Rowberry Group Limited WORCESTER


Rowberry Group started in year 1999 as Private Limited Company with registration number 03789184. The Rowberry Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Worcester at Eastfield Farm Wadborough Road. Postal code: WR5 3QH. Since 1999-07-05 Rowberry Group Limited is no longer carrying the name Melvyn Rowberry Services.

There is a single director in the company at the moment - Melvyn R., appointed on 9 June 1999. In addition, a secretary was appointed - Trevor T., appointed on 28 January 2019. At the moment there is one former director listed by the company - Janet R., who left the company on 9 August 2005. In addition, the company lists several former secretaries whose names might be found in the box below.

Rowberry Group Limited Address / Contact

Office Address Eastfield Farm Wadborough Road
Office Address2 Kempsey
Town Worcester
Post code WR5 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03789184
Date of Incorporation Wed, 9th Jun 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Trevor T.

Position: Secretary

Appointed: 28 January 2019

Melvyn R.

Position: Director

Appointed: 09 June 1999

Gordon M.

Position: Secretary

Appointed: 21 September 2001

Resigned: 28 January 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1999

Resigned: 09 June 1999

Stuart K.

Position: Secretary

Appointed: 09 June 1999

Resigned: 21 September 2001

Janet R.

Position: Director

Appointed: 09 June 1999

Resigned: 09 August 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 June 1999

Resigned: 09 June 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Melvyn R. This PSC and has 50,01-75% shares.

Melvyn R.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Company previous names

Melvyn Rowberry Services July 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth134 103149 005169 198192 446       
Balance Sheet
Cash Bank On Hand   48 90674 01434 95964 03654 58315 1979 17321 794
Current Assets83 67969 05885 184118 401121 854130 559143 66770 33131 49625 72138 350
Debtors21 18823 08256 61569 49547 84095 60079 63115 74816 29916 54816 556
Net Assets Liabilities   192 446197 494185 343185 254115 46882 95360 72660 684
Other Debtors   69 49547 84095 05578 78015 74816 29916 54816 556
Property Plant Equipment   127 223100 58479 52765 61659 45454 55739 61127 355
Cash Bank In Hand62 49145 97628 56948 906       
Net Assets Liabilities Including Pension Asset Liability134 103149 005169 198192 446       
Tangible Fixed Assets152 262179 714165 201127 223       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve124 103139 005159 198182 446       
Shareholder Funds134 103149 005169 198192 446       
Other
Accumulated Depreciation Impairment Property Plant Equipment   301 925316 064337 121303 005315 943330 893345 841358 096
Additions Other Than Through Business Combinations Property Plant Equipment       6 77610 053  
Average Number Employees During Period      11222
Corporation Tax Payable   12 7478 4999 3148 631    
Creditors   51 41023 85324 74324 02914 0291 9933 6994 163
Deferred Tax Asset Debtors     545851    
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss       -48 000   
Increase From Depreciation Charge For Year Property Plant Equipment    21 17921 05711 58212 93814 95014 94712 255
Net Current Assets Liabilities41 46114 4463 99766 99198 001105 816119 63856 30229 50322 02234 187
Number Shares Issued Fully Paid      40 00040 00040 00040 00040 000
Other Creditors   36 26813 09613 82314 0679 8211 5931 446835
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 040 45 698    
Other Disposals Property Plant Equipment    12 500 48 027    
Other Taxation Social Security Payable   2 3952 2581 6069 9624 208 2 1372 771
Par Value Share 0 0  2525252525
Property Plant Equipment Gross Cost   429 148416 648416 648368 621375 397385 450385 451 
Provisions For Liabilities Balance Sheet Subtotal   1 7681 091  2881 107907858
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 091  2881 107907858
Total Assets Less Current Liabilities193 723194 160169 198194 214198 585185 343185 254115 75684 06061 63361 542
Trade Creditors Trade Payables        400116557
Creditors Due After One Year59 62045 155         
Creditors Due Within One Year42 21854 61281 18751 410       
Number Shares Allotted 40 000 40 000       
Provisions For Liabilities Charges   1 768       
Secured Debts74 07359 608         
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Tangible Fixed Assets Additions 56 221         
Tangible Fixed Assets Cost Or Valuation473 325521 046537 949429 148       
Tangible Fixed Assets Depreciation321 063341 332372 748301 925       
Tangible Fixed Assets Depreciation Charged In Period 28 769 28 809       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 500 99 632       
Tangible Fixed Assets Disposals 8 500 108 801       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-05-31
filed on: 1st, February 2023
Free Download (10 pages)

Company search

Advertisements