Company NameL.Rowland & Company Limited
DirectorsStephen William Anderson and Jonathan Lee Fearn
Company StatusActive
Company Number00228923
CategoryPrivate Limited Company
Incorporation Date19 March 1928(96 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(89 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(92 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(96 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(63 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 March 2011)
RoleMarketing Manager
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Rowland Basil Cole
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(63 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 1998)
RoleChairman
Correspondence Address10 Green Park
Erddig
Wrexham
LL13 7YE
Wales
Director NameMr John Robert Jones
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(63 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 1998)
RolePersonnel Director
Correspondence Address2 Oak Drive
Wrexham
LL12 7HL
Wales
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(63 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Christopher Philip Pole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(63 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 November 1995)
RolePharmacist
Correspondence Address3 Bryn Tegla
Llandegla
Wrexham
Clwyd
LL11 3AX
Wales
Director NameMr Michael Calvert Sunter
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(63 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressDalveen Cottage 7 Selkirk Drive
Chester
Cheshire
CH4 8AQ
Wales
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(63 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2002)
RolePharmacist-Managing Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameMr Joseph Jonathan Penn
NationalityBritish
StatusResigned
Appointed02 November 1991(63 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameJohn Hemingway
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(63 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address5 Denbigh Drive
Clitheroe
Lancashire
BB7 2BH
Director NameRobert Richard Toomey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(69 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseacre
Wood Lane
Parkgate
Wirral
CH64 6QZ
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(71 years after company formation)
Appointment Duration18 years, 7 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director NameStephan Franz Walter Lichtenheldt
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed19 July 1999(71 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressSanta Monica 1a Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(74 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
Secretary NameMr Michael Peter Blakeman
StatusResigned
Appointed01 March 2011(83 years after company formation)
Appointment Duration8 years (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(91 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(92 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ

Contact

Websiterowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

Registered AddressPhoenix Medical Supplies Limited
Rivington Road Whitehouse
Preston Brook Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1.9m at £1Phoenix Medical Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

26 May 1970Delivered on: 9 June 1970
Satisfied on: 16 January 1999
Persons entitled: Industrial Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 28/02/69 and an agreement dated 26/05/70.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1992Delivered on: 3 July 1992
Satisfied on: 11 January 1999
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 and schedule attached for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 1991Delivered on: 15 May 1991
Satisfied on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 July 1988Delivered on: 4 August 1988
Satisfied on: 11 January 1999
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock in trade, work in progress, pre payments & investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 1983Delivered on: 6 August 1983
Satisfied on: 11 January 1999
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the security documents described in the charge.
Particulars: Fixed charge over l/h premises at 1) 103/105 high street, rhyl, clwyd 2) 28 vale rd rhyl, clwyd. Tog with all bldgs & fixtures (inc trade fixtures) fixed plant & machinery.
Fully Satisfied
4 January 1980Delivered on: 11 January 1980
Satisfied on: 11 January 1999
Persons entitled: Industrial & Commercial Finance Corporation LTD

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 301 high street bangor:- together with all fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
2 July 1976Delivered on: 8 July 1976
Satisfied on: 11 January 1999
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Supplemental legal charge
Secured details: For further securing the monies advanced under the terms of a charge dated 26/05/70 and an agreement dated 02/07/76 and all other monies due or to become due from the company to the chargee.
Particulars: A first fixed charge by way of legal mortgage on the company's property of 0.424 acres at croesnewydd road, wrexham, clwyd together with all buildings and fixtures in the nature of landlords fixtures.
Fully Satisfied
28 February 1969Delivered on: 5 March 1969
Satisfied on: 24 February 2000
Persons entitled: Industrial Commercial Finance Corpr LTD

Classification: Mortgage debenture
Secured details: £75,000 and all other monies due etc.
Particulars: Fixed charge on premises at dolydd road,wrexham and 8 queen street 9 high street 12 and 14 lord street and 1,2,3,4, duke street, wrexham with all fittings. (See doc 104 for further details).
Fully Satisfied
28 February 1969Delivered on: 28 February 1969
Satisfied on: 9 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties mentioned in schedule to deed and all other property with fixtures fixed plant and machinery goodwill and uncalled capital undertaking assets by way of fixed and floating charge.(see doc 103).
Fully Satisfied

Filing History

4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
18 September 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
13 April 2017Full accounts made up to 31 January 2017 (15 pages)
22 November 2016Full accounts made up to 31 January 2016 (15 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (12 pages)
2 November 2015Full accounts made up to 31 January 2015 (12 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,946,945
(4 pages)
24 September 2014Full accounts made up to 31 January 2014 (12 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,946,945
(4 pages)
31 July 2014Satisfaction of charge 7 in full (1 page)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
22 October 2013Full accounts made up to 31 January 2013 (12 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,946,945
(4 pages)
15 November 2012Auditor's resignation (2 pages)
14 November 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
25 September 2012Director's details changed for Mr Kevin Robert Hudson on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Mr Paul Jonathan Smith on 25 September 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
8 March 2011Appointment of Mr Michael Peter Blakeman as a secretary (1 page)
8 March 2011Termination of appointment of Joseph Penn as a director (1 page)
8 March 2011Termination of appointment of David Cole as a director (1 page)
3 March 2011Termination of appointment of Joseph Penn as a secretary (1 page)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
4 August 2010Resolutions
  • RES13 ‐ Re facility agreement 01/07/2010
(4 pages)
1 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
2 February 2010Full accounts made up to 31 January 2009 (16 pages)
21 September 2009Return made up to 18/09/09; full list of members (4 pages)
19 November 2008Full accounts made up to 31 January 2008 (12 pages)
25 September 2008Return made up to 18/09/08; full list of members (4 pages)
1 December 2007Full accounts made up to 31 January 2007 (12 pages)
9 October 2007Return made up to 18/09/07; full list of members (3 pages)
1 December 2006Full accounts made up to 31 January 2006 (11 pages)
6 October 2006Return made up to 18/09/06; full list of members (8 pages)
16 December 2005Return made up to 18/09/05; full list of members (8 pages)
29 November 2005Full accounts made up to 31 January 2005 (11 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
15 September 2004Return made up to 18/09/04; full list of members (8 pages)
14 October 2003Return made up to 18/09/03; full list of members (8 pages)
5 October 2003Full accounts made up to 31 January 2003 (10 pages)
16 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Return made up to 04/10/02; full list of members (8 pages)
12 September 2002Registered office changed on 12/09/02 from: dolydd road wrexham LL13 7TF (1 page)
10 August 2002Full accounts made up to 31 January 2002 (14 pages)
10 August 2002Director resigned (1 page)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Director resigned (1 page)
3 July 2002New director appointed (1 page)
8 November 2001Full accounts made up to 31 December 2000 (18 pages)
5 October 2001Return made up to 04/10/01; full list of members (7 pages)
10 May 2001Accounting reference date extended from 30/12/01 to 31/01/02 (1 page)
3 May 2001Director's particulars changed (1 page)
15 January 2001Director resigned (1 page)
21 November 2000Return made up to 04/10/00; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
20 July 2000Accounting reference date extended from 30/11/99 to 30/12/99 (1 page)
6 April 2000Nc inc already adjusted 02/12/99 (1 page)
6 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 April 2000Ad 02/12/99--------- £ si 842233@1=842233 £ ic 1104712/1946945 (2 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2000Return made up to 04/10/99; full list of members (29 pages)
8 September 1999Secretary's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
2 September 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
18 June 1999Auditor's resignation (1 page)
23 April 1999Full group accounts made up to 30 November 1998 (32 pages)
23 April 1999New director appointed (2 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1998Director resigned (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
6 November 1998Return made up to 04/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 1998Full group accounts made up to 4 April 1998 (30 pages)
6 November 1998Full group accounts made up to 4 April 1998 (30 pages)
29 January 1998New director appointed (2 pages)
28 October 1997Full group accounts made up to 5 April 1997 (31 pages)
28 October 1997Full group accounts made up to 5 April 1997 (31 pages)
28 October 1997Return made up to 04/10/97; full list of members (8 pages)
30 October 1996Full group accounts made up to 31 March 1996 (29 pages)
30 October 1996Return made up to 04/10/96; full list of members (10 pages)
9 February 1996Director resigned (2 pages)
19 October 1995Full group accounts made up to 1 April 1995 (28 pages)
19 October 1995Full group accounts made up to 1 April 1995 (28 pages)
19 October 1995Return made up to 06/10/95; bulk list available separately (10 pages)
11 October 1994Full group accounts made up to 2 April 1994 (25 pages)
11 October 1994Full group accounts made up to 2 April 1994 (25 pages)
13 October 1993Full group accounts made up to 3 April 1993 (25 pages)
13 October 1993Full group accounts made up to 3 April 1993 (25 pages)
28 October 1992Full group accounts made up to 4 April 1992 (29 pages)
28 October 1992Full group accounts made up to 4 April 1992 (29 pages)
21 July 1992Memorandum and Articles of Association (28 pages)
21 July 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 November 1991Full group accounts made up to 31 March 1991 (25 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
20 November 1990Full group accounts made up to 31 March 1990 (25 pages)
22 November 1989Full group accounts made up to 31 March 1989 (25 pages)
7 November 1989Return made up to 10/10/89; full list of members (9 pages)
6 October 1988Full group accounts made up to 2 April 1988 (21 pages)
6 October 1988Full group accounts made up to 2 April 1988 (21 pages)
6 November 1987Return made up to 25/09/87; full list of members (10 pages)
6 November 1987Full group accounts made up to 4 April 1987 (21 pages)
6 November 1987Full group accounts made up to 4 April 1987 (21 pages)
13 February 1987Full accounts made up to 5 April 1986 (15 pages)
13 February 1987Full accounts made up to 5 April 1986 (15 pages)
23 December 1985Accounts made up to 30 March 1985 (17 pages)
19 December 1984Accounts made up to 31 March 1984 (16 pages)
23 December 1983Accounts made up to 2 April 1983 (15 pages)
23 December 1983Accounts made up to 2 April 1983 (15 pages)
31 December 1982Accounts made up to 3 April 1982 (15 pages)
31 December 1982Accounts made up to 3 April 1982 (15 pages)
29 December 1981Accounts made up to 4 April 1981 (13 pages)
29 December 1981Accounts made up to 4 April 1981 (13 pages)
1 October 1981Accounts made up to 29 March 1980 (12 pages)
17 April 1980Accounts made up to 31 March 1979 (11 pages)
29 April 1978Accounts made up to 1 April 1978 (13 pages)
29 April 1978Accounts made up to 1 April 1978 (13 pages)
21 February 1978Accounts made up to 3 April 1976 (12 pages)
21 February 1978Accounts made up to 3 April 1976 (12 pages)
11 February 1977Accounts made up to 29 March 1975 (10 pages)
20 May 1975Accounts made up to 31 March 2074 (12 pages)
27 March 1974Accounts made up to 31 March 2073 (7 pages)