Founded in 1989, Rowlinson Packaging (South) Ltd have registered office in Thetford. The current directors of Rowlinson Packaging (South) Ltd are Sharman, Alistair Richard Norris, Jackson, Steven Ryan, King, Andrew Clive, Bagheri, Siavosh, Cole, Brian Geoffrey Alec, Mccreddie, Ian Roy. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Steven Ryan | 01 January 2015 | - | 1 |
KING, Andrew Clive | 02 January 2003 | - | 1 |
BAGHERI, Siavosh | 01 January 1999 | 29 January 2002 | 1 |
COLE, Brian Geoffrey Alec | N/A | 03 April 2002 | 1 |
MCCREDDIE, Ian Roy | N/A | 27 November 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMAN, Alistair Richard Norris | 04 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
MR04 - N/A | 27 April 2020 | |
MR04 - N/A | 27 April 2020 | |
MR04 - N/A | 27 April 2020 | |
MR04 - N/A | 27 April 2020 | |
MR04 - N/A | 27 April 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 20 August 2019 | |
AP01 - Appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 06 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 | 24 August 2018 | |
AA - Annual Accounts | 15 December 2017 | |
AA01 - Change of accounting reference date | 22 August 2017 | |
CS01 - N/A | 22 August 2017 | |
CH01 - Change of particulars for director | 22 February 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 26 August 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
TM01 - Termination of appointment of director | 28 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 17 August 2015 | |
CH01 - Change of particulars for director | 17 August 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 August 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 August 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AD01 - Change of registered office address | 19 November 2013 | |
AR01 - Annual Return | 30 August 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 20 August 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 31 August 2011 | |
CH01 - Change of particulars for director | 31 August 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 11 December 2009 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 21 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 20 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2005 | |
363a - Annual Return | 24 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 14 September 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 07 November 2002 | |
363s - Annual Return | 04 September 2002 | |
AUD - Auditor's letter of resignation | 18 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
AA - Annual Accounts | 08 February 2002 | |
395 - Particulars of a mortgage or charge | 10 January 2002 | |
363s - Annual Return | 23 August 2001 | |
AA - Annual Accounts | 16 November 2000 | |
363s - Annual Return | 13 September 2000 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
AA - Annual Accounts | 05 January 2000 | |
395 - Particulars of a mortgage or charge | 18 December 1999 | |
363s - Annual Return | 10 September 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
AA - Annual Accounts | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
CERTNM - Change of name certificate | 08 January 1999 | |
363s - Annual Return | 11 September 1998 | |
395 - Particulars of a mortgage or charge | 22 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1998 | |
287 - Change in situation or address of Registered Office | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
225 - Change of Accounting Reference Date | 09 January 1998 | |
AUD - Auditor's letter of resignation | 15 December 1997 | |
395 - Particulars of a mortgage or charge | 11 December 1997 | |
395 - Particulars of a mortgage or charge | 11 December 1997 | |
395 - Particulars of a mortgage or charge | 11 December 1997 | |
RESOLUTIONS - N/A | 05 December 1997 | |
395 - Particulars of a mortgage or charge | 05 December 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 December 1997 | |
363s - Annual Return | 20 August 1997 | |
AA - Annual Accounts | 20 August 1997 | |
AA - Annual Accounts | 22 November 1996 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 17 August 1995 | |
395 - Particulars of a mortgage or charge | 04 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 05 September 1994 | |
MA - Memorandum and Articles | 05 September 1994 | |
363s - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 29 July 1994 | |
AA - Annual Accounts | 07 January 1994 | |
363s - Annual Return | 31 August 1993 | |
AA - Annual Accounts | 18 January 1993 | |
363s - Annual Return | 23 September 1992 | |
395 - Particulars of a mortgage or charge | 05 May 1992 | |
288 - N/A | 28 August 1991 | |
363a - Annual Return | 28 August 1991 | |
288 - N/A | 09 August 1991 | |
AA - Annual Accounts | 06 August 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 August 1990 | |
CERTNM - Change of name certificate | 02 July 1990 | |
CERTNM - Change of name certificate | 11 May 1990 | |
288 - N/A | 09 April 1990 | |
RESOLUTIONS - N/A | 26 March 1990 | |
RESOLUTIONS - N/A | 26 March 1990 | |
RESOLUTIONS - N/A | 26 March 1990 | |
288 - N/A | 26 March 1990 | |
287 - Change in situation or address of Registered Office | 26 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 1990 | |
123 - Notice of increase in nominal capital | 26 March 1990 | |
395 - Particulars of a mortgage or charge | 23 March 1990 | |
395 - Particulars of a mortgage or charge | 23 March 1990 | |
395 - Particulars of a mortgage or charge | 22 March 1990 | |
288 - N/A | 26 February 1990 | |
287 - Change in situation or address of Registered Office | 26 February 1990 | |
RESOLUTIONS - N/A | 25 January 1990 | |
NEWINC - New incorporation documents | 05 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 January 2012 | Outstanding |
N/A |
Debenture | 01 April 2008 | Outstanding |
N/A |
Fixed and floating charge | 21 March 2003 | Outstanding |
N/A |
Legal charge | 04 January 2002 | Outstanding |
N/A |
Legal charge | 10 March 2000 | Outstanding |
N/A |
Letter with endorsement | 17 December 1999 | Outstanding |
N/A |
Legal charge | 25 March 1999 | Fully Satisfied |
N/A |
Letter with endorsement (rent deposit deed) | 18 August 1998 | Outstanding |
N/A |
Legal charge | 01 December 1997 | Fully Satisfied |
N/A |
Legal charge | 01 December 1997 | Fully Satisfied |
N/A |
Debenture | 01 December 1997 | Outstanding |
N/A |
Legal charge | 01 December 1997 | Fully Satisfied |
N/A |
Mortgage | 30 June 1995 | Fully Satisfied |
N/A |
Debenture | 30 April 1992 | Fully Satisfied |
N/A |
Debenture | 16 March 1990 | Fully Satisfied |
N/A |
Debenture | 16 March 1990 | Fully Satisfied |
N/A |
Debenture | 12 March 1990 | Fully Satisfied |
N/A |