Background WavePink WaveYellow Wave

ROWLINSON PACKAGING LIMITED (01176301)

ROWLINSON PACKAGING LIMITED (01176301) is an active UK company. incorporated on 4 July 1974. with registered office in Nantwich. The company operates in the Manufacturing sector, engaged in unknown sic code (16240) and 1 other business activities. ROWLINSON PACKAGING LIMITED has been registered for 51 years. Current directors include FIRTH, Charles David, HAMPSON, Kim Suzanne, KING, Andrew Clive and 3 others.

Company Number
01176301
Status
active
Type
ltd
Incorporated
4 July 1974
Age
51 years
Address
Rowlinson Packaging Limited Green Lane, Nantwich, CW5 6BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16240)
Directors
FIRTH, Charles David, HAMPSON, Kim Suzanne, KING, Andrew Clive, ROWLINSON, Richard James, SHARMAN, Alistair Richard Norris, WOOLLEY, Peter Charles
SIC Codes
16240, 16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLINSON PACKAGING LIMITED

ROWLINSON PACKAGING LIMITED is an active company incorporated on 4 July 1974 with the registered office located in Nantwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16240) and 1 other business activity. ROWLINSON PACKAGING LIMITED was registered 51 years ago.(SIC: 16240, 16290)

Status

active

Active since 51 years ago

Company No

01176301

LTD Company

Age

51 Years

Incorporated 4 July 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ROWLINSON PALLETS LIMITED
From: 4 July 1974To: 8 August 1989
Contact
Address

Rowlinson Packaging Limited Green Lane Wardle Nantwich, CW5 6BN,

Previous Addresses

, 28 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QH
From: 4 July 1974To: 18 November 2013
Timeline

24 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Jul 74
Director Left
Feb 11
Director Joined
Jan 12
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Dec 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Sept 19
Loan Cleared
Apr 20
Loan Cleared
May 20
Owner Exit
Sept 20
Loan Secured
Nov 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jun 22
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

SHARMAN, Alistair Richard Norris

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

FIRTH, Charles David

Active
Green Lane, NantwichCW5 6BN
Born September 1966
Director
Appointed 01 Sept 2021

HAMPSON, Kim Suzanne

Active
Green Lane, NantwichCW5 6BN
Born March 1962
Director
Appointed 01 Jul 2021

KING, Andrew Clive

Active
Green Lane, NantwichCW5 6BN
Born March 1965
Director
Appointed 09 Feb 2017

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

WOOLLEY, Peter Charles

Active
Green Lane, NantwichCW5 6BN
Born July 1970
Director
Appointed 01 Sept 2021

KIERNAN, William St John

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

BROWN, Matthew James

Resigned
Green Lane, NantwichCW5 6BN
Born December 1966
Director
Appointed 12 Sept 2016
Resigned 27 May 2021

BUNDOCK, Richard William

Resigned
Haley Close, HuntingdonPE28 9BU
Born August 1970
Director
Appointed 05 Jan 2012
Resigned 30 Nov 2015

BUNDOCK, Richard William

Resigned
6 Haley Close, HuntingdonPE28 9BU
Born August 1970
Director
Appointed 04 Aug 2005
Resigned 31 Jan 2011

CARTER, John

Resigned
Green Lane, NantwichCW5 6BN
Born February 1957
Director
Appointed N/A
Resigned 31 Jul 2019

DOUGLAS, Keith Patrick

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

MCCREDDIE, Ian Roy

Resigned
Benington House South, StevenageSG2 7BX
Born September 1946
Director
Appointed 01 Jan 1999
Resigned 03 Apr 2002

ROBINSON, John Leslie

Resigned
Green Lane, NantwichCW5 6BN
Born May 1960
Director
Appointed 27 Nov 2015
Resigned 17 Aug 2016

ROWLINSON, David Martin

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

WILLIAMS, John Derek

Resigned
33 Glaisdale Close, CreweCW2 6SF
Born January 1952
Director
Appointed N/A
Resigned 31 Jan 2017

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 04 Feb 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 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Resolution
26 November 2020
RESOLUTIONSResolutions
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
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual 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
6 February 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
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 February 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
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination 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
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
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 Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
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
3 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 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
6 February 2009
363aAnnual Return
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
190190
Legacy
28 February 2007
353353
Legacy
28 February 2007
287Change of Registered Office
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
17 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
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
10 August 2000
395Particulars of Mortgage or Charge
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
13 January 1999
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
7 September 1996
395Particulars of Mortgage or Charge
Legacy
20 April 1996
403aParticulars of Charge Subject to s859A
Legacy
20 April 1996
403aParticulars of Charge Subject to s859A
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 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
22 March 1994
287Change of Registered Office
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
23 February 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
16 February 1992
363x363x
Legacy
22 July 1991
288288
Auditors Resignation Company
17 June 1991
AUDAUD
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
25 January 1990
288288
Legacy
18 January 1990
288288
Certificate Change Of Name Company
7 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Legacy
11 August 1988
169169
Resolution
2 August 1988
RESOLUTIONSResolutions
Resolution
2 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
10 July 1987
395Particulars of Mortgage or Charge
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
Incorporation Company
4 July 1974
NEWINCIncorporation
Miscellaneous
4 July 1974
MISCMISC