Company NameRowmere Limited
DirectorMichael Haffner
Company StatusActive
Company Number00778873
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Joshua Neumann
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Okeover Road
Salford
Lancashire
M7 4JX
Director NameMr Michael Haffner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(36 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleDentist
Country of ResidenceEngland
Correspondence Address42 Park Road
Manchester
Lancashire
M8 4HU
Director NameMr Jacob Sanger
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 March 2000)
RoleBag Manufacturer
Correspondence Address52 Waterpark Road
Salford 7
Lancashire
M7 4ET
Director NameMr Abraham Smith
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 May 2009)
RoleTextile Merchant
Correspondence Address15 Limefield Road
Salford
Lancashire
M7 4LZ

Location

Registered Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

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

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

29 January 2004Delivered on: 7 February 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from jacob sanger, abraham smith, israel myers and joshua newmann (the debtor) to the chargee on any account whatsoever.
Particulars: The f/h property known as manchester jewish grammar school charlton avenue prestwich bury gt. Manchester t/m GM90812. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 July 2002Delivered on: 9 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 land at charlton avenue prestwich manchester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 1984Delivered on: 16 June 1964
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due, etc not exceeding £4,000.
Particulars: Rose lodge & green mount, bury new road, prestwich, manchester.
Outstanding

Filing History

10 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 April 2019Registered office address changed from 2B Mather Avenue Prestwich Manchester M25 0LA to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 April 2019 (1 page)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
7 September 2015Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 2B Mather Avenue Prestwich Manchester M25 0LA on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 2B Mather Avenue Prestwich Manchester M25 0LA on 7 September 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
19 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Abraham Smith as a director (1 page)
22 March 2010Termination of appointment of Abraham Smith as a director (1 page)
18 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
26 April 2004Registered office changed on 26/04/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
26 April 2004Registered office changed on 26/04/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 July 2002Particulars of mortgage/charge (5 pages)
9 July 2002Particulars of mortgage/charge (5 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 December 2000 (5 pages)
23 March 2001Full accounts made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (5 pages)
31 October 2000Full accounts made up to 31 December 1999 (5 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (5 pages)
13 October 1999Full accounts made up to 31 December 1998 (5 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 April 1997Full accounts made up to 31 December 1996 (4 pages)
14 April 1997Full accounts made up to 31 December 1996 (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 October 1963Certificate of incorporation (1 page)
28 October 1963Incorporation (17 pages)
28 October 1963Certificate of incorporation (1 page)
28 October 1963Incorporation (17 pages)