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

ROWSE HONEY LIMITED

9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD,
Company Registration Number
01024018
Private Limited Company
Active

Company Overview

About Rowse Honey Ltd
ROWSE HONEY LIMITED was founded on 1971-09-14 and has its registered office in London. The organisation's status is listed as "Active". Rowse Honey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROWSE HONEY LIMITED
 
Legal Registered Office
9 PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD
Other companies in EC2R
 
Telephone01491 827400
 
Filing Information
Company Number 01024018
Company ID Number 01024018
Date formed 1971-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB537596893  
Last Datalog update: 2024-03-06 17:03:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWSE HONEY 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 ROWSE HONEY LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2014-02-28
IAN CHRISTOPHER AINSWORTH
Director 2015-02-18
PENELOPE KATE BRIANT
Director 2014-02-28
OTHMANE KHELLADI
Director 2016-03-04
JASON SIMON RODRIGUES
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN LANE
Company Secretary 2010-03-18 2014-02-28
MARK JOHN LANE
Director 2008-07-24 2014-02-28
GERARD VINCENT MAGEE
Director 2010-03-31 2014-02-28
PHILIP STEPHEN O'CONNOR
Director 2006-09-07 2010-03-31
JOHN FRANCIS TOOMEY
Director 2006-09-07 2010-03-31
JON HATHER
Company Secretary 2006-12-14 2010-03-18
GAVIN CHARLES
Director 2007-03-15 2008-05-30
PETER MARSHALL
Company Secretary 2002-04-26 2007-02-23
JOHN FRANCIS TOOMEY
Company Secretary 2006-09-07 2007-01-30
STUART ANTHONY BAILEY
Director 1993-01-04 2006-09-07
BRIAN HOWARD BUTCHER
Director 1996-10-01 2006-09-07
JONATHAN JAMES GARNHAM CONIBEAR
Director 2002-12-16 2006-09-07
RICHARD MONTAGUE ROWSE
Director 1992-02-28 2006-09-07
BARBARA CONSTANCE ROWSE
Director 1992-02-28 2005-01-08
ANTHONY STEPHEN ROWSE
Director 1992-02-28 2003-01-27
ROGER SCANE
Company Secretary 1999-03-01 2002-04-26
RICHARD MONTAGUE ROWSE
Company Secretary 1998-01-09 1999-03-01
TIMOTHY JOHN BAKER
Company Secretary 1994-10-17 1998-01-09
COLIN WRIGHT
Director 1992-02-28 1995-12-01
COLIN WRIGHT
Company Secretary 1992-02-28 1994-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST CORPORATE SERVICES (UK) LIMITED FOX'S CONFECTIONERY LIMITED Company Secretary 2018-05-16 CURRENT 1986-08-15 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED MEADOW INCLUSIONS LIMITED Company Secretary 2018-05-16 CURRENT 1995-04-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED THE LINDUM SNACK COMPANY LIMITED Company Secretary 2018-05-16 CURRENT 1991-08-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED VCC NOMINEE LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED BCI FINANCE NOMINEE LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MAX PROPERTY INVESTMENT GROUP LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PSP JESSICA LIMITED Company Secretary 2016-09-30 CURRENT 2016-08-31 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ARAX GLOBAL RESOURCES LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-24
INTERTRUST CORPORATE SERVICES (UK) LIMITED SCAN (UK) MIDCO LIMITED Company Secretary 2016-07-27 CURRENT 2016-05-26 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GRIDLINK INTERCONNECTOR LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MBCL (UK) LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT GP LIMITED Company Secretary 2015-10-08 CURRENT 2011-11-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT NOMINEE (NEWCO) LIMITED Company Secretary 2015-10-08 CURRENT 2015-05-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Company Secretary 2015-08-24 CURRENT 2007-06-13 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED FIRST PROPERTY GENERAL PARTNER LIMITED Company Secretary 2015-08-24 CURRENT 2005-08-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LIGHTHOUSE TERMINALS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CANNON BRIDGE CAPITAL LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TOWER SECURITIES LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROTHES CORDE LIMITED Company Secretary 2015-04-08 CURRENT 2009-06-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LEO ENERGY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE EBT LIMITED Company Secretary 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED VALEO FOODS UK LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-13 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LONDON FOOD TRADERS LIMITED Company Secretary 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED GROSVENOR PARTNERS RETENTION LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED DIVERSITY MORTGAGE TITLES LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TREIS INCENTIVE LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED KAPPA EDGE LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED STONE SKY LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED TECHNO LIMITED Company Secretary 2012-02-01 CURRENT 1956-01-05 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 1 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 2 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PARTNERS SPECIAL CAPITAL LIMITED Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HBK EUROPE CAPITAL LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
INTERTRUST CORPORATE SERVICES (UK) LIMITED EP CAPCO LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-10 Liquidation
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA XI UK GENERAL PARTNER LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FUND SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2003-04-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK III GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA X UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2004-03-23 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK II GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
IAN CHRISTOPHER AINSWORTH VALEO FOODS UK LIMITED Director 2015-02-18 CURRENT 2014-02-13 Active
PENELOPE KATE BRIANT ROWSE EBT LIMITED Director 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
PENELOPE KATE BRIANT LONDON FOOD TRADERS LIMITED Director 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
PENELOPE KATE BRIANT VALEO FOODS UK LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
OTHMANE KHELLADI NEXTPHARMA HOLDINGS LTD Director 2017-08-31 CURRENT 2010-12-20 Active
OTHMANE KHELLADI NEXTPHARMA UK MIDCO LIMITED Director 2017-06-16 CURRENT 2017-06-16 Liquidation
OTHMANE KHELLADI NEXTPHARMA UK TOPCO LIMITED Director 2017-06-16 CURRENT 2017-06-16 Liquidation
OTHMANE KHELLADI VALEO FOODS UK LIMITED Director 2016-03-04 CURRENT 2014-02-13 Active
JASON SIMON RODRIGUES ROWSE EBT LIMITED Director 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
JASON SIMON RODRIGUES LONDON FOOD TRADERS LIMITED Director 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
JASON SIMON RODRIGUES VALEO FOODS UK LIMITED Director 2014-02-13 CURRENT 2014-02-13 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
2024-02-15CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2023-06-19DIRECTOR APPOINTED MR. KEVIN RAYMOND GEORGE MOORE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER AINSWORTH
2023-05-02DIRECTOR APPOINTED MR. THIBAUT GUY EISSAUTIER
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-28SH0125/07/22 STATEMENT OF CAPITAL EUR 20247469
2022-04-01SH20Statement by Directors
2022-04-01SH19Statement of capital on 2022-04-01 EUR 20,247,469
2022-04-01RES13Resolutions passed:
  • Reduction of the share premium account 01/04/2022
2022-04-01CAP-SSSolvency Statement dated 01/04/22
2022-02-10CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-0930/09/21 STATEMENT OF CAPITAL EUR 20247469
2022-02-0904/10/21 STATEMENT OF CAPITAL EUR 20247469
2022-02-09SH0130/09/21 STATEMENT OF CAPITAL EUR 20247469
2022-01-25MEM/ARTSARTICLES OF ASSOCIATION
2022-01-25RES01ADOPT ARTICLES 25/01/22
2022-01-25CC04Statement of company's objects
2022-01-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-25Memorandum articles filed
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 010240180034
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180034
2022-01-1725/10/19 STATEMENT OF CAPITAL EUR 20247469
2022-01-1722/12/20 STATEMENT OF CAPITAL EUR 20247469
2022-01-17SH0125/10/19 STATEMENT OF CAPITAL EUR 20247469
2022-01-07FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06AP04Appointment of Beacon Company Secretaries (Uk) Limited as company secretary on 2021-11-09
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR OTHMANE KHELLADI
2021-12-06TM02Termination of appointment of Intertrust Corporate Services (Uk) Limited on 2021-11-09
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 1 Bartholomew Lane London EC2N 2AX England
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010240180013
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010240180029
2021-07-30CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST CORPORATE SERVICES (UK) LIMITED on 2020-07-31
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180032
2020-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM 35 Great St. Helen's London EC3A 6AP England
2020-04-20SH0127/03/20 STATEMENT OF CAPITAL EUR 20247469
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180029
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180024
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE KATE BRIANT
2020-02-06AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WOULFE
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-17SH0111/10/19 STATEMENT OF CAPITAL GBP 252706026
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180021
2018-10-11SH0114/08/18 STATEMENT OF CAPITAL GBP 219706026
2018-10-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180019
2018-06-22RP04SH01Second filing of capital allotment of shares GBP117,599,526
2018-06-22ANNOTATIONClarification
2018-06-15RP04CS01Second filing of Confirmation Statement dated 17/02/2018
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180018
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180017
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180017
2018-04-05SH0129/12/17 STATEMENT OF CAPITAL GBP 122392019
2018-04-05SH0129/12/17 STATEMENT OF CAPITAL GBP 122392019
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 122392019
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-03-01LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 117599526
2018-03-01CS0117/02/18 STATEMENT OF CAPITAL GBP 117599526.00
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180013
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180014
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180015
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180016
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 81639526
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-03-01CH04SECRETARY'S DETAILS CHNAGED FOR ELIAN CORPORATE SERVICES (UK) LIMITED on 2016-12-12
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 6th Floor 11 Old Jewry London EC2R 8DU
2016-04-21AP01DIRECTOR APPOINTED OTHMANE KHELLADI
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 81639526
2016-04-13AR0117/02/16 ANNUAL RETURN FULL LIST
2016-03-10RES01ADOPT ARTICLES 10/03/16
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180011
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180012
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180009
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180010
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 81639526
2015-07-06SH0111/05/15 STATEMENT OF CAPITAL GBP 81639526
2015-06-23RES13DIVIDEND 11/05/2015
2015-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 4334
2015-03-10AR0117/02/15 FULL LIST
2015-03-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 29/09/2014
2015-03-09AP01DIRECTOR APPOINTED IAN CHRISTOPHER AINSWORTH
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-03-18AP01DIRECTOR APPOINTED MR JASON SIMON RODRIGUES
2014-03-18AP01DIRECTOR APPOINTED MRS PENELOPE KATE BRIANT
2014-03-18AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY MARK LANE
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK LANE
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MAGEE
2014-03-18AP04CORPORATE SECRETARY APPOINTED OGIER CORPORATE SERVICES (UK) LIMITED
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 3000 HILLSWOOD BUSINESS PARK HILLSWOOD DRIVE CHERTSEY ENGLAND KT16 0RS
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180007
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010240180008
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 4334
2014-02-17AR0117/02/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12SH1912/09/13 STATEMENT OF CAPITAL GBP 4334
2013-09-12CAP-SSSOLVENCY STATEMENT DATED 09/09/13
2013-09-12RES06REDUCE ISSUED CAPITAL 09/09/2013
2013-03-04AR0117/02/13 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0117/02/12 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD VINCENT MAGEE / 28/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0117/02/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AD02SAIL ADDRESS CREATED
2010-05-17AP03SECRETARY APPOINTED MARK JOHN LANE
2010-05-14AP01DIRECTOR APPOINTED GERARD VINCENT MAGEE
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNOR
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOOMEY
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TOOMEY / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN O'CONNOR / 02/10/2009
2010-02-17AR0117/02/10 FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-18363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TOOMEY / 01/12/2008
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28288aDIRECTOR APPOINTED MARK JOHN LANE
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR GAVIN CHARLES
2008-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-18363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-08363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-07288bSECRETARY RESIGNED
2007-03-07288bSECRETARY RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2007-01-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco



Licences & Regulatory approval
We could not find any licences issued to ROWSE HONEY 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 ROWSE HONEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-10-11 Outstanding BNP PARIBAS FORTIS SA/NV (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-10-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-10-11 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-08-05 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AN ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-08-05 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-08-04 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AN ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-08-04 Outstanding BNP PARIBAS FORTIS SA/NV (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-03-17 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
2014-03-17 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
A SUPPLEMENTAL DEED 2010-01-14 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2010-01-08 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
SECURITY ACCESSION DEED 2009-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS AGENT AND TRUSTEE FOR ITSELF AND THE FINANCE PARTIES)
SUPPLEMENTAL DEED 2008-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS TRUSTEE FOR THE FINANCE PARTIES) (THE SECURITY TRUSTEE)
A SECURITY ACCESSION DEED 2006-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 1971-11-01 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31

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 ROWSE HONEY LIMITED

Intangible Assets
Patents
We have not found any records of ROWSE HONEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ROWSE HONEY LIMITED owns 14 domain names.

rowsemanuka.co.uk   rowsemanukahoney.co.uk   beeschool.co.uk   buckwud.co.uk   savethehoneybee.co.uk   buckwudmaplesyrup.co.uk   easy-squeezy.co.uk   easysqueezy.co.uk   squeezy-honey.co.uk   squeezyhoney.co.uk   organic-honey.co.uk   puremaplesyrup.co.uk   thehoneypeople.co.uk   pure-maple-syrup.co.uk  

Trademarks
We have not found any records of ROWSE HONEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWSE HONEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as ROWSE HONEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROWSE HONEY 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.
Import/Export of Goods
Goods imported/exported by ROWSE HONEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0004090000Natural honey
2018-12-0004090000Natural honey
2018-12-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-12-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-11-0004090000Natural honey
2018-11-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-11-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-10-0017029079Sugar and molasses, caramelised, containing in the dry state < 50% by weight of sucrose (excl. sugar and molasses in powder form, whether or not agglomerated)
2018-10-0004090000Natural honey
2018-10-0004090000Natural honey
2018-10-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-10-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-09-0004090000Natural honey
2018-09-0004090000Natural honey
2018-09-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-09-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-08-0004090000Natural honey
2018-08-0004090000Natural honey
2018-08-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-08-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-07-0004090000Natural honey
2018-07-0004090000Natural honey
2018-07-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-07-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-06-0004090000Natural honey
2018-06-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-06-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-05-0004090000Natural honey
2018-05-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-05-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-04-0004090000Natural honey
2018-04-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-04-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-04-0017026095Fructose in solid form and fructose syrup not containing added flavouring or colouring matter and containing in the dry state > 50% by weight of fructose (excl. isoglucose, inulin syrup, chemically pure fructose and invert sugar)
2018-04-0017026095Fructose in solid form and fructose syrup not containing added flavouring or colouring matter and containing in the dry state > 50% by weight of fructose (excl. isoglucose, inulin syrup, chemically pure fructose and invert sugar)
2018-03-0004090000Natural honey
2018-03-0004090000Natural honey
2018-03-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-03-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-02-0004090000Natural honey
2018-02-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-02-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-01-0004090000Natural honey
2018-01-0004090000Natural honey
2018-01-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2018-01-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2017-04-0004090000Natural honey
2017-03-0004090000Natural honey
2017-02-0004029999Milk and cream, concentrated, of a fat content by weight of > 45%, sweetened, in immediate packings of > 2,5 kg (excl. in solid forms)
2017-02-0004090000Natural honey
2017-01-0004090000Natural honey
2017-01-0017029079Sugar and molasses, caramelised, containing in the dry state < 50% by weight of sucrose (excl. sugar and molasses in powder form, whether or not agglomerated)
2016-11-0004090000Natural honey
2016-11-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-10-0004090000Natural honey
2016-10-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-09-0017029079Sugar and molasses, caramelised, containing in the dry state < 50% by weight of sucrose (excl. sugar and molasses in powder form, whether or not agglomerated)
2016-09-0004090000Natural honey
2016-09-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-08-0004090000Natural honey
2016-08-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-08-0017049055Throat pastilles and cough drops
2016-07-0004029999Milk and cream, concentrated, of a fat content by weight of > 45%, sweetened, in immediate packings of > 2,5 kg (excl. in solid forms)
2016-07-0004090000Natural honey
2016-07-0017029079Sugar and molasses, caramelised, containing in the dry state < 50% by weight of sucrose (excl. sugar and molasses in powder form, whether or not agglomerated)
2016-07-0020079110Citrus fruit jams, jellies, marmalades, purées or pastes, obtained by cooking, with sugar content of > 30% by weight (excl. homogenised preparations of subheading 2007.10)
2016-07-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-06-0004090000Natural honey
2016-06-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-05-0004090000Natural honey
2016-05-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-04-004029999
2016-04-004090000
2016-04-009021000
2016-04-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-03-0004090000Natural honey
2016-03-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-02-004029999
2016-02-009021000
2016-02-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2016-01-009021000
2016-01-0004090000Natural honey
2016-01-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-12-0004090000Natural honey
2015-12-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-11-0004090000Natural honey
2015-11-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-10-0004090000Natural honey
2015-10-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-09-0004090000Natural honey
2015-09-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-08-0004090000Natural honey
2015-08-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-07-0104090000Natural honey
2015-07-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-07-0004090000Natural honey
2015-07-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-06-0104090000Natural honey
2015-06-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-06-0004090000Natural honey
2015-06-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-05-0104090000Natural honey
2015-05-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-05-0004090000Natural honey
2015-05-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-04-0104090000Natural honey
2015-04-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-04-0004090000Natural honey
2015-04-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-03-0104090000Natural honey
2015-03-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-03-0004090000Natural honey
2015-03-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-02-0104090000Natural honey
2015-02-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-02-0004090000Natural honey
2015-02-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-01-0104090000Natural honey
2015-01-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-01-0004090000Natural honey
2015-01-0017022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-12-0104090000Natural honey
2014-12-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-11-0104090000Natural honey
2014-11-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-10-0104090000Natural honey
2014-10-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-09-0104090000Natural honey
2014-09-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-08-0104090000Natural honey
2014-08-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-06-0104090000Natural honey
2014-06-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-04-0104090000Natural honey
2014-04-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-03-0104090000Natural honey
2014-03-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-02-0104090000Natural honey
2014-02-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-01-0104090000Natural honey
2014-01-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-12-0104090000Natural honey
2013-12-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-11-0104090000Natural honey
2013-11-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-10-0104090000Natural honey
2013-10-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-09-0104090000Natural honey
2013-09-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-08-0104090000Natural honey
2013-08-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-07-0104090000Natural honey
2013-07-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-06-0104090000Natural honey
2013-06-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-05-0104090000Natural honey
2013-05-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-04-0104090000Natural honey
2013-04-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-03-0104090000Natural honey
2013-03-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-02-0104090000Natural honey
2013-02-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2013-01-0104090000Natural honey
2013-01-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-12-0104090000Natural honey
2012-12-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-11-0104090000Natural honey
2012-11-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-10-0104090000Natural honey
2012-10-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-09-0104090000Natural honey
2012-09-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-08-0104090000Natural honey
2012-08-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-07-0104090000Natural honey
2012-07-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-06-0104090000Natural honey
2012-06-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-05-0104090000Natural honey
2012-05-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-04-0104090000Natural honey
2012-04-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-03-0104090000Natural honey
2012-03-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-02-0104090000Natural honey
2012-02-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-01-0104090000Natural honey
2012-01-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2012-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-12-0104090000Natural honey
2011-12-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-11-0104090000Natural honey
2011-11-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-10-0104090000Natural honey
2011-10-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-09-0104090000Natural honey
2011-09-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-08-0104090000Natural honey
2011-08-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-07-0104090000Natural honey
2011-07-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-06-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-05-0104090000Natural honey
2011-05-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-04-0104090000Natural honey
2011-04-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-04-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2011-03-0104090000Natural honey
2011-03-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-02-0104090000Natural honey
2011-02-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-01-0104090000Natural honey
2011-01-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2011-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-12-0104090000Natural honey
2010-12-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-11-0104090000Natural honey
2010-11-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-10-0104090000Natural honey
2010-10-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-09-0104090000Natural honey
2010-09-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-08-0104090000Natural honey
2010-08-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-07-0104090000Natural honey
2010-07-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-06-0104090000Natural honey
2010-06-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-05-0104090000Natural honey
2010-05-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-05-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-04-0104090000Natural honey
2010-04-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-03-0104090000Natural honey
2010-03-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-02-0104090000Natural honey
2010-02-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2010-01-0104090000Natural honey
2010-01-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWSE HONEY 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 ROWSE HONEY 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.