Background WavePink WaveYellow Wave

ROWLINSON PACKAGING (SOUTH) LIMITED (02429702)

ROWLINSON PACKAGING (SOUTH) LIMITED (02429702) is an active UK company. incorporated on 5 October 1989. with registered office in Thetford. The company operates in the Manufacturing sector, engaged in unknown sic code (16240) and 1 other business activities. ROWLINSON PACKAGING (SOUTH) LIMITED has been registered for 36 years. Current directors include JACKSON, Steven Ryan, KING, Andrew Clive, ROWLINSON, Richard James and 1 others.

Company Number
02429702
Status
active
Type
ltd
Incorporated
5 October 1989
Age
36 years
Address
Unit 1-5 Caxton Way, Thetford, IP24 3RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16240)
Directors
JACKSON, Steven Ryan, KING, Andrew Clive, ROWLINSON, Richard James, SHARMAN, Alistair Richard Norris
SIC Codes
16240, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLINSON PACKAGING (SOUTH) LIMITED

ROWLINSON PACKAGING (SOUTH) LIMITED is an active company incorporated on 5 October 1989 with the registered office located in Thetford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16240) and 1 other business activity. ROWLINSON PACKAGING (SOUTH) LIMITED was registered 36 years ago.(SIC: 16240, 52290)

Status

active

Active since 36 years ago

Company No

02429702

LTD Company

Age

36 Years

Incorporated 5 October 1989

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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

GURNETT LYONS & CO. LTD
From: 3 July 1990To: 11 January 1999
GURNETT LYONS LIMITED
From: 14 May 1990To: 3 July 1990
CRESTADEAL LIMITED
From: 5 October 1989To: 14 May 1990
Contact
Address

Unit 1-5 Caxton Way Thetford, IP24 3RY,

Previous Addresses

Coppice Road Willaston Nantwich Cheshire CW5 6QH
From: 5 October 1989To: 19 November 2013
Timeline

17 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Owner Exit
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SHARMAN, Alistair Richard Norris

Active
Caxton Way, ThetfordIP24 3RY
Secretary
Appointed 04 Oct 2018

JACKSON, Steven Ryan

Active
Caxton Way, ThetfordIP24 3RY
Born January 1978
Director
Appointed 01 Jan 2015

KING, Andrew Clive

Active
Caxton Way, ThetfordIP24 3RY
Born March 1965
Director
Appointed 02 Jan 2003

ROWLINSON, Richard James

Active
Caxton Way, ThetfordIP24 3RY
Born July 1954
Director
Appointed 27 Nov 1997

SHARMAN, Alistair Richard Norris

Active
Caxton Way, ThetfordIP24 3RY
Born March 1961
Director
Appointed 19 Dec 2018

KIERNAN, William St John

Resigned
94 Wistaston Road, NantwichCW5 6QU
Secretary
Appointed 27 Nov 1997
Resigned 04 Oct 2018

WSM SERVICES LIMITED

Resigned
Derwent House, LondonSW19 8RR
Corporate secretary
Appointed N/A
Resigned 27 Nov 1997

BAGHERI, Siavosh

Resigned
2 Gold Berry Mead, ChelmsfordCM3 5WT
Born July 1957
Director
Appointed 01 Jan 1999
Resigned 29 Jan 2002

BALL, Peter James

Resigned
25 Kersteman Road, BristolBS6 7BX
Born March 1945
Director
Appointed N/A
Resigned 27 Nov 1997

COLE, Brian Geoffrey Alec

Resigned
20 Outwood Farm Close, BillericayCM11 2ND
Born October 1938
Director
Appointed N/A
Resigned 03 Apr 2002

DOUGLAS, Keith Patrick

Resigned
The Wardens, LeominsterHR6 9DP
Born December 1948
Director
Appointed 27 Nov 1997
Resigned 23 Dec 2015

MCCREDDIE, Ian Roy

Resigned
Benington House South, StevenageSG2 7BX
Born September 1946
Director
Appointed 01 Dec 1997
Resigned 03 Apr 2002

MCCREDDIE, Ian Roy

Resigned
Benington House South, StevenageSG2 7BX
Born September 1946
Director
Appointed N/A
Resigned 27 Nov 1997

O'NEILL, David Anthony

Resigned
Caxton Way, ThetfordIP24 3RY
Born April 1966
Director
Appointed 03 Jan 2017
Resigned 05 Dec 2018

ROWLINSON, David Martin

Resigned
The Coach House Eastern Road, NantwichCW5 7HU
Born February 1956
Director
Appointed 27 Nov 1997
Resigned 01 Apr 2008

WILLIAMS, John Derek

Resigned
33 Glaisdale Close, CreweCW2 6SF
Born January 1952
Director
Appointed 27 Nov 1997
Resigned 31 Jan 2017

Persons with significant control

2

1 Active
1 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
Wybunbury Lane, NantwichCW5 7HD
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Resolution
25 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Memorandum Articles
9 September 2020
MAMA
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 September 2020
SH10Notice of Particulars of Variation
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
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination 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 Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 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
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 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
18 August 2014
AR01AR01
Move Registers To Sail Company With New Address
18 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Legacy
25 January 2012
MG01MG01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
22 August 1998
395Particulars of Mortgage or Charge
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
9 January 1998
287Change of Registered Office
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
225Change of Accounting Reference Date
Auditors Resignation Company
15 December 1997
AUDAUD
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1997
155(6)a155(6)a
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
5 September 1994
MAMA
Resolution
5 September 1994
RESOLUTIONSResolutions
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
395Particulars of Mortgage or Charge
Legacy
28 August 1991
288288
Legacy
28 August 1991
363aAnnual Return
Legacy
9 August 1991
288288
Accounts With Accounts Type Small
6 August 1991
AAAnnual Accounts
Legacy
18 January 1991
225(1)225(1)
Legacy
9 August 1990
225(1)225(1)
Certificate Change Of Name Company
2 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
287Change of Registered Office
Legacy
26 March 1990
88(2)R88(2)R
Legacy
26 March 1990
123Notice of Increase in Nominal Capital
Resolution
26 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
395Particulars of Mortgage or Charge
Legacy
23 March 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Legacy
26 February 1990
288288
Legacy
26 February 1990
287Change of Registered Office
Resolution
25 January 1990
RESOLUTIONSResolutions
Incorporation Company
5 October 1989
NEWINCIncorporation