About

Registered Number: 01176816
Date of Incorporation: 10/07/1974 (49 years and 10 months ago)
Company Status: Active
Registered Address: ROWLINSON GROUP LIMITED, Group Offices Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN

 

Rowlinson Two Ltd was founded on 10 July 1974 and are based in Nantwich in Cheshire, it's status at Companies House is "Active". The business has 2 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWOOD, David Leslie N/A 07 December 2001 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 23 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 19 January 2019
PSC01 - N/A 19 January 2019
PSC07 - N/A 19 January 2019
AP01 - Appointment of director 20 December 2018
AP03 - Appointment of secretary 22 October 2018
TM02 - Termination of appointment of secretary 05 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 15 December 2017
AA01 - Change of accounting reference date 22 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 December 2016
RP04 - N/A 12 April 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 29 December 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
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 16 January 2014
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 November 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 20 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
CERTNM - Change of name certificate 12 February 2004
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
AA - Annual Accounts 08 February 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 16 November 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
363s - Annual Return 09 February 1998
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 07 February 1997
363s - Annual Return 16 February 1996
AA - Annual Accounts 17 January 1996
AA - Annual Accounts 13 February 1995
363s - Annual Return 13 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 22 March 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 24 January 1993
AA - Annual Accounts 08 December 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 17 February 1992
288 - N/A 19 July 1991
AUD - Auditor's letter of resignation 14 June 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 13 February 1991
363 - Annual Return 31 January 1990
AA - Annual Accounts 31 January 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
169 - Return by a company purchasing its own shares 18 October 1988
RESOLUTIONS - N/A 29 June 1988
RESOLUTIONS - N/A 29 June 1988
MEM/ARTS - N/A 29 June 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987

Mortgages & Charges

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

N/A

Fixed and floating charge 21 March 2003 Fully Satisfied

N/A

Deed supplemental to a debenture dated 23/12/77 16 April 1982 Fully Satisfied

N/A

Legal charge 06 November 1979 Fully Satisfied

N/A

Debenture 23 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.