Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
York Ward & Rowlatt Limited
York Ward & Rowlatt Limited is an active company incorporated on 14 December 1912 with the registered office located in Kettering, Northamptonshire. York Ward & Rowlatt Limited was registered 112 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00125935
Private limited company
Age
112 years
Incorporated
14 December 1912
Size
Unreported
Confirmation
Submitted
Dated
4 June 2025
(3 months ago)
Next confirmation dated
4 June 2026
Due by
18 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about York Ward & Rowlatt Limited
Contact
Address
Balmoral House
Kettering Venture Park
Kettering
Northamptonshire
NN15 6XU
Same address for the past
20 years
Companies in NN15 6XU
Telephone
01933443403
Email
Available in Endole App
Website
Yorkwardandrowlatt.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Peter Sidney Johnson
Director • Sales Manager • British • Lives in England • Born in Oct 1937
Adrian Brayfield
Director • British • Lives in UK • Born in Jun 1973
Lisa Mary Stevenson
Director • Group Finance Director • British • Lives in UK • Born in Mar 1978
Mr Clive Nicholas Hughes
Director • Retail Operator • British • Lives in England • Born in Mar 1966
Ms Nicola Margaret Johnson
Director • Chair Person • British • Lives in UK • Born in Nov 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grosvenor Contracts Leasing Limited
James Fleming Clark, , and 3 more are mutual people.
Active
The Hatton Park Motor Company Limited
James Fleming Clark, , and 1 more are mutual people.
Active
Croyland Car Megastore Limited
James Fleming Clark, , and 1 more are mutual people.
Active
Interactive Fleet Management Limited
James Fleming Clark, Mr Clive Nicholas Hughes, and 2 more are mutual people.
Active
Croyland Motors Limited
Mr Richard Scott Johnson, Ms Nicola Margaret Johnson, and 1 more are mutual people.
Active
White's Garages (Higham Ferrers) Limited
Peter Sidney Johnson, Mr Richard Scott Johnson, and 1 more are mutual people.
Active
Eyebury Trucks Limited
James Fleming Clark and are mutual people.
Active
Holmere Developments Limited
James Fleming Clark, Mr Richard Scott Johnson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.62M
Increased by £2.28M (+678%)
Turnover
£57.93M
Decreased by £10.73M (-16%)
Employees
109
Decreased by 3 (-3%)
Total Assets
£25.21M
Increased by £10.1M (+67%)
Total Liabilities
-£19.38M
Increased by £9.39M (+94%)
Net Assets
£5.83M
Increased by £710K (+14%)
Debt Ratio (%)
77%
Increased by 10.76% (+16%)
See 10 Year Full Financials
Latest Activity
Mrs Lisa Mary Stevenson Appointed
2 Months Ago on 1 Jul 2025
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Full Accounts Submitted
11 Months Ago on 29 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Mr Clive Nicholas Hughes Details Changed
1 Year 3 Months Ago on 24 May 2024
Mr James Fleming Clark Details Changed
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 21 Jun 2023
Full Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 9 Jun 2022
Get Alerts
Get Credit Report
Discover York Ward & Rowlatt Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Lisa Mary Stevenson as a director on 1 July 2025
Submitted on 9 Jul 2025
Confirmation statement made on 4 June 2025 with updates
Submitted on 23 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Confirmation statement made on 4 June 2024 with no updates
Submitted on 4 Jun 2024
Secretary's details changed for Mr James Fleming Clark on 24 May 2024
Submitted on 24 May 2024
Director's details changed for Mr Clive Nicholas Hughes on 24 May 2024
Submitted on 24 May 2024
Full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Confirmation statement made on 4 June 2023 with no updates
Submitted on 21 Jun 2023
Full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Confirmation statement made on 4 June 2022 with updates
Submitted on 9 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs