Company NameRovewide Limited
DirectorsAlan James Lewis and David James Lewis
Company StatusActive
Company Number01371431
CategoryPrivate Limited Company
Incorporation Date31 May 1978(45 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan James Lewis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(13 years after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Manchester Road
Longhill
Buxton
Derbyshire
SK17 6SS
Director NameDavid James Lewis
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(24 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameRaymond Wilson
NationalityBritish
StatusCurrent
Appointed07 February 2005(26 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address126 Albany Road
Lymm
Cheshire
WA13 9LP
Director NameValerie Ruth Ashall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1993)
RoleSales Director
Correspondence AddressMonkey Lodge Whitegate Lane
Whitegate
Northwich
Cheshire
CW8 2AY
Director NameLesley Christine Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years after company formation)
Appointment Duration10 years, 1 month (resigned 25 July 2001)
RolePersonnel Director
Correspondence Address204 Chester Road
Warrington
Cheshire
WA4 6AR
Director NameMay Constance Lewis
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleAdministration Director
Correspondence AddressHillside Lodge Hill Road
Helsby
Warrington
Cheshire
WA6 9AF
Director NameStanley Deboo Lewis
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleExecutive Chairman
Correspondence AddressHillside Lodge Hill Road
Helsby
Warrington
Cheshire
WA6 9AF
Secretary NameEric George Ambrose Hayward
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years after company formation)
Appointment Duration13 years, 8 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address16 Weston Road
Runcorn
Cheshire
WA7 4JY
Director NameVeronica Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2003)
RoleHire Manager
Correspondence Address10 Britannia Road
Helsby
Warrington
Cheshire
WA6 0DP

Contact

Websitewww.centralselfdrive.co.uk
Email address[email protected]
Telephone01925 444750
Telephone regionWarrington

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£713,562
Cash£4,353
Current Liabilities£497,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

29 September 2010Delivered on: 1 October 2010
Persons entitled: Alan James Lewis, Lesley Christine Jones and St Cross Trustees Limited

Classification: Legal 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: 64 manchester road, buxton.
Outstanding
23 July 2010Delivered on: 31 July 2010
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 June 2015Delivered on: 12 June 2015
Persons entitled: Man Financial Services PLC

Classification: A registered charge
Outstanding
23 September 2010Delivered on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property 62 manchester road, longhill, buxton.
Outstanding
14 July 2003Delivered on: 17 July 2003
Satisfied on: 5 July 2010
Persons entitled: Hsbc Bank 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.
Fully Satisfied
11 June 1997Delivered on: 12 June 1997
Satisfied on: 2 July 2004
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge the interest of the company in all goods the subject of a hiring agreement or hire purchase agreement together with the benefit of all contracts for the sub-hire of goods all securities guarantees and indemnities in respect of the contracts all proceeds of sale and insurance etc in relation to the goods thereunder and a floating charge all proceeds of sale insurance claims and debts in relation to the goods and contracts.
Fully Satisfied
27 March 1997Delivered on: 4 April 1997
Satisfied on: 2 July 2004
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 and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 February 1993Delivered on: 12 February 1993
Satisfied on: 2 July 2004
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 and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 October 1983Delivered on: 13 October 1983
Satisfied on: 2 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining halton view road, widnes, cheshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1981Delivered on: 27 August 1981
Satisfied on: 2 July 2004
Persons entitled: Associates Capital Corporation Limited

Classification: Bill of sale
Secured details: £10,000.
Particulars: Mercedez benz chassis no. 12602322633018 ford fiesta 950 chassis no. BAFBAB57994.
Fully Satisfied
21 January 1981Delivered on: 23 January 1980
Satisfied on: 2 July 2004
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h plot of land and premises situate and being known as 178 & 178B chester road, northwich, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
6 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
29 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
8 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
7 July 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
21 May 2020Change of share class name or designation (2 pages)
21 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 May 2020Memorandum and Articles of Association (10 pages)
21 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2020Cessation of David James Lewis as a person with significant control on 24 April 2020 (1 page)
19 May 2020Cessation of Veronica Lewis as a person with significant control on 24 April 2020 (1 page)
19 May 2020Notification of Rovewide Holdings Limited as a person with significant control on 24 April 2020 (2 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 July 2016Director's details changed for David James Lewis on 6 May 2016 (2 pages)
11 July 2016Director's details changed for David James Lewis on 6 May 2016 (2 pages)
11 July 2016Director's details changed for David James Lewis on 6 May 2016 (2 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,150
(6 pages)
11 July 2016Director's details changed for David James Lewis on 6 May 2016 (2 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,150
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 June 2015Registration of charge 013714310011, created on 5 June 2015 (9 pages)
12 June 2015Registration of charge 013714310011, created on 5 June 2015 (9 pages)
12 June 2015Registration of charge 013714310011, created on 5 June 2015 (9 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,150
(6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,150
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,150
(6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,150
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Director's change of particulars / alan lewis / 12/01/2009 (1 page)
6 July 2009Director's change of particulars / alan lewis / 12/01/2009 (1 page)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
8 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 September 2006Amended accounts made up to 31 March 2005 (8 pages)
20 September 2006Amended accounts made up to 31 March 2005 (8 pages)
14 August 2006Return made up to 31/05/06; full list of members (3 pages)
14 August 2006Return made up to 31/05/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 31/05/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 31/05/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
7 April 2005Registered office changed on 07/04/05 from: 140 chorley old road bolton lancashire BL1 3AT (1 page)
7 April 2005Registered office changed on 07/04/05 from: 140 chorley old road bolton lancashire BL1 3AT (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 June 2004Return made up to 31/05/04; full list of members (7 pages)
25 May 2004Amended accounts made up to 31 March 2003 (9 pages)
25 May 2004Amended accounts made up to 31 March 2003 (9 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
15 December 2003Registered office changed on 15/12/03 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
15 December 2003Registered office changed on 15/12/03 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
12 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
10 January 2003£ ic 3400/2900 22/07/02 £ sr 500@1=500 (1 page)
10 January 2003£ ic 3400/2900 22/07/02 £ sr 500@1=500 (1 page)
25 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
28 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 30 March 2000 (8 pages)
21 July 2000Accounts for a small company made up to 30 March 2000 (8 pages)
21 June 2000Return made up to 31/05/00; full list of members (6 pages)
21 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 May 1998Return made up to 31/05/98; no change of members (4 pages)
28 May 1998Return made up to 31/05/98; no change of members (4 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
3 December 1997Registered office changed on 03/12/97 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page)
3 December 1997Registered office changed on 03/12/97 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page)
26 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
2 June 1996Return made up to 31/05/96; full list of members (6 pages)
2 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (11 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (11 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)