Background WavePink WaveYellow Wave

ROWE FARMING LIMITED (05291852)

ROWE FARMING LIMITED (05291852) is an active UK company. incorporated on 19 November 2004. with registered office in March. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). ROWE FARMING LIMITED has been registered for 21 years.

Company Number
05291852
Status
active
Type
ltd
Incorporated
19 November 2004
Age
21 years
Address
Greenvale Ap Floods Ferry Road, March, PE15 0UW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWE FARMING LIMITED

ROWE FARMING LIMITED is an active company incorporated on 19 November 2004 with the registered office located in March. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). ROWE FARMING LIMITED was registered 21 years ago.(SIC: 01130)

Status

active

Active since 21 years ago

Company No

05291852

LTD Company

Age

21 Years

Incorporated 19 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 27 August 2023 - 4 January 2025(18 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Greenvale Ap Floods Ferry Road Doddington March, PE15 0UW,

Previous Addresses

Pendarves Farm Praze Road Camborne Cornwall TR14 0RT England
From: 4 August 2023To: 3 November 2025
C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England
From: 20 November 2019To: 4 August 2023
C/O C/O Greenvale Ap Limited Floods Ferry Road Doddington March Cambridgeshire PE15 0UW
From: 27 March 2013To: 20 November 2019
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 29 January 2013To: 27 March 2013
Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA
From: 17 November 2010To: 29 January 2013
1 Water Ma Trout Helston Cornwall TR13 0LW
From: 19 November 2004To: 17 November 2010
Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jun 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
May 20
Loan Cleared
Aug 21
Director Left
May 22
Loan Secured
Aug 22
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Left
Jun 25
Director Left
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
16 July 2020
AAMDAAMD
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Elect To Keep The Members Register Information On The Public Register
26 July 2017
EH05EH05
Elect To Keep The Persons With Significant Control Register Information On The Public Register
26 July 2017
EH04EH04
Elect To Keep The Directors Residential Address Register Information On The Public Register
18 July 2017
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
18 July 2017
EH01EH01
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Auditors Resignation Limited Company
30 October 2012
AA03AA03
Auditors Resignation Company
30 October 2012
AUDAUD
Change Account Reference Date Company Current Extended
29 October 2012
AA01Change of Accounting Reference Date
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
9 October 2012
MG01MG01
Capital Name Of Class Of Shares
20 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Legacy
14 May 2012
MG01MG01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Resolution
13 April 2011
RESOLUTIONSResolutions
Legacy
31 March 2011
MG01MG01
Auditors Resignation Limited Company
15 March 2011
AA03AA03
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Legacy
18 August 2010
MG02MG02
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
287Change of Registered Office
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
14 March 2005
225Change of Accounting Reference Date
Legacy
14 March 2005
88(2)R88(2)R
Legacy
19 November 2004
288bResignation of Director or Secretary
Incorporation Company
19 November 2004
NEWINCIncorporation