UKBizDB.co.uk

ROWLINSON KNITWEAR LIMITED

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

This company is commonly known as Rowlinson Knitwear Limited. The company was founded 51 years ago and was given the registration number 01072854. The firm's registered office is in STOCKPORT. You can find them at Unit 1a Discovery Park, Crossley Road, Stockport, . This company's SIC code is 14390 - Manufacture of other knitted and crocheted apparel.

Company Information

Name:ROWLINSON KNITWEAR LIMITED
Company Number:01072854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1972
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14390 - Manufacture of other knitted and crocheted apparel

Office Address & Contact

Registered Address:Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director09 November 2009Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director04 January 2021Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director04 January 2021Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director22 December 2006Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director01 April 2001Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director30 June 2006Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director01 September 2018Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director08 November 2022Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director01 July 2016Active
Woodbank Mills, Turncroft Lane, Stockport, SK1 4AR

Secretary29 October 2007Active
8 Ashfield Grove, Marple Bridge, Stockport, SK6 5EG

Secretary-Active
Fieldhead, Outgate, Ambleside, LA22 0PY

Secretary18 March 2002Active
60 Grosvenor Road, Ashton On Mersey, Sale, M33 6NW

Secretary19 May 2004Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director01 September 2018Active
8 Easby Close, Poynton, SK12 1YG

Director19 February 2004Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director02 January 1997Active
3 Thorold Gardens, Barkston, Grantham, NG32 2NR

Director01 May 2009Active
Woodbank Mills, Turncroft Lane, Stockport, SK1 4AR

Director-Active
Woodbank Mills, Turncroft Lane, Stockport, SK1 4AR

Director-Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director-Active
Woodbank Mills, Turncroft Lane, Stockport, SK1 4AR

Director01 May 2007Active
Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ

Director29 January 2018Active
60 Grosvenor Road, Ashton On Mersey, Sale, M33 6NW

Director29 June 2005Active

People with Significant Control

Mr Neil Ward
Notified on:01 December 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ
Nature of control:
  • Significant influence or control
Mrs Moira Sylvia Rowlinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:English
Country of residence:England
Address:Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Campbell Moore
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:English
Country of residence:England
Address:Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ
Nature of control:
  • Significant influence or control
Rowlinson Knitwear Employee Ownership Trustees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1a Discovery Park, Crossley Road, Stockport, England, SK4 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-02-13Capital

Capital allotment shares.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-11Resolution

Resolution.

Download
2020-12-11Capital

Capital name of class of shares.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.