Company NameROWE Hankins (Holdings) Limited
DirectorToni William Hankins
Company StatusActive
Company Number09059829
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Toni William Hankins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDavenport Farm Arthur Lane
Ainsworth
Bolton
Lancashire
BL2 5PW
Secretary NameMr Paul Briscoe
StatusCurrent
Appointed10 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressPower House Mason Street
Bury
BL9 0RH
Director NameMrs Laura Cathryn Crawford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanewood House Woodside Lane
Hatfield
Hertfordshire
AL9 6DE
Director NameMr Michael William Hankins
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPower House Mason Street
Bury
BL9 0RH
Secretary NameGeoffrey John Mellor
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPower House Parker Street
Bury
Lancashire
BL9 0RJ
Secretary NameMichael William Hankins
StatusResigned
Appointed28 February 2017(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2020)
RoleCompany Director
Correspondence AddressPower House Parker Street
Bury
Lancashire
BL9 0RJ
Director NameMr Richard Anthony Sykes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 12 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPower House Mason Street
Bury
BL9 0RH

Contact

Websitewww.rowehankins.com/
Email address[email protected]
Telephone0161 7653000
Telephone regionManchester

Location

Registered AddressPower House
Mason Street
Bury
BL9 0RH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £0.01Toni Hankins
78.57%
Ordinary
200k at £0.01Laura Crawford
10.71%
Ordinary
200k at £0.01Michael Hankins
10.71%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
14 July 2022Termination of appointment of Richard Anthony Sykes as a director on 12 July 2022 (1 page)
10 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
3 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
27 October 2021Appointment of Mr Richard Anthony Sykes as a director on 15 July 2021 (2 pages)
24 August 2021Cessation of Toni William Hankins as a person with significant control on 28 July 2021 (1 page)
24 August 2021Notification of Rowe Hankins Eot Trustee Limited as a person with significant control on 28 July 2021 (2 pages)
12 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 August 2021Memorandum and Articles of Association (12 pages)
3 August 2021Termination of appointment of Michael William Hankins as a director on 28 July 2021 (1 page)
3 August 2021Termination of appointment of Laura Cathryn Crawford as a director on 28 July 2021 (1 page)
7 June 2021Registered office address changed from Power House Parker Street Bury Lancashire BL9 0RJ to Power House Mason Street Bury BL9 0RH on 7 June 2021 (1 page)
7 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
11 December 2020Accounts for a small company made up to 31 July 2020 (7 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Michael William Hankins as a secretary on 10 June 2020 (1 page)
10 June 2020Appointment of Mr Paul Briscoe as a secretary on 10 June 2020 (2 pages)
28 April 2020Accounts for a small company made up to 31 July 2019 (7 pages)
7 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
11 January 2019Group of companies' accounts made up to 31 July 2018 (32 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
13 February 2018Group of companies' accounts made up to 31 July 2017 (30 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
20 March 2017Termination of appointment of Geoffrey John Mellor as a secretary on 28 February 2017 (2 pages)
20 March 2017Termination of appointment of Geoffrey John Mellor as a secretary on 28 February 2017 (2 pages)
20 March 2017Appointment of Michael William Hankins as a secretary on 28 February 2017 (3 pages)
20 March 2017Appointment of Michael William Hankins as a secretary on 28 February 2017 (3 pages)
9 January 2017Group of companies' accounts made up to 31 July 2016 (28 pages)
9 January 2017Group of companies' accounts made up to 31 July 2016 (28 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 18,666.67
(5 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 18,666.67
(5 pages)
4 March 2016Full accounts made up to 31 July 2015 (24 pages)
4 March 2016Full accounts made up to 31 July 2015 (24 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 18,666.67
(5 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 18,666.67
(5 pages)
13 November 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (3 pages)
13 November 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (3 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP .01
(31 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP .01
(31 pages)