Get an alert when CPI ANTONY ROWE LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-14 (in 9mo)

Last made up 2026-01-31

Watchouts

None on the register

Cash

£2M

-40% vs 2024

Net assets

£7M

-7.7% vs 2024

Employees

316

-1.6% vs 2024

Profit before tax

-£547K

-559.7% vs 2024

Name history

Renamed 2 times since incorporation

  1. CPI ANTONY ROWE LTD 2010-03-02 → present
  2. ANTONY ROWE LIMITED 1993-08-02 → 2010-03-02
  3. A.D. ROWE LIMITED 1993-06-02 → 1993-08-02

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £47,207,000£45,438,000
Operating profit £627,000-£54,000
Profit before tax £119,000-£547,000
Net profit £372,000-£580,000
Cash £3,639,000£2,184,000
Total assets less current liabilities £14,256,000£12,898,000
Net assets £7,530,000£6,950,000
Equity £5,602,000£5,860,000£4,831,000£5,473,000£7,158,000£7,530,000£6,950,000
Average employees 321316
Wages £10,149,000£11,207,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Operating margin 1.3%-0.1%
Net margin 0.8%-1.3%
Return on capital employed 4.4%-0.4%
Current ratio 1.41x1.37x
Interest cover 1.23x-0.11x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis which the Directors consider to be appropriate for the following reasons. The directors have prepared cash flow forecasts and performed a going concern assessment of the Group and Company, which indicates that, in both the base and reasonably possible downsides, the Group and Company will have sufficient funds to meet their liabilities as they fall due for a period of at least 12 months from the date of approval of these financial statements, the going concern assessment period. Should there be any additional need, the ultimate parent company, Bidco 3 Limited have indicated that they would provide the funding needed. In our evaluation of the directors' conclusions, we considered the inherent risks to the Company's business model and analysed how those risks might affect the Company's financial resources or ability to continue operations over the going concern period. Our conclusions based on this work: we consider that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate; we have not identified, and concur with the directors' assessment that there is not, a material uncertainty related to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for the going concern period.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
KAYE, Alison Margaret Director 2019-04-09 Oct 1974 British
MALLEY, Christopher John Director 2023-11-13 May 1967 British
OWEN, Jonathan Spencer Director 2022-01-01 Nov 1968 British
URMSTON, Gary Martin Director 2024-01-19 May 1967 British
Show 32 resigned officers
Name Role Appointed Resigned
CARTER, Jonathan Phillip Secretary 2000-08-23 2005-01-31
EVANS, John Secretary 2021-08-01 2022-04-20
HAWKINS, James Nicholas Gillies Secretary 1993-06-02 1993-06-16
MATTHEW WILLIAM, Robson Secretary 2005-01-31 2021-08-17
MCGINN, Benjamin John Secretary 1998-07-31 2000-03-31
ROWE, Charlotte Leigh Secretary 1993-06-16 1998-07-31
ANDREOU, Panayiotis Director 2018-07-25 2019-04-09
BARRETT, Kevan John Director 1998-07-31 2005-01-31
BELL, Ralph Director 1993-06-16 2005-01-31
BOVARD, Timothy Landon Director 2005-01-31 2008-10-06
BURNS, Andrew James Director 1993-06-16 2005-01-31
CARTER, Jonathan Phillip Director 2000-08-23 2006-06-30
CATTE, Pierre Francois Director 2008-10-07 2010-04-01
CLEGG, Anthony Martin Director 1997-01-02 1998-07-31
DANDO, Michael Director 1993-06-16 2005-01-31
DE HAAS, Joost Director 2018-07-25 2019-04-09
DRINKWATER, John Edwin Director 1994-06-20 1995-12-21
EVANS, John Director 2021-08-01 2022-04-20
GOLICHEFF, Francois Jacques Pierre Director 2009-10-01 2015-04-20
GUILLIER TUAL, Natalie Director 2005-01-31 2008-07-24
HAWKINS, James Nicholas Gillies Director 1993-06-02 1993-06-16
HILDER, Ian James Director 1996-08-01 1998-07-31
KELLEY, Kevin Paul Director 2005-05-01 2008-04-01
LANGFORD, Edward Alexander Director 1993-06-02 1993-06-16
LLOYD, John Eliot Fraser Director 1998-07-31 2005-01-31
MATTHEW WILLIAM, Robson Director 2005-01-31 2010-04-01
MCGINN, Benjamin John Director 1996-08-01 2000-03-31
NISSEN, Peter Charles Maitland Director 1993-06-16 1995-12-21
ROBSON, Matthew William Director 2011-08-31 2021-08-17
ROWE, Antony Duncan Director 1993-06-16 1997-04-11
ROWE, Charlotte Leigh Director 1993-06-16 1997-04-11
WILLIAMS, Michael Owen Director 2010-05-25 2011-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cpi Group (Uk) Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 192 total filings

Date Type Category Description
2026-03-12 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-12 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-04 CH01 officers Change person director company with change date PDF
2026-02-04 CH01 officers Change person director company with change date PDF
2025-11-27 AA accounts Accounts with accounts type full PDF
2025-09-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-14 CH01 officers Change person director company with change date PDF
2025-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 AA accounts Accounts with accounts type full PDF
2024-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-22 AP01 officers Appoint person director company with name date PDF
2023-12-20 AA accounts Accounts with accounts type full PDF
2023-12-07 MR04 mortgage Mortgage satisfy charge full
2023-11-15 AP01 officers Appoint person director company with name date PDF
2023-02-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-24 MR04 mortgage Mortgage satisfy charge full
2023-01-24 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page