Company NameRowlinson Group Limited
Company StatusActive
Company Number00682070
CategoryPrivate Limited Company
Incorporation Date31 January 1961(63 years, 3 months ago)
Previous NamesRowlinson (Wirebound Containers) Limited and Rowlinson Timber Group Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(30 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameJohn Derek Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(30 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr John McCormack Brodie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(51 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
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
Appointed18 June 2018(57 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Secretary NameMr Alistair Richard Norris Sharman
StatusCurrent
Appointed04 October 2018(57 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr William James Rowlinson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(60 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameThomas Neville
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(30 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBeech Tree House
Woore Road
Audlem Crewe
Cheshire
CW3 0BP
Director NameMr David Martin Rowlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(30 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Eastern Road
Willaston
Nantwich
Cheshire
CW5 7HU
Director NameNorman Rowlinson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(30 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressWorleston Cottage Worleston
Nantwich
Cheshire
CW5 6DJ
Director NameMr Keith Patrick Douglas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(30 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Wardens
Kingsland
Leominster
Herefordshire
HR6 9DP
Wales
Secretary NameWilliam St John Kiernan
NationalityBritish
StatusResigned
Appointed11 January 1992(30 years, 11 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
Appointed11 January 2002(40 years, 11 months after company formation)
Appointment Duration12 years (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm
Deans Lane Balterley
Crewe
CW2 5QH
Director NameMr William St John Kiernan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(54 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN

Contact

Websitewww.rowlinsons.com
Telephone01829 263930
Telephone regionTarporley

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£31,246,029
Gross Profit£5,652,954
Net Worth£17,507,373
Cash£1,051,373
Current Liabilities£13,119,674

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

24 April 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1978Delivered 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 1977Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1976Delivered 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 1982Delivered 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 1977Delivered 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 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
30 April 2014Delivered 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 2011Delivered 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 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
1 April 2008Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
25 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
16 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
19 August 2021Appointment of Mr William James Rowlinson as a director on 18 August 2021 (2 pages)
2 July 2021Director's details changed for Mr John Mccormack Brodie on 1 July 2021 (2 pages)
2 July 2021Director's details changed for John Derek Williams on 1 July 2021 (2 pages)
2 July 2021Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages)
22 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 January 2021Memorandum and Articles of Association (11 pages)
21 January 2021Memorandum and Articles of Association (11 pages)
27 November 2020Registration of charge 006820700026, created on 25 November 2020 (51 pages)
26 November 2020Resolutions
  • RES13 ‐ Re-documents/company business 19/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 August 2020Statement by Directors (1 page)
26 August 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 12/08/2020
(2 pages)
26 August 2020Solvency Statement dated 12/08/20 (1 page)
26 August 2020Statement of capital on 26 August 2020
  • GBP 82.40
(3 pages)
22 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 August 2020Statement of company's objects (2 pages)
22 August 2020Memorandum and Articles of Association (10 pages)
22 August 2020Memorandum and Articles of Association (10 pages)
12 August 2020Notification of Rowlinson Consolidated Ltd as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Cessation of Richard James Rowlinson as a person with significant control on 12 August 2020 (1 page)
22 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
24 April 2020Satisfaction of charge 17 in full (2 pages)
23 April 2020Satisfaction of charge 21 in full (2 pages)
23 April 2020Satisfaction of charge 20 in full (2 pages)
23 April 2020Satisfaction of charge 18 in full (1 page)
23 April 2020Satisfaction of charge 24 in full (2 pages)
23 April 2020Satisfaction of charge 19 in full (2 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
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)
15 January 2019Cessation of Rowlinson Group Holdings Limited as a person with significant control on 15 January 2019 (1 page)
5 October 2018Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages)
5 October 2018Termination of appointment of William St John Kiernan as a director on 4 October 2018 (1 page)
5 October 2018Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
20 June 2018Appointment of Mr Alistair Richard Norris Sharman as a director on 18 June 2018 (2 pages)
20 June 2018Director's details changed for Mr William St John Kiernan on 18 June 2018 (2 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 April 2017 (23 pages)
18 December 2017Full accounts made up to 30 April 2017 (23 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)
28 December 2016Full accounts made up to 30 April 2016 (24 pages)
28 December 2016Full accounts made up to 30 April 2016 (24 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 82.4
(7 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 82.4
(7 pages)
28 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
23 December 2015Full accounts made up to 30 April 2015 (18 pages)
23 December 2015Full accounts made up to 30 April 2015 (18 pages)
20 November 2015Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages)
20 November 2015Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages)
2 May 2015Satisfaction of charge 7 in full (4 pages)
2 May 2015Satisfaction of charge 9 in full (4 pages)
2 May 2015Satisfaction of charge 8 in full (4 pages)
2 May 2015Satisfaction of charge 15 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 15 in full (4 pages)
2 May 2015Satisfaction of charge 7 in full (4 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 9 in full (4 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 6 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 8 in full (4 pages)
2 May 2015Satisfaction of charge 6 in full (4 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (28 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 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 82.4
(7 pages)
2 February 2015Director's details changed for Keith Patrick Douglas on 2 December 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 82.4
(7 pages)
16 May 2014Registration of charge 006820700025
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
16 May 2014Registration of charge 006820700025
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
5 February 2014Termination of appointment of Gerald Walters as a director (1 page)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 82.4
(8 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 82.4
(8 pages)
5 February 2014Termination of appointment of Gerald Walters as a director (1 page)
3 February 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
3 February 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
18 November 2013Registered office address changed from Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH on 18 November 2013 (1 page)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (27 pages)
2 April 2012Appointment of Mr John Mccormack Brodie as a director (2 pages)
2 April 2012Appointment of Mr John Mccormack Brodie as a director (2 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
14 November 2011Group of companies' accounts made up to 30 April 2011 (26 pages)
14 November 2011Group of companies' accounts made up to 30 April 2011 (26 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
3 November 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
3 November 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Gerald Walters on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gerald Walters on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gerald Walters on 5 February 2010 (2 pages)
11 December 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
11 December 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
2 March 2009Group of companies' accounts made up to 30 April 2008 (28 pages)
2 March 2009Group of companies' accounts made up to 30 April 2008 (28 pages)
27 January 2009Return made up to 11/01/09; full list of members (5 pages)
27 January 2009Return made up to 11/01/09; full list of members (5 pages)
21 April 2008Declaration of assistance for shares acquisition (8 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 April 2008Declaration of assistance for shares acquisition (8 pages)
15 April 2008Appointment terminated director david rowlinson (1 page)
15 April 2008Appointment terminated director david rowlinson (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
18 January 2008Return made up to 11/01/08; full list of members (4 pages)
18 January 2008Return made up to 11/01/08; full list of members (4 pages)
27 September 2007Group of companies' accounts made up to 30 April 2007 (28 pages)
27 September 2007Group 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 2007Return made up to 11/01/07; full list of members (4 pages)
22 January 2007Return made up to 11/01/07; full list of members (4 pages)
7 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
7 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
18 April 2006Return made up to 11/01/06; full list of members (4 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 11/01/06; full list of members (4 pages)
20 February 2006Group of companies' accounts made up to 30 April 2005 (28 pages)
20 February 2006Group of companies' accounts made up to 30 April 2005 (28 pages)
23 February 2005Group of companies' accounts made up to 30 April 2004 (27 pages)
23 February 2005Group of companies' accounts made up to 30 April 2004 (27 pages)
29 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
10 February 2004Return made up to 11/01/04; full list of members (11 pages)
10 February 2004Return made up to 11/01/04; full list of members (11 pages)
22 December 2003Group of companies' accounts made up to 30 April 2003 (54 pages)
22 December 2003Group of companies' accounts made up to 30 April 2003 (54 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Return made up to 11/01/03; full list of members (11 pages)
12 February 2003Return made up to 11/01/03; full list of members (11 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002Group of companies' accounts made up to 30 April 2002 (32 pages)
17 December 2002Group of companies' accounts made up to 30 April 2002 (32 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
8 February 2002Group of companies' accounts made up to 30 April 2001 (29 pages)
8 February 2002Group of companies' accounts made up to 30 April 2001 (29 pages)
7 February 2002Return made up to 11/01/02; full list of members (10 pages)
7 February 2002Return made up to 11/01/02; full list of members (10 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Return made up to 11/01/01; full list of members (10 pages)
26 January 2001Return made up to 11/01/01; full list of members (10 pages)
11 December 2000Company name changed rowlinson timber group LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed rowlinson timber group LIMITED\certificate issued on 12/12/00 (2 pages)
16 November 2000Full group accounts made up to 30 April 2000 (39 pages)
16 November 2000Full group accounts made up to 30 April 2000 (39 pages)
2 February 2000Return made up to 11/01/00; full list of members (10 pages)
2 February 2000Return made up to 11/01/00; full list of members (10 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Full group accounts made up to 30 April 1999 (30 pages)
5 January 2000Full group accounts made up to 30 April 1999 (30 pages)
16 February 1999Full group accounts made up to 30 April 1998 (29 pages)
16 February 1999Full group accounts made up to 30 April 1998 (29 pages)
8 February 1999Return made up to 11/01/99; no change of members (8 pages)
8 February 1999Return made up to 11/01/99; no change of members (8 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (7 pages)
12 February 1998Particulars of mortgage/charge (7 pages)
9 February 1998Return made up to 11/01/98; full list of members (10 pages)
9 February 1998Return made up to 11/01/98; full list of members (10 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997Full group accounts made up to 30 April 1997 (28 pages)
1 December 1997Full group accounts made up to 30 April 1997 (28 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
14 February 1997Full group accounts made up to 30 April 1996 (28 pages)
14 February 1997Full group accounts made up to 30 April 1996 (28 pages)
10 February 1997Return made up to 11/01/97; no change of members (9 pages)
10 February 1997Return made up to 11/01/97; no change of members (9 pages)
17 February 1996Return made up to 11/01/96; no change of members (8 pages)
17 February 1996Return made up to 11/01/96; no change of members (8 pages)
17 January 1996Full group accounts made up to 30 April 1995 (25 pages)
17 January 1996Full group accounts made up to 30 April 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
6 February 1990Company name changed rowlinson (wirebound containers) LIMITED\certificate issued on 07/02/90 (2 pages)
6 February 1990Company name changed rowlinson (wirebound containers) LIMITED\certificate issued on 07/02/90 (2 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1989Memorandum and Articles of Association (9 pages)
20 July 1989Memorandum and Articles of Association (9 pages)
25 February 1987Return made up to 28/10/86; full list of members (5 pages)
25 February 1987Return made up to 28/10/86; full list of members (5 pages)
10 February 1966Company name changed\certificate issued on 10/02/66 (2 pages)
10 February 1966Company name changed\certificate issued on 10/02/66 (2 pages)
9 January 1962Allotment of shares (2 pages)
9 January 1962Allotment of shares (2 pages)
31 January 1961Certificate of incorporation (1 page)
31 January 1961Certificate of incorporation (1 page)