About

Registered Number: 01176301
Date of Incorporation: 04/07/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: Rowlinson Packaging Limited Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN

 

Rowlinson Packaging Ltd was setup in 1974, it's status is listed as "Active". This company has 4 directors listed at Companies House. We don't know the number of employees at Rowlinson Packaging Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Matthew James 12 September 2016 - 1
CARTER, John N/A 31 July 2019 1
ROBINSON, John Leslie 27 November 2015 17 August 2016 1
Secretary Name Appointed Resigned Total Appointments
SHARMAN, Alistair Richard Norris 04 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
MR04 - N/A 22 May 2020
MR04 - N/A 23 April 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
PSC01 - N/A 04 February 2019
AP01 - Appointment of director 20 December 2018
AP03 - Appointment of secretary 05 October 2018
TM02 - Termination of appointment of secretary 05 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 15 December 2017
AA01 - Change of accounting reference date 22 August 2017
CH01 - Change of particulars for director 10 April 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 29 December 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 06 September 2016
RP04 - N/A 12 April 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
RESOLUTIONS - N/A 07 July 2015
MA - Memorandum and Articles 07 July 2015
CC04 - Statement of companies objects 07 July 2015
MR04 - N/A 02 May 2015
MR04 - N/A 02 May 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 03 February 2014
AD01 - Change of registered office address 18 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 14 November 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 11 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 06 February 2009
395 - Particulars of a mortgage or charge 21 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 28 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2007
353 - Register of members 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 07 December 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288a - Notice of appointment of directors or secretaries 25 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 17 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 26 March 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 17 December 2002
AUD - Auditor's letter of resignation 18 August 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 16 November 2000
395 - Particulars of a mortgage or charge 10 August 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 05 January 2000
AA - Annual Accounts 08 February 1999
363s - Annual Return 08 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
363s - Annual Return 09 February 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 17 February 1997
395 - Particulars of a mortgage or charge 07 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 13 February 1995
AA - Annual Accounts 13 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 22 March 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 23 February 1993
AA - Annual Accounts 08 December 1992
AA - Annual Accounts 11 March 1992
363x - Annual Return 16 February 1992
288 - N/A 22 July 1991
AUD - Auditor's letter of resignation 17 June 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
288 - N/A 25 January 1990
288 - N/A 18 January 1990
CERTNM - Change of name certificate 07 August 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
169 - Return by a company purchasing its own shares 11 August 1988
RESOLUTIONS - N/A 02 August 1988
RESOLUTIONS - N/A 02 August 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
395 - Particulars of a mortgage or charge 10 July 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
MISC - Miscellaneous document 04 July 1974
NEWINC - New incorporation documents 04 July 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2011 Fully Satisfied

N/A

Debenture 01 April 2008 Outstanding

N/A

Fixed and floating charge 21 March 2003 Outstanding

N/A

Legal charge 09 August 2000 Fully Satisfied

N/A

Legal charge 27 August 1996 Fully Satisfied

N/A

Legal charge 07 July 1987 Fully Satisfied

N/A

Legal charge 03 July 1984 Fully Satisfied

N/A

Deed 16 April 1982 Outstanding

N/A

Legal charge 06 November 1979 Fully Satisfied

N/A

Debenture 23 December 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.