Company NameRowlings Industries International Limited
DirectorMir Saeed Razavi
Company StatusActive
Company Number02181322
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Mir Saeed Razavi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(23 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDale Rise 82 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Director NameMrs Anna Marie Bainbrigge
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(4 years after company formation)
Appointment Duration19 years (resigned 12 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameMrs Sheila Dicken
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(4 years after company formation)
Appointment Duration1 year (resigned 23 November 1992)
RoleSecretary
Correspondence Address24 Barrow Meadow
Cheadle Hulme
Cheadle
Cheshire
SK8 6SF
Secretary NameMrs Sheila Dicken
NationalityBritish
StatusResigned
Appointed17 November 1991(4 years after company formation)
Appointment Duration1 year (resigned 23 November 1992)
RoleCompany Director
Correspondence Address24 Barrow Meadow
Cheadle Hulme
Cheadle
Cheshire
SK8 6SF
Director NameChristine Crummack
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(5 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 31 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Bridgend Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5RP
Secretary NameChristine Crummack
NationalityBritish
StatusResigned
Appointed23 November 1992(5 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 31 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Bridgend Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5RP

Location

Registered AddressAlexander House 4 Station Road
Cheadle Hulme
Cheadle
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2
Cash£238
Current Liabilities£236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

8 April 1992Delivered on: 10 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
23 January 2023Director's details changed for Mr Mir Saeed Razavi on 23 January 2023 (2 pages)
23 January 2023Director's details changed for Mr Mir Saeed Razavi on 23 January 2023 (2 pages)
23 January 2023Change of details for Mr Mir Saeed Razavi as a person with significant control on 23 January 2022 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
29 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
4 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
8 September 2016Registered office address changed from Alexander House Station Road Cheadle Hulme Cheadle SK8 5AE England to Alexander House 4 Station Road Cheadle Hulme Cheadle SK8 5AE on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Alexander House Station Road Cheadle Hulme Cheadle SK8 5AE England to Alexander House 4 Station Road Cheadle Hulme Cheadle SK8 5AE on 8 September 2016 (1 page)
7 September 2016Registered office address changed from Dale Rise 82 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG to Alexander House Station Road Cheadle Hulme Cheadle SK8 5AE on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Dale Rise 82 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG to Alexander House Station Road Cheadle Hulme Cheadle SK8 5AE on 7 September 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
31 January 2011Termination of appointment of Christine Crummack as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Termination of appointment of Christine Crummack as a director (1 page)
31 January 2011Termination of appointment of Christine Crummack as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Termination of appointment of Christine Crummack as a director (1 page)
31 January 2011Appointment of Mr Mir Saeed Razavi as a director (2 pages)
31 January 2011Appointment of Mr Mir Saeed Razavi as a director (2 pages)
6 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
16 November 2010Termination of appointment of Anna Bainbrigge as a director (2 pages)
16 November 2010Termination of appointment of Anna Bainbrigge as a director (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Director's details changed for Christine Crummack on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Christine Crummack on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Anna Marie Bainbrigge on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Anna Marie Bainbrigge on 24 November 2009 (2 pages)
23 January 2009Location of debenture register (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Return made up to 17/11/08; full list of members (4 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Location of debenture register (1 page)
23 January 2009Return made up to 17/11/08; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from c/o brabant LTD, landmark house station road, cheadle hulme cheshire SK8 7JG (1 page)
22 January 2009Registered office changed on 22/01/2009 from c/o brabant LTD, landmark house station road, cheadle hulme cheshire SK8 7JG (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 December 2007Return made up to 17/11/07; no change of members (7 pages)
7 December 2007Return made up to 17/11/07; no change of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 17/11/06; full list of members (7 pages)
12 December 2006Return made up to 17/11/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Return made up to 17/11/05; full list of members (7 pages)
22 November 2005Return made up to 17/11/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Return made up to 17/11/04; full list of members (7 pages)
18 November 2004Return made up to 17/11/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2003Return made up to 17/11/03; full list of members (7 pages)
5 December 2003Return made up to 17/11/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 November 2002Return made up to 17/11/02; full list of members (7 pages)
26 November 2002Return made up to 17/11/02; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 November 2001Return made up to 17/11/01; full list of members (6 pages)
23 November 2001Return made up to 17/11/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 December 2000Registered office changed on 18/12/00 from: c/obrabant LTD, landmark house station road, cheadle hulme cheshire SK8 7JG (1 page)
18 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 December 2000Registered office changed on 18/12/00 from: c/obrabant LTD, landmark house station road, cheadle hulme cheshire SK8 7JG (1 page)
18 December 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
18 December 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
24 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 November 1998Return made up to 17/11/98; full list of members (6 pages)
2 December 1997Return made up to 17/11/97; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 December 1997Return made up to 17/11/97; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 December 1996Return made up to 17/11/96; no change of members (4 pages)
4 December 1996Return made up to 17/11/96; no change of members (4 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1996Return made up to 17/11/95; full list of members (6 pages)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
28 January 1996Return made up to 17/11/95; full list of members (6 pages)
28 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 March 1990Memorandum and Articles of Association (8 pages)