Company NameRowlinson Knitwear Eot Trustees Limited
Company StatusActive
Company Number09759358
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Shenq-Niann Chan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbank Mills Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director NameMr Alistair William Terris Gibb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMr Christopher Sean Rowlinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed02 December 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany 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)
NationalityEnglish
StatusCurrent
Appointed29 July 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMr Ryan Alan Simpson
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(8 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameSarah Fay Beth Pull
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Ian Paul Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbank Mills Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director NameMrs Moira Sylvia Rowlinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbank Mills Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director NameMr Peter Beeby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(8 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ
Director NameMr Ian David Slater
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2023)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressUnit 1a Discovery Park Crossley Road
Stockport
SK4 5DZ

Contact

Websitewww.rowlinson-knitwear.com
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

Accounts

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

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
9 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
9 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
17 August 2021Appointment of Mrs Nicola Ryan as a director on 29 July 2021 (2 pages)
20 May 2021Memorandum and Articles of Association (23 pages)
20 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 March 2021Appointment of Mr Alistair William Terris Gibb as a director on 14 October 2020 (2 pages)
25 February 2021Termination of appointment of Peter Beeby as a director on 14 October 2020 (1 page)
17 December 2020Appointment of Mr Christopher Sean Rowlinson as a director on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Moira Sylvia Rowlinson as a director on 2 December 2020 (1 page)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
23 October 2019Appointment of Mr Ian David Slater as a director on 3 October 2019 (2 pages)
23 October 2019Termination of appointment of Ian Paul Smith as a director on 3 October 2019 (1 page)
5 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
23 July 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
15 January 2018Registered office address changed from Woodbank Mills Turncroft Lane Stockport Cheshire SK1 4AR United Kingdom 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 Cheshire SK1 4AR United Kingdom to Unit 1a Discovery Park Crossley Road Stockport SK4 5DZ on 15 January 2018 (1 page)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
16 September 2016Appointment of Mr Peter Beeby as a director on 12 May 2016 (2 pages)
16 September 2016Termination of appointment of Sarah Fay Beth Pull as a director on 16 May 2016 (1 page)
16 September 2016Termination of appointment of Sarah Fay Beth Pull as a director on 16 May 2016 (1 page)
16 September 2016Appointment of Mr Peter Beeby as a director on 12 May 2016 (2 pages)
2 September 2015Incorporation (33 pages)
2 September 2015Incorporation (33 pages)