Company NameKingsley Pine Holdings Limited
DirectorsRichard James Rowlinson and Alistair Richard Norris Sharman
Company StatusActive
Company Number01817884
CategoryPrivate Limited Company
Incorporation Date21 May 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 7 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(34 years, 4 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(34 years, 7 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
Secretary NameWilliam St John Kiernan
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 04 October 2018)
RoleCompany Director
Correspondence Address94 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QU
Director NamePhilip Mooney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1993)
RoleSales & Marketing Director
Correspondence Address7 Bryn Tegla
Llandegla
Wrexham
Clwyd
LL11 3AY
Wales
Director NameMr Keith Patrick Douglas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Wardens
Kingsland
Leominster
Herefordshire
HR6 9DP
Wales
Director NameMr William St John Kiernan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN

Contact

Websiterowlinson.co.uk
Telephone01829 263930
Telephone regionTarporley

Location

Registered AddressRowlinson Group Limited
Group 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

Shareholders

1000 at £1Rowlinson Group LTD
100.00%
Ordinary

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 Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

3 April 1990Delivered 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

Filing History

15 December 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
29 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
20 November 2015Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages)
20 November 2015Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages)
17 April 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
17 April 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
3 March 2015Accounts for a small company made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
22 November 2013Registered office address changed from Rowlinson Group Limited Coppice Road Willaston Nantwich Cheshire CW5 6QH on 22 November 2013 (1 page)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
27 September 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
13 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Return made up to 27/03/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
23 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(6 pages)
22 December 2003Accounts for a dormant company made up to 30 April 2003 (8 pages)
28 April 2003Return made up to 27/03/03; full list of members (6 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 27/03/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
13 April 2001Return made up to 27/03/01; full list of members (6 pages)
16 November 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
22 April 2000Return made up to 27/03/00; full list of members (6 pages)
5 January 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
13 April 1999Return made up to 27/03/99; full list of members (6 pages)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
22 April 1998Return made up to 27/03/98; no change of members (4 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Return made up to 27/03/97; full list of members (6 pages)
18 February 1997Full accounts made up to 30 April 1996 (7 pages)
28 April 1996Return made up to 27/03/96; no change of members (5 pages)
16 January 1996Full accounts made up to 30 April 1995 (7 pages)