Company NameRowlinson Garden Products Limited
Company StatusActive
Company Number00416607
CategoryPrivate Limited Company
Incorporation Date6 August 1946(77 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(48 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Charles David Firth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed28 February 1995(48 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Michael John Lightfoot
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(67 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Peter Charles Woolley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(71 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Secretary NameMr Alistair Richard Norris Sharman
StatusCurrent
Appointed04 October 2018(72 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Alistair Richard Norris Sharman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(72 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Terence Edwin Grundy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Edge Lane,Chorlton
Manchester
M21 9JU
Director NameNorman Rowlinson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressWorleston Cottage Worleston
Nantwich
Cheshire
CW5 6DJ
Secretary NameWilliam St John Kiernan
NationalityBritish
StatusResigned
Appointed11 January 1992(45 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 October 2018)
RoleCompany Director
Correspondence Address94 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QU
Director NameGerald Walters
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(48 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressCherrytree Barn
Radway Greenroad Barthomley
Crewe
Cheshire
ST4 6LQ
Director NameMr Keith Patrick Douglas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(48 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Wardens
Kingsland
Leominster
Herefordshire
HR6 9DP
Wales
Director NameChristopher John Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(50 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address2 Mills Way
Leighton
Crewe
Cheshire
CW1 4TG
Director NameMr Paul Andrew Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(57 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copes Lane
Welshampton
Shropshire
SY12 0PY
Wales

Contact

Websitewww.rowgar.co.uk

Location

Registered AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£8,903,203
Gross Profit£1,197,359
Net Worth£154,128
Cash£131,496
Current Liabilities£3,800,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

25 November 2020Delivered 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 2008Delivered 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 2003Delivered 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 1982Delivered 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 1977Delivered 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

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
25 September 2023Full accounts made up to 31 December 2022 (24 pages)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (24 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 September 2021Full accounts made up to 31 December 2020 (24 pages)
30 June 2021Director's details changed for Charles David Firth on 29 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Richard James Rowlinson on 30 June 2021 (2 pages)
25 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
27 November 2020Resolutions
  • RES13 ‐ Company documents 19/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 November 2020Registration of charge 004166070005, created on 25 November 2020 (51 pages)
2 September 2020Cessation of Rowlinson Group Limited as a person with significant control on 28 August 2020 (1 page)
2 September 2020Notification of Rowlinson Consolidated Ltd as a person with significant control on 28 August 2020 (2 pages)
12 August 2020Cessation of Richard James Rowlinson as a person with significant control on 10 August 2020 (1 page)
12 August 2020Notification of Rowlinson Group Limited as a person with significant control on 10 August 2020 (2 pages)
21 July 2020Full accounts made up to 31 December 2019 (23 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (23 pages)
15 January 2019Cessation of Rowlinson Timber Limited as a person with significant control on 15 January 2019 (1 page)
15 January 2019Notification of Richard James Rowlinson as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages)
5 October 2018Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page)
5 October 2018Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
14 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 May 2018Statement of company's objects (2 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 30 April 2017 (24 pages)
15 December 2017Full accounts made up to 30 April 2017 (24 pages)
5 September 2017Appointment of Mr Peter Charles Woolley as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mr Peter Charles Woolley as a director on 5 September 2017 (2 pages)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 December 2016Full accounts made up to 30 April 2016 (25 pages)
29 December 2016Full accounts made up to 30 April 2016 (25 pages)
28 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
28 January 2016Director's details changed for Charles David Firth on 13 October 2015 (2 pages)
28 January 2016Director's details changed for Mr Michael John Lightfoot on 13 October 2015 (2 pages)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20,000
(6 pages)
28 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
28 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20,000
(6 pages)
28 January 2016Director's details changed for Mr Michael John Lightfoot on 13 October 2015 (2 pages)
28 January 2016Director's details changed for Charles David Firth on 13 October 2015 (2 pages)
23 December 2015Full accounts made up to 30 April 2015 (20 pages)
23 December 2015Full accounts made up to 30 April 2015 (20 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
2 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
2 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
2 February 2015Director's details changed for Charles David Firth on 14 February 2014 (2 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,000
(7 pages)
2 February 2015Director's details changed for Charles David Firth on 14 February 2014 (2 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,000
(7 pages)
2 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
3 February 2014Full accounts made up to 30 April 2013 (17 pages)
3 February 2014Full accounts made up to 30 April 2013 (17 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(7 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(7 pages)
19 November 2013Registered office address changed from 28 Coppice Road, Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page)
19 November 2013Registered 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 2013Registered office address changed from 28 Coppice Road, Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page)
19 November 2013Registered 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 2013Appointment of Mr Michael John Lightfoot as a director (2 pages)
15 October 2013Appointment of Mr Michael John Lightfoot as a director (2 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
13 December 2012Full accounts made up to 30 April 2012 (18 pages)
13 December 2012Full accounts made up to 30 April 2012 (18 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
14 November 2011Full accounts made up to 30 April 2011 (17 pages)
14 November 2011Full accounts made up to 30 April 2011 (17 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 30 April 2010 (17 pages)
3 November 2010Full accounts made up to 30 April 2010 (17 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Charles David Firth on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Charles David Firth on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Charles David Firth on 5 February 2010 (2 pages)
11 December 2009Full accounts made up to 30 April 2009 (17 pages)
11 December 2009Full accounts made up to 30 April 2009 (17 pages)
2 March 2009Full accounts made up to 30 April 2008 (20 pages)
2 March 2009Full accounts made up to 30 April 2008 (20 pages)
27 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 January 2009Return made up to 11/01/09; full list of members (4 pages)
24 April 2008Appointment terminated director paul taylor (1 page)
24 April 2008Appointment terminated director paul taylor (1 page)
21 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2008Return made up to 11/01/08; full list of members (3 pages)
17 January 2008Return made up to 11/01/08; full list of members (3 pages)
27 September 2007Full accounts made up to 30 April 2007 (17 pages)
27 September 2007Full accounts made up to 30 April 2007 (17 pages)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
7 December 2006Full accounts made up to 30 April 2006 (17 pages)
7 December 2006Full accounts made up to 30 April 2006 (17 pages)
18 April 2006Registered office changed on 18/04/06 from: coppice road willaston nantwich cheshire CW5 6QH (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Location of debenture register (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 11/01/06; full list of members (3 pages)
18 April 2006Registered office changed on 18/04/06 from: coppice road willaston nantwich cheshire CW5 6QH (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Location of debenture register (1 page)
18 April 2006Return made up to 11/01/06; full list of members (3 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Location of register of members (1 page)
20 February 2006Full accounts made up to 30 April 2005 (16 pages)
20 February 2006Full accounts made up to 30 April 2005 (16 pages)
23 February 2005Full accounts made up to 30 April 2004 (16 pages)
23 February 2005Full accounts made up to 30 April 2004 (16 pages)
10 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
10 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2003Full accounts made up to 30 April 2003 (18 pages)
22 December 2003Full accounts made up to 30 April 2003 (18 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
12 February 2003Return made up to 11/01/03; full list of members (8 pages)
12 February 2003Return made up to 11/01/03; full list of members (8 pages)
17 December 2002Full accounts made up to 30 April 2002 (20 pages)
17 December 2002Full accounts made up to 30 April 2002 (20 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
8 February 2002Full accounts made up to 30 April 2001 (16 pages)
8 February 2002Full accounts made up to 30 April 2001 (16 pages)
7 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 11/01/01; full list of members (7 pages)
26 January 2001Return made up to 11/01/01; full list of members (7 pages)
16 November 2000Full accounts made up to 30 April 2000 (24 pages)
16 November 2000Full accounts made up to 30 April 2000 (24 pages)
14 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Full accounts made up to 30 April 1999 (16 pages)
5 January 2000Full accounts made up to 30 April 1999 (16 pages)
8 February 1999Return made up to 11/01/99; no change of members (6 pages)
8 February 1999Full accounts made up to 30 April 1998 (16 pages)
8 February 1999Full accounts made up to 30 April 1998 (16 pages)
8 February 1999Return made up to 11/01/99; no change of members (6 pages)
9 February 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1998Company name changed supersheds LIMITED\certificate issued on 07/01/98 (2 pages)
6 January 1998Company name changed supersheds LIMITED\certificate issued on 07/01/98 (2 pages)
2 December 1997Full accounts made up to 30 April 1997 (16 pages)
2 December 1997Full accounts made up to 30 April 1997 (16 pages)
14 February 1997Full accounts made up to 30 April 1996 (16 pages)
14 February 1997Full accounts made up to 30 April 1996 (16 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Return made up to 11/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 February 1997Return made up to 11/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 February 1997New director appointed (2 pages)
18 February 1996Return made up to 11/01/96; no change of members (5 pages)
18 February 1996Return made up to 11/01/96; no change of members (5 pages)
17 January 1996Full accounts made up to 30 April 1995 (8 pages)
17 January 1996Full accounts made up to 30 April 1995 (8 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 August 1946Incorporation (17 pages)
6 August 1946Incorporation (17 pages)