Background WavePink WaveYellow Wave

ROWLINSON GROUP LIMITED (00682070)

ROWLINSON GROUP LIMITED (00682070) is an active UK company. incorporated on 31 January 1961. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ROWLINSON GROUP LIMITED has been registered for 65 years. Current directors include BRODIE, John Mccormack, ROWLINSON, Richard James, ROWLINSON, William James and 2 others.

Company Number
00682070
Status
active
Type
ltd
Incorporated
31 January 1961
Age
65 years
Address
Group Offices Green Lane, Nantwich, CW5 6BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRODIE, John Mccormack, ROWLINSON, Richard James, ROWLINSON, William James, SHARMAN, Alistair Richard Norris, WILLIAMS, John Derek
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLINSON GROUP LIMITED

ROWLINSON GROUP LIMITED is an active company incorporated on 31 January 1961 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ROWLINSON GROUP LIMITED was registered 65 years ago.(SIC: 68209, 70100)

Status

active

Active since 65 years ago

Company No

00682070

LTD Company

Age

65 Years

Incorporated 31 January 1961

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 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

ROWLINSON TIMBER GROUP LIMITED
From: 7 February 1990To: 12 December 2000
ROWLINSON (WIREBOUND CONTAINERS) LIMITED
From: 31 January 1961To: 7 February 1990
Contact
Address

Group Offices Green Lane Wardle Nantwich, CW5 6BN,

Previous Addresses

Victoria Sawmills Coppice Road Willaston Nantwich Cheshire CW5 6QH
From: 31 January 1961To: 18 November 2013
Timeline

26 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Feb 14
Loan Secured
May 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jun 18
Director Left
Oct 18
New Owner
Jan 19
Owner Exit
Jan 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Owner Exit
Aug 20
Capital Update
Aug 20
Loan Secured
Nov 20
Director Joined
Aug 21
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SHARMAN, Alistair Richard Norris

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

BRODIE, John Mccormack

Active
Green Lane, NantwichCW5 6BN
Born January 1952
Director
Appointed 02 Apr 2012

ROWLINSON, Richard James

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

ROWLINSON, William James

Active
Green Lane, NantwichCW5 6BN
Born June 1990
Director
Appointed 18 Aug 2021

SHARMAN, Alistair Richard Norris

Active
Green Lane, NantwichCW5 6BN
Born March 1961
Director
Appointed 18 Jun 2018

WILLIAMS, John Derek

Active
Green Lane, NantwichCW5 6BN
Born January 1952
Director
Appointed N/A

KIERNAN, William St John

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

DOUGLAS, Keith Patrick

Resigned
The Wardens, LeominsterHR6 9DP
Born December 1948
Director
Appointed N/A
Resigned 23 Dec 2015

KIERNAN, William St John

Resigned
Green Lane, NantwichCW5 6BN
Born October 1953
Director
Appointed 02 Nov 2015
Resigned 04 Oct 2018

NEVILLE, Thomas

Resigned
Beech Tree House, Audlem CreweCW3 0BP
Born June 1931
Director
Appointed N/A
Resigned 31 Dec 2004

ROWLINSON, David Martin

Resigned
The Coach House Eastern Road, NantwichCW5 7HU
Born February 1956
Director
Appointed N/A
Resigned 01 Apr 2008

ROWLINSON, Norman

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

WALTERS, Gerald

Resigned
White House Farm, CreweCW2 5QH
Born January 1948
Director
Appointed 11 Jan 2002
Resigned 05 Feb 2014

Persons with significant control

3

1 Active
2 Ceased
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 12 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 12 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

183

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Memorandum Articles
21 January 2021
MAMA
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Resolution
26 November 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 August 2020
SH19Statement of Capital
Legacy
26 August 2020
SH20SH20
Legacy
26 August 2020
CAP-SSCAP-SS
Resolution
26 August 2020
RESOLUTIONSResolutions
Memorandum Articles
22 August 2020
MAMA
Resolution
22 August 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2020
CC04CC04
Memorandum Articles
22 August 2020
MAMA
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 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
28 December 2016
AAAnnual Accounts
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
20 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Legacy
13 September 2011
MG02MG02
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Group
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 Group
11 December 2009
AAAnnual Accounts
Accounts With Accounts Type Group
2 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
21 April 2008
155(6)a155(6)a
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Group
27 September 2007
AAAnnual Accounts
Legacy
21 March 2007
169169
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
20 February 2006
AAAnnual Accounts
Accounts With Accounts Type Group
23 February 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2003
AAAnnual Accounts
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Group
8 February 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
16 November 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 February 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Legacy
21 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 December 1997
AAAnnual Accounts
Legacy
10 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 February 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 February 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1994
AAAnnual Accounts
Legacy
30 July 1993
395Particulars of Mortgage or Charge
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1992
AAAnnual Accounts
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
363b363b
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
22 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
27 November 1990
288288
Legacy
11 May 1990
287Change of Registered Office
Legacy
27 April 1990
395Particulars of Mortgage or Charge
Legacy
27 April 1990
395Particulars of Mortgage or Charge
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 February 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
8 January 1990
288288
Legacy
4 January 1990
288288
Legacy
19 September 1989
288288
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Resolution
6 September 1989
RESOLUTIONSResolutions
Legacy
1 August 1989
169169
Memorandum Articles
20 July 1989
MEM/ARTSMEM/ARTS
Legacy
20 July 1989
122122
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
7 October 1987
288288
Accounts With Accounts Type Full
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
10 February 1966
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1962
88(2)R88(2)R
Miscellaneous
31 January 1961
MISCMISC