Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWLES PICADOR LIMITED
Company Information for

ROWLES PICADOR LIMITED

SNOWS HOUSE SECOND AVENUE, MILLBROOK, SOUTHAMPTON, HAMPSHIRE, SO15 0BT,
Company Registration Number
00493794
Private Limited Company
Active

Company Overview

About Rowles Picador Ltd
ROWLES PICADOR LIMITED was founded on 1951-04-04 and has its registered office in Southampton. The organisation's status is listed as "Active". Rowles Picador Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROWLES PICADOR LIMITED
 
Legal Registered Office
SNOWS HOUSE SECOND AVENUE
MILLBROOK
SOUTHAMPTON
HAMPSHIRE
SO15 0BT
Other companies in SO19
 
Filing Information
Company Number 00493794
Company ID Number 00493794
Date formed 1951-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWLES PICADOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROWLES PICADOR LIMITED

Current Directors
Officer Role Date Appointed
NEAL ALEXANDER CRUSE
Company Secretary 1999-03-29
NEAL ALEXANDER CRUSE
Director 1999-01-20
GRAHAM MARTIN JACOBS
Director 1999-01-20
LIONEL HENRY JACOBS
Director 1999-01-20
ROBERT JOHN ATHOLL OAKELEY
Director 1999-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND WILLIAM DURGAN
Director 1999-01-08 2000-12-01
TERENCE FREDERICK FISHER
Company Secretary 1998-08-10 1999-03-29
TERENCE FREDERICK FISHER
Director 1998-09-14 1999-03-29
JOHN FRANCIS HEATH
Director 1998-08-10 1999-03-29
MAURICE JOHN ROWLES
Director 1991-10-26 1999-01-19
MARGARET PAMELA ROWLES
Company Secretary 1998-01-31 1998-08-10
EVA DOROTHY ROWLES
Director 1991-10-26 1998-08-10
OWEN FRANK ROWLES
Director 1991-10-26 1998-08-10
MAURICE JOHN ROWLES
Company Secretary 1991-10-26 1998-01-31
GRAHAM MICHAEL ROWLES
Director 1991-10-26 1997-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL ALEXANDER CRUSE ROWLES (CHANDLERS FORD) LIMITED Company Secretary 1999-03-29 CURRENT 1985-12-02 Active
NEAL ALEXANDER CRUSE PICADOR LIMITED Company Secretary 1994-10-01 CURRENT 1963-09-20 Active
NEAL ALEXANDER CRUSE HAWKERS LODGE PROPERTIES LIMITED Director 2013-06-05 CURRENT 1954-04-08 Active
NEAL ALEXANDER CRUSE PAT'S GARAGE (LYNDHURST) LIMITED Director 2012-01-04 CURRENT 1946-06-18 Active
NEAL ALEXANDER CRUSE ROWLES (CHANDLERS FORD) LIMITED Director 1999-01-20 CURRENT 1985-12-02 Active
NEAL ALEXANDER CRUSE PICADOR LIMITED Director 1998-11-01 CURRENT 1963-09-20 Active
GRAHAM MARTIN JACOBS PAT'S GARAGE (LYNDHURST) LIMITED Director 2012-01-04 CURRENT 1946-06-18 Active
GRAHAM MARTIN JACOBS ROWLES (CHANDLERS FORD) LIMITED Director 1999-01-20 CURRENT 1985-12-02 Active
GRAHAM MARTIN JACOBS PICADOR LIMITED Director 1991-06-13 CURRENT 1963-09-20 Active
LIONEL HENRY JACOBS PAT'S GARAGE (LYNDHURST) LIMITED Director 2012-01-04 CURRENT 1946-06-18 Active
LIONEL HENRY JACOBS ROWLES (CHANDLERS FORD) LIMITED Director 1999-01-20 CURRENT 1985-12-02 Active
LIONEL HENRY JACOBS PICADOR LIMITED Director 1991-06-13 CURRENT 1963-09-20 Active
ROBERT JOHN ATHOLL OAKELEY HAWKERS LODGE PROPERTIES LIMITED Director 2013-06-05 CURRENT 1954-04-08 Active
ROBERT JOHN ATHOLL OAKELEY PAT'S GARAGE (LYNDHURST) LIMITED Director 2012-01-04 CURRENT 1946-06-18 Active
ROBERT JOHN ATHOLL OAKELEY ROWLES (CHANDLERS FORD) LIMITED Director 1999-01-20 CURRENT 1985-12-02 Active
ROBERT JOHN ATHOLL OAKELEY PICADOR LIMITED Director 1995-08-01 CURRENT 1963-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-22Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-09-22AA01Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-08-17Change of details for Picador Plc as a person with significant control on 2022-08-01
2023-08-17Change of details for Picador Limited as a person with significant control on 2022-08-08
2023-08-17PSC05Change of details for Picador Plc as a person with significant control on 2022-08-01
2022-12-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-16Statement by Directors
2022-12-16Statement by Directors
2022-12-16Solvency Statement dated 14/12/22
2022-12-16Solvency Statement dated 14/12/22
2022-12-16Statement of capital on GBP 1
2022-12-16SH19Statement of capital on 2022-12-16 GBP 1
2022-12-16CAP-SSSolvency Statement dated 14/12/22
2022-12-16SH20Statement by Directors
2022-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004937940030
2022-08-08DIRECTOR APPOINTED MR STEPHEN PAUL SNOW
2022-08-08DIRECTOR APPOINTED MR SHAWN JAMES GATES
2022-08-08DIRECTOR APPOINTED MR NEIL ROBERT MCCUE
2022-08-08Termination of appointment of Neal Alexander Cruse on 2022-08-05
2022-08-08APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN JACOBS
2022-08-08APPOINTMENT TERMINATED, DIRECTOR LIONEL HENRY JACOBS
2022-08-08APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ATHOLL OAKELEY
2022-08-08APPOINTMENT TERMINATED, DIRECTOR NEAL ALEXANDER CRUSE
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM Picador Garage Portsmouth Road Southampton SO19 9RP
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM Picador Garage Portsmouth Road Southampton SO19 9RP
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN JACOBS
2022-08-08TM02Termination of appointment of Neal Alexander Cruse on 2022-08-05
2022-08-08AP01DIRECTOR APPOINTED MR STEPHEN PAUL SNOW
2022-08-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26PSC07CESSATION OF GRAHAM MARTIN JACOBS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26PSC02Notification of Picador Plc as a person with significant control on 2016-04-06
2022-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 7000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 7000
2015-09-10AR0111/08/15 ANNUAL RETURN FULL LIST
2015-09-10CH01Director's details changed for Mr Graham Martin Jacobs on 2014-11-01
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 7000
2014-09-22AR0111/08/14 ANNUAL RETURN FULL LIST
2013-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-24AR0111/08/13 ANNUAL RETURN FULL LIST
2013-03-07CH01Director's details changed for Lionel Henry Jacobs on 2012-08-01
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-12AR0111/08/12 ANNUAL RETURN FULL LIST
2012-09-12CH01Director's details changed for Lionel Henry Jacobs on 2012-07-18
2012-09-11CH01Director's details changed for Lionel Henry Jacobs on 2012-07-18
2011-10-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0111/08/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27AR0111/08/10 ANNUAL RETURN FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-08363aReturn made up to 11/08/09; full list of members
2008-11-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: PICADOR GARAGE PORTSMOUTH ROAD SOUTHAMPTON HAMPSHIRE SO19 9RP
2006-08-14190LOCATION OF DEBENTURE REGISTER
2006-08-14353LOCATION OF REGISTER OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-26363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-18363(288)DIRECTOR RESIGNED
2001-09-18363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-06363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-05-09CERTNMCOMPANY NAME CHANGED ROWLES LIMITED CERTIFICATE ISSUED ON 10/05/00
2000-04-27288cDIRECTOR'S PARTICULARS CHANGED
1999-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-11287REGISTERED OFFICE CHANGED ON 11/11/99 FROM: PICADOR GARAGE PORTSMOUTH ROAD SOUTHAMPTON HAMPSHIRE SO19 9RP
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05287REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 99 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE S053 3AQ
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-25395PARTICULARS OF MORTGAGE/CHARGE
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-01363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-07-07288bDIRECTOR RESIGNED
1999-04-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ROWLES PICADOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROWLES PICADOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-01-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-09 Outstanding LLOYDS TSB BANK PLC
DEED OF VARIATION AND CHARGE 2004-07-27 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC
LEGAL CHARGE 1999-10-13 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1999-10-09 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1999-09-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-12-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-04-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-02-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-07-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-07-10 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1989-09-21 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1988-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-01-26 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1986-09-29 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1986-09-04 Satisfied LOMBARD NORTH CENTRE PLC
LEGAL CHARGE 1986-09-04 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE & FURTHER CHARGE 1986-06-25 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1985-11-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-12-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-12-14 Satisfied MIDLAND BANK PLC
CHARGE 1982-09-21 Satisfied ESSO PETROLEUM COMPANY LIMITED
FURTHER CHARGE 1982-04-21 Satisfied ESSO PETROLEUM COMPANY LTD
MORTGAGE 1972-03-22 Satisfied MIDLAND BANK PLC
MORTGAGE AND FURTHER CHARGE 1970-10-30 Satisfied ESSO PETROLEUM COMPANY LTD
LEGAL CHARGE 1962-10-25 Satisfied BARCLAYS BANK PLC
DEED OF VARIATION AND FURTHER CHARGE 1962-03-16 Satisfied ESSO PETROLEUM COMPANY LIMITED
DEBENTURE 1958-05-31 Satisfied F B WHITE
FURTHER CHARGE 1955-12-01 Satisfied ESSO PETROLEUM COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWLES PICADOR LIMITED

Intangible Assets
Patents
We have not found any records of ROWLES PICADOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWLES PICADOR LIMITED
Trademarks
We have not found any records of ROWLES PICADOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROWLES PICADOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-08-03 GBP £1,313 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2011-07-04 GBP £1,496 Vehicle Fuel inc petrol, diesel, etc
Hampshire County Council 2011-06-06 GBP £1,419 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2011-05-06 GBP £1,388 Vehicle Fuel inc petrol, diesel, etc
Hampshire County Council 2011-04-05 GBP £1,588 Vehicle Fuel inc petrol, diesel, etc
Hampshire County Council 2011-03-02 GBP £1,367 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2011-02-03 GBP £1,571 Vehicle Fuel inc petrol, diesel, etc
Hampshire County Council 2011-01-10 GBP £1,346 Vehicle Fuel inc petrol, diesel, etc
Hampshire County Council 2010-12-03 GBP £1,442 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2010-11-03 GBP £1,320 Vehicle Fuel inc petrol, diesel, etc
Hampshire County Council 2010-10-04 GBP £1,214 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2010-09-06 GBP £1,256 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2010-08-04 GBP £1,337 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2010-07-05 GBP £1,190
HAMPSHIRE COUNTY COUNCIL 2010-06-04 GBP £1,261 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2010-05-05 GBP £1,335 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2010-04-08 GBP £1,693 Vehicle Fuel inc petrol, diesel, etc

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROWLES PICADOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWLES PICADOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWLES PICADOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.