Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWLINSON HOLDINGS LIMITED
Company Information for

ROWLINSON HOLDINGS LIMITED

GARDALE HOUSE, 118B GATLEY ROAD, GATLEY, CHEADLE, SK8 4AU,
Company Registration Number
03207434
Private Limited Company
Active

Company Overview

About Rowlinson Holdings Ltd
ROWLINSON HOLDINGS LIMITED was founded on 1996-06-04 and has its registered office in Cheadle. The organisation's status is listed as "Active". Rowlinson Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROWLINSON HOLDINGS LIMITED
 
Legal Registered Office
GARDALE HOUSE, 118B GATLEY ROAD
GATLEY
CHEADLE
SK8 4AU
Other companies in SK12
 
Filing Information
Company Number 03207434
Company ID Number 03207434
Date formed 1996-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWLINSON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROWLINSON HOLDINGS LIMITED
The following companies were found which have the same name as ROWLINSON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROWLINSON HOLDINGS PTY LTD QLD 4558 Dissolved Company formed on the 1998-04-07

Company Officers of ROWLINSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CHARLES SIMPSON
Company Secretary 1999-08-15
DAVID JONATHAN ROBERTS
Director 1996-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN NEWTON ECKHARD
Director 1997-12-14 2008-04-02
NIGEL KEITH RAWLINGS
Company Secretary 1996-06-14 1999-08-15
RM REGISTRARS LIMITED
Nominated Secretary 1996-06-04 1996-06-04
RM NOMINEES LIMITED
Nominated Director 1996-06-04 1996-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CHARLES SIMPSON ROWLINSON INVESTMENTS LIMITED Company Secretary 2000-11-24 CURRENT 2000-06-08 Active
ADRIAN CHARLES SIMPSON ROWLINSON CONSTRUCTIONS (COMMUNICATIONS) LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Dissolved 2015-02-24
ADRIAN CHARLES SIMPSON ROWLINSON CONSTRUCTIONS LIMITED Company Secretary 1999-08-15 CURRENT 1991-03-31 Active
DAVID JONATHAN ROBERTS ROWLINSON HOMES LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DAVID JONATHAN ROBERTS POMONA PHASE ONE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
DAVID JONATHAN ROBERTS ROWLINSON DEVELOPMENTS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JONATHAN ROBERTS ROWCON LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DAVID JONATHAN ROBERTS ROWLINSON INVESTMENTS LIMITED Director 2000-11-24 CURRENT 2000-06-08 Active
DAVID JONATHAN ROBERTS ROWLINSON CONSTRUCTIONS (COMMUNICATIONS) LIMITED Director 2000-03-14 CURRENT 2000-03-14 Dissolved 2015-02-24
DAVID JONATHAN ROBERTS ROWLINSON CONSTRUCTIONS LIMITED Director 1991-03-31 CURRENT 1991-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN ROBERTS
2022-10-13DIRECTOR APPOINTED MR DAVID SIMON CHILTON
2022-10-13AP01DIRECTOR APPOINTED MR DAVID SIMON CHILTON
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN ROBERTS
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15AP03Appointment of Mr Matthew Thomas Holloway as company secretary on 2022-09-15
2022-09-15TM02Termination of appointment of Adrian Charles Simpson on 2022-09-15
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM London House, London Road South Poynton Stockport Cheshire SK12 1YP
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032074340002
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 65000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 65000
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 65000
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-23RES01ADOPT ARTICLES 23/10/14
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032074340002
2014-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 65000
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0131/03/13 ANNUAL RETURN FULL LIST
2012-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0131/03/11 ANNUAL RETURN FULL LIST
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0131/03/10 ANNUAL RETURN FULL LIST
2009-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN ECKHARD
2008-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-22169GBP IC 100000/65000 02/04/08 GBP SR 35000@1=35000
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/05
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-14363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-22363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-26288cSECRETARY'S PARTICULARS CHANGED
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-27288aNEW SECRETARY APPOINTED
1999-08-27288bSECRETARY RESIGNED
1999-06-08363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-03-09225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-07-10123£ NC 1000/100000 09/03/98
1998-07-10WRES01ADOPT MEM AND ARTS 09/03/98
1998-07-10MISC882R £99000 ALLOTTED ON 363S
1998-07-10WRES04NC INC ALREADY ADJUSTED 09/03/98
1998-07-08363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-03-11395PARTICULARS OF MORTGAGE/CHARGE
1998-03-05SRES13RE S369 & 240 12/01/97
1998-03-05SRES03EXEMPTION FROM APPOINTING AUDITORS 12/01/97
1998-03-02CERTNMCOMPANY NAME CHANGED NETWORK COMMUNICATION SITES LIMI TED CERTIFICATE ISSUED ON 04/03/98
1998-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-01-28287REGISTERED OFFICE CHANGED ON 28/01/98 FROM: THE BUNGALOW WILLOW BANK FARM LUMB LANE LITTLEMOSS DROYLESDEN MANCHESTER M43 7LN
1998-01-02288aNEW DIRECTOR APPOINTED
1998-01-0288(2)RAD 14/06/96--------- £ SI 333@1
1998-01-0288(2)RAD 18/12/97--------- £ SI 316@1=316 £ IC 684/1000
1997-09-18363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1996-12-02288aNEW SECRETARY APPOINTED
1996-12-02287REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 18 HOLLIN LANE STYAL CHESHIRE SJ9 4JH
1996-12-02288aNEW DIRECTOR APPOINTED
1996-08-16287REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1996-08-16288DIRECTOR RESIGNED
1996-08-16288SECRETARY RESIGNED
1996-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROWLINSON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROWLINSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-30 Outstanding ROWLINSON INVESTMENTS LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 1998-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWLINSON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ROWLINSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWLINSON HOLDINGS LIMITED
Trademarks
We have not found any records of ROWLINSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWLINSON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROWLINSON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROWLINSON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWLINSON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWLINSON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.