Company NameRowlinson Knitwear Limited
Company StatusActive
Company Number01072854
CategoryPrivate Limited Company
Incorporation Date20 September 1972(51 years, 7 months ago)
Previous NameE. & W. Rowlinson & Co., Limited

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr Donald Campbell Moore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(28 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameChristopher Sean Rowlinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(33 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameKenneth Edgar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(34 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMr Daniel Shenq-Niann Chan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(37 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMr Neil Ward
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(43 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMrs Nicola Ryan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(45 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMr Matthew Alan Clark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(48 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMr Christopher David Charlton-Killen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(48 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMrs Hannah Elizabeth Vukomanovic
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMrs Moira Sylvia Rowlinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 1991(18 years, 7 months after company formation)
Appointment Duration29 years, 7 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameDoris Rowlinson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(18 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 22 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodbank Mills
Turncroft Lane
Stockport
SK1 4AR
Director NameMr Kevin Wilfred Rowlinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(18 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 24 October 2010)
RoleKnitwear Manufacturer
Country of ResidenceEngland
Correspondence AddressWoodbank Mills
Turncroft Lane
Stockport
SK1 4AR
Secretary NameDoris Rowlinson
NationalityBritish
StatusResigned
Appointed19 April 1991(18 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ashfield Grove
Marple Bridge
Stockport
Cheshire
SK6 5EG
Director NameAndrew McConnell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(24 years, 3 months after company formation)
Appointment Duration24 years (resigned 31 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Secretary NameMr Kevin Wilfred Rowlinson
NationalityBritish
StatusResigned
Appointed18 March 2002(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFieldhead
Outgate
Ambleside
Cumbria
LA22 0PY
Director NameNigel John Jubb
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2006)
RoleOperations Director
Correspondence Address8 Easby Close
Poynton
Cheshire
SK12 1YG
Secretary NameMrs Karen Walker
NationalityBritish
StatusResigned
Appointed19 May 2004(31 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2007)
RoleCompany Director
Correspondence Address60 Grosvenor Road
Ashton On Mersey
Sale
Cheshire
M33 6NW
Director NameMrs Karen Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(32 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2007)
RoleFinance Director
Correspondence Address60 Grosvenor Road
Ashton On Mersey
Sale
Cheshire
M33 6NW
Director NameMiss Lindsey Samantha Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(34 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressWoodbank Mills
Turncroft Lane
Stockport
SK1 4AR
Secretary NameChristopher Sean Rowlinson
NationalityBritish
StatusResigned
Appointed29 October 2007(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbank Mills
Turncroft Lane
Stockport
SK1 4AR
Director NameMrs Linda Painter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(36 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thorold Gardens
Barkston
Grantham
Lincolnshire
NG32 2NR
Director NameMr Ian Paul Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2018(45 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2021)
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMrs Leanne Marie Gainford
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(45 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ

Contact

Websiterowlinson-knitwear.com
Email address[email protected]
Telephone0161 4777791
Telephone regionManchester

Location

Registered AddressUnit 1a Discovery Park
Crossley Road
Stockport
SK4 5DZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,112,834
Gross Profit£2,814,155
Net Worth£3,945,403
Cash£823,536
Current Liabilities£1,188,180

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

18 August 2017Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 1980Delivered 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

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with updates (13 pages)
13 July 2023Full accounts made up to 30 November 2022 (41 pages)
13 February 2023Statement of capital following an allotment of shares on 2 February 2023
  • GBP 115,172
(25 pages)
8 November 2022Director's details changed for Mr Donald Campbell Moore on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Mr Neil Ward on 8 November 2022 (2 pages)
8 November 2022Confirmation statement made on 26 October 2022 with updates (9 pages)
8 November 2022Appointment of Mrs Hannah Elizabeth Vukomanovic as a director on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Mr Neil Ward on 8 November 2022 (2 pages)
8 July 2022Full accounts made up to 30 November 2021 (39 pages)
22 March 2022Change of details for Rowlinson Knitwear Employee Ownership Trustees Ltd as a person with significant control on 2 December 2020 (2 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (9 pages)
22 June 2021Termination of appointment of Ian Paul Smith as a director on 3 June 2021 (1 page)
21 June 2021Full accounts made up to 30 November 2020 (38 pages)
5 March 2021Cessation of Donald Campbell Moore as a person with significant control on 30 November 2019 (1 page)
5 March 2021Notification of Neil Ward as a person with significant control on 1 December 2019 (2 pages)
20 January 2021Confirmation statement made on 15 January 2021 with updates (9 pages)
6 January 2021Appointment of Mr Christopher David Charlton-Killen as a director on 4 January 2021 (2 pages)
6 January 2021Termination of appointment of Andrew Mcconnell as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Matthew Alan Clark as a director on 4 January 2021 (2 pages)
11 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 December 2020Change of share class name or designation (2 pages)
2 December 2020Cessation of Moira Sylvia Rowlinson as a person with significant control on 2 December 2020 (1 page)
2 December 2020Termination of appointment of Moira Sylvia Rowlinson as a director on 2 December 2020 (1 page)
29 September 2020Full accounts made up to 30 November 2019 (35 pages)
9 July 2020Confirmation statement made on 25 June 2020 with updates (10 pages)
6 July 2020Memorandum and Articles of Association (13 pages)
6 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 September 2019Termination of appointment of Leanne Marie Gainford as a director on 12 July 2019 (1 page)
4 July 2019Confirmation statement made on 25 June 2019 with updates (8 pages)
28 May 2019Full accounts made up to 30 November 2018 (36 pages)
4 December 2018Statement of capital following an allotment of shares on 30 September 2016
  • GBP 115,072.0
(15 pages)
4 December 2018Change of share class name or designation (2 pages)
28 November 2018Appointment of Mrs Leanne Marie Gainford as a director on 1 September 2018 (2 pages)
26 November 2018Appointment of Mrs Nicola Ryan as a director on 1 September 2018 (2 pages)
19 July 2018Confirmation statement made on 25 June 2018 with updates (8 pages)
13 June 2018Full accounts made up to 30 November 2017 (28 pages)
1 February 2018Notification of Donald Campbell Moore as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Notification of Rowlinson Knitwear Employee Ownership Trustees Ltd as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Notification of Moira Rowlinson as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Appointment of Mr Ian Paul Smith as a director on 29 January 2018 (2 pages)
15 January 2018Registered 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 2018Registered 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 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (3 pages)
25 September 2017Current accounting period extended from 30 September 2017 to 30 November 2017 (3 pages)
21 August 2017Registration of charge 010728540008, created on 18 August 2017 (7 pages)
21 August 2017Registration of charge 010728540008, created on 18 August 2017 (7 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (10 pages)
19 July 2017Confirmation statement made on 25 June 2017 with updates (10 pages)
8 June 2017Full accounts made up to 30 September 2016 (27 pages)
8 June 2017Full accounts made up to 30 September 2016 (27 pages)
15 July 2016Appointment of Mr Neil Ward as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Mr Neil Ward as a director on 1 July 2016 (2 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 115,042
(10 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 115,042
(10 pages)
29 March 2016Full accounts made up to 30 September 2015 (25 pages)
29 March 2016Full accounts made up to 30 September 2015 (25 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
13 November 2015Change of share class name or designation (2 pages)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 115,042.0
(11 pages)
16 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 115,042.0
(11 pages)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,042
(8 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,042
(8 pages)
23 February 2015Full accounts made up to 30 September 2014 (24 pages)
23 February 2015Full accounts made up to 30 September 2014 (24 pages)
13 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,042
(8 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100,042
(8 pages)
25 April 2014Termination of appointment of Doris Rowlinson as a director (1 page)
25 April 2014Termination of appointment of Doris Rowlinson as a director (1 page)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 December 2013Full accounts made up to 30 September 2013 (22 pages)
16 December 2013Full accounts made up to 30 September 2013 (22 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
28 January 2013Full accounts made up to 30 September 2012 (27 pages)
28 January 2013Full accounts made up to 30 September 2012 (27 pages)
6 November 2012Change of share class name or designation (2 pages)
6 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 November 2012Resolutions
  • RES13 ‐ Shares transferred 17/10/2012
(3 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 November 2012Change of share class name or designation (2 pages)
6 November 2012Resolutions
  • RES13 ‐ Shares transferred 17/10/2012
(3 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 February 2012Full accounts made up to 30 September 2011 (23 pages)
15 February 2012Full accounts made up to 30 September 2011 (23 pages)
8 July 2011Full accounts made up to 30 September 2010 (26 pages)
8 July 2011Full accounts made up to 30 September 2010 (26 pages)
6 July 2011Director's details changed for Mr Donald Campbell Moore on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Moira Sylvia Rowlinson on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Mr Donald Campbell Moore on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Moira Sylvia Rowlinson on 1 April 2011 (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
6 July 2011Director's details changed for Andrew Mcconnell on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Moira Sylvia Rowlinson on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Andrew Mcconnell on 1 April 2011 (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
6 July 2011Director's details changed for Andrew Mcconnell on 1 April 2011 (2 pages)
6 July 2011Director's details changed for Mr Donald Campbell Moore on 1 April 2011 (2 pages)
27 May 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
27 May 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
11 February 2011Termination of appointment of Christopher Rowlinson as a secretary (1 page)
11 February 2011Termination of appointment of Christopher Rowlinson as a secretary (1 page)
25 November 2010Termination of appointment of Lindsey Shaw as a director (1 page)
25 November 2010Termination of appointment of Kevin Rowlinson as a director (1 page)
25 November 2010Termination of appointment of Lindsey Shaw as a director (1 page)
25 November 2010Termination of appointment of Kevin Rowlinson as a director (1 page)
2 July 2010Director's details changed for Mr Donald Campbell Moore on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Andrew Mcconnell on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Miss Lindsey Samantha Shaw on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Kenneth Edgar on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Kevin Wilfred Rowlinson on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Christopher Sean Rowlinson on 25 June 2010 (2 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (12 pages)
2 July 2010Secretary's details changed for Christopher Sean Rowlinson on 25 June 2010 (1 page)
2 July 2010Director's details changed for Doris Rowlinson on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Donald Campbell Moore on 25 June 2010 (2 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (12 pages)
2 July 2010Secretary's details changed for Christopher Sean Rowlinson on 25 June 2010 (1 page)
2 July 2010Director's details changed for Doris Rowlinson on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Kenneth Edgar on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Moira Sylvia Rowlinson on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Andrew Mcconnell on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Miss Lindsey Samantha Shaw on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Christopher Sean Rowlinson on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Kevin Wilfred Rowlinson on 25 June 2010 (2 pages)
2 July 2010Director's details changed for Moira Sylvia Rowlinson on 25 June 2010 (2 pages)
22 June 2010Change of share class name or designation (2 pages)
22 June 2010Change of share class name or designation (2 pages)
22 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 May 2010Purchase of own shares. (3 pages)
18 May 2010Purchase of own shares. (3 pages)
13 May 2010Full accounts made up to 31 October 2009 (25 pages)
13 May 2010Full accounts made up to 31 October 2009 (25 pages)
11 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 April 2010Termination of appointment of Linda Painter as a director (1 page)
19 April 2010Termination of appointment of Linda Painter as a director (1 page)
12 November 2009Appointment of Mr Daniel Shenq-Niann Chan as a director (2 pages)
12 November 2009Appointment of Mr Daniel Shenq-Niann Chan as a director (2 pages)
24 July 2009Capitals not rolled up (2 pages)
24 July 2009Capitals not rolled up (2 pages)
16 June 2009Director appointed mrs linda susan painter (1 page)
16 June 2009Director appointed mrs linda susan painter (1 page)
4 June 2009Return made up to 20/04/09; full list of members (8 pages)
4 June 2009Return made up to 20/04/09; full list of members (8 pages)
3 June 2009Director's change of particulars / lindsey shaw / 31/05/2008 (1 page)
3 June 2009Director's change of particulars / lindsey shaw / 31/05/2008 (1 page)
27 January 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
27 January 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
14 May 2008Return made up to 20/04/08; full list of members (8 pages)
14 May 2008Return made up to 20/04/08; full list of members (8 pages)
14 February 2008Accounts for a medium company made up to 31 October 2007 (21 pages)
14 February 2008Accounts for a medium company made up to 31 October 2007 (21 pages)
31 December 2007Ad 14/12/07--------- £ si [email protected]=5 £ ic 100065/100070 (2 pages)
31 December 2007Ad 14/12/07--------- £ si [email protected]=5 £ ic 100065/100070 (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
2 May 2007Return made up to 20/04/07; full list of members (5 pages)
2 May 2007Return made up to 20/04/07; full list of members (5 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
5 February 2007Accounts for a medium company made up to 31 October 2006 (22 pages)
5 February 2007Accounts for a medium company made up to 31 October 2006 (22 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
22 June 2006Return made up to 20/04/06; full list of members (5 pages)
22 June 2006Return made up to 20/04/06; full list of members (5 pages)
25 January 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
25 January 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
28 November 2005Ad 09/11/05--------- £ si [email protected]=5 £ ic 100060/100065 (2 pages)
28 November 2005Resolutions
  • RES13 ‐ Issue of shares 09/11/05
(1 page)
28 November 2005Ad 09/11/05--------- £ si [email protected]=5 £ ic 100060/100065 (2 pages)
28 November 2005Resolutions
  • RES13 ‐ Issue of shares 09/11/05
(1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
9 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005Particulars of mortgage/charge (7 pages)
3 May 2005Return made up to 20/04/05; full list of members (5 pages)
3 May 2005Return made up to 20/04/05; full list of members (5 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
16 March 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
7 February 2005Accounts for a medium company made up to 30 November 2004 (19 pages)
7 February 2005Accounts for a medium company made up to 30 November 2004 (19 pages)
22 November 2004Nc inc already adjusted 01/11/04 (2 pages)
22 November 2004Nc inc already adjusted 01/11/04 (2 pages)
22 November 2004Ad 01/11/04--------- £ si [email protected]=30 £ ic 100030/100060 (2 pages)
22 November 2004Ad 01/11/04--------- £ si [email protected]=30 £ ic 100000/100030 (2 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2004Ad 01/11/04--------- £ si [email protected]=30 £ ic 100030/100060 (2 pages)
22 November 2004Ad 01/11/04--------- £ si [email protected]=30 £ ic 100000/100030 (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
16 April 2004Return made up to 20/04/04; full list of members (9 pages)
16 April 2004Return made up to 20/04/04; full list of members (9 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
24 February 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
24 February 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
16 May 2003Return made up to 20/04/03; full list of members (8 pages)
16 May 2003Return made up to 20/04/03; full list of members (8 pages)
10 March 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
10 March 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
4 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
4 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
10 July 2002Particulars of mortgage/charge (4 pages)
10 July 2002Particulars of mortgage/charge (4 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Return made up to 20/04/02; full list of members (8 pages)
20 May 2002Return made up to 20/04/02; full list of members (8 pages)
3 April 2002Particulars of mortgage/charge (5 pages)
3 April 2002Particulars of mortgage/charge (5 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
19 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
3 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
22 January 2001Memorandum and Articles of Association (9 pages)
22 January 2001Memorandum and Articles of Association (9 pages)
28 November 2000Company name changed E. & W. rowlinson & co., LIMITED\certificate issued on 29/11/00 (2 pages)
28 November 2000Company name changed E. & W. rowlinson & co., LIMITED\certificate issued on 29/11/00 (2 pages)
20 November 2000Ad 15/11/00--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 2000Particulars of contract relating to shares (3 pages)
20 November 2000Particulars of contract relating to shares (3 pages)
20 November 2000Ad 15/11/00--------- £ si 95000@1=95000 £ ic 5000/100000 (2 pages)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 2000Return made up to 20/04/00; full list of members (7 pages)
22 April 2000Return made up to 20/04/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 June 1998Return made up to 20/04/98; no change of members (4 pages)
23 June 1998Return made up to 20/04/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 October 1997Director's particulars changed (2 pages)
7 October 1997Director's particulars changed (2 pages)
14 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
14 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 April 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
20 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 April 1996Return made up to 20/04/96; full list of members (6 pages)
24 April 1996Return made up to 20/04/96; full list of members (6 pages)
16 May 1995Accounting reference date extended from 19/11 to 30/11 (1 page)
16 May 1995Accounting reference date extended from 19/11 to 30/11 (1 page)
19 April 1995Return made up to 20/04/95; no change of members (4 pages)
19 April 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
20 September 1972Incorporation (17 pages)
20 September 1972Incorporation (17 pages)