About

Registered Number: 01072854
Date of Incorporation: 20/09/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1a Discovery Park, Crossley Road, Stockport, SK4 5DZ,

 

Rowlinson Knitwear Ltd was established in 1972, it's status is listed as "Active". The current directors of this organisation are listed as Edgar, Kenneth, Mcconnell, Andrew, Moore, Donald Campbell, Ryan, Nicola, Ward, Neil, Rowlinson, Christopher Sean, Gainford, Leanne Marie, Jubb, Nigel John, Painter, Linda, Rowlinson, Doris, Rowlinson, Kevin Wilfred, Shaw, Lindsey Samantha, Walker, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGAR, Kenneth 22 December 2006 - 1
MCCONNELL, Andrew 02 January 1997 - 1
MOORE, Donald Campbell 01 April 2001 - 1
RYAN, Nicola 01 September 2018 - 1
WARD, Neil 01 July 2016 - 1
GAINFORD, Leanne Marie 01 September 2018 12 July 2019 1
JUBB, Nigel John 19 February 2004 30 September 2006 1
PAINTER, Linda 01 May 2009 31 March 2010 1
ROWLINSON, Doris N/A 22 March 2014 1
ROWLINSON, Kevin Wilfred N/A 24 October 2010 1
SHAW, Lindsey Samantha 01 May 2007 30 September 2010 1
WALKER, Karen 29 June 2005 22 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ROWLINSON, Christopher Sean 29 October 2007 03 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 09 July 2020
RESOLUTIONS - N/A 06 July 2020
MA - Memorandum and Articles 06 July 2020
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 May 2019
SH01 - Return of Allotment of shares 04 December 2018
SH08 - Notice of name or other designation of class of shares 04 December 2018
AP01 - Appointment of director 28 November 2018
AP01 - Appointment of director 26 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 13 June 2018
PSC01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
PSC02 - N/A 01 February 2018
AP01 - Appointment of director 29 January 2018
AD01 - Change of registered office address 15 January 2018
AA01 - Change of accounting reference date 25 September 2017
MR01 - N/A 21 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 29 March 2016
RESOLUTIONS - N/A 13 November 2015
SH08 - Notice of name or other designation of class of shares 13 November 2015
RESOLUTIONS - N/A 16 October 2015
RESOLUTIONS - N/A 16 October 2015
SH01 - Return of Allotment of shares 16 October 2015
SH08 - Notice of name or other designation of class of shares 16 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 23 February 2015
RESOLUTIONS - N/A 13 October 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 25 April 2014
RESOLUTIONS - N/A 19 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 January 2013
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 06 November 2012
SH08 - Notice of name or other designation of class of shares 06 November 2012
AR01 - Annual Return 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 12 March 2012
AA - Annual Accounts 15 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA01 - Change of accounting reference date 27 May 2011
TM02 - Termination of appointment of secretary 11 February 2011
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
RESOLUTIONS - N/A 22 June 2010
SH08 - Notice of name or other designation of class of shares 22 June 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
SH03 - Return of purchase of own shares 18 May 2010
AA - Annual Accounts 13 May 2010
RESOLUTIONS - N/A 11 May 2010
RESOLUTIONS - N/A 11 May 2010
RESOLUTIONS - N/A 11 May 2010
SH08 - Notice of name or other designation of class of shares 11 May 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 25 January 2006
RESOLUTIONS - N/A 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
363s - Annual Return 03 May 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
225 - Change of Accounting Reference Date 16 March 2005
AA - Annual Accounts 07 February 2005
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
123 - Notice of increase in nominal capital 22 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 10 March 2003
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
363s - Annual Return 20 May 2002
395 - Particulars of a mortgage or charge 03 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
MEM/ARTS - N/A 22 January 2001
CERTNM - Change of name certificate 28 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 04 March 1998
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 29 April 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 18 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1995
363s - Annual Return 19 April 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 24 February 1994
AA - Annual Accounts 19 July 1993
363a - Annual Return 18 June 1993
363s - Annual Return 29 May 1992
AA - Annual Accounts 04 March 1992
AA - Annual Accounts 20 November 1991
RESOLUTIONS - N/A 15 November 1991
RESOLUTIONS - N/A 15 November 1991
RESOLUTIONS - N/A 15 November 1991
363a - Annual Return 15 November 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
288 - N/A 03 May 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
MEM/ARTS - N/A 17 July 1989
RESOLUTIONS - N/A 14 June 1989
RESOLUTIONS - N/A 14 June 1989
RESOLUTIONS - N/A 14 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1989
123 - Notice of increase in nominal capital 14 June 1989
288 - N/A 02 June 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
287 - Change in situation or address of Registered Office 25 February 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
NEWINC - New incorporation documents 20 September 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

Legal mortgage 14 March 2012 Outstanding

N/A

Debenture 06 March 2012 Outstanding

N/A

Deed of charge over credit balances 07 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2005 Fully Satisfied

N/A

Fixed and floating charge over all assets 03 July 2002 Fully Satisfied

N/A

Debenture 26 March 2002 Fully Satisfied

N/A

Debenture 03 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.