About

Registered Number: 02752304
Date of Incorporation: 01/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, GL7 1FP,

 

Based in Cirencester, Gloucestershire, Rowan Dartington & Co. Ltd was established in 1992, it's status at Companies House is "Active". The organisation has 46 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERILL, Glenn 23 August 2018 - 1
HOBBS, David Geoffrey 28 August 2019 - 1
HUNT, Nicholas James 09 August 2017 - 1
JONES, Stephen 06 July 2018 - 1
JUKES, Robert 01 July 2020 - 1
LEATHER, Mark Kevin 17 January 2019 - 1
RICHARDS, Fiona Bannatyne 01 November 2019 - 1
ADAMS, Marcus 22 September 2016 03 January 2018 1
BARNFIELD, Richard James 16 June 1997 10 March 2006 1
BETTERIDGE, John Clark 23 November 2016 30 June 2020 1
BURROWS, David 08 June 2010 22 September 2016 1
CHEAL, Trevor 13 July 2012 19 November 2014 1
CLARK, Adrian, Mr 16 January 2017 26 September 2019 1
COCKERILL, Timothy John 15 July 2015 11 April 2017 1
COE, Michael Charles 01 January 2004 31 July 2006 1
COOKE, Oliver Charles 24 March 2009 30 October 2009 1
COOPER, Ben Douglas 01 December 2011 02 November 2017 1
COOPER, John Nicholas 08 March 2011 02 November 2017 1
COUCH, David Paul 17 February 2009 31 March 2010 1
COWELL, Stephen Oliver Charles 15 July 2015 11 April 2017 1
DU BOULAY, Robin Bernard Houssemayne 13 November 1992 28 August 2006 1
EVANS, Suzanne Elizabeth 11 June 2010 20 April 2017 1
HIRD, Jonathan Denis Beatson 25 September 2007 29 July 2009 1
HOLT, Clare 05 January 2018 17 January 2019 1
HUTCHINSON, Neil David 08 March 2011 12 June 2012 1
HUTSON, James Alexis 25 May 2010 05 November 2010 1
JOY, Peter Colin Murray 24 June 2008 13 January 2009 1
LEWIS, Justin Llewellyn Gareth 13 January 2009 31 March 2009 1
MANN, Anthony Charles Douglas 13 June 1996 31 December 2003 1
MONK, Andrew Anthony 05 March 2007 13 January 2009 1
MORRIS, Andrew Jonathan 27 April 2006 31 March 2010 1
NEWTON, Barrie John, Brea Avalon Llp 13 November 1992 15 February 2008 1
ROBERTS, Andrew Christopher 10 March 2006 16 December 2008 1
SNOW, David Wallace Ballintine 24 March 2009 08 March 2011 1
STEPHENS, Guy Jonathan 02 November 2011 11 April 2017 1
STOKES, Kenneth Arthur 13 November 1992 10 March 2006 1
TOBEY, Sarah Jane 27 April 2006 12 April 2010 1
VANDYK, Edward 10 March 2006 05 March 2007 1
WAKEFIELD, John Nigel 13 November 1992 31 July 2006 1
WILKINS, Gary Terence 01 October 2008 21 September 2009 1
WILLIAMSON, Daniel John 15 July 2015 11 April 2017 1
Secretary Name Appointed Resigned Total Appointments
AVERY, Ernest Roy 13 November 1992 01 March 1993 1
BIGGS, Malcolm Graham 15 December 1999 05 April 2007 1
BROKENSHA, Alison Jane 01 May 2008 29 October 2009 1
BURROWS, David 19 July 2010 22 September 2016 1
COOKE, Oliver Charles 29 October 2009 16 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
RESOLUTIONS - N/A 13 August 2020
SH01 - Return of Allotment of shares 29 July 2020
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 09 June 2020
RESOLUTIONS - N/A 30 January 2020
SH01 - Return of Allotment of shares 24 January 2020
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 19 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 30 May 2019
RESOLUTIONS - N/A 29 April 2019
SH01 - Return of Allotment of shares 10 April 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
RESOLUTIONS - N/A 22 January 2019
RESOLUTIONS - N/A 22 January 2019
RESOLUTIONS - N/A 22 January 2019
RESOLUTIONS - N/A 22 January 2019
RESOLUTIONS - N/A 22 January 2019
RESOLUTIONS - N/A 22 January 2019
RESOLUTIONS - N/A 22 January 2019
RESOLUTIONS - N/A 22 January 2019
SH01 - Return of Allotment of shares 15 January 2019
AP01 - Appointment of director 28 August 2018
SH01 - Return of Allotment of shares 28 August 2018
AP01 - Appointment of director 09 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 April 2018
SH01 - Return of Allotment of shares 03 April 2018
RESOLUTIONS - N/A 31 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
SH01 - Return of Allotment of shares 20 December 2017
SH01 - Return of Allotment of shares 14 December 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 09 August 2017
SH01 - Return of Allotment of shares 14 July 2017
RP04CS01 - N/A 06 July 2017
SH01 - Return of Allotment of shares 16 June 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 03 April 2017
SH01 - Return of Allotment of shares 30 March 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AD01 - Change of registered office address 13 December 2016
SH01 - Return of Allotment of shares 06 December 2016
AP01 - Appointment of director 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AP04 - Appointment of corporate secretary 30 November 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 20 April 2016
SH01 - Return of Allotment of shares 16 March 2016
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 05 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 12 April 2014
CH01 - Change of particulars for director 12 April 2014
AUD - Auditor's letter of resignation 22 October 2013
AUD - Auditor's letter of resignation 15 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 13 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 02 December 2011
MISC - Miscellaneous document 13 September 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
SH01 - Return of Allotment of shares 12 April 2011
AP01 - Appointment of director 24 March 2011
CH01 - Change of particulars for director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 17 March 2011
RESOLUTIONS - N/A 16 March 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
SH01 - Return of Allotment of shares 02 February 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
TM01 - Termination of appointment of director 05 November 2010
TM02 - Termination of appointment of secretary 28 July 2010
AP03 - Appointment of secretary 20 July 2010
SH01 - Return of Allotment of shares 08 July 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AR01 - Annual Return 23 March 2010
SH01 - Return of Allotment of shares 01 March 2010
TM02 - Termination of appointment of secretary 16 November 2009
AP03 - Appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 22 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 07 January 2009
353 - Register of members 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AUD - Auditor's letter of resignation 08 August 2007
363a - Annual Return 29 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
RESOLUTIONS - N/A 13 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 29 January 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
RESOLUTIONS - N/A 27 February 2006
MEM/ARTS - N/A 27 February 2006
128(4) - Notice of assignment of name or new name to any class of shares 09 January 2006
128(3) - Statement of particulars of variation of rights attached to shares 09 January 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 14 April 2005
363a - Annual Return 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363a - Annual Return 25 October 2003
AA - Annual Accounts 01 May 2003
363a - Annual Return 21 October 2002
353 - Register of members 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
169 - Return by a company purchasing its own shares 05 June 2002
169 - Return by a company purchasing its own shares 05 June 2002
AA - Annual Accounts 08 May 2002
363a - Annual Return 27 October 2001
AA - Annual Accounts 14 April 2001
363a - Annual Return 03 October 2000
AA - Annual Accounts 26 May 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
363a - Annual Return 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
AA - Annual Accounts 08 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1999
AA - Annual Accounts 27 November 1998
363a - Annual Return 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
363a - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1997
AA - Annual Accounts 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
363a - Annual Return 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
AA - Annual Accounts 01 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
363x - Annual Return 10 November 1995
AA - Annual Accounts 06 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 1995
MISC - Miscellaneous document 17 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1995
363x - Annual Return 17 October 1994
288 - N/A 22 September 1994
RESOLUTIONS - N/A 10 June 1994
RESOLUTIONS - N/A 10 June 1994
RESOLUTIONS - N/A 10 June 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 1994
123 - Notice of increase in nominal capital 12 May 1994
AA - Annual Accounts 14 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1994
363s - Annual Return 23 November 1993
288 - N/A 23 November 1993
395 - Particulars of a mortgage or charge 02 February 1993
287 - Change in situation or address of Registered Office 22 January 1993
SA - Shares agreement 20 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 20 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 20 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 20 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 20 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 20 January 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 20 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1992
88(2)P - N/A 01 December 1992
88(2)P - N/A 01 December 1992
88(2)P - N/A 01 December 1992
88(2)P - N/A 01 December 1992
88(2)P - N/A 01 December 1992
88(2)P - N/A 01 December 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
CERTNM - Change of name certificate 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
287 - Change in situation or address of Registered Office 30 November 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 1992
123 - Notice of increase in nominal capital 30 November 1992
395 - Particulars of a mortgage or charge 25 November 1992
CERTNM - Change of name certificate 16 November 1992
NEWINC - New incorporation documents 01 October 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 March 2012 Outstanding

N/A

Debenture 14 January 2011 Outstanding

N/A

Rent deposit deed 22 January 1993 Outstanding

N/A

Charge 24 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.