Background WavePink WaveYellow Wave

ROWLANDSON INVESTMENTS LIMITED (00707194)

ROWLANDSON INVESTMENTS LIMITED (00707194) is an active UK company. incorporated on 3 November 1961. with registered office in Herts. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ROWLANDSON INVESTMENTS LIMITED has been registered for 64 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
00707194
Status
active
Type
ltd
Incorporated
3 November 1961
Age
64 years
Address
Graham House, 7 Wyllyotts Place, Herts, EN6 2JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLANDSON INVESTMENTS LIMITED

ROWLANDSON INVESTMENTS LIMITED is an active company incorporated on 3 November 1961 with the registered office located in Herts. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ROWLANDSON INVESTMENTS LIMITED was registered 64 years ago.(SIC: 41100, 68209)

Status

active

Active since 64 years ago

Company No

00707194

LTD Company

Age

64 Years

Incorporated 3 November 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

THE ROWLANDSON ORGANISATION LIMITED
From: 27 November 1987To: 9 September 2003
HARMER FINANCE LIMITED
From: 3 November 1961To: 27 November 1987
Contact
Address

Graham House, 7 Wyllyotts Place Potters Bar Herts, EN6 2JD,

Timeline

13 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
Nov 61
Director Joined
Oct 10
Loan Cleared
Nov 13
Capital Update
Mar 14
Director Left
Jan 16
Loan Cleared
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Aug 23
Loan Secured
Feb 24
Loan Secured
Aug 24
Loan Secured
Aug 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed N/A

ROWLANDSON, Edward Thomas Morton

Active
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born February 1974
Director
Appointed 23 Sept 2010

ROWLANDSON, Richard Graham St John

Active
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born December 1939
Director
Appointed N/A

ASHTON, Edward

Resigned
Spring Ways Lodge, HaslemereGU27 1EY
Born September 1942
Director
Appointed 15 Apr 1997
Resigned 28 Apr 2000

BOND, Christopher Joseph

Resigned
22 George Street, WoburnMK17 9PY
Born January 1958
Director
Appointed 22 Jan 2003
Resigned 13 Mar 2008

BRETTELL, Paul

Resigned
55 Harmer Green Lane, WelwynAL6 0AP
Born March 1952
Director
Appointed 02 Apr 1992
Resigned 31 May 2002

CLARKE, Robert Charles

Resigned
Hudnall Farm, BerkhamstedHP4 1QN
Born April 1943
Director
Appointed 15 Nov 2000
Resigned 10 Mar 2005

EGERTON, Keith Robert

Resigned
The White House Run Common, GuildfordGU5 0SY
Born June 1942
Director
Appointed 23 May 2002
Resigned 10 Mar 2005

ELMES, Frederick George

Resigned
92 Greenway Avenue, LondonE17 3QW
Born June 1924
Director
Appointed N/A
Resigned 16 Jun 1999

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 16 May 2000
Resigned 25 Apr 2007

MC LEOD, John William

Resigned
35 Headley Chase, BrentwoodCM14 5BN
Born October 1911
Director
Appointed N/A
Resigned 06 Jun 1997

PALMER, John Keith

Resigned
30 Queensbury Road, KetteringNN15 7HL
Born April 1937
Director
Appointed N/A
Resigned 10 Mar 2005

WATKINS, David Russell

Resigned
6 Wotnsend Road, HarpendenAL5 4BQ
Born March 1958
Director
Appointed 02 Apr 1992
Resigned 04 Mar 1994

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born October 1961
Director
Appointed 15 Dec 1998
Resigned 23 Dec 2015

Persons with significant control

1

7 Wyllyotts Place, Potters BarEN6 2JD

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
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Legacy
20 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 March 2014
SH19Statement of Capital
Legacy
20 March 2014
CAP-SSCAP-SS
Resolution
20 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Auditors Resignation Company
16 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Legacy
22 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 2003
RESOLUTIONSResolutions
Statement Of Affairs
14 June 2003
SASA
Legacy
14 June 2003
88(2)R88(2)R
Resolution
28 May 2003
RESOLUTIONSResolutions
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2002
AAAnnual Accounts
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 2002
AUDAUD
Accounts With Accounts Type Group
4 December 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 September 2000
AAAnnual Accounts
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
19 July 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
4 December 1998
AUDAUD
Accounts With Accounts Type Full Group
3 December 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 October 1997
AAAnnual Accounts
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1995
AAAnnual Accounts
Statement Of Affairs
30 April 1995
SASA
Legacy
30 April 1995
88(2)O88(2)O
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
88(2)P88(2)P
Legacy
6 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 December 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Accounts With Accounts Type Full Group
19 January 1994
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 January 1993
AAAnnual Accounts
Resolution
7 January 1993
RESOLUTIONSResolutions
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 1992
AAAnnual Accounts
Auditors Resignation Company
8 July 1991
AUDAUD
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
25 March 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
13 November 1989
288288
Accounts With Accounts Type Full Group
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Statement Of Affairs
27 October 1988
SASA
Legacy
27 October 1988
PUC 3PUC 3
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Statement Of Affairs
7 July 1988
SASA
Legacy
16 June 1988
123Notice of Increase in Nominal Capital
Legacy
25 April 1988
PUC 3PUC 3
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Memorandum Articles
18 December 1987
MEM/ARTSMEM/ARTS
Legacy
15 December 1987
288288
Legacy
15 December 1987
288288
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 August 1987
MEM/ARTSMEM/ARTS
Resolution
24 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Memorandum Articles
16 July 1987
MEM/ARTSMEM/ARTS
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 November 1961
NEWINCIncorporation