Company NameRowlinson Packaging Limited
Company StatusActive
Company Number01176301
CategoryPrivate Limited Company
Incorporation Date4 July 1974(49 years, 10 months ago)
Previous NameRowlinson Pallets Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Andrew Clive King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(42 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Secretary NameMr Alistair Richard Norris Sharman
StatusCurrent
Appointed04 October 2018(44 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Alistair Richard Norris Sharman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(44 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameKim Suzanne Hampson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(47 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Charles David Firth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Peter Charles Woolley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr David Martin Rowlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(17 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Eastern Road
Willaston
Nantwich
Cheshire
CW5 7HU
Director NameMr Keith Patrick Douglas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(17 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Wardens
Kingsland
Leominster
Herefordshire
HR6 9DP
Wales
Director NameJohn Derek Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(17 years, 7 months after company formation)
Appointment Duration24 years, 12 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Glaisdale Close
Wistaston
Crewe
Cheshire
CW2 6SF
Director NameJohn Carter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(17 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Secretary NameWilliam St John Kiernan
NationalityBritish
StatusResigned
Appointed11 February 1992(17 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 04 October 2018)
RoleCompany Director
Correspondence Address94 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QU
Director NameIan Roy McCreddie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressBenington House South
Whempstead Road Benington
Stevenage
Hertfordshire
SG2 7BX
Director NameMr Richard William Bundock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haley Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BU
Director NameMr John Leslie Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(41 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 August 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Matthew James Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(42 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 May 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN

Contact

Websitewww.rowlinsonpackaging.co.uk
Telephone01829 260571
Telephone regionTarporley

Location

Registered AddressRowlinson Packaging Limited Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Financials

Year2013
Turnover£9,212,150
Gross Profit£1,694,621
Net Worth£9,899,800
Cash£248,212
Current Liabilities£2,863,553

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

1 April 2008Delivered on: 21 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 August 1996Delivered 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 1982Delivered 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 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
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 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 1977Delivered 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 2000Delivered 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 1987Delivered 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 1984Delivered 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 1979Delivered 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

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
25 September 2023Full accounts made up to 31 December 2022 (23 pages)
7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
18 September 2022Full accounts made up to 31 December 2021 (23 pages)
29 June 2022Appointment of Kim Suzanne Hampson as a director on 1 July 2021 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
10 September 2021Full accounts made up to 31 December 2020 (24 pages)
1 September 2021Appointment of Mr Charles David Firth as a director on 1 September 2021 (2 pages)
1 September 2021Appointment of Mr Peter Charles Woolley as a director on 1 September 2021 (2 pages)
2 July 2021Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages)
28 May 2021Termination of appointment of Matthew James Brown as a director on 27 May 2021 (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
27 November 2020Registration of charge 011763010011, created on 25 November 2020 (51 pages)
26 November 2020Resolutions
  • RES13 ‐ Documents listed 19/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 September 2020Cessation of Richard James Rowlinson as a person with significant control on 28 August 2020 (1 page)
2 September 2020Notification of Rowlinson Consolidated Ltd as a person with significant control on 28 August 2020 (2 pages)
21 July 2020Full accounts made up to 31 December 2019 (22 pages)
22 May 2020Satisfaction of charge 6 in full (2 pages)
23 April 2020Satisfaction of charge 10 in full (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
25 September 2019Termination of appointment of John Carter as a director on 31 July 2019 (1 page)
18 September 2019Full accounts made up to 31 December 2018 (22 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
4 February 2019Notification of Richard James Rowlinson as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Cessation of Rowlinson Group Limited as a person with significant control on 4 February 2019 (1 page)
20 December 2018Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages)
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 secretary on 4 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 30 April 2017 (24 pages)
15 December 2017Full accounts made up to 30 April 2017 (24 pages)
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)
10 April 2017Director's details changed for John Carter on 10 March 2017 (2 pages)
10 April 2017Director's details changed for John Carter on 10 March 2017 (2 pages)
22 February 2017Appointment of Mr Andrew Clive King as a director on 9 February 2017 (2 pages)
22 February 2017Appointment of Mr Andrew Clive King as a director on 9 February 2017 (2 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 January 2017Termination of appointment of John Derek Williams as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of John Derek Williams as a director on 31 January 2017 (1 page)
29 December 2016Full accounts made up to 30 April 2016 (26 pages)
29 December 2016Full accounts made up to 30 April 2016 (26 pages)
12 September 2016Appointment of Mr Matthew James Brown as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Matthew James Brown as a director on 12 September 2016 (2 pages)
6 September 2016Termination of appointment of John Leslie Robinson as a director on 17 August 2016 (1 page)
6 September 2016Termination of appointment of John Leslie Robinson as a director on 17 August 2016 (1 page)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (19 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (19 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(9 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(9 pages)
28 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
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 (20 pages)
23 December 2015Full accounts made up to 30 April 2015 (20 pages)
30 November 2015Appointment of Mr John Leslie Robinson as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Richard William Bundock as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Mr John Leslie Robinson as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Richard William Bundock as a director on 30 November 2015 (1 page)
7 July 2015Memorandum and Articles of Association (11 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Memorandum and Articles of Association (11 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 7 in full (4 pages)
2 May 2015Satisfaction of charge 7 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
19 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20
(8 pages)
19 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20
(8 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20
(8 pages)
19 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
13 February 2015Full accounts made up to 30 April 2014 (20 pages)
13 February 2015Full accounts made up to 30 April 2014 (20 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(8 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(8 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 20
(8 pages)
3 February 2014Full accounts made up to 30 April 2013 (17 pages)
3 February 2014Full accounts made up to 30 April 2013 (17 pages)
18 November 2013Registered office address changed from , 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 28 Coppice Road, Willaston Nantwich Cheshire CW5 6QH on 18 November 2013 (1 page)
18 November 2013Registered office address changed from , 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 18 November 2013 (1 page)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (8 pages)
13 December 2012Full accounts made up to 30 April 2012 (18 pages)
13 December 2012Full accounts made up to 30 April 2012 (18 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
19 January 2012Appointment of Mr Richard William Bundock as a director (2 pages)
19 January 2012Appointment of Mr Richard William Bundock as a director (2 pages)
14 November 2011Full accounts made up to 30 April 2011 (18 pages)
14 November 2011Full accounts made up to 30 April 2011 (18 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 February 2011Termination of appointment of Richard Bundock as a director (1 page)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
3 February 2011Termination of appointment of Richard Bundock as a director (1 page)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
3 November 2010Full accounts made up to 30 April 2010 (17 pages)
3 November 2010Full accounts made up to 30 April 2010 (17 pages)
15 February 2010Director's details changed for John Carter on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Richard William Bundock on 15 February 2010 (2 pages)
15 February 2010Director's details changed for John Carter on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Richard William Bundock on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
11 December 2009Full accounts made up to 30 April 2009 (18 pages)
11 December 2009Full accounts made up to 30 April 2009 (18 pages)
2 March 2009Full accounts made up to 30 April 2008 (18 pages)
2 March 2009Full accounts made up to 30 April 2008 (18 pages)
6 February 2009Return made up to 03/02/09; full list of members (5 pages)
6 February 2009Return made up to 03/02/09; full list of members (5 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2008Appointment terminated director david rowlinson (1 page)
14 April 2008Appointment terminated director david rowlinson (1 page)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
27 September 2007Full accounts made up to 30 April 2007 (18 pages)
27 September 2007Full accounts made up to 30 April 2007 (18 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 03/02/07; full list of members (3 pages)
28 February 2007Registered office changed on 28/02/07 from: coppice road, willaston, nantwich, cheshire CW5 6QH (1 page)
28 February 2007Location of debenture register (1 page)
28 February 2007Return made up to 03/02/07; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Location of register of members (1 page)
28 February 2007Location of debenture register (1 page)
28 February 2007Location of register of members (1 page)
28 February 2007Registered office changed on 28/02/07 from: coppice road willaston nantwich cheshire CW5 6QH (1 page)
7 December 2006Full accounts made up to 30 April 2006 (19 pages)
7 December 2006Full accounts made up to 30 April 2006 (19 pages)
20 February 2006Full accounts made up to 30 April 2005 (18 pages)
20 February 2006Full accounts made up to 30 April 2005 (18 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 03/02/06; full list of members (3 pages)
14 February 2006Return made up to 03/02/06; full list of members (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
23 February 2005Full accounts made up to 30 April 2004 (23 pages)
23 February 2005Full accounts made up to 30 April 2004 (23 pages)
17 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004Return made up to 03/02/04; full list of members (8 pages)
10 February 2004Return made up to 03/02/04; full list of members (8 pages)
22 December 2003Full accounts made up to 30 April 2003 (31 pages)
22 December 2003Full accounts made up to 30 April 2003 (31 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
12 February 2003Return made up to 03/02/03; full list of members (8 pages)
12 February 2003Return made up to 03/02/03; full list of members (8 pages)
17 December 2002Full accounts made up to 30 April 2002 (21 pages)
17 December 2002Full accounts made up to 30 April 2002 (21 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
5 March 2002Return made up to 03/02/02; full list of members (8 pages)
5 March 2002Return made up to 03/02/02; full list of members (8 pages)
8 February 2002Full accounts made up to 30 April 2001 (17 pages)
8 February 2002Full accounts made up to 30 April 2001 (17 pages)
5 March 2001Return made up to 03/02/01; full list of members (8 pages)
5 March 2001Return made up to 03/02/01; full list of members (8 pages)
16 November 2000Full accounts made up to 30 April 2000 (17 pages)
16 November 2000Full accounts made up to 30 April 2000 (17 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 03/02/00; full list of members (8 pages)
14 February 2000Return made up to 03/02/00; full list of members (8 pages)
5 January 2000Full accounts made up to 30 April 1999 (17 pages)
5 January 2000Full accounts made up to 30 April 1999 (17 pages)
8 February 1999Return made up to 03/02/99; full list of members (8 pages)
8 February 1999Full accounts made up to 30 April 1998 (16 pages)
8 February 1999Full accounts made up to 30 April 1998 (16 pages)
8 February 1999Return made up to 03/02/99; full list of members (8 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
9 February 1998Return made up to 03/02/98; no change of members (6 pages)
9 February 1998Return made up to 03/02/98; no change of members (6 pages)
2 December 1997Full accounts made up to 30 April 1997 (17 pages)
2 December 1997Full accounts made up to 30 April 1997 (17 pages)
26 February 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Full accounts made up to 30 April 1996 (17 pages)
17 February 1997Full accounts made up to 30 April 1996 (17 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Return made up to 03/02/96; full list of members (9 pages)
17 February 1996Return made up to 03/02/96; full list of members (9 pages)
17 January 1996Full accounts made up to 30 April 1995 (16 pages)
17 January 1996Full accounts made up to 30 April 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 August 1989Company name changed rowlinson pallets LIMITED\certificate issued on 08/08/89 (2 pages)
7 August 1989Company name changed rowlinson pallets LIMITED\certificate issued on 08/08/89 (2 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
4 July 1974Incorporation (13 pages)
4 July 1974Certificate of incorporation (1 page)
4 July 1974Certificate of incorporation (1 page)
4 July 1974Incorporation (13 pages)