Company NameRowlinson Group Holdings Limited
DirectorsRichard James Rowlinson and Alistair Richard Norris Sharman
Company StatusActive
Company Number06511074
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Previous NameGSF 211 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
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(10 years, 7 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(10 years, 10 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 NameKeith Patrick Douglas
NationalityBritish
StatusResigned
Appointed01 April 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 8 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(7 years, 8 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
Secretary NameMr William St John Kiernan
StatusResigned
Appointed23 December 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2018)
RoleCompany Director
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Contact

Websitewww.rowlinson.co.uk
Telephone01829 263930
Telephone regionTarporley

Location

Registered AddressGroup 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

Financials

Year2013
Turnover£31,246,029
Gross Profit£5,652,954
Net Worth£11,045,716
Cash£1,058,456
Current Liabilities£13,389,056

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

25 November 2020Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
2 July 2021Director's details changed for Mr Richard James Rowlinson on 1 July 2021 (2 pages)
23 February 2021Cessation of Richard James Rowlinson as a person with significant control on 31 December 2020 (1 page)
23 February 2021Notification of Rowlinson Consolidated Limited as a person with significant control on 31 December 2020 (2 pages)
23 February 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
27 November 2020Registration of charge 065110740003, created on 25 November 2020 (51 pages)
26 November 2020Resolutions
  • RES13 ‐ Interest of the company and is hereby approved 19/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 August 2020Particulars of variation of rights attached to shares (2 pages)
19 August 2020Change of share class name or designation (2 pages)
6 August 2020Statement of capital on 6 August 2020
  • GBP 1
(3 pages)
23 July 2020Solvency Statement dated 10/07/20 (1 page)
23 July 2020Statement by Directors (1 page)
23 July 2020Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 10/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 July 2020Accounts for a small company made up to 31 December 2019 (6 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 February 2019Notification of Richard James Rowlinson as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Cessation of Rowlinson Consolidated Ltd as a person with significant control on 21 February 2019 (1 page)
20 December 2018Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages)
5 October 2018Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages)
5 October 2018Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page)
5 October 2018Termination of appointment of William St John Kiernan as a director on 4 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (13 pages)
20 June 2018Director's details changed for Mr William St John Kiernan on 18 June 2018 (2 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 30 April 2017 (14 pages)
18 December 2017Full accounts made up to 30 April 2017 (14 pages)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 December 2016Full accounts made up to 30 April 2016 (15 pages)
29 December 2016Full accounts made up to 30 April 2016 (15 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3,200,044.22
(5 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3,200,044.22
(5 pages)
29 January 2016Appointment of Mr William St John Kiernan as a secretary on 23 December 2015 (2 pages)
29 January 2016Appointment of Mr William St John Kiernan as a secretary on 23 December 2015 (2 pages)
29 January 2016Termination of appointment of Keith Patrick Douglas as a secretary on 23 December 2015 (1 page)
29 January 2016Termination of appointment of Keith Patrick Douglas as a secretary on 23 December 2015 (1 page)
23 December 2015Group of companies' accounts made up to 30 April 2015 (26 pages)
23 December 2015Group of companies' accounts made up to 30 April 2015 (26 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)
6 November 2015Change of share class name or designation (2 pages)
6 November 2015Memorandum and Articles of Association (12 pages)
6 November 2015Particulars of variation of rights attached to shares (2 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share conversion 15/10/2015
(13 pages)
6 November 2015Change of share class name or designation (2 pages)
6 November 2015Particulars of variation of rights attached to shares (2 pages)
6 November 2015Resolutions
  • RES13 ‐ Share conversion 15/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 November 2015Memorandum and Articles of Association (12 pages)
7 July 2015Memorandum and Articles of Association (14 pages)
7 July 2015Sub-division of shares on 29 June 2015 (5 pages)
7 July 2015Particulars of variation of rights attached to shares (3 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Sub-division of shares on 29 June 2015 (5 pages)
7 July 2015Particulars of variation of rights attached to shares (3 pages)
7 July 2015Memorandum and Articles of Association (14 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re classify shares 29/06/2015
(16 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re classify shares 29/06/2015
(16 pages)
23 February 2015Secretary's details changed for Keith Patrick Douglas on 2 December 2014 (1 page)
23 February 2015Secretary's details changed for Keith Patrick Douglas on 2 December 2014 (1 page)
23 February 2015Secretary's details changed for Keith Patrick Douglas on 2 December 2014 (1 page)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,200,044.22
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,200,044.22
(5 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
30 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 3,200,044.22
(4 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
30 June 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 3,200,044.22
(4 pages)
30 June 2014Statement of company's objects (2 pages)
30 June 2014Statement of company's objects (2 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
3 February 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
3 February 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
22 November 2013Registered 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 2013Registered 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 2013Registered office address changed from Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH on 19 November 2013 (1 page)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
14 November 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
14 November 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
3 November 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
3 November 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
9 July 2010Group of companies' accounts made up to 30 April 2009 (26 pages)
9 July 2010Group of companies' accounts made up to 30 April 2009 (26 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
29 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
29 April 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
22 April 2008Secretary appointed keith patrick douglas (2 pages)
22 April 2008S-div (1 page)
22 April 2008Ad 01/04/08\gbp si [email protected]=44.21\gbp ic 1/45.21\ (2 pages)
22 April 2008Appointment terminated director gk formations one LIMITED (1 page)
22 April 2008Statement of affairs (5 pages)
22 April 2008Appointment terminated director gk formations one LIMITED (1 page)
22 April 2008Secretary appointed keith patrick douglas (2 pages)
22 April 2008Appointment terminated secretary gk formations two LIMITED (1 page)
22 April 2008Resolutions
  • RES13 ‐ Sub div/allot shares 01/04/2008
(2 pages)
22 April 2008Resolutions
  • RES13 ‐ Sub div/allot shares 01/04/2008
(2 pages)
22 April 2008Director appointed richard james rowlinson (3 pages)
22 April 2008S-div (1 page)
22 April 2008Appointment terminated secretary gk formations two LIMITED (1 page)
22 April 2008Statement of affairs (5 pages)
22 April 2008Director appointed richard james rowlinson (3 pages)
22 April 2008Ad 01/04/08\gbp si [email protected]=44.21\gbp ic 1/45.21\ (2 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2008Company name changed gsf 211 LIMITED\certificate issued on 15/04/08 (2 pages)
10 April 2008Company name changed gsf 211 LIMITED\certificate issued on 15/04/08 (2 pages)
1 April 2008Registered office changed on 01/04/2008 from c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
1 April 2008Registered office changed on 01/04/2008 from c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page)
21 February 2008Incorporation (13 pages)
21 February 2008Incorporation (13 pages)