Background WavePink WaveYellow Wave

PAUL ROWLANDS LIMITED (04883076)

PAUL ROWLANDS LIMITED (04883076) is an active UK company. incorporated on 1 September 2003. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PAUL ROWLANDS LIMITED has been registered for 22 years. Current directors include BAYFIELD, Royston Edward.

Company Number
04883076
Status
active
Type
ltd
Incorporated
1 September 2003
Age
22 years
Address
The Glasshouse, Home Farm The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL ROWLANDS LIMITED

PAUL ROWLANDS LIMITED is an active company incorporated on 1 September 2003 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PAUL ROWLANDS LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04883076

LTD Company

Age

22 Years

Incorporated 1 September 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

The Glasshouse, Home Farm The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

2 Georges Walk Sandbach Cheshire CW11 1AR
From: 1 September 2003To: 10 May 2023
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Jun 22
Loan Secured
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAYFIELD, Royston Edward

Active
Home Farm, ShipleyBD17 7RH
Born June 1980
Director
Appointed 04 May 2023

PICKERILL, Rosemary Ann

Resigned
12 Meadow Avenue, Newcastle Under LymeST5 9AE
Secretary
Appointed 01 Sept 2003
Resigned 04 May 2023

CHEUNG, Calvin Kwok Kheon

Resigned
Holly Lodge 168 Chapel Lane, Market DraytonTF9 4QP
Born March 1955
Director
Appointed 01 Sept 2003
Resigned 12 Sept 2017

PICKERILL, Garry

Resigned
2 Georges Walk, CheshireCW11 1AR
Born January 1955
Director
Appointed 01 Sept 2003
Resigned 04 May 2023

PICKERILL, Rosemary Ann

Resigned
2 Georges Walk, CheshireCW11 1AR
Born February 1956
Director
Appointed 01 Sept 2003
Resigned 04 May 2023

ROWLANDS, William Paul

Resigned
2 Georges Walk, CheshireCW11 1AR
Born September 1957
Director
Appointed 01 Sept 2003
Resigned 04 May 2023

Persons with significant control

6

1 Active
5 Ceased
Home Farm, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023

Mrs Amanda Diane Cheung

Ceased
Christchurch Lane, Market DraytonTF9 1DZ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2017
Ceased 04 May 2023

Mr Garry Pickerill

Ceased
2 Georges Walk, CheshireCW11 1AR
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2023

Mrs Rosemary Pickerill

Ceased
2 Georges Walk, CheshireCW11 1AR
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2023

Mr William Paul Rowlands

Ceased
2 Georges Walk, CheshireCW11 1AR
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2023

Mr Calvin Kwok Kheon Cheung

Ceased
2 Georges Walk, CheshireCW11 1AR
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Resolution
20 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
225Change of Accounting Reference Date
Incorporation Company
1 September 2003
NEWINCIncorporation