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 | 11 January 2002(27 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Offices 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 | 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 | David Leslie Hollowood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | Eaton House 14 Colleys Lane Willaston Nantwich Cheshire CW5 6NS |
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 | 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 |
Director Name | Gerald Walters |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Cherrytree Barn Radway Greenroad Barthomley Crewe Cheshire ST4 6LQ |
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 |
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) |
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 on the south side of green lane, nantwich, t/no: CH125688 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 |
---|---|
21 March 2003 | Delivered on: 26 March 2003 Satisfied on: 10 March 2004 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. Fully Satisfied |
16 April 1982 | Delivered on: 23 April 1982 Satisfied on: 10 March 2004 Persons entitled: Williams & Glyn's Bank PLC Classification: Deed supplemental to a debenture dated 23/12/77 Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 23/12/77. Particulars: First fixed charge over all book & other debts of the company both present & future (see doc. M13). 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 nantwich, crewe and nantwich, cheshire. Title no ch 125688. 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 |
23 December 1977 | Delivered on: 11 January 1978 Satisfied on: 2 May 2015 Persons entitled: Williams & Glyns 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 & floating charge over together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time therein or theron. (See doc M11).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
16 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
18 February 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
2 July 2021 | Director's details changed for Charles David Firth on 1 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages) |
25 January 2021 | Cessation of Richard James Rowlinson as a person with significant control on 31 December 2020 (1 page) |
25 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
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) |
23 April 2020 | Satisfaction of charge 5 in full (2 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 | Notification of Richard James Rowlinson as a person with significant control on 15 January 2019 (2 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) |
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) |
5 October 2018 | Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
15 December 2017 | Accounts for a dormant company made up to 30 April 2017 (8 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 (17 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (17 pages) |
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 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 (8 pages) |
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
7 July 2015 | Memorandum and Articles of Association (11 pages) |
7 July 2015 | Memorandum and Articles of Association (11 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
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 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
3 March 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
3 March 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
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 Charles David Firth on 14 February 2014 (2 pages) |
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 Charles David Firth on 14 February 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts 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 , Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from , Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 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 (6 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 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 (6 pages) |
17 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 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) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 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) |
5 February 2010 | Director's details changed for Charles David Firth on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles David Firth on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Charles David Firth on 5 February 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
18 January 2010 | 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) |
27 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 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 | 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) |
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) |
4 July 2006 | Return made up to 11/01/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 11/01/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
20 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (15 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 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Company name changed rowlinson timber components limi ted\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed rowlinson timber components limi ted\certificate issued on 12/02/04 (2 pages) |
10 February 2004 | Return made up to 11/01/04; full list of members
|
10 February 2004 | Return made up to 11/01/04; full list of members
|
22 December 2003 | Full accounts made up to 30 April 2003 (32 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (32 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 11/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (18 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (18 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 (16 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (16 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) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
28 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 (16 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
14 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
14 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 (15 pages) |
5 January 2000 | Full accounts made up to 30 April 1999 (15 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 (15 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 (15 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) |
2 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
7 February 1997 | Return made up to 11/01/97; no change of members
|
7 February 1997 | Return made up to 11/01/97; no change of members
|
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) |
17 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |