Wardle
Nantwich
Cheshire
CW5 6BN
Secretary Name | Mr Alistair Richard Norris Sharman |
---|---|
Status | Current |
Appointed | 04 October 2018(10 years, 7 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(10 years, 10 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 |
Secretary Name | Keith Patrick Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Wardens Kingsland Leominster Herefordshire HR6 9DP 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(7 years, 8 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 |
Secretary Name | Mr William St John Kiernan |
---|---|
Status | Resigned |
Appointed | 23 December 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £31,246,029 |
Gross Profit | £5,652,954 |
Net Worth | £11,045,716 |
Cash | £1,058,456 |
Current Liabilities | £13,389,056 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
25 November 2020 | Delivered on: 27 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned;. The proceeds of sale of its secured property (as defined therein) and al licences to enter on or use any secured property;. Any patents, trade marks, designs, business names, copyrights, database rights, design rights, topography rights, domain name, moral rights, inventions , confidential information, knowhow and any other associate or similar intellectual property rights and interests anywhere in the world (which may now or I the future subsist), and , in each case whether registered or unregistered; and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) which may now or in the future subsist. Outstanding |
---|---|
1 April 2008 | Delivered on: 21 April 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 April 2008 | Delivered on: 12 April 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
2 July 2021 | Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages) |
23 February 2021 | Cessation of Richard James Rowlinson as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Notification of Rowlinson Consolidated Limited as a person with significant control on 31 December 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
27 November 2020 | Registration of charge 065110740003, created on 25 November 2020 (51 pages) |
26 November 2020 | Resolutions
|
24 August 2020 | Resolutions
|
19 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
19 August 2020 | Change of share class name or designation (2 pages) |
6 August 2020 | Statement of capital on 6 August 2020
|
23 July 2020 | Solvency Statement dated 10/07/20 (1 page) |
23 July 2020 | Statement by Directors (1 page) |
23 July 2020 | Resolutions
|
21 July 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 February 2019 | Notification of Richard James Rowlinson as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Cessation of Rowlinson Consolidated Ltd as a person with significant control on 21 February 2019 (1 page) |
20 December 2018 | Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages) |
5 October 2018 | Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page) |
5 October 2018 | Termination of appointment of William St John Kiernan as a director on 4 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
20 June 2018 | Director's details changed for Mr William St John Kiernan on 18 June 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (14 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (14 pages) |
22 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (15 pages) |
29 December 2016 | Full accounts made up to 30 April 2016 (15 pages) |
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
29 January 2016 | Appointment of Mr William St John Kiernan as a secretary on 23 December 2015 (2 pages) |
29 January 2016 | Appointment of Mr William St John Kiernan as a secretary on 23 December 2015 (2 pages) |
29 January 2016 | Termination of appointment of Keith Patrick Douglas as a secretary on 23 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Keith Patrick Douglas as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
23 December 2015 | Group of companies' accounts made up to 30 April 2015 (26 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) |
6 November 2015 | Change of share class name or designation (2 pages) |
6 November 2015 | Memorandum and Articles of Association (12 pages) |
6 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2015 | Resolutions
|
6 November 2015 | Change of share class name or designation (2 pages) |
6 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2015 | Resolutions
|
6 November 2015 | Memorandum and Articles of Association (12 pages) |
7 July 2015 | Memorandum and Articles of Association (14 pages) |
7 July 2015 | Sub-division of shares on 29 June 2015 (5 pages) |
7 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Sub-division of shares on 29 June 2015 (5 pages) |
7 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
7 July 2015 | Memorandum and Articles of Association (14 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
23 February 2015 | Secretary's details changed for Keith Patrick Douglas on 2 December 2014 (1 page) |
23 February 2015 | Secretary's details changed for Keith Patrick Douglas on 2 December 2014 (1 page) |
23 February 2015 | Secretary's details changed for Keith Patrick Douglas on 2 December 2014 (1 page) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
30 June 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
30 June 2014 | Statement of company's objects (2 pages) |
30 June 2014 | Statement of company's objects (2 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
3 February 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
3 February 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
22 November 2013 | Registered office address changed from C/O Rowlinson Group Limited Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN England on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O Rowlinson Group Limited Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN England on 22 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
14 November 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
3 November 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
9 July 2010 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
9 July 2010 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
29 April 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
29 April 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
22 April 2008 | Secretary appointed keith patrick douglas (2 pages) |
22 April 2008 | S-div (1 page) |
22 April 2008 | Ad 01/04/08\gbp si [email protected]=44.21\gbp ic 1/45.21\ (2 pages) |
22 April 2008 | Appointment terminated director gk formations one LIMITED (1 page) |
22 April 2008 | Statement of affairs (5 pages) |
22 April 2008 | Appointment terminated director gk formations one LIMITED (1 page) |
22 April 2008 | Secretary appointed keith patrick douglas (2 pages) |
22 April 2008 | Appointment terminated secretary gk formations two LIMITED (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Director appointed richard james rowlinson (3 pages) |
22 April 2008 | S-div (1 page) |
22 April 2008 | Appointment terminated secretary gk formations two LIMITED (1 page) |
22 April 2008 | Statement of affairs (5 pages) |
22 April 2008 | Director appointed richard james rowlinson (3 pages) |
22 April 2008 | Ad 01/04/08\gbp si [email protected]=44.21\gbp ic 1/45.21\ (2 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2008 | Company name changed gsf 211 LIMITED\certificate issued on 15/04/08 (2 pages) |
10 April 2008 | Company name changed gsf 211 LIMITED\certificate issued on 15/04/08 (2 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page) |
21 February 2008 | Incorporation (13 pages) |
21 February 2008 | Incorporation (13 pages) |