About

Registered Number: 02288928
Date of Incorporation: 23/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: L Rowland & Co (Retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ

 

Established in 1988, L.Rowland & Company (Retail) Ltd has its registered office in Runcorn, it's status at Companies House is "Active". L.Rowland & Company (Retail) Ltd has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHER, Mark Thomas Edward 01 April 2020 - 1
MACRURY, Margaret Elizabeth 22 August 2011 - 1
BLACK, Kenneth John 01 March 2000 31 May 2019 1
BUTTERWORTH, Andrew Craig 01 February 2004 03 February 2004 1
BUTTERWORTH, Andrew Craig 31 May 2002 01 June 2002 1
CHIWARA, Jill 01 October 2016 01 October 2018 1
COLE, David Rowland 25 January 2002 31 January 2012 1
COLE, Rowland Basil N/A 14 December 1998 1
COOPER, Christopher 03 January 2012 23 December 2013 1
D'ARCY, John Gerard Patrick 01 May 2007 31 January 2018 1
FERGUSSON, Neil Duncan Taylor 25 March 1993 31 December 1999 1
POLE, Christopher Philip N/A 06 May 1997 1
TAYLOR, Adrian Mark 01 January 2000 10 September 2001 1
YOUNG, Alexander Stuart N/A 29 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Annabelle 13 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 01 July 2020
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 31 May 2019
AP03 - Appointment of secretary 20 May 2019
TM02 - Termination of appointment of secretary 11 March 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 24 September 2014
MR04 - N/A 31 July 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AD01 - Change of registered office address 07 May 2014
CH01 - Change of particulars for director 07 April 2014
TM01 - Termination of appointment of director 23 December 2013
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 04 July 2013
AUD - Auditor's letter of resignation 15 November 2012
MISC - Miscellaneous document 14 November 2012
MISC - Miscellaneous document 22 October 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH03 - Change of particulars for secretary 03 July 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 09 September 2011
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 01 March 2011
RESOLUTIONS - N/A 04 August 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
RESOLUTIONS - N/A 25 May 2010
RESOLUTIONS - N/A 25 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
RESOLUTIONS - N/A 06 February 2008
AA - Annual Accounts 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
363a - Annual Return 06 July 2006
395 - Particulars of a mortgage or charge 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 19 July 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 04 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2002
AA - Annual Accounts 08 November 2002
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 06 November 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
AUD - Auditor's letter of resignation 17 August 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
363s - Annual Return 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
225 - Change of Accounting Reference Date 30 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 September 2000
225 - Change of Accounting Reference Date 14 July 2000
395 - Particulars of a mortgage or charge 09 May 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
363s - Annual Return 07 September 1999
AUD - Auditor's letter of resignation 18 June 1999
AA - Annual Accounts 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
225 - Change of Accounting Reference Date 16 December 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 09 September 1997
288c - Notice of change of directors or secretaries or in their particulars 02 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 16 September 1996
288 - N/A 25 February 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 October 1995
288 - N/A 05 April 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 20 September 1994
288 - N/A 08 September 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 29 September 1993
288 - N/A 06 April 1993
AA - Annual Accounts 09 October 1992
363b - Annual Return 09 October 1992
288 - N/A 14 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1992
395 - Particulars of a mortgage or charge 03 July 1992
AA - Annual Accounts 27 September 1991
363b - Annual Return 27 September 1991
395 - Particulars of a mortgage or charge 15 May 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
395 - Particulars of a mortgage or charge 01 March 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
395 - Particulars of a mortgage or charge 27 December 1989
395 - Particulars of a mortgage or charge 19 December 1989
395 - Particulars of a mortgage or charge 09 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1989
288 - N/A 14 December 1988
288 - N/A 14 December 1988
RESOLUTIONS - N/A 02 November 1988
MEM/ARTS - N/A 02 November 1988
CERTNM - Change of name certificate 07 October 1988
RESOLUTIONS - N/A 03 October 1988
287 - Change in situation or address of Registered Office 03 October 1988
288 - N/A 03 October 1988
288 - N/A 03 October 1988
NEWINC - New incorporation documents 23 August 1988

Mortgages & Charges

Description Date Status Charge by
Deed of security 02 May 2006 Fully Satisfied

N/A

Deed of charge over credit balances 18 April 2000 Fully Satisfied

N/A

Collateral debenture 29 June 1992 Fully Satisfied

N/A

Guarantee & debenture 25 April 1991 Fully Satisfied

N/A

Mortgage 28 February 1990 Fully Satisfied

N/A

Supplemental charge 18 December 1989 Fully Satisfied

N/A

Single debenture 18 December 1989 Fully Satisfied

N/A

Collateral debenture 07 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.