About

Registered Number: 02429702
Date of Incorporation: 05/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1-5 Caxton Way, Thetford, Norfolk, IP24 3RY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.