Wardle
Nantwich
Cheshire
CW5 6BN
Director Name | John Derek Williams |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr John McCormack Brodie |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(51 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
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 | 18 June 2018(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Secretary Name | Mr Alistair Richard Norris Sharman |
---|---|
Status | Current |
Appointed | 04 October 2018(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr William James Rowlinson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Thomas Neville |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Beech Tree House Woore Road Audlem Crewe Cheshire CW3 0BP |
Director Name | Mr David Martin Rowlinson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Eastern Road Willaston Nantwich Cheshire CW5 7HU |
Director Name | Norman Rowlinson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | Worleston Cottage Worleston Nantwich Cheshire CW5 6DJ |
Director Name | Mr Keith Patrick Douglas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Wardens Kingsland Leominster Herefordshire HR6 9DP Wales |
Secretary Name | William St John Kiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(30 years, 11 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 | 11 January 2002(40 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Farm Deans Lane Balterley Crewe CW2 5QH |
Director Name | Mr William St John Kiernan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Website | www.rowlinsons.com |
---|---|
Telephone | 01829 263930 |
Telephone region | Tarporley |
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 | £31,246,029 |
Gross Profit | £5,652,954 |
Net Worth | £17,507,373 |
Cash | £1,051,373 |
Current Liabilities | £13,119,674 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (1 month, 3 weeks from now) |
24 April 1990 | Delivered on: 27 April 1990 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land together with the buildings erected thereon being situate at wardle, crewe, and nantwich cheshire fixed charge all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
---|---|
24 April 1990 | Delivered on: 27 April 1990 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of leasehold land together with the buildings erected thereon beinng situate at wardle, crewe and nantwich cheshire fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
5 March 1990 | Delivered on: 9 March 1990 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land with buildings erected at wardle crewe and nantwich cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
5 March 1990 | Delivered on: 8 March 1990 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land with buildings erected at wardle crewe and nantwich cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
14 July 1978 | Delivered on: 2 August 1978 Satisfied on: 21 January 1998 Persons entitled: Concord Credit Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a master lease purchase agreement dated 12-4-78. Particulars: 1 x grapha printing unit with heather and 1 x teleprinter roll machine, the lease purchase agreement and any sub leases and all guarantees and other securities in respect of such sub lease. Fully Satisfied |
26 August 1977 | Delivered on: 6 September 1977 Satisfied on: 2 May 2015 Persons entitled: Williams & Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of a plot of land situate at wardle, cheshire, held for a term of 7 years.together with all fixtures whatsoever now or at any time hereafter affixed or atttached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 July 1998 | Delivered on: 30 July 1998 Satisfied on: 11 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h property at brampton sidings newcastle under lyme staffordshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 February 1998 | Delivered on: 12 February 1998 Satisfied on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the south west side of gateway crewe cheshire t/no.CH416188 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 July 1997 | Delivered on: 10 July 1997 Satisfied on: 9 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that freehold property known as land on the north east side of weston road, crewe, cheshire title number CH46858 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance. Fully Satisfied |
14 September 1994 | Delivered on: 20 September 1994 Satisfied on: 11 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H-land and buildings on the north side of chapel street wincham northwich vale royal cheshire t/n-CH297082. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 July 1994 | Delivered on: 16 August 1994 Satisfied on: 21 January 1998 Persons entitled: Concraft Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and buildings on the north side of chapel street wincham northwich cheshire t/n-CH297082. Fully Satisfied |
26 July 1993 | Delivered on: 30 July 1993 Satisfied on: 21 January 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £104,421.80. Particulars: All sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
1 July 1992 | Delivered on: 10 July 1992 Satisfied on: 21 January 1998 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £89,413.38 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Fully Satisfied |
14 September 1976 | Delivered on: 21 September 1976 Satisfied on: 2 May 2015 Persons entitled: Wims & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.94 acres of land at bldgs in parish of wardle cheshire together with all fixtures etc. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 April 1982 | Delivered on: 23 April 1982 Persons entitled: Williams & Glyn's Banks PLC. Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 23RD dec 1977. Particulars: All the books debts and other debts present and future. Outstanding |
23 December 1977 | Delivered on: 5 January 1978 Persons entitled: Williams & Glyn's Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold and leasehold property together with all fixtures and fittings (including trade fixtues and fittings) fixed plant and machinery. Undertaking and all property and assets present and future including goodwill and uncalled capital. By way of a fixed and floating charge. (See doc m 34. Outstanding |
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 |
30 April 2014 | Delivered on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land lying to the south west of gateway crewe t/no CH427176, land on the north east side of weston road crewe t/no CH46858 and land situate at gateway/weston road. Outstanding |
7 March 2011 | Delivered on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land and buildings on the south side of green lane nantwich and f/h land k/a wardle hall farm and 3 and 4 green lane wardle nantwich t/no CH132010 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. 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 |
1 April 2008 | Delivered on: 12 April 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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 |
8 April 2004 | Delivered on: 16 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two parcels of land at green lane wardle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 2003 | Delivered on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots d/h green lane wardle (part of unit 2 wardle hall farm wardle). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 2003 | Delivered on: 29 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot b green lane wardle (part of unit 2 wardle hall farm wardle). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2001 | Delivered on: 23 February 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stapling wirebound machine 7397-5453 7427-5489 7437-5500 7441-5504. Outstanding |
18 January 2000 | Delivered on: 19 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of wardle hall farm nantwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
16 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
19 August 2021 | Appointment of Mr William James Rowlinson as a director on 18 August 2021 (2 pages) |
2 July 2021 | Director's details changed for Mr John Mccormack Brodie on 1 July 2021 (2 pages) |
2 July 2021 | Director's details changed for John Derek Williams on 1 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
21 January 2021 | Resolutions
|
21 January 2021 | Memorandum and Articles of Association (11 pages) |
21 January 2021 | Memorandum and Articles of Association (11 pages) |
27 November 2020 | Registration of charge 006820700026, created on 25 November 2020 (51 pages) |
26 November 2020 | Resolutions
|
26 August 2020 | Statement by Directors (1 page) |
26 August 2020 | Resolutions
|
26 August 2020 | Solvency Statement dated 12/08/20 (1 page) |
26 August 2020 | Statement of capital on 26 August 2020
|
22 August 2020 | Resolutions
|
22 August 2020 | Statement of company's objects (2 pages) |
22 August 2020 | Memorandum and Articles of Association (10 pages) |
22 August 2020 | Memorandum and Articles of Association (10 pages) |
12 August 2020 | Notification of Rowlinson Consolidated Ltd as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Cessation of Richard James Rowlinson as a person with significant control on 12 August 2020 (1 page) |
22 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
24 April 2020 | Satisfaction of charge 17 in full (2 pages) |
23 April 2020 | Satisfaction of charge 21 in full (2 pages) |
23 April 2020 | Satisfaction of charge 20 in full (2 pages) |
23 April 2020 | Satisfaction of charge 18 in full (1 page) |
23 April 2020 | Satisfaction of charge 24 in full (2 pages) |
23 April 2020 | Satisfaction of charge 19 in full (2 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
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) |
15 January 2019 | Cessation of Rowlinson Group Holdings Limited as a person with significant control on 15 January 2019 (1 page) |
5 October 2018 | Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of William St John Kiernan as a director on 4 October 2018 (1 page) |
5 October 2018 | Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 June 2018 | Appointment of Mr Alistair Richard Norris Sharman as a director on 18 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr William St John Kiernan on 18 June 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (23 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (23 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) |
28 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
28 December 2016 | Full accounts made up to 30 April 2016 (24 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 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
23 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
20 November 2015 | Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages) |
2 May 2015 | Satisfaction of charge 7 in full (4 pages) |
2 May 2015 | Satisfaction of charge 9 in full (4 pages) |
2 May 2015 | Satisfaction of charge 8 in full (4 pages) |
2 May 2015 | Satisfaction of charge 15 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 15 in full (4 pages) |
2 May 2015 | Satisfaction of charge 7 in full (4 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 May 2015 | Satisfaction of charge 9 in full (4 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 May 2015 | Satisfaction of charge 6 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 8 in full (4 pages) |
2 May 2015 | Satisfaction of charge 6 in full (4 pages) |
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (28 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 | 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) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 May 2014 | Registration of charge 006820700025
|
16 May 2014 | Registration of charge 006820700025
|
5 February 2014 | Termination of appointment of Gerald Walters as a director (1 page) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Gerald Walters as a director (1 page) |
3 February 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
3 February 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
18 November 2013 | Registered office address changed from Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH on 18 November 2013 (1 page) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
2 April 2012 | Appointment of Mr John Mccormack Brodie as a director (2 pages) |
2 April 2012 | Appointment of Mr John Mccormack Brodie as a director (2 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
14 November 2011 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
3 November 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Gerald Walters on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Gerald Walters on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Gerald Walters on 5 February 2010 (2 pages) |
11 December 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
11 December 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
2 March 2009 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
2 March 2009 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 April 2008 | Appointment terminated director david rowlinson (1 page) |
15 April 2008 | Appointment terminated director david rowlinson (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
27 September 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
27 September 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
21 March 2007 | £ ic 87/82 20/02/07 £ sr [email protected]=5 (1 page) |
21 March 2007 | £ ic 87/82 20/02/07 £ sr [email protected]=5 (1 page) |
22 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (4 pages) |
7 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
7 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 11/01/06; full list of members (4 pages) |
18 April 2006 | Director's particulars changed (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 (4 pages) |
20 February 2006 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
20 February 2006 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
23 February 2005 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
23 February 2005 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
29 January 2005 | Return made up to 11/01/05; full list of members
|
29 January 2005 | Return made up to 11/01/05; full list of members
|
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (11 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (11 pages) |
22 December 2003 | Group of companies' accounts made up to 30 April 2003 (54 pages) |
22 December 2003 | Group of companies' accounts made up to 30 April 2003 (54 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (11 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (11 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Group of companies' accounts made up to 30 April 2002 (32 pages) |
17 December 2002 | Group of companies' accounts made up to 30 April 2002 (32 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
8 February 2002 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
8 February 2002 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (10 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (10 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (10 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (10 pages) |
11 December 2000 | Company name changed rowlinson timber group LIMITED\certificate issued on 12/12/00 (2 pages) |
11 December 2000 | Company name changed rowlinson timber group LIMITED\certificate issued on 12/12/00 (2 pages) |
16 November 2000 | Full group accounts made up to 30 April 2000 (39 pages) |
16 November 2000 | Full group accounts made up to 30 April 2000 (39 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (10 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (10 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Full group accounts made up to 30 April 1999 (30 pages) |
5 January 2000 | Full group accounts made up to 30 April 1999 (30 pages) |
16 February 1999 | Full group accounts made up to 30 April 1998 (29 pages) |
16 February 1999 | Full group accounts made up to 30 April 1998 (29 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (8 pages) |
8 February 1999 | Return made up to 11/01/99; no change of members (8 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (7 pages) |
12 February 1998 | Particulars of mortgage/charge (7 pages) |
9 February 1998 | Return made up to 11/01/98; full list of members (10 pages) |
9 February 1998 | Return made up to 11/01/98; full list of members (10 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
1 December 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Full group accounts made up to 30 April 1996 (28 pages) |
14 February 1997 | Full group accounts made up to 30 April 1996 (28 pages) |
10 February 1997 | Return made up to 11/01/97; no change of members (9 pages) |
10 February 1997 | Return made up to 11/01/97; no change of members (9 pages) |
17 February 1996 | Return made up to 11/01/96; no change of members (8 pages) |
17 February 1996 | Return made up to 11/01/96; no change of members (8 pages) |
17 January 1996 | Full group accounts made up to 30 April 1995 (25 pages) |
17 January 1996 | Full group accounts made up to 30 April 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
6 February 1990 | Company name changed rowlinson (wirebound containers) LIMITED\certificate issued on 07/02/90 (2 pages) |
6 February 1990 | Company name changed rowlinson (wirebound containers) LIMITED\certificate issued on 07/02/90 (2 pages) |
6 September 1989 | Resolutions
|
6 September 1989 | Resolutions
|
20 July 1989 | Memorandum and Articles of Association (9 pages) |
20 July 1989 | Memorandum and Articles of Association (9 pages) |
25 February 1987 | Return made up to 28/10/86; full list of members (5 pages) |
25 February 1987 | Return made up to 28/10/86; full list of members (5 pages) |
10 February 1966 | Company name changed\certificate issued on 10/02/66 (2 pages) |
10 February 1966 | Company name changed\certificate issued on 10/02/66 (2 pages) |
9 January 1962 | Allotment of shares (2 pages) |
9 January 1962 | Allotment of shares (2 pages) |
31 January 1961 | Certificate of incorporation (1 page) |
31 January 1961 | Certificate of incorporation (1 page) |