Background WavePink WaveYellow Wave

ROWLINSON TIMBER LIMITED (00416608)

ROWLINSON TIMBER LIMITED (00416608) is an active UK company. incorporated on 6 August 1946. with registered office in Nantwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROWLINSON TIMBER LIMITED has been registered for 79 years. Current directors include ROWLINSON, Richard James, SHARMAN, Alistair Richard Norris.

Company Number
00416608
Status
active
Type
ltd
Incorporated
6 August 1946
Age
79 years
Address
Group Offices Green Lane, Nantwich, CW5 6BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROWLINSON, Richard James, SHARMAN, Alistair Richard Norris
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLINSON TIMBER LIMITED

ROWLINSON TIMBER LIMITED is an active company incorporated on 6 August 1946 with the registered office located in Nantwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROWLINSON TIMBER LIMITED was registered 79 years ago.(SIC: 99999)

Status

active

Active since 79 years ago

Company No

00416608

LTD Company

Age

79 Years

Incorporated 6 August 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

JAMES ROWLINSON & SONS (WILLASTON) LIMITED
From: 6 August 1946To: 6 April 1982
Contact
Address

Group Offices Green Lane Wardle Nantwich, CW5 6BN,

Previous Addresses

, C/O Rowlinson Group Limited, Group Offices Green Lane, Wardle, Nantwich, Cheshire, CW5 6BN, England
From: 19 November 2013To: 19 November 2013
, 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH
From: 6 August 1946To: 19 November 2013
Timeline

18 key events • 1946 - 2023

Funding Officers Ownership
Company Founded
Aug 46
Director Joined
Jan 11
Director Left
Jun 13
Loan Cleared
May 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Loan Cleared
Apr 20
Owner Exit
Sept 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Apr 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SHARMAN, Alistair Richard Norris

Active
Green Lane, NantwichCW5 6BN
Secretary
Appointed 04 Oct 2018

ROWLINSON, Richard James

Active
Green Lane, NantwichCW5 6BN
Born July 1954
Director
Appointed N/A

SHARMAN, Alistair Richard Norris

Active
Green Lane, NantwichCW5 6BN
Born March 1961
Director
Appointed 19 Dec 2018

KIERNAN, William St John

Resigned
94 Wistaston Road, NantwichCW5 6QU
Secretary
Appointed N/A
Resigned 04 Oct 2018

BATE, John Christopher

Resigned
Brookside Farm Old Lane, ChesterCH4 9EW
Born March 1960
Director
Appointed N/A
Resigned 25 May 2013

DOUGLAS, Keith Patrick

Resigned
The Wardens, LeominsterHR6 9DP
Born December 1948
Director
Appointed 24 Nov 2000
Resigned 23 Dec 2015

DRIVER, Peter

Resigned
3 Moor Hall Cottages, NantwichCW5 8DP
Born May 1954
Director
Appointed 01 May 1993
Resigned 30 Apr 1998

GRUNDY, Terence Edwin

Resigned
51 Edge Lane,Chorlton, ManchesterM21 9JU
Born February 1943
Director
Appointed N/A
Resigned 01 May 1997

HILL, Darren James

Resigned
Green Lane, NantwichCW5 6BN
Born April 1973
Director
Appointed 29 Sept 2015
Resigned 30 Oct 2020

KELLY, Clifford

Resigned
3 Willaston Hall Gardens, NantwichCW5 6NX
Born August 1928
Director
Appointed N/A
Resigned 31 Jan 1994

ROWLINSON, Norman

Resigned
Worleston Cottage Worleston, NantwichCW5 6DJ
Born June 1923
Director
Appointed N/A
Resigned 18 Aug 2006

SMITH, Richard

Resigned
Green Lane, NantwichCW5 6BN
Born February 1966
Director
Appointed 10 Jan 2011
Resigned 31 Mar 2023

WALTERS, Gerald

Resigned
Cherrytree Barn, CreweST4 6LQ
Born January 1948
Director
Appointed N/A
Resigned 24 Nov 2000

Persons with significant control

3

1 Active
2 Ceased
Green Lane, NatwichCW5 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020

Mr Richard James Rowlinson

Ceased
Green Lane, NantwichCW5 6BN
Born July 1954

Nature of Control

Significant influence or control
Notified 15 Jan 2019
Ceased 28 Aug 2020
Green Lane, NantwichCW5 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
3 April 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 April 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Resolution
27 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Memorandum Articles
7 July 2015
MAMA
Statement Of Companys Objects
7 July 2015
CC04CC04
Resolution
7 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
190190
Legacy
2 February 2007
353353
Legacy
2 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
9 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 February 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
17 February 1992
363b363b
Legacy
18 October 1991
288288
Legacy
23 July 1991
288288
Auditors Resignation Company
18 June 1991
AUDAUD
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Legacy
9 October 1990
288288
Accounts With Accounts Type Full Group
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Accounts With Accounts Type Full Group
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Accounts With Accounts Type Group
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
6 April 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1946
NEWINCIncorporation