About

Registered Number: 02021691
Date of Incorporation: 21/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Power House, Parker St, Bury, Lancs, BL9 0RJ

 

Based in Lancs, Rowe Hankins Ltd was setup in 1986. We do not know the number of employees at the company. The companies directors are listed as Briscoe, Paul, Sykes, Richard, Hankins, Michael William, Mellor, Geoffrey John, Duckworth, Daniel, Hankins, Linda Ann, Hankins, Michael William, Jones, Susan Amanda, Rowe, Patricia Mae, Rowe, Roger Charles, Stone, Stephen Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Richard 19 December 2018 - 1
DUCKWORTH, Daniel 01 August 2015 11 January 2019 1
HANKINS, Linda Ann N/A 25 June 2014 1
HANKINS, Michael William 01 September 2010 31 May 2019 1
JONES, Susan Amanda 01 August 2005 15 May 2013 1
ROWE, Patricia Mae N/A 01 August 1995 1
ROWE, Roger Charles N/A 01 August 1995 1
STONE, Stephen Robert 01 August 2007 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BRISCOE, Paul 31 July 2018 - 1
HANKINS, Michael William 01 November 2016 31 July 2018 1
MELLOR, Geoffrey John 12 December 2013 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 31 March 2020
MR01 - N/A 24 July 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 04 January 2019
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
MR04 - N/A 27 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 04 March 2016
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 14 January 2015
MR01 - N/A 04 July 2014
TM01 - Termination of appointment of director 27 June 2014
MR04 - N/A 27 June 2014
MR01 - N/A 26 March 2014
AR01 - Annual Return 24 March 2014
AP03 - Appointment of secretary 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 02 December 2011
MISC - Miscellaneous document 28 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
CERTNM - Change of name certificate 06 December 2007
AA - Annual Accounts 15 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 02 April 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 17 December 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 14 April 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 24 January 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 23 April 1998
RESOLUTIONS - N/A 23 March 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
363s - Annual Return 24 April 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 01 February 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 07 April 1993
395 - Particulars of a mortgage or charge 22 February 1993
288 - N/A 09 October 1992
395 - Particulars of a mortgage or charge 04 August 1992
AA - Annual Accounts 26 May 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 10 June 1991
363a - Annual Return 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1991
288 - N/A 05 December 1990
287 - Change in situation or address of Registered Office 27 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
RESOLUTIONS - N/A 24 April 1990
123 - Notice of increase in nominal capital 24 April 1990
123 - Notice of increase in nominal capital 24 April 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
363 - Annual Return 19 August 1988
AA - Annual Accounts 19 August 1988
287 - Change in situation or address of Registered Office 30 June 1988
363 - Annual Return 30 June 1988
288 - N/A 24 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1986
288 - N/A 04 August 1986
288 - N/A 02 June 1986
NEWINC - New incorporation documents 21 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2019 Outstanding

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

A registered charge 26 March 2014 Outstanding

N/A

Mortgage debenture 11 February 1993 Outstanding

N/A

Legal mortgage 16 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.