Wardle
Nantwich
Cheshire
CW5 6BN
Director Name | Mr Charles David Firth |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 1995(48 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Michael John Lightfoot |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(67 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Peter Charles Woolley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(71 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Secretary Name | Mr Alistair Richard Norris Sharman |
---|---|
Status | Current |
Appointed | 04 October 2018(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Alistair Richard Norris Sharman |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Terence Edwin Grundy |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Edge Lane,Chorlton Manchester M21 9JU |
Director Name | Norman Rowlinson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Worleston Cottage Worleston Nantwich Cheshire CW5 6DJ |
Secretary Name | William St John Kiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(45 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | 94 Wistaston Road Willaston Nantwich Cheshire CW5 6QU |
Director Name | Gerald Walters |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Cherrytree Barn Radway Greenroad Barthomley Crewe Cheshire ST4 6LQ |
Director Name | Mr Keith Patrick Douglas |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(48 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Wardens Kingsland Leominster Herefordshire HR6 9DP Wales |
Director Name | Christopher John Evans |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 2 Mills Way Leighton Crewe Cheshire CW1 4TG |
Director Name | Mr Paul Andrew Taylor |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copes Lane Welshampton Shropshire SY12 0PY Wales |
Website | www.rowgar.co.uk |
---|
Registered Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,903,203 |
Gross Profit | £1,197,359 |
Net Worth | £154,128 |
Cash | £131,496 |
Current Liabilities | £3,800,764 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (3 months, 3 weeks from now) |
25 November 2020 | Delivered on: 27 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned;. The proceeds of sale of its secured property (as defined therein) and al licences to enter on or use any secured property;. Any patents, trade marks, designs, business names, copyrights, database rights, design rights, topography rights, domain name, moral rights, inventions , confidential information, knowhow and any other associate or similar intellectual property rights and interests anywhere in the world (which may now or I the future subsist), and , in each case whether registered or unregistered; and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) which may now or in the future subsist. Outstanding |
---|---|
1 April 2008 | Delivered on: 21 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
31 August 1982 | Delivered on: 6 September 1982 Persons entitled: Williams & Glyn's Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 23/12/77. Particulars: First fixed charge on all the book debts and other debts of the company both present and future. Outstanding |
23 December 1977 | Delivered on: 5 January 1978 Persons entitled: Williams & Glyns Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
16 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
30 June 2021 | Director's details changed for Charles David Firth on 29 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mr Richard James Rowlinson on 30 June 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
27 November 2020 | Resolutions
|
27 November 2020 | Registration of charge 004166070005, created on 25 November 2020 (51 pages) |
2 September 2020 | Cessation of Rowlinson Group Limited as a person with significant control on 28 August 2020 (1 page) |
2 September 2020 | Notification of Rowlinson Consolidated Ltd as a person with significant control on 28 August 2020 (2 pages) |
12 August 2020 | Cessation of Richard James Rowlinson as a person with significant control on 10 August 2020 (1 page) |
12 August 2020 | Notification of Rowlinson Group Limited as a person with significant control on 10 August 2020 (2 pages) |
21 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
15 January 2019 | Cessation of Rowlinson Timber Limited as a person with significant control on 15 January 2019 (1 page) |
15 January 2019 | Notification of Richard James Rowlinson as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages) |
5 October 2018 | Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 May 2018 | Resolutions
|
14 May 2018 | Statement of company's objects (2 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 30 April 2017 (24 pages) |
15 December 2017 | Full accounts made up to 30 April 2017 (24 pages) |
5 September 2017 | Appointment of Mr Peter Charles Woolley as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Peter Charles Woolley as a director on 5 September 2017 (2 pages) |
22 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (25 pages) |
28 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
28 January 2016 | Director's details changed for Charles David Firth on 13 October 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Michael John Lightfoot on 13 October 2015 (2 pages) |
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
28 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mr Michael John Lightfoot on 13 October 2015 (2 pages) |
28 January 2016 | Director's details changed for Charles David Firth on 13 October 2015 (2 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (20 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (20 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
2 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Charles David Firth on 14 February 2014 (2 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Charles David Firth on 14 February 2014 (2 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
19 November 2013 | Registered office address changed from 28 Coppice Road, Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from C/O Rowlinson Group Limited Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 28 Coppice Road, Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from C/O Rowlinson Group Limited Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN England on 19 November 2013 (1 page) |
15 October 2013 | Appointment of Mr Michael John Lightfoot as a director (2 pages) |
15 October 2013 | Appointment of Mr Michael John Lightfoot as a director (2 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
3 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Charles David Firth on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles David Firth on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles David Firth on 5 February 2010 (2 pages) |
11 December 2009 | Full accounts made up to 30 April 2009 (17 pages) |
11 December 2009 | Full accounts made up to 30 April 2009 (17 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
24 April 2008 | Appointment terminated director paul taylor (1 page) |
24 April 2008 | Appointment terminated director paul taylor (1 page) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (17 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (17 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
7 December 2006 | Full accounts made up to 30 April 2006 (17 pages) |
7 December 2006 | Full accounts made up to 30 April 2006 (17 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: coppice road willaston nantwich cheshire CW5 6QH (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 11/01/06; full list of members (3 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: coppice road willaston nantwich cheshire CW5 6QH (1 page) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Return made up to 11/01/06; full list of members (3 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Location of register of members (1 page) |
20 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
10 February 2005 | Return made up to 11/01/05; full list of members
|
10 February 2005 | Return made up to 11/01/05; full list of members
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members
|
10 February 2004 | Return made up to 11/01/04; full list of members
|
22 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members
|
7 February 2002 | Return made up to 11/01/02; full list of members
|
26 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (24 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (24 pages) |
14 February 2000 | Return made up to 11/01/00; full list of members
|
14 February 2000 | Return made up to 11/01/00; full list of members
|
5 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
5 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (6 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (6 pages) |
9 February 1998 | Return made up to 11/01/98; full list of members
|
9 February 1998 | Return made up to 11/01/98; full list of members
|
6 January 1998 | Company name changed supersheds LIMITED\certificate issued on 07/01/98 (2 pages) |
6 January 1998 | Company name changed supersheds LIMITED\certificate issued on 07/01/98 (2 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
14 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 11/01/97; no change of members
|
7 February 1997 | Return made up to 11/01/97; no change of members
|
7 February 1997 | New director appointed (2 pages) |
18 February 1996 | Return made up to 11/01/96; no change of members (5 pages) |
18 February 1996 | Return made up to 11/01/96; no change of members (5 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (8 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 August 1946 | Incorporation (17 pages) |
6 August 1946 | Incorporation (17 pages) |