About

Registered Number: 02213734
Date of Incorporation: 26/01/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Provender House Unit B Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, Kent, TN12 6UU

 

Anthony Rowcliffe & Son Ltd was registered on 26 January 1988 with its registered office in Kent. There are 9 directors listed for this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Sunit 23 January 2019 - 1
CHILD, Leonard N/A 26 March 2010 1
DOWN, Gary Michael 01 October 2008 01 July 2013 1
FISHER, Jason 15 January 2015 23 January 2019 1
MASON, Joanne 15 January 2015 23 January 2019 1
ROWCLIFFE, Helen N/A 01 September 1991 1
SMITH, Steven N/A 24 October 2013 1
Secretary Name Appointed Resigned Total Appointments
DONOVAN, Kevin John 23 January 2019 - 1
ROWCLIFFE, Helen Mary 25 May 1994 23 January 2019 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 15 August 2019
MR01 - N/A 23 July 2019
CS01 - N/A 21 June 2019
SH01 - Return of Allotment of shares 24 January 2019
MR01 - N/A 24 January 2019
MR01 - N/A 24 January 2019
PSC02 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
AP03 - Appointment of secretary 23 January 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
MR04 - N/A 23 January 2019
MR01 - N/A 18 January 2019
AA01 - Change of accounting reference date 13 December 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 18 July 2018
RESOLUTIONS - N/A 22 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 20 October 2016
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 21 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 July 2013
MR01 - N/A 22 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 27 October 2010
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 04 December 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
353a - Register of members in non-legible form 13 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 12 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 10 August 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 15 November 2001
363a - Annual Return 12 July 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
AA - Annual Accounts 28 November 2000
363a - Annual Return 07 July 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
AA - Annual Accounts 03 December 1999
363a - Annual Return 16 August 1999
287 - Change in situation or address of Registered Office 16 July 1999
353a - Register of members in non-legible form 05 July 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 05 July 1999
325 - Location of register of directors' interests in shares etc 05 July 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 10 July 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 12 July 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 22 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 July 1994
288 - N/A 22 July 1994
RESOLUTIONS - N/A 14 June 1994
AA - Annual Accounts 14 June 1994
288 - N/A 14 June 1994
363s - Annual Return 05 July 1993
288 - N/A 05 July 1993
AA - Annual Accounts 21 April 1993
288 - N/A 28 January 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 08 May 1992
AA - Annual Accounts 17 February 1992
288 - N/A 16 September 1991
363b - Annual Return 04 July 1991
395 - Particulars of a mortgage or charge 22 May 1991
AA - Annual Accounts 04 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1991
363 - Annual Return 04 January 1991
288 - N/A 31 May 1990
287 - Change in situation or address of Registered Office 18 December 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 04 August 1989
288 - N/A 11 May 1988
288 - N/A 25 April 1988
MISC - Miscellaneous document 26 January 1988
NEWINC - New incorporation documents 26 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2019 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

A registered charge 17 January 2019 Outstanding

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Rent deposit deed 26 April 2005 Fully Satisfied

N/A

Mortgage debenture 10 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.