Company NameRowton (Holdings) Ltd
Company StatusActive
Company Number08472887
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alastair McEwan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressCrows Nest Business Centre Tattenhall Road
Newton-By-Tattenhall, Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameDeborah McEwan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrows Nest Business Centre Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameJasper McEwan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrows Nest Business Centre Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMrs Josie McEwan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrows Nest Business Centre Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameLydia McEwan
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrows Nest Business Centre Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Shane McEwan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrows Nest Business Centre Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameCindy McEwan
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrows Nest Business Centre Tattenhall Road
Newton-By-Tattenhall, Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameToby McEwan
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrows Nest Business Centre Tattenhall Road
Newton-By-Tattenhall, Tattenhall
Chester
Cheshire
CH3 9BD
Wales

Location

Registered AddressCrows Nest Business Centre Tattenhall Road
Newton-By-Tattenhall, Tattenhall
Chester
Cheshire
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Charges

15 March 2021Delivered on: 18 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land and buildings on the north west side of tattenhall road, tattenhall. Hm land registry title number CH504598.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
4 July 2023Particulars of variation of rights attached to shares (3 pages)
4 July 2023Change of share class name or designation (2 pages)
4 July 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 721,215
(31 pages)
3 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 July 2023Memorandum and Articles of Association (21 pages)
3 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital the company be increased 02/05/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2023Confirmation statement made on 4 April 2023 with updates (7 pages)
17 April 2023Director's details changed for Jasper Mcewan on 10 April 2023 (2 pages)
17 April 2023Change of details for Lydia Mcewan as a person with significant control on 10 April 2023 (2 pages)
17 April 2023Change of details for Mr Jasper Mcewan as a person with significant control on 10 April 2023 (2 pages)
17 April 2023Director's details changed for Lydia Mcewan on 10 April 2023 (2 pages)
31 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
26 April 2022Confirmation statement made on 4 April 2022 with updates (8 pages)
3 February 2022Memorandum and Articles of Association (15 pages)
3 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 February 2022Appointment of Cindy Mcewan as a director on 2 February 2022 (2 pages)
2 February 2022Particulars of variation of rights attached to shares (3 pages)
2 February 2022Appointment of Toby Mcewan as a director on 2 February 2022 (2 pages)
1 February 2022Change of share class name or designation (2 pages)
1 February 2022Notification of Cindy Mcewan as a person with significant control on 19 January 2022 (2 pages)
1 February 2022Notification of Toby Mcewan as a person with significant control on 19 January 2022 (2 pages)
6 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
28 April 2021Confirmation statement made on 4 April 2021 with updates (7 pages)
18 March 2021Registration of charge 084728870001, created on 15 March 2021 (5 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
19 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital of the company is increaed 20/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 August 2020Memorandum and Articles of Association (15 pages)
15 August 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 721,200
(11 pages)
6 August 2020Change of details for Deborah Jane Mcewan as a person with significant control on 20 May 2020 (2 pages)
6 August 2020Change of details for Mr John Alastair Mcewan as a person with significant control on 20 May 2020 (2 pages)
30 April 2020Confirmation statement made on 4 April 2020 with updates (7 pages)
2 April 2020Cessation of John Alastair Mcewan as a person with significant control on 16 August 2019 (1 page)
2 April 2020Notification of John Alastair Mcewan as a person with significant control on 17 August 2019 (2 pages)
16 March 2020Appointment of Lydia Mcewan as a director on 21 February 2020 (2 pages)
13 March 2020Appointment of Mr Shane Mcewan as a director on 21 February 2020 (2 pages)
13 March 2020Appointment of Mrs Josie Mcewan as a director on 21 February 2020 (2 pages)
13 March 2020Appointment of Jasper Mcewan as a director on 21 February 2020 (2 pages)
13 March 2020Appointment of Deborah Mcewan as a director on 21 February 2020 (2 pages)
12 March 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 792
(7 pages)
12 March 2020Notification of Josie Mcewan as a person with significant control on 20 February 2020 (2 pages)
12 March 2020Change of share class name or designation (2 pages)
12 March 2020Change of details for Deborah Jane Mccewan as a person with significant control on 18 February 2020 (2 pages)
12 March 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 996
(6 pages)
12 March 2020Notification of Lydia Mcewan as a person with significant control on 21 February 2020 (2 pages)
12 March 2020Change of details for Mr John Alastair Mcewan as a person with significant control on 18 February 2020 (2 pages)
12 March 2020Particulars of variation of rights attached to shares (3 pages)
12 March 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 1,200
(6 pages)
11 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased by £204/share for share exchange agreement approved 21/02/2020
(2 pages)
11 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 20/02/2020
(2 pages)
11 March 2020Change of share class name or designation (2 pages)
11 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased by £552 17/02/2020
(2 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
3 October 2019Change of share class name or designation (2 pages)
3 October 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 240
(8 pages)
3 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 October 2019Particulars of variation of rights attached to shares (3 pages)
1 October 2019Notification of Shane Mcewan as a person with significant control on 16 August 2019 (2 pages)
1 October 2019Change of details for Mr John Alastair Mcewan as a person with significant control on 17 August 2019 (5 pages)
1 October 2019Notification of Deborah Jane Mccewan as a person with significant control on 17 August 2019 (2 pages)
1 October 2019Notification of Jasper Mcewan as a person with significant control on 16 August 2019 (2 pages)
23 April 2019Confirmation statement made on 4 April 2019 with updates (6 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(4 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(4 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(4 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
4 April 2013Incorporation (24 pages)
4 April 2013Incorporation (24 pages)