024
RESOLUTIONSResolutions
Memorandum Articles
11 November 2024
MAMA
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
1 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Memorandum Articles
4 September 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
2 September 2024
RP04CS01RP04CS01
Resolution
24 August 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Resolution
12 October 2010
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
22 March 2010
AAMDAAMD
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
123Notice of Increase in Nominal Capital
Legacy
14 January 2008
363aAnnual Return
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
225Change of Accounting Reference Date
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
10 August 2006
88(2)R88(2)R
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
288bResignation of Director or Secretary
Incorporation Company
18 December 2003
NEWINCIncorporation