Stockport
SK4 5DZ
Director Name | Christopher Sean Rowlinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(33 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Kenneth Edgar |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2006(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Mr Daniel Shenq-Niann Chan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(37 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Mr Neil Ward |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Mrs Nicola Ryan |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Mr Matthew Alan Clark |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Mr Christopher David Charlton-Killen |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Mrs Hannah Elizabeth Vukomanovic |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Mrs Moira Sylvia Rowlinson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Doris Rowlinson |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 22 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodbank Mills Turncroft Lane Stockport SK1 4AR |
Director Name | Mr Kevin Wilfred Rowlinson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 October 2010) |
Role | Knitwear Manufacturer |
Country of Residence | England |
Correspondence Address | Woodbank Mills Turncroft Lane Stockport SK1 4AR |
Secretary Name | Doris Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ashfield Grove Marple Bridge Stockport Cheshire SK6 5EG |
Director Name | Andrew McConnell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(24 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 31 December 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Secretary Name | Mr Kevin Wilfred Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Fieldhead Outgate Ambleside Cumbria LA22 0PY |
Director Name | Nigel John Jubb |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2006) |
Role | Operations Director |
Correspondence Address | 8 Easby Close Poynton Cheshire SK12 1YG |
Secretary Name | Mrs Karen Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 60 Grosvenor Road Ashton On Mersey Sale Cheshire M33 6NW |
Director Name | Mrs Karen Walker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2007) |
Role | Finance Director |
Correspondence Address | 60 Grosvenor Road Ashton On Mersey Sale Cheshire M33 6NW |
Director Name | Miss Lindsey Samantha Shaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Woodbank Mills Turncroft Lane Stockport SK1 4AR |
Secretary Name | Christopher Sean Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbank Mills Turncroft Lane Stockport SK1 4AR |
Director Name | Mrs Linda Painter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(36 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Thorold Gardens Barkston Grantham Lincolnshire NG32 2NR |
Director Name | Mr Ian Paul Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2018(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2021) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Director Name | Mrs Leanne Marie Gainford |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(45 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
Website | rowlinson-knitwear.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4777791 |
Telephone region | Manchester |
Registered Address | Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,112,834 |
Gross Profit | £2,814,155 |
Net Worth | £3,945,403 |
Cash | £823,536 |
Current Liabilities | £1,188,180 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as unit b discovery park, crossley road, stockport, cheshire registered at the land registry with title number GM804631. Outstanding |
---|---|
14 March 2012 | Delivered on: 16 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 woodbank works, turncroft lane, stockport with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 March 2012 | Delivered on: 12 March 2012 Persons entitled: Hsbc Bank 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 |
7 June 2010 | Delivered on: 11 June 2010 Satisfied on: 13 July 2012 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1(including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Details of charged accounts. Barclays bank PLC re rowlinson knitwear limited. Business premium account. Account no:23806391. Fully Satisfied |
2 June 2005 | Delivered on: 9 June 2005 Satisfied on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a part of unit 10 woodbank works turncroft lane offerton stockport t/n GM872669. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 July 2002 | Delivered on: 10 July 2002 Satisfied on: 9 November 2004 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company 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 |
26 March 2002 | Delivered on: 3 April 2002 Satisfied on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
3 June 1980 | Delivered on: 10 June 1980 Satisfied on: 31 May 2002 Persons entitled: National Westminster Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h & l/h property, all stocks, shares or other securities, all book & other debts. Assignment of goodwill. Floating charge over the undertaking & all other property & assets present & future (please see doc M16). Fully Satisfied |
6 November 2023 | Confirmation statement made on 26 October 2023 with updates (13 pages) |
---|---|
13 July 2023 | Full accounts made up to 30 November 2022 (41 pages) |
13 February 2023 | Statement of capital following an allotment of shares on 2 February 2023
|
8 November 2022 | Director's details changed for Mr Donald Campbell Moore on 8 November 2022 (2 pages) |
8 November 2022 | Director's details changed for Mr Neil Ward on 8 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 26 October 2022 with updates (9 pages) |
8 November 2022 | Appointment of Mrs Hannah Elizabeth Vukomanovic as a director on 8 November 2022 (2 pages) |
8 November 2022 | Director's details changed for Mr Neil Ward on 8 November 2022 (2 pages) |
8 July 2022 | Full accounts made up to 30 November 2021 (39 pages) |
22 March 2022 | Change of details for Rowlinson Knitwear Employee Ownership Trustees Ltd as a person with significant control on 2 December 2020 (2 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (9 pages) |
22 June 2021 | Termination of appointment of Ian Paul Smith as a director on 3 June 2021 (1 page) |
21 June 2021 | Full accounts made up to 30 November 2020 (38 pages) |
5 March 2021 | Cessation of Donald Campbell Moore as a person with significant control on 30 November 2019 (1 page) |
5 March 2021 | Notification of Neil Ward as a person with significant control on 1 December 2019 (2 pages) |
20 January 2021 | Confirmation statement made on 15 January 2021 with updates (9 pages) |
6 January 2021 | Appointment of Mr Christopher David Charlton-Killen as a director on 4 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Andrew Mcconnell as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Matthew Alan Clark as a director on 4 January 2021 (2 pages) |
11 December 2020 | Resolutions
|
11 December 2020 | Change of share class name or designation (2 pages) |
2 December 2020 | Cessation of Moira Sylvia Rowlinson as a person with significant control on 2 December 2020 (1 page) |
2 December 2020 | Termination of appointment of Moira Sylvia Rowlinson as a director on 2 December 2020 (1 page) |
29 September 2020 | Full accounts made up to 30 November 2019 (35 pages) |
9 July 2020 | Confirmation statement made on 25 June 2020 with updates (10 pages) |
6 July 2020 | Memorandum and Articles of Association (13 pages) |
6 July 2020 | Resolutions
|
5 September 2019 | Termination of appointment of Leanne Marie Gainford as a director on 12 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 25 June 2019 with updates (8 pages) |
28 May 2019 | Full accounts made up to 30 November 2018 (36 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 30 September 2016
|
4 December 2018 | Change of share class name or designation (2 pages) |
28 November 2018 | Appointment of Mrs Leanne Marie Gainford as a director on 1 September 2018 (2 pages) |
26 November 2018 | Appointment of Mrs Nicola Ryan as a director on 1 September 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 25 June 2018 with updates (8 pages) |
13 June 2018 | Full accounts made up to 30 November 2017 (28 pages) |
1 February 2018 | Notification of Donald Campbell Moore as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Notification of Rowlinson Knitwear Employee Ownership Trustees Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Notification of Moira Rowlinson as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Appointment of Mr Ian Paul Smith as a director on 29 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from Woodbank Mills Turncroft Lane Stockport SK1 4AR to Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ on 15 January 2018 (1 page) |
15 January 2018 | Registered office address changed from Woodbank Mills Turncroft Lane Stockport SK1 4AR to Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ on 15 January 2018 (1 page) |
25 September 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (3 pages) |
25 September 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (3 pages) |
21 August 2017 | Registration of charge 010728540008, created on 18 August 2017 (7 pages) |
21 August 2017 | Registration of charge 010728540008, created on 18 August 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 25 June 2017 with updates (10 pages) |
19 July 2017 | Confirmation statement made on 25 June 2017 with updates (10 pages) |
8 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
8 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
15 July 2016 | Appointment of Mr Neil Ward as a director on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Neil Ward as a director on 1 July 2016 (2 pages) |
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 March 2016 | Full accounts made up to 30 September 2015 (25 pages) |
29 March 2016 | Full accounts made up to 30 September 2015 (25 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Resolutions
|
16 October 2015 | Resolutions
|
16 October 2015 | Change of share class name or designation (2 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
16 October 2015 | Change of share class name or designation (2 pages) |
16 October 2015 | Resolutions
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 February 2015 | Full accounts made up to 30 September 2014 (24 pages) |
23 February 2015 | Full accounts made up to 30 September 2014 (24 pages) |
13 October 2014 | Resolutions
|
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 April 2014 | Termination of appointment of Doris Rowlinson as a director (1 page) |
25 April 2014 | Termination of appointment of Doris Rowlinson as a director (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
16 December 2013 | Full accounts made up to 30 September 2013 (22 pages) |
16 December 2013 | Full accounts made up to 30 September 2013 (22 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (27 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (27 pages) |
6 November 2012 | Change of share class name or designation (2 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Change of share class name or designation (2 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
8 July 2011 | Full accounts made up to 30 September 2010 (26 pages) |
8 July 2011 | Full accounts made up to 30 September 2010 (26 pages) |
6 July 2011 | Director's details changed for Mr Donald Campbell Moore on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Moira Sylvia Rowlinson on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Donald Campbell Moore on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Moira Sylvia Rowlinson on 1 April 2011 (2 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Director's details changed for Andrew Mcconnell on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Moira Sylvia Rowlinson on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Andrew Mcconnell on 1 April 2011 (2 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Director's details changed for Andrew Mcconnell on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Donald Campbell Moore on 1 April 2011 (2 pages) |
27 May 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
27 May 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
11 February 2011 | Termination of appointment of Christopher Rowlinson as a secretary (1 page) |
11 February 2011 | Termination of appointment of Christopher Rowlinson as a secretary (1 page) |
25 November 2010 | Termination of appointment of Lindsey Shaw as a director (1 page) |
25 November 2010 | Termination of appointment of Kevin Rowlinson as a director (1 page) |
25 November 2010 | Termination of appointment of Lindsey Shaw as a director (1 page) |
25 November 2010 | Termination of appointment of Kevin Rowlinson as a director (1 page) |
2 July 2010 | Director's details changed for Mr Donald Campbell Moore on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Mcconnell on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Miss Lindsey Samantha Shaw on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Kenneth Edgar on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Kevin Wilfred Rowlinson on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Christopher Sean Rowlinson on 25 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (12 pages) |
2 July 2010 | Secretary's details changed for Christopher Sean Rowlinson on 25 June 2010 (1 page) |
2 July 2010 | Director's details changed for Doris Rowlinson on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Donald Campbell Moore on 25 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (12 pages) |
2 July 2010 | Secretary's details changed for Christopher Sean Rowlinson on 25 June 2010 (1 page) |
2 July 2010 | Director's details changed for Doris Rowlinson on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Kenneth Edgar on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Moira Sylvia Rowlinson on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Mcconnell on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Miss Lindsey Samantha Shaw on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Christopher Sean Rowlinson on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Kevin Wilfred Rowlinson on 25 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Moira Sylvia Rowlinson on 25 June 2010 (2 pages) |
22 June 2010 | Change of share class name or designation (2 pages) |
22 June 2010 | Change of share class name or designation (2 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
11 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 May 2010 | Purchase of own shares. (3 pages) |
18 May 2010 | Purchase of own shares. (3 pages) |
13 May 2010 | Full accounts made up to 31 October 2009 (25 pages) |
13 May 2010 | Full accounts made up to 31 October 2009 (25 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Change of share class name or designation (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
19 April 2010 | Termination of appointment of Linda Painter as a director (1 page) |
19 April 2010 | Termination of appointment of Linda Painter as a director (1 page) |
12 November 2009 | Appointment of Mr Daniel Shenq-Niann Chan as a director (2 pages) |
12 November 2009 | Appointment of Mr Daniel Shenq-Niann Chan as a director (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
16 June 2009 | Director appointed mrs linda susan painter (1 page) |
16 June 2009 | Director appointed mrs linda susan painter (1 page) |
4 June 2009 | Return made up to 20/04/09; full list of members (8 pages) |
4 June 2009 | Return made up to 20/04/09; full list of members (8 pages) |
3 June 2009 | Director's change of particulars / lindsey shaw / 31/05/2008 (1 page) |
3 June 2009 | Director's change of particulars / lindsey shaw / 31/05/2008 (1 page) |
27 January 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
27 January 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (8 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (8 pages) |
14 February 2008 | Accounts for a medium company made up to 31 October 2007 (21 pages) |
14 February 2008 | Accounts for a medium company made up to 31 October 2007 (21 pages) |
31 December 2007 | Ad 14/12/07--------- £ si [email protected]=5 £ ic 100065/100070 (2 pages) |
31 December 2007 | Ad 14/12/07--------- £ si [email protected]=5 £ ic 100065/100070 (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
2 May 2007 | Return made up to 20/04/07; full list of members (5 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (5 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
5 February 2007 | Accounts for a medium company made up to 31 October 2006 (22 pages) |
5 February 2007 | Accounts for a medium company made up to 31 October 2006 (22 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
22 June 2006 | Return made up to 20/04/06; full list of members (5 pages) |
22 June 2006 | Return made up to 20/04/06; full list of members (5 pages) |
25 January 2006 | Accounts for a medium company made up to 31 October 2005 (20 pages) |
25 January 2006 | Accounts for a medium company made up to 31 October 2005 (20 pages) |
28 November 2005 | Ad 09/11/05--------- £ si [email protected]=5 £ ic 100060/100065 (2 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Ad 09/11/05--------- £ si [email protected]=5 £ ic 100060/100065 (2 pages) |
28 November 2005 | Resolutions
|
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (5 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (5 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
16 March 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
16 March 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
7 February 2005 | Accounts for a medium company made up to 30 November 2004 (19 pages) |
7 February 2005 | Accounts for a medium company made up to 30 November 2004 (19 pages) |
22 November 2004 | Nc inc already adjusted 01/11/04 (2 pages) |
22 November 2004 | Nc inc already adjusted 01/11/04 (2 pages) |
22 November 2004 | Ad 01/11/04--------- £ si [email protected]=30 £ ic 100030/100060 (2 pages) |
22 November 2004 | Ad 01/11/04--------- £ si [email protected]=30 £ ic 100000/100030 (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Ad 01/11/04--------- £ si [email protected]=30 £ ic 100030/100060 (2 pages) |
22 November 2004 | Ad 01/11/04--------- £ si [email protected]=30 £ ic 100000/100030 (2 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
16 April 2004 | Return made up to 20/04/04; full list of members (9 pages) |
16 April 2004 | Return made up to 20/04/04; full list of members (9 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
24 February 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
24 February 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
10 March 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
10 March 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
4 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
4 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
10 July 2002 | Particulars of mortgage/charge (4 pages) |
10 July 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
20 May 2002 | Return made up to 20/04/02; full list of members (8 pages) |
3 April 2002 | Particulars of mortgage/charge (5 pages) |
3 April 2002 | Particulars of mortgage/charge (5 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
19 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
19 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 May 2001 | Return made up to 20/04/01; full list of members
|
3 May 2001 | Return made up to 20/04/01; full list of members
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
22 January 2001 | Memorandum and Articles of Association (9 pages) |
22 January 2001 | Memorandum and Articles of Association (9 pages) |
28 November 2000 | Company name changed E. & W. rowlinson & co., LIMITED\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed E. & W. rowlinson & co., LIMITED\certificate issued on 29/11/00 (2 pages) |
20 November 2000 | Ad 15/11/00--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Particulars of contract relating to shares (3 pages) |
20 November 2000 | Particulars of contract relating to shares (3 pages) |
20 November 2000 | Ad 15/11/00--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages) |
20 November 2000 | Resolutions
|
22 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
22 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
28 April 1999 | Return made up to 20/04/99; full list of members
|
28 April 1999 | Return made up to 20/04/99; full list of members
|
23 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
23 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
23 June 1998 | Return made up to 20/04/98; no change of members (4 pages) |
23 June 1998 | Return made up to 20/04/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 October 1997 | Director's particulars changed (2 pages) |
7 October 1997 | Director's particulars changed (2 pages) |
14 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
14 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
29 April 1997 | Return made up to 20/04/97; no change of members
|
29 April 1997 | Return made up to 20/04/97; no change of members
|
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
20 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
20 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
24 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
16 May 1995 | Accounting reference date extended from 19/11 to 30/11 (1 page) |
16 May 1995 | Accounting reference date extended from 19/11 to 30/11 (1 page) |
19 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
20 September 1972 | Incorporation (17 pages) |
20 September 1972 | Incorporation (17 pages) |