Background WavePink WaveYellow Wave

ROWE HANKINS LIMITED (02021691)

ROWE HANKINS LIMITED (02021691) is an active UK company. incorporated on 21 May 1986. with registered office in Bury. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). ROWE HANKINS LIMITED has been registered for 39 years. Current directors include BRISCOE, Paul Antony, CRAWFORD, Laura, EMMERSON, Alex Robert and 2 others.

Company Number
02021691
Status
active
Type
ltd
Incorporated
21 May 1986
Age
39 years
Address
Power House, Bury, BL9 0RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BRISCOE, Paul Antony, CRAWFORD, Laura, EMMERSON, Alex Robert, HANKINS, Michael William, OWEN, David Richard
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWE HANKINS LIMITED

ROWE HANKINS LIMITED is an active company incorporated on 21 May 1986 with the registered office located in Bury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). ROWE HANKINS LIMITED was registered 39 years ago.(SIC: 30990)

Status

active

Active since 39 years ago

Company No

02021691

LTD Company

Age

39 Years

Incorporated 21 May 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROWE HANKINS COMPONENTS LIMITED
From: 21 May 1986To: 6 December 2007
Contact
Address

Power House Mason Street Bury, BL9 0RH,

Previous Addresses

Power House Parker St Bury Lancs BL9 0RJ
From: 21 May 1986To: 31 March 2021
Timeline

31 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 12
Director Left
Jun 13
Loan Secured
Mar 14
Director Left
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Left
Jun 19
Loan Secured
Jul 19
Director Joined
May 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jun 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BRISCOE, Paul Antony

Active
Mason Street, BuryBL9 0RH
Secretary
Appointed 31 Jul 2018

BRISCOE, Paul Antony

Active
Mason Street, BuryBL9 0RH
Born April 1988
Director
Appointed 10 May 2021

CRAWFORD, Laura

Active
Mason Street, BuryBL9 0RH
Born January 1980
Director
Appointed 21 Nov 2024

EMMERSON, Alex Robert

Active
Mason Street, BuryBL9 0RH
Born November 1980
Director
Appointed 01 Aug 2022

HANKINS, Michael William

Active
Mason Street, BuryBL9 0RH
Born February 1979
Director
Appointed 21 Nov 2024

OWEN, David Richard

Active
Mason Street, BuryBL9 0RH
Born July 1970
Director
Appointed 01 Jun 2025

HANKINS, Michael William

Resigned
Power House, BuryBL9 0RJ
Secretary
Appointed 01 Nov 2016
Resigned 31 Jul 2018

HANKINS, Michael William

Resigned
Power House, BuryBL9 0RJ
Secretary
Appointed 05 Oct 2007
Resigned 12 Dec 2013

MELLOR, Geoffrey John

Resigned
Power House, BuryBL9 0RJ
Secretary
Appointed 12 Dec 2013
Resigned 01 Nov 2016

ROWE, Roger Charles

Resigned
3 Oliver Road, HorshamRH12 1LH
Secretary
Appointed N/A
Resigned 24 Sept 1992

SPENCER, Peter

Resigned
182 Peel Brow, BuryBL0 0AX
Secretary
Appointed 24 Sept 1992
Resigned 05 Oct 2007

CRAWFORD, Laura Cathryn

Resigned
Woodside Lane, HatfieldAL9 6DE
Born January 1980
Director
Appointed 01 Nov 2011
Resigned 28 May 2024

DUCKWORTH, Daniel

Resigned
Power House, BuryBL9 0RJ
Born August 1979
Director
Appointed 01 Aug 2015
Resigned 11 Jan 2019

FARRAR, Malcolm Henry

Resigned
Riversdale Tunstead Milton, Whaley BridgeSK23 7ES
Born June 1945
Director
Appointed 08 Jan 2008
Resigned 25 Aug 2010

HANKINS, Linda Ann

Resigned
Davenport Farm Arthur Lane, BoltonBL2 5PW
Born July 1954
Director
Appointed N/A
Resigned 25 Jun 2014

HANKINS, Michael William

Resigned
Power House, BuryBL9 0RJ
Born February 1979
Director
Appointed 01 Sept 2010
Resigned 31 May 2019

HANKINS, Toni William

Resigned
Davenport Farm Arthur Lane, BoltonBL2 5PW
Born June 1951
Director
Appointed N/A
Resigned 28 Jul 2021

JONES, Susan Amanda

Resigned
8 Westbury Close, BuryBL8 2LW
Born November 1957
Director
Appointed 01 Aug 2005
Resigned 15 May 2013

JONES, Terence Clifford

Resigned
Power House, BuryBL9 0RJ
Born April 1949
Director
Appointed 21 Dec 2016
Resigned 30 Apr 2019

MELLOR, Geoffrey John

Resigned
Power House, BuryBL9 0RJ
Born July 1958
Director
Appointed 01 Aug 2014
Resigned 01 Nov 2016

NOLAN, Mark Steven

Resigned
Mason Street, BuryBL9 0RH
Born October 1969
Director
Appointed 01 Aug 2022
Resigned 19 Apr 2024

ROWE, Patricia Mae

Resigned
3 Oliver Road, HorshamRH12 1LH
Born January 1935
Director
Appointed N/A
Resigned 01 Aug 1995

ROWE, Roger Charles

Resigned
3 Oliver Road, HorshamRH12 1LH
Born July 1933
Director
Appointed N/A
Resigned 01 Aug 1995

SPENCER, Peter

Resigned
182 Peel Brow, BuryBL0 0AX
Born January 1954
Director
Appointed N/A
Resigned 05 Oct 2007

STONE, Stephen Robert

Resigned
27. Buckingham Way, AltrinchamWA15 6PQ
Born October 1957
Director
Appointed 01 Aug 2007
Resigned 30 Jan 2015

SYKES, Richard

Resigned
Mason Street, BuryBL9 0RH
Born September 1965
Director
Appointed 19 Dec 2018
Resigned 12 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Power House, BuryBL9 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2021

Mr Toni William Hankins

Ceased
Mason Street, BuryBL9 0RH
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 August 2021
MAMA
Resolution
12 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Miscellaneous
28 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Small
17 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
1 June 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Resolution
23 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
395Particulars of Mortgage or Charge
Legacy
9 October 1992
288288
Legacy
4 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Legacy
23 May 1991
88(2)R88(2)R
Legacy
5 December 1990
288288
Legacy
27 June 1990
287Change of Registered Office
Legacy
3 May 1990
88(2)R88(2)R
Resolution
24 April 1990
RESOLUTIONSResolutions
Legacy
24 April 1990
123Notice of Increase in Nominal Capital
Legacy
24 April 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
19 August 1988
363363
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
30 June 1988
287Change of Registered Office
Legacy
30 June 1988
363363
Legacy
24 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
224224
Legacy
4 August 1986
288288
Legacy
2 June 1986
288288
Incorporation Company
21 May 1986
NEWINCIncorporation