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 | Group Offices 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 | Group Offices 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 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Eastern Road Willaston Nantwich Cheshire CW5 7HU |
Director Name | Brian James Watkiss |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 3 The Parklands Congleton Cheshire CW12 3DS |
Director Name | Mr Keith Patrick Douglas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Wardens Kingsland Leominster Herefordshire HR6 9DP Wales |
Secretary Name | William St John Kiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | 94 Wistaston Road Willaston Nantwich Cheshire CW5 6QU |
Website | rowlinson.co.uk |
---|---|
Telephone | 01829 263930 |
Telephone region | Tarporley |
Registered Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
19 at £1 | Rowlinson Group LTD 95.00% Ordinary |
---|---|
1 at £1 | Rowlinson Group LTD & Richard James Rowlinson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
15 July 1982 | Delivered 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 1977 | Delivered 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 |
25 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Cessation of Richard James Rowlinson as a person with significant control on 31 December 2020 (1 page) |
25 January 2021 | Notification of Rowlinson Group Limited as a person with significant control on 31 December 2020 (2 pages) |
21 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
19 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 January 2019 | Cessation of Rowlinson Group Limited as a person with significant control on 15 January 2019 (1 page) |
19 January 2019 | Notification of Richard James Rowlinson as a person with significant control on 15 January 2019 (2 pages) |
20 December 2018 | Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages) |
22 October 2018 | Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
5 October 2018 | Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
14 December 2017 | Accounts for a small company made up to 30 April 2017 (6 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) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (11 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (11 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (16 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (16 pages) |
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
7 July 2015 | Memorandum and Articles of Association (11 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Memorandum and Articles of Association (11 pages) |
7 July 2015 | Resolutions
|
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
3 March 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 March 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
22 November 2013 | Registered office address changed from , Rowlinson Group Limited, 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from , Rowlinson Group Limited, 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Rowlinson Group Limited 28 Coppice Road Willaston, Nantwich Cheshire CW5 6QH on 22 November 2013 (1 page) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 April 2008 | Appointment terminated director david rowlinson (1 page) |
14 April 2008 | Appointment terminated director david rowlinson (1 page) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: coppice road, willaston, nantwich, cheshire CW5 6QH (1 page) |
18 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: coppice road willaston nantwich cheshire CW5 6QH (1 page) |
18 January 2008 | Location of register of members (1 page) |
27 September 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
27 September 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 11/01/06; full list of members (3 pages) |
19 April 2006 | Return made up to 11/01/06; full list of members (3 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
29 January 2005 | Return made up to 11/01/05; full list of members
|
29 January 2005 | Return made up to 11/01/05; full list of members
|
10 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 April 2003 (10 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 April 2003 (10 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (15 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
5 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
8 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
8 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
9 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
1 December 1997 | Full accounts made up to 30 April 1997 (16 pages) |
17 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
17 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
6 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 11/01/96; full list of members (7 pages) |
16 February 1996 | Return made up to 11/01/96; full list of members (7 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
25 January 1988 | Return made up to 13/11/87; full list of members (5 pages) |
25 January 1988 | Return made up to 13/11/87; full list of members (5 pages) |
25 February 1987 | Return made up to 28/10/86; full list of members (5 pages) |
25 February 1987 | Full accounts made up to 27 April 1986 (14 pages) |
25 February 1987 | Return made up to 28/10/86; full list of members (5 pages) |
25 February 1987 | Full accounts made up to 27 April 1986 (14 pages) |