Company NameHandyjack Limited
DirectorsRichard James Rowlinson and Alistair Richard Norris Sharman
Company StatusActive
Company Number01176428
CategoryPrivate Limited Company
Incorporation Date5 July 1974(49 years, 10 months ago)
Previous NamesHome Products Retail Warehouses Limited and Rowlinson Home Improvements Centre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(17 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices 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 AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Alistair Richard Norris Sharman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(44 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr David Martin Rowlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(17 years, 6 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 NameBrian James Watkiss
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address3 The Parklands
Congleton
Cheshire
CW12 3DS
Director NameMr Keith Patrick Douglas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(17 years, 6 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(17 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 October 2018)
RoleCompany Director
Correspondence Address94 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QU

Contact

Websiterowlinson.co.uk
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

Shareholders

19 at £1Rowlinson Group LTD
95.00%
Ordinary
1 at £1Rowlinson Group LTD & Richard James Rowlinson
5.00%
Ordinary

Financials

Year2014
Net Worth£2,500

Accounts

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

Returns

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

Charges

15 July 1982Delivered on: 21 July 1982
Satisfied on: 2 May 2015
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 23/12/77.
Particulars: Fixed charge over all book & other debts.
Fully Satisfied
23 December 1977Delivered on: 11 January 1978
Satisfied on: 2 May 2015
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: Fixed and flaoting charge on undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 January 2021Cessation of Richard James Rowlinson as a person with significant control on 31 December 2020 (1 page)
25 January 2021Notification of Rowlinson Group Limited as a person with significant control on 31 December 2020 (2 pages)
21 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 January 2019Cessation of Rowlinson Group Limited as a person with significant control on 15 January 2019 (1 page)
19 January 2019Notification of Richard James Rowlinson as a person with significant control on 15 January 2019 (2 pages)
20 December 2018Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages)
22 October 2018Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 October 2018Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 30 April 2017 (6 pages)
14 December 2017Accounts for a small company made up to 30 April 2017 (6 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)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 December 2016Full accounts made up to 30 April 2016 (11 pages)
29 December 2016Full accounts made up to 30 April 2016 (11 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (16 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (16 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(6 pages)
29 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
29 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016
(6 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
7 July 2015Memorandum and Articles of Association (11 pages)
7 July 2015Statement of company's objects (2 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 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)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
3 March 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 March 2015Accounts for a small company made up to 30 April 2014 (6 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20
(5 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 20
(5 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)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20
(5 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20
(5 pages)
22 November 2013Registered office address changed from , Rowlinson Group Limited, 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 22 November 2013 (1 page)
22 November 2013Registered office address changed from , Rowlinson Group Limited, 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Rowlinson Group Limited 28 Coppice Road Willaston, Nantwich Cheshire CW5 6QH on 22 November 2013 (1 page)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
28 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 April 2008Appointment terminated director david rowlinson (1 page)
14 April 2008Appointment terminated director david rowlinson (1 page)
18 January 2008Location of debenture register (1 page)
18 January 2008Registered office changed on 18/01/08 from: coppice road, willaston, nantwich, cheshire CW5 6QH (1 page)
18 January 2008Return made up to 11/01/08; full list of members (3 pages)
18 January 2008Return made up to 11/01/08; full list of members (3 pages)
18 January 2008Location of debenture register (1 page)
18 January 2008Location of register of members (1 page)
18 January 2008Registered office changed on 18/01/08 from: coppice road willaston nantwich cheshire CW5 6QH (1 page)
18 January 2008Location of register of members (1 page)
27 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 11/01/06; full list of members (3 pages)
19 April 2006Return made up to 11/01/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
29 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 11/01/04; full list of members (7 pages)
10 February 2004Return made up to 11/01/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 30 April 2003 (10 pages)
22 December 2003Accounts for a dormant company made up to 30 April 2003 (10 pages)
12 February 2003Return made up to 11/01/03; full list of members (7 pages)
12 February 2003Return made up to 11/01/03; full list of members (7 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
8 February 2002Full accounts made up to 30 April 2001 (8 pages)
8 February 2002Full accounts made up to 30 April 2001 (8 pages)
7 February 2002Return made up to 11/01/02; full list of members (7 pages)
7 February 2002Return made up to 11/01/02; full list of members (7 pages)
26 January 2001Return made up to 11/01/01; full list of members (7 pages)
26 January 2001Return made up to 11/01/01; full list of members (7 pages)
16 November 2000Full accounts made up to 30 April 2000 (15 pages)
16 November 2000Full accounts made up to 30 April 2000 (15 pages)
2 February 2000Return made up to 11/01/00; full list of members (7 pages)
2 February 2000Return made up to 11/01/00; full list of members (7 pages)
5 January 2000Full accounts made up to 30 April 1999 (16 pages)
5 January 2000Full accounts made up to 30 April 1999 (16 pages)
8 February 1999Full accounts made up to 30 April 1998 (16 pages)
8 February 1999Return made up to 11/01/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 April 1998 (16 pages)
8 February 1999Return made up to 11/01/99; full list of members (6 pages)
9 February 1998Return made up to 11/01/98; no change of members (4 pages)
9 February 1998Return made up to 11/01/98; no change of members (4 pages)
1 December 1997Full accounts made up to 30 April 1997 (16 pages)
1 December 1997Full accounts made up to 30 April 1997 (16 pages)
17 February 1997Full accounts made up to 30 April 1996 (16 pages)
17 February 1997Full accounts made up to 30 April 1996 (16 pages)
6 February 1997Return made up to 11/01/97; no change of members (4 pages)
6 February 1997Return made up to 11/01/97; no change of members (4 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
16 February 1996Return made up to 11/01/96; full list of members (7 pages)
16 February 1996Return made up to 11/01/96; full list of members (7 pages)
16 January 1996Full accounts made up to 30 April 1995 (13 pages)
16 January 1996Full accounts made up to 30 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 January 1988Return made up to 13/11/87; full list of members (5 pages)
25 January 1988Return made up to 13/11/87; full list of members (5 pages)
25 February 1987Return made up to 28/10/86; full list of members (5 pages)
25 February 1987Full accounts made up to 27 April 1986 (14 pages)
25 February 1987Return made up to 28/10/86; full list of members (5 pages)
25 February 1987Full accounts made up to 27 April 1986 (14 pages)