Company NameRowswood Farm Management Limited
DirectorsChris Lloyd and Stuart Gwilliam
Company StatusActive
Company Number04260973
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Chris Lloyd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameMr Stuart Gwilliam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Secretary NameHLM Secretaries Limited (Corporation)
StatusCurrent
Appointed19 August 2004(3 years after company formation)
Appointment Duration19 years, 8 months
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameMr David Lloyd Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleBuilder
Correspondence AddressThe Red House Pepper Street
Snelson
Macclesfield
Cheshire
SK11 9BG
Director NameDaniel Lloyd-Jones
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleBuilder
Correspondence AddressThe Red House
Pepper St Snelson
Macclesfield
Cheshire
SK11 9BG
Secretary NameShelagh Doreen Cherry Lloyd-Jones
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red House
Pepper Street Snelson
Macclesfield
Cheshire
SK11 9BG
Director NameMr Paul Barlow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rowswood Farm
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LW
Director NameMorag Eja Jean Arnott Leech
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(5 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rowswood Farm
Park Lane
Warrington
Cheshire
WA4 5HL

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£4,699
Cash£260
Current Liabilities£4,487

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

9 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
30 October 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 February 2019Appointment of Mr Stuart Gwilliam as a director on 29 November 2018 (2 pages)
13 September 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
13 September 2018Termination of appointment of Morag Eja Jean Arnott Leech as a director on 26 November 2017 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12
(6 pages)
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
(6 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 December 2013Appointment of Mr Chris Lloyd as a director (2 pages)
4 December 2013Appointment of Mr Chris Lloyd as a director (2 pages)
4 December 2013Termination of appointment of Paul Barlow as a director (1 page)
4 December 2013Termination of appointment of Paul Barlow as a director (1 page)
6 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12
(6 pages)
6 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12
(6 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Director's details changed for Morag Eja Jean Arnott Leech on 30 July 2010 (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
31 August 2010Secretary's details changed for Hlm Secretaries Limited on 30 July 2010 (2 pages)
31 August 2010Director's details changed for Morag Eja Jean Arnott Leech on 30 July 2010 (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
31 August 2010Secretary's details changed for Hlm Secretaries Limited on 30 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 September 2009Return made up to 30/07/09; full list of members (8 pages)
4 September 2009Return made up to 30/07/09; full list of members (8 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 December 2008Registered office changed on 23/12/2008 from hlm secretaries LTD 25 stamford street altrincham cheshire WA14 1EX (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Return made up to 30/07/08; full list of members (8 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Registered office changed on 23/12/2008 from hlm secretaries LTD 25 stamford street altrincham cheshire WA14 1EX (1 page)
23 December 2008Return made up to 30/07/08; full list of members (8 pages)
23 December 2008Location of register of members (1 page)
22 December 2008Secretary's change of particulars / hlm secretaries LIMITED / 01/09/2008 (1 page)
22 December 2008Secretary's change of particulars / hlm secretaries LIMITED / 01/09/2008 (1 page)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 August 2007Return made up to 30/07/07; full list of members (6 pages)
28 August 2007Return made up to 30/07/07; full list of members (6 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
14 August 2006Location of debenture register (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Registered office changed on 14/08/06 from: hlm secretaries LIMITED 9TH floor st james's buildings 79 oxford street manchester M1 6FQ (1 page)
14 August 2006Registered office changed on 14/08/06 from: hlm secretaries LIMITED 9TH floor st james's buildings 79 oxford street manchester M1 6FQ (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 30/07/06; full list of members (5 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 30/07/06; full list of members (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 September 2005Return made up to 30/07/05; full list of members (6 pages)
14 September 2005Return made up to 30/07/05; full list of members (6 pages)
7 September 2005Full accounts made up to 31 July 2004 (11 pages)
7 September 2005Full accounts made up to 31 July 2004 (11 pages)
25 February 2005Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(11 pages)
25 February 2005Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(11 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 June 2004Full accounts made up to 31 July 2003 (10 pages)
2 June 2004Full accounts made up to 31 July 2003 (10 pages)
12 September 2003Return made up to 30/07/03; change of members (8 pages)
12 September 2003Return made up to 30/07/03; change of members (8 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
12 August 2002Return made up to 30/07/02; full list of members (7 pages)
30 July 2001Incorporation (17 pages)
30 July 2001Incorporation (17 pages)