Background WavePink WaveYellow Wave

ROWAN UK DISTRIBUTION LIMITED (03198559)

ROWAN UK DISTRIBUTION LIMITED (03198559) is an active UK company. incorporated on 14 May 1996. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. ROWAN UK DISTRIBUTION LIMITED has been registered for 29 years. Current directors include ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani.

Company Number
03198559
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
Endeavour House Endeavour Drive, Basildon, SS14 3WF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWAN UK DISTRIBUTION LIMITED

ROWAN UK DISTRIBUTION LIMITED is an active company incorporated on 14 May 1996 with the registered office located in Basildon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. ROWAN UK DISTRIBUTION LIMITED was registered 29 years ago.(SIC: 46170)

Status

active

Active since 29 years ago

Company No

03198559

LTD Company

Age

29 Years

Incorporated 14 May 1996

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 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

FOOD DIRECT LTD
From: 14 May 1996To: 19 May 2015
Contact
Address

Endeavour House Endeavour Drive Festival Leisure Park Basildon, SS14 3WF,

Previous Addresses

12 Helmet Row London EC1V 3QJ
From: 27 June 2014To: 6 December 2017
Endeavour Drive Festival Leisure Park Basildon Essex SS14 3WF
From: 2 May 2014To: 27 June 2014
12 Helmet Row London EC1V 3QJ United Kingdom
From: 21 July 2013To: 2 May 2014
, 72 New Cavendish Street, London, W1G 8AU, England
From: 13 March 2012To: 21 July 2013
, C/O Melwoods Viking House, Swallowdale Lane, Hemel Hempstead, Hertfordshire, HP2 7EA
From: 14 May 1996To: 13 March 2012
Timeline

41 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Cleared
Sept 15
Loan Cleared
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Sept 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Loan Secured
May 22
Owner Exit
May 22
Director Left
Aug 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Dec 24
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ELKINS, Michelle Adele

Active
Endeavour Drive, BasildonSS14 3WF
Born December 1986
Director
Appointed 01 Nov 2025

GUEST, Sarah

Active
Endeavour Drive, BasildonSS14 3WF
Born March 1984
Director
Appointed 01 Apr 2020

KIWAN, Hani

Active
Gate Village 4, Difc - Dubai
Born August 1969
Director
Appointed 29 Oct 2024

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 14 May 1996
Resigned 15 May 1996

COMPANY ADVISORY SERVICES LIMITED

Resigned
Floor, Hemel HempsteadHP2 7EA
Corporate secretary
Appointed 18 Feb 1997
Resigned 29 Feb 2012

AMBOR, Richard Henry

Resigned
2 Hay Green, DanburyCM3 4NU
Born September 1949
Director
Appointed 01 Oct 2000
Resigned 29 Feb 2012

GRAIL, Stephen Martin

Resigned
Lenborough Manor, GawcottMK18 1BT
Born May 1963
Director
Appointed 01 Jun 1996
Resigned 25 Feb 1997

LITTMODEN, Alan Terence

Resigned
LondonEC1V 3QJ
Born May 1945
Director
Appointed 29 Feb 2012
Resigned 04 Dec 2017

MALLINDER, Kevan Mark

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1972
Director
Appointed 10 Jun 2019
Resigned 26 Jul 2022

MASTIN, Duncan Clive

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1967
Director
Appointed 04 Dec 2017
Resigned 27 Jun 2019

OPPENHEIMER, Peter Anthony Harold

Resigned
Woodland View, Hemel HempsteadHP3 0DW
Born October 1949
Director
Appointed 25 Feb 1997
Resigned 29 Nov 2011

PARRY, David Richard

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1959
Director
Appointed 30 Oct 2018
Resigned 31 Mar 2020

PATEL, Prashant

Resigned
Endeavour Drive, BasildonSS14 3WF
Born February 1964
Director
Appointed 01 Apr 2020
Resigned 20 Jan 2021

PLACE, John Christopher

Resigned
Endeavour Drive, BasildonSS14 3WF
Born January 1977
Director
Appointed 04 Dec 2017
Resigned 15 Oct 2021

SAYWELL, Alan John

Resigned
LondonEC1V 3QJ
Born September 1955
Director
Appointed 29 Feb 2012
Resigned 04 Dec 2017

SEABROOK, Michael Edward

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1962
Director
Appointed 20 Jan 2021
Resigned 22 Jul 2025

SESSIONS, Stephen

Resigned
22 Tower Road, TwickenhamTW1 4PE
Born May 1957
Director
Appointed 01 Jun 1996
Resigned 31 May 2001

TISSIMAN, Paul Russell

Resigned
LondonEC1V 3QJ
Born April 1947
Director
Appointed 29 Feb 2012
Resigned 04 Dec 2017

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 14 May 1996
Resigned 15 May 1996

Persons with significant control

5

1 Active
4 Ceased
Endeavour Drive, BasildonSS14 3WF

Nature of Control

Right to appoint and remove directors
Notified 04 Dec 2017
Ceased 05 May 2022

Mr Paul Russell Tissiman

Ceased
LondonEC1V 3QJ
Born April 1947

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Alan Terence Littmoden

Ceased
LondonEC1V 3QJ
Born May 1945

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Alan John Saywell

Ceased
LondonEC1V 3QJ
Born September 1955

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017
Festival Leisure Park, BasildonSS14 3WF

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

143

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Statement Of Companys Objects
29 December 2017
CC04CC04
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Resolution
11 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Certificate Change Of Name Company
19 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
13 August 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
21 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Legacy
27 July 2012
MG01MG01
Legacy
3 July 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Legacy
20 April 2012
MG04MG04
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
5 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288cChange of Particulars
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
25 August 2004
287Change of Registered Office
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
31 January 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
225Change of Accounting Reference Date
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
287Change of Registered Office
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Incorporation Company
14 May 1996
NEWINCIncorporation