Background WavePink WaveYellow Wave

ROWLINSON KNITWEAR LIMITED (01072854)

ROWLINSON KNITWEAR LIMITED (01072854) is an active UK company. incorporated on 20 September 1972. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (14390). ROWLINSON KNITWEAR LIMITED has been registered for 53 years. Current directors include CHAN, Daniel Shenq-Niann, CHARLTON-KILLEN, Christopher David, CLARK, Matthew Alan and 5 others.

Company Number
01072854
Status
active
Type
ltd
Incorporated
20 September 1972
Age
53 years
Address
Unit 1a Discovery Park, Stockport, SK4 5DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14390)
Directors
CHAN, Daniel Shenq-Niann, CHARLTON-KILLEN, Christopher David, CLARK, Matthew Alan, EDGAR, Kenneth, MOORE, Donald Campbell, ROWLINSON, Christopher Sean, RYAN, Nicola, WARD, Neil
SIC Codes
14390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLINSON KNITWEAR LIMITED

ROWLINSON KNITWEAR LIMITED is an active company incorporated on 20 September 1972 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14390). ROWLINSON KNITWEAR LIMITED was registered 53 years ago.(SIC: 14390)

Status

active

Active since 53 years ago

Company No

01072854

LTD Company

Age

53 Years

Incorporated 20 September 1972

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

E. & W. ROWLINSON & CO., LIMITED
From: 20 September 1972To: 29 November 2000
Contact
Address

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

Previous Addresses

Woodbank Mills Turncroft Lane Stockport SK1 4AR
From: 20 September 1972To: 15 January 2018
Timeline

29 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Sept 72
Director Joined
Nov 09
Director Left
Apr 10
Share Buyback
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 14
Funding Round
Oct 15
Director Joined
Jul 16
Loan Secured
Aug 17
Director Joined
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Left
Sept 19
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Jun 21
Director Joined
Nov 22
Funding Round
Feb 23
Director Left
Jul 25
Loan Secured
Mar 26
4
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

CHAN, Daniel Shenq-Niann

Active
Crossley Road, StockportSK4 5DZ
Born January 1973
Director
Appointed 09 Nov 2009

CHARLTON-KILLEN, Christopher David

Active
Crossley Road, StockportSK4 5DZ
Born October 1982
Director
Appointed 04 Jan 2021

CLARK, Matthew Alan

Active
Crossley Road, StockportSK4 5DZ
Born January 1972
Director
Appointed 04 Jan 2021

EDGAR, Kenneth

Active
Crossley Road, StockportSK4 5DZ
Born February 1967
Director
Appointed 22 Dec 2006

MOORE, Donald Campbell

Active
Crossley Road, StockportSK4 5DZ
Born August 1958
Director
Appointed 01 Apr 2001

ROWLINSON, Christopher Sean

Active
Crossley Road, StockportSK4 5DZ
Born April 1978
Director
Appointed 30 Jun 2006

RYAN, Nicola

Active
Crossley Road, StockportSK4 5DZ
Born February 1984
Director
Appointed 01 Sept 2018

WARD, Neil

Active
Crossley Road, StockportSK4 5DZ
Born November 1981
Director
Appointed 01 Jul 2016

ROWLINSON, Christopher Sean

Resigned
Woodbank Mills, StockportSK1 4AR
Secretary
Appointed 29 Oct 2007
Resigned 03 Feb 2011

ROWLINSON, Doris

Resigned
8 Ashfield Grove, StockportSK6 5EG
Secretary
Appointed N/A
Resigned 18 Mar 2002

ROWLINSON, Kevin Wilfred

Resigned
Fieldhead, AmblesideLA22 0PY
Secretary
Appointed 18 Mar 2002
Resigned 19 May 2004

WALKER, Karen

Resigned
60 Grosvenor Road, SaleM33 6NW
Secretary
Appointed 19 May 2004
Resigned 29 Oct 2007

GAINFORD, Leanne Marie

Resigned
Crossley Road, StockportSK4 5DZ
Born June 1975
Director
Appointed 01 Sept 2018
Resigned 12 Jul 2019

JUBB, Nigel John

Resigned
8 Easby Close, PoyntonSK12 1YG
Born September 1953
Director
Appointed 19 Feb 2004
Resigned 30 Sept 2006

MCCONNELL, Andrew

Resigned
Crossley Road, StockportSK4 5DZ
Born December 1961
Director
Appointed 02 Jan 1997
Resigned 31 Dec 2020

PAINTER, Linda

Resigned
3 Thorold Gardens, GranthamNG32 2NR
Born June 1960
Director
Appointed 01 May 2009
Resigned 31 Mar 2010

ROWLINSON, Doris

Resigned
Woodbank Mills, StockportSK1 4AR
Born May 1913
Director
Appointed N/A
Resigned 22 Mar 2014

ROWLINSON, Kevin Wilfred

Resigned
Woodbank Mills, StockportSK1 4AR
Born January 1945
Director
Appointed N/A
Resigned 24 Oct 2010

ROWLINSON, Moira Sylvia

Resigned
Crossley Road, StockportSK4 5DZ
Born August 1944
Director
Appointed N/A
Resigned 02 Dec 2020

SHAW, Lindsey Samantha

Resigned
Woodbank Mills, StockportSK1 4AR
Born January 1969
Director
Appointed 01 May 2007
Resigned 30 Sept 2010

SMITH, Ian Paul

Resigned
Crossley Road, StockportSK4 5DZ
Born July 1970
Director
Appointed 29 Jan 2018
Resigned 03 Jun 2021

VUKOMANOVIC, Hannah Elizabeth

Resigned
Crossley Road, StockportSK4 5DZ
Born March 1984
Director
Appointed 08 Nov 2022
Resigned 16 Jul 2025

WALKER, Karen

Resigned
60 Grosvenor Road, SaleM33 6NW
Born August 1951
Director
Appointed 29 Jun 2005
Resigned 22 Oct 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Neil Ward

Active
Crossley Road, StockportSK4 5DZ
Born November 1981

Nature of Control

Significant influence or control
Notified 01 Dec 2019

Mrs Moira Sylvia Rowlinson

Ceased
Crossley Road, StockportSK4 5DZ
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2020

Mr Donald Campbell Moore

Ceased
Crossley Road, StockportSK4 5DZ
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2019
Crossley Road, StockportSK4 5DZ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Resolution
25 July 2024
RESOLUTIONSResolutions
Memorandum Articles
25 July 2024
MAMA
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Resolution
11 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Resolution
6 July 2020
RESOLUTIONSResolutions
Memorandum Articles
6 July 2020
MAMA
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
13 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Resolution
16 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Resolution
13 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Resolution
19 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
6 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2012
RESOLUTIONSResolutions
Resolution
6 November 2012
RESOLUTIONSResolutions
Resolution
6 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
18 July 2012
MG02MG02
Legacy
16 March 2012
MG01MG01
Legacy
12 March 2012
MG01MG01
Legacy
7 March 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 May 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Resolution
22 June 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
11 June 2010
MG01MG01
Capital Return Purchase Own Shares
18 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Resolution
11 May 2010
RESOLUTIONSResolutions
Resolution
11 May 2010
RESOLUTIONSResolutions
Resolution
11 May 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Medium
27 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 February 2008
AAAnnual Accounts
Legacy
31 December 2007
88(2)R88(2)R
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
20 February 2007
288cChange of Particulars
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 February 2007
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Medium
25 January 2006
AAAnnual Accounts
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
28 November 2005
88(2)R88(2)R
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
363sAnnual Return (shuttle)
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
7 February 2005
AAAnnual Accounts
Legacy
22 November 2004
88(2)R88(2)R
Legacy
22 November 2004
88(2)R88(2)R
Legacy
22 November 2004
123Notice of Increase in Nominal Capital
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 February 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
10 July 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
22 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2000
88(3)88(3)
Legacy
20 November 2000
88(2)R88(2)R
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
7 October 1997
288cChange of Particulars
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
16 May 1995
225(1)225(1)
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
18 June 1993
363aAnnual Return
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Resolution
15 November 1991
RESOLUTIONSResolutions
Resolution
15 November 1991
RESOLUTIONSResolutions
Resolution
15 November 1991
RESOLUTIONSResolutions
Legacy
15 November 1991
363aAnnual Return
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
3 May 1990
288288
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Memorandum Articles
17 July 1989
MEM/ARTSMEM/ARTS
Legacy
14 June 1989
88(2)R88(2)R
Legacy
14 June 1989
123Notice of Increase in Nominal Capital
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
2 June 1989
288288
Accounts With Accounts Type Small
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
25 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 September 1986
AAAnnual Accounts
Legacy
8 September 1986
363363
Incorporation Company
20 September 1972
NEWINCIncorporation