UKBizDB.co.uk

ROWLANDS & CO. (SHREWSBURY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rowlands & Co. (shrewsbury) Limited. The company was founded 64 years ago and was given the registration number 00646531. The firm's registered office is in SHREWSBURY. You can find them at Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:ROWLANDS & CO. (SHREWSBURY) LIMITED
Company Number:00646531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel Cottage, Wrockwardine, Telford, TF6 5DG

Secretary26 July 1995Active
Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB

Director15 December 2020Active
7 Bridgwater Place, Harmer Hill, Shrewsbury, United Kingdom, SY3 4FA

Director-Active
Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB

Director15 December 2020Active
Laurel Cottage, Wrockwardine, Telford, TF6 5DG

Director-Active
Kensington House, 1 Kensington Gardens Minsterley, Shrewsbury, SY5 0AB

Secretary-Active
190 Deerfield Road, Bogart, Athens, GA30622

Director-Active

People with Significant Control

Rowlands Holding Company Limited
Notified on:21 May 2018
Status:Active
Country of residence:England
Address:Emstrey House North, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Phillip Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-20Officers

Change person director company with change date.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.