Company NameRowlinson Two Limited
Company StatusActive
Company Number01176816
CategoryPrivate Limited Company
Incorporation Date10 July 1974(49 years, 10 months ago)
Previous NameRowlinson Timber Components 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
Director NameMr Charles David Firth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2002(27 years, 6 months after company formation)
Appointment Duration22 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 NameDavid Leslie Hollowood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(17 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 2001)
RoleCompany Director
Correspondence AddressEaton House 14 Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NS
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 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
Director NameGerald Walters
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressCherrytree Barn
Radway Greenroad Barthomley
Crewe
Cheshire
ST4 6LQ

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

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

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 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 2003Delivered 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 1982Delivered 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 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 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 1977Delivered 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

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
16 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (5 pages)
2 July 2021Director's details changed for Charles David Firth on 1 July 2021 (2 pages)
2 July 2021Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages)
25 January 2021Cessation of Richard James Rowlinson as a person with significant control on 31 December 2020 (1 page)
25 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
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)
23 April 2020Satisfaction of charge 5 in full (2 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 2019Notification of Richard James Rowlinson as a person with significant control on 15 January 2019 (2 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)
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)
5 October 2018Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (8 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 (17 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 January 2016 (17 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
(7 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
(7 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
7 July 2015Statement of company's objects (2 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 2015Memorandum and Articles of Association (11 pages)
7 July 2015Memorandum and Articles of Association (11 pages)
7 July 2015Statement of company's objects (2 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 2 in full (4 pages)
2 May 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Accounts for a small company made up to 30 April 2014 (7 pages)
3 March 2015Accounts for a small company made up to 30 April 2014 (7 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
(6 pages)
2 February 2015Director's details changed for Charles David Firth on 14 February 2014 (2 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
(6 pages)
2 February 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
2 February 2015Director's details changed for Charles David Firth on 14 February 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts 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
(6 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
(6 pages)
22 November 2013Registered office address changed from , Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 22 November 2013 (1 page)
22 November 2013Registered office address changed from , Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 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 (6 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 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 (6 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 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)
15 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 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)
5 February 2010Director's details changed for Charles David Firth on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Charles David Firth on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Charles David Firth on 5 February 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
18 January 2010Accounts 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)
27 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 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 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)
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)
4 July 2006Return made up to 11/01/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 11/01/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
20 February 2006Full accounts made up to 30 April 2005 (13 pages)
20 February 2006Full accounts made up to 30 April 2005 (13 pages)
23 February 2005Full accounts made up to 30 April 2004 (15 pages)
23 February 2005Full accounts made up to 30 April 2004 (15 pages)
29 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Company name changed rowlinson timber components limi ted\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed rowlinson timber components limi ted\certificate issued on 12/02/04 (2 pages)
10 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2003Full accounts made up to 30 April 2003 (32 pages)
22 December 2003Full accounts made up to 30 April 2003 (32 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
12 February 2003Return made up to 11/01/03; full list of members (8 pages)
12 February 2003Return made up to 11/01/03; full list of members (8 pages)
17 December 2002Full accounts made up to 30 April 2002 (18 pages)
17 December 2002Full accounts made up to 30 April 2002 (18 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 (16 pages)
8 February 2002Full accounts made up to 30 April 2001 (16 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)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
28 January 2001Return made up to 11/01/01; full list of members (7 pages)
28 January 2001Return made up to 11/01/01; full list of members (7 pages)
16 November 2000Full accounts made up to 30 April 2000 (16 pages)
16 November 2000Full accounts made up to 30 April 2000 (16 pages)
14 February 2000Return made up to 11/01/00; full list of members (7 pages)
14 February 2000Return made up to 11/01/00; full list of members (7 pages)
5 January 2000Full accounts made up to 30 April 1999 (15 pages)
5 January 2000Full accounts made up to 30 April 1999 (15 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 (15 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 (15 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)
2 December 1997Full accounts made up to 30 April 1997 (15 pages)
2 December 1997Full accounts made up to 30 April 1997 (15 pages)
18 February 1997Full accounts made up to 30 April 1996 (16 pages)
18 February 1997Full accounts made up to 30 April 1996 (16 pages)
7 February 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
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)
17 January 1996Full accounts made up to 30 April 1995 (14 pages)
17 January 1996Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)