Wardle
Nantwich
Cheshire
CW5 6BN
Director Name | Mr Andrew Clive King |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
Secretary Name | Mr Alistair Richard Norris Sharman |
---|---|
Status | Current |
Appointed | 04 October 2018(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Alistair Richard Norris Sharman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Kim Suzanne Hampson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(47 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Charles David Firth |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2021(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Peter Charles Woolley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr David Martin Rowlinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (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 | Mr Keith Patrick Douglas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Wardens Kingsland Leominster Herefordshire HR6 9DP Wales |
Director Name | John Derek Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Glaisdale Close Wistaston Crewe Cheshire CW2 6SF |
Director Name | John Carter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
Secretary Name | William St John Kiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | 94 Wistaston Road Willaston Nantwich Cheshire CW5 6QU |
Director Name | Ian Roy McCreddie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Benington House South Whempstead Road Benington Stevenage Hertfordshire SG2 7BX |
Director Name | Mr Richard William Bundock |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haley Close Hemingford Grey Huntingdon Cambridgeshire PE28 9BU |
Director Name | Mr John Leslie Robinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(41 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 August 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Matthew James Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 May 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
Website | www.rowlinsonpackaging.co.uk |
---|---|
Telephone | 01829 260571 |
Telephone region | Tarporley |
Registered Address | Rowlinson Packaging Limited Green Lane Wardle Nantwich Cheshire CW5 6BN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Year | 2013 |
---|---|
Turnover | £9,212,150 |
Gross Profit | £1,694,621 |
Net Worth | £9,899,800 |
Cash | £248,212 |
Current Liabilities | £2,863,553 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
1 April 2008 | Delivered on: 21 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 August 1996 | Delivered on: 7 September 1996 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 at wardle cheshire fixed charge the goodwill of the business and proceeds of any insurance. 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. See the mortgage charge document for full details. Outstanding |
16 April 1982 | Delivered on: 23 April 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 dated 23 dec 1977. Particulars: Fixed charge on all the book debts & other debts of the company. 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 |
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 known as land and buildings on the south side of green lane, nantwich, t/no: CH125689 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 |
23 December 1977 | Delivered on: 11 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: By way of a first fixed and floating charge all the undertaking and all property together with all fixtures & fittings (including trade fixtures fixed plant & machinery and assets present and future including goodwill uncalled capital. (See doc M10). Outstanding |
9 August 2000 | Delivered on: 10 August 2000 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: Land/blds at wardle industrial estate wardle cheshire; t/nos ch 302697 and ch 180537. 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 |
7 July 1987 | Delivered on: 10 July 1987 Satisfied on: 20 April 1996 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 freehold land containing 0.77 of an acre or thereabouts situate off leicester street northwich vale royal cheshire fixed charge over the plant machinery implements utensils furniture, fixtures & fittings and equipment, now and in the future at the property described above. Fully Satisfied |
3 July 1984 | Delivered on: 9 July 1984 Satisfied on: 20 April 1996 Persons entitled: Williams & Glyn's Bank 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/Hold land and buildings on the southside of leicester st northwich vale royal cheshire title no ch 132641 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
6 November 1979 | Delivered on: 12 November 1979 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: F/H land on the south side of green lane nanthwich crewe, and nanthwich cheshire, title no ch 125689 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
7 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
18 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
29 June 2022 | Appointment of Kim Suzanne Hampson as a director on 1 July 2021 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 September 2021 | Appointment of Mr Charles David Firth as a director on 1 September 2021 (2 pages) |
1 September 2021 | Appointment of Mr Peter Charles Woolley as a director on 1 September 2021 (2 pages) |
2 July 2021 | Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages) |
28 May 2021 | Termination of appointment of Matthew James Brown as a director on 27 May 2021 (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
27 November 2020 | Registration of charge 011763010011, created on 25 November 2020 (51 pages) |
26 November 2020 | Resolutions
|
2 September 2020 | Cessation of Richard James Rowlinson as a person with significant control on 28 August 2020 (1 page) |
2 September 2020 | Notification of Rowlinson Consolidated Ltd as a person with significant control on 28 August 2020 (2 pages) |
21 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
22 May 2020 | Satisfaction of charge 6 in full (2 pages) |
23 April 2020 | Satisfaction of charge 10 in full (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
25 September 2019 | Termination of appointment of John Carter as a director on 31 July 2019 (1 page) |
18 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 February 2019 | Notification of Richard James Rowlinson as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Cessation of Rowlinson Group Limited as a person with significant control on 4 February 2019 (1 page) |
20 December 2018 | Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages) |
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 secretary on 4 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 30 April 2017 (24 pages) |
15 December 2017 | Full accounts made up to 30 April 2017 (24 pages) |
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) |
10 April 2017 | Director's details changed for John Carter on 10 March 2017 (2 pages) |
10 April 2017 | Director's details changed for John Carter on 10 March 2017 (2 pages) |
22 February 2017 | Appointment of Mr Andrew Clive King as a director on 9 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Andrew Clive King as a director on 9 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of John Derek Williams as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of John Derek Williams as a director on 31 January 2017 (1 page) |
29 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
12 September 2016 | Appointment of Mr Matthew James Brown as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Matthew James Brown as a director on 12 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of John Leslie Robinson as a director on 17 August 2016 (1 page) |
6 September 2016 | Termination of appointment of John Leslie Robinson as a director on 17 August 2016 (1 page) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (19 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (19 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
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 (20 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (20 pages) |
30 November 2015 | Appointment of Mr John Leslie Robinson as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Richard William Bundock as a director on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr John Leslie Robinson as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Richard William Bundock as a director on 30 November 2015 (1 page) |
7 July 2015 | Memorandum and Articles of Association (11 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Memorandum and Articles of Association (11 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 7 in full (4 pages) |
2 May 2015 | Satisfaction of charge 7 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
18 November 2013 | Registered office address changed from , 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 28 Coppice Road, Willaston Nantwich Cheshire CW5 6QH on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from , 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 18 November 2013 (1 page) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Appointment of Mr Richard William Bundock as a director (2 pages) |
19 January 2012 | Appointment of Mr Richard William Bundock as a director (2 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (18 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (18 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 February 2011 | Termination of appointment of Richard Bundock as a director (1 page) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Termination of appointment of Richard Bundock as a director (1 page) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
3 November 2010 | Full accounts made up to 30 April 2010 (17 pages) |
15 February 2010 | Director's details changed for John Carter on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard William Bundock on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Carter on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Richard William Bundock on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Full accounts made up to 30 April 2009 (18 pages) |
11 December 2009 | Full accounts made up to 30 April 2009 (18 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (18 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2008 | Appointment terminated director david rowlinson (1 page) |
14 April 2008 | Appointment terminated director david rowlinson (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: coppice road, willaston, nantwich, cheshire CW5 6QH (1 page) |
28 February 2007 | Location of debenture register (1 page) |
28 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Location of debenture register (1 page) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: coppice road willaston nantwich cheshire CW5 6QH (1 page) |
7 December 2006 | Full accounts made up to 30 April 2006 (19 pages) |
7 December 2006 | Full accounts made up to 30 April 2006 (19 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (23 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (23 pages) |
17 February 2005 | Return made up to 03/02/05; full list of members
|
17 February 2005 | Return made up to 03/02/05; full list of members
|
10 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (31 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (31 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
12 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (21 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (21 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 03/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 03/02/02; full list of members (8 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
5 March 2001 | Return made up to 03/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 03/02/01; full list of members (8 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 03/02/00; full list of members (8 pages) |
14 February 2000 | Return made up to 03/02/00; full list of members (8 pages) |
5 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
5 January 2000 | Full accounts made up to 30 April 1999 (17 pages) |
8 February 1999 | Return made up to 03/02/99; full list of members (8 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
8 February 1999 | Return made up to 03/02/99; full list of members (8 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
9 February 1998 | Return made up to 03/02/98; no change of members (6 pages) |
9 February 1998 | Return made up to 03/02/98; no change of members (6 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
26 February 1997 | Return made up to 03/02/97; no change of members
|
26 February 1997 | Return made up to 03/02/97; no change of members
|
17 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
17 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Return made up to 03/02/96; full list of members (9 pages) |
17 February 1996 | Return made up to 03/02/96; full list of members (9 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 August 1989 | Company name changed rowlinson pallets LIMITED\certificate issued on 08/08/89 (2 pages) |
7 August 1989 | Company name changed rowlinson pallets LIMITED\certificate issued on 08/08/89 (2 pages) |
2 August 1988 | Resolutions
|
4 July 1974 | Incorporation (13 pages) |
4 July 1974 | Certificate of incorporation (1 page) |
4 July 1974 | Certificate of incorporation (1 page) |
4 July 1974 | Incorporation (13 pages) |