General information

Name:

Rowlandson's Ltd

Office Address:

Hunter House 109 Snakes Lane West IG8 0DY Woodford Green

Number: 00994574

Incorporation date: 1970-11-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rowlandson's came into being in 1970 as a company enlisted under no 00994574, located at IG8 0DY Woodford Green at Hunter House 109. This firm has been in business for fifty four years and its current status is active. This enterprise's classified under the NACE and SIC code 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Monday 31st October 2022 is the last time when the company accounts were filed.

When it comes to the business, the majority of director's assignments have been executed by Lindsay R. and Dolores R.. Within the group of these two executives, Dolores R. has carried on with the business the longest, having been a part of the Management Board since 1991. Moreover, the managing director's tasks are often supported by a secretary - Dolores R..

Executives who control the firm include: Dolores R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lindsay R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dolores R.

Role: Secretary

Latest update: 8 March 2024

Lindsay R.

Role: Director

Appointed: 21 October 2013

Latest update: 8 March 2024

Dolores R.

Role: Director

Appointed: 04 October 1991

Latest update: 8 March 2024

People with significant control

Dolores R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lindsay R.
Notified on 15 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey R.
Notified on 6 April 2016
Ceased on 15 December 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 12 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 June 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 7 June 2013
Annual Accounts 23 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 June 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st October 2021 (AA)
filed on: 16th, May 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2013

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2016

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
53
Company Age

Closest Companies - by postcode