Wardle
Nantwich
Cheshire
CW5 6BN
Secretary Name | Mr Alistair Richard Norris Sharman |
---|---|
Status | Current |
Appointed | 04 October 2018(40 years, 6 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(40 years, 9 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 | William Edwin Neve |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 115 Warrington Road Prescot Merseyside L35 5AD |
Director Name | Mr Keith Patrick Douglas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 23 years, 12 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 | 31 December 1991(13 years, 9 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 | Philip Mooney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1993) |
Role | Sales Marketing Director |
Correspondence Address | 7 Bryn Tegla Llandegla Wrexham Clwyd LL11 3AY Wales |
Director Name | Mr William St John Kiernan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
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 |
1000 at £1 | Kingsley Pine Holdings LTD 100.00% Ordinary |
---|
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 April 1990 | Delivered on: 7 April 1990 Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 February 1982 | Delivered on: 22 February 1982 Satisfied on: 6 April 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold & leasehold properties. Fixed & floating charges over the undertaking & all property & assets both present & future, including goodwill & book debts. Fully Satisfied |
15 December 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
---|---|
22 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
15 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
29 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
20 November 2015 | Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages) |
3 March 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
6 January 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
22 November 2013 | Registered office address changed from C/O Rowlinson Group Limited 28 Coppice Road Willaston Nantwich Cheshire CW5 6QH England on 22 November 2013 (1 page) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 January 2010 | Director's details changed for Keith Patrick Douglas on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 October 2009 | Registered office address changed from Coppice Road Willaston Nantwich Cheshire CW5 6QH on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
9 October 2009 | Registered office address changed from Coppice Road Willaston Nantwich Cheshire CW5 6QH on 9 October 2009 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 November 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
8 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
18 February 1998 | Resolutions
|
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |