Company NameL.Rowland & Company (Retail) Limited
Company StatusActive
Company Number02288928
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Nigel Swift
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(35 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 29 January 2008)
RoleManaging Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Director NameMr Christopher Philip Pole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 1997)
RoleAsst Managing Director
Correspondence Address3 Bryn Tegla
Llandegla
Wrexham
Clwyd
LL11 3AX
Wales
Director NameMr Rowland Basil Cole
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 1998)
RoleChairman
Correspondence Address10 Green Park
Erddig
Wrexham
LL13 7YE
Wales
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameJoseph Jonathan Penn
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address5 Bryn Tegla
Llandegla
Wrexham
LL11 3AX
Wales
Director NameMr Neil Duncan Taylor Fergusson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Snelson Lane Snelson
Macclesfield
Cheshire
SK11 9BP
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed18 February 1994(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(8 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 October 2017)
RoleCEO
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameAdrian Mark Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2001)
RolePharmacist
Correspondence Address88 Overlea Drive
Hawarden
Deeside
Clwyd
CH5 3HS
Wales
Director NameMr Kenneth John Black
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 May 2019)
RolePharmacist
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Ian Campbell Cowan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(13 years after company formation)
Appointment Duration17 years, 4 months (resigned 31 January 2019)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(13 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameAndrew Craig Butterworth
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(13 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 June 2002)
RoleAccountant
Correspondence Address26 Almond Tree Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HW
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(14 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Andrew Craig Butterworth
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(15 years, 5 months after company formation)
Appointment Duration2 days (resigned 03 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Springbank Gardens
Lymm
Cheshire
WA13 9GR
Director NameMr John Gerard Patrick D'Arcy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(19 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMrs Margaret Elizabeth Macrury
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(23 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2022)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Christopher Cooper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Insustrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMrs Jill Chiwara
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(30 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Mark Thomas Edward Bather
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ

Contact

Websiterowlandspharmacy.co.uk

Location

Registered AddressL Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1000 at £1L. Rowland & Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£486,859,000
Gross Profit£137,867,000
Net Worth-£228,375,000
Cash£267,000
Current Liabilities£355,626,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

2 May 2006Delivered on: 9 May 2006
Satisfied on: 28 January 2009
Persons entitled: Deborah Margaret Cox and Thomas George Walker

Classification: Deed of security
Secured details: £110,000.00 due or to become due from the company to.
Particulars: The security as defined in the security deed.
Fully Satisfied
18 April 2000Delivered on: 9 May 2000
Satisfied on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 50997803. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
29 June 1992Delivered on: 3 July 1992
Satisfied on: 17 February 1999
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from l rowland & company limited on any account whatsoever.
Particulars: Fixed charge on the company's property as described in the schedule attached to form 395 (see form 395 for full details). 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
25 April 1991Delivered on: 15 May 1991
Satisfied on: 28 October 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 February 1990Delivered on: 1 March 1990
Satisfied on: 9 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a llys-y-gwynt 11 high street towyn gwynedd tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1989Delivered on: 27 December 1989
Satisfied on: 17 February 1999
Persons entitled: 3I PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the collateral debenture dated 7.6.89.
Particulars: All the lands & property's listed in the schedule attached to the form 395 ref M203C.
Fully Satisfied
18 December 1989Delivered on: 19 December 1989
Satisfied on: 9 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland.. 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
7 June 1989Delivered on: 9 June 1989
Satisfied on: 17 February 1999
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from l rowland & company limited to the chargee on any account whatsoever.
Particulars: Stock-in trade, work-in-progress, prepayment & investment quoted on a recognised stock exchange. 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

Filing History

4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 July 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 July 2017Cessation of John Gerard Patrick D'arcy as a person with significant control on 6 April 2016 (1 page)
4 July 2017Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Cessation of Ian Campbell Cowan as a person with significant control on 6 April 2016 (1 page)
4 July 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
4 July 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
12 June 2017Full accounts made up to 31 January 2017 (38 pages)
19 January 2017Appointment of Mrs Jill Chiwara as a director on 1 October 2016 (2 pages)
3 November 2016Full accounts made up to 31 January 2016 (44 pages)
19 August 2016Confirmation statement made on 30 June 2016 with updates (12 pages)
2 November 2015Full accounts made up to 31 January 2015 (28 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
24 September 2014Full accounts made up to 31 January 2014 (26 pages)
31 July 2014Satisfaction of charge 7 in full (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(6 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Ian Campbell Cowan on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Ian Campbell Cowan on 6 June 2014 (2 pages)
7 May 2014Registered office address changed from Rivington Road Whitehouse Insustrial Estate Runcorn Cheshire WA7 3DJ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Rivington Road Whitehouse Insustrial Estate Runcorn Cheshire WA7 3DJ on 7 May 2014 (1 page)
7 April 2014Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages)
23 December 2013Termination of appointment of Christopher Cooper as a director (1 page)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
22 October 2013Full accounts made up to 31 January 2013 (25 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
15 November 2012Auditor's resignation (2 pages)
14 November 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
10 October 2012Full accounts made up to 31 January 2012 (26 pages)
3 July 2012Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Ian Campbell Cowan on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Kenneth John Black on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages)
3 July 2012Director's details changed for John D'arcy on 3 July 2012 (2 pages)
3 July 2012Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page)
3 July 2012Director's details changed for John D'arcy on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Kenneth John Black on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Ian Campbell Cowan on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Kevin Robert Hudson on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Kevin Robert Hudson on 3 July 2012 (2 pages)
1 February 2012Termination of appointment of David Cole as a director (1 page)
3 January 2012Appointment of Mr Christopher Cooper as a director (2 pages)
9 September 2011Full accounts made up to 31 January 2011 (26 pages)
23 August 2011Appointment of Mrs Margaret Elizabeth Macrury as a director (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
1 March 2011Termination of appointment of Joseph Penn as a director (1 page)
4 August 2010Resolutions
  • RES13 ‐ Re facility agreement 01/07/2010
(4 pages)
9 July 2010Full accounts made up to 31 January 2010 (26 pages)
9 July 2010Annual return made up to 30 June 2009 with a full list of shareholders (9 pages)
3 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for John D'arcy on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Kenneth John Black on 30 June 2010 (2 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(2 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
2 February 2010Full accounts made up to 31 January 2009 (28 pages)
20 July 2009Return made up to 30/06/09; full list of members (5 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 November 2008Full accounts made up to 31 January 2008 (33 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
11 February 2008Director resigned (1 page)
6 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 December 2007Full accounts made up to 31 January 2007 (30 pages)
6 November 2007Director's particulars changed (1 page)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 June 2007New director appointed (2 pages)
1 December 2006Full accounts made up to 31 January 2006 (27 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
10 January 2006Director's particulars changed (1 page)
29 November 2005Full accounts made up to 31 January 2005 (33 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (30 pages)
15 July 2004Return made up to 30/06/04; full list of members (9 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
5 October 2003Full accounts made up to 31 January 2003 (32 pages)
4 October 2003Return made up to 01/09/03; full list of members (9 pages)
17 December 2002Director's particulars changed (1 page)
8 November 2002Full accounts made up to 31 January 2002 (35 pages)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
20 September 2002Return made up to 01/09/02; full list of members (9 pages)
12 September 2002Registered office changed on 12/09/02 from: dolydd road wrexham clwyd LL13 7TF (1 page)
17 August 2002Auditor's resignation (1 page)
18 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (55 pages)
1 October 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
29 August 2001Return made up to 01/09/01; full list of members (8 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
2 November 2000Full accounts made up to 31 December 1999 (43 pages)
15 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
9 May 2000Particulars of mortgage/charge (5 pages)
16 March 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
7 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999Auditor's resignation (1 page)
23 April 1999Full accounts made up to 30 November 1998 (25 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
21 December 1998Director resigned (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
6 October 1998Full accounts made up to 4 April 1998 (25 pages)
6 October 1998Full accounts made up to 4 April 1998 (25 pages)
4 September 1998Return made up to 01/09/98; no change of members (6 pages)
14 October 1997Full accounts made up to 5 April 1997 (23 pages)
14 October 1997Full accounts made up to 5 April 1997 (23 pages)
9 September 1997Return made up to 04/09/97; no change of members (8 pages)
2 June 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
18 October 1996Full accounts made up to 31 March 1996 (22 pages)
16 September 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 October 1995Full accounts made up to 1 April 1995 (22 pages)
11 October 1995Return made up to 16/09/95; no change of members (6 pages)
11 October 1995Full accounts made up to 1 April 1995 (22 pages)
20 March 1989Wd 08/03/89 ad 16/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 1988Memorandum and Articles of Association (15 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1988Company name changed betterprompt LIMITED\certificate issued on 10/10/88 (2 pages)
3 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1988Incorporation (9 pages)