Background WavePink WaveYellow Wave

ROWLINSONS SOLICITORS LIMITED (06228230)

ROWLINSONS SOLICITORS LIMITED (06228230) is an active UK company. incorporated on 26 April 2007. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ROWLINSONS SOLICITORS LIMITED has been registered for 18 years. Current directors include ELAND, Donna Elizabeth, GRAVES, Andrew James, PARKINSON, Thomas James and 1 others.

Company Number
06228230
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
9 Church Street, Cheshire, WA6 7DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ELAND, Donna Elizabeth, GRAVES, Andrew James, PARKINSON, Thomas James, TAYLOR, Laura Gennette
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLINSONS SOLICITORS LIMITED

ROWLINSONS SOLICITORS LIMITED is an active company incorporated on 26 April 2007 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ROWLINSONS SOLICITORS LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06228230

LTD Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

9 Church Street Frodsham Cheshire, WA6 7DN,

Timeline

18 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Capital Reduction
Mar 16
Loan Cleared
Apr 16
Share Buyback
May 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Owner Exit
Apr 19
Capital Reduction
May 19
Share Buyback
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
May 21
Owner Exit
Jun 22
11
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GRAVES, Andrew James

Active
Church Street, FrodshamWA6 7DN
Secretary
Appointed 20 Jun 2008

ELAND, Donna Elizabeth

Active
Church Street, FrodshamWA6 7DN
Born June 1976
Director
Appointed 26 Apr 2007

GRAVES, Andrew James

Active
Church Street, FrodshamWA6 7DN
Born November 1975
Director
Appointed 20 Oct 2008

PARKINSON, Thomas James

Active
Church Street, FrodshamWA6 7DN
Born July 1982
Director
Appointed 20 Oct 2008

TAYLOR, Laura Gennette

Active
9 Church Street, CheshireWA6 7DN
Born February 1982
Director
Appointed 04 Nov 2019

STEVENSON, Denis

Resigned
9 Long Acre, NorthwichCW8 2XP
Secretary
Appointed 26 Apr 2007
Resigned 20 Jun 2008

ROWLINSON, Lynne Barbara

Resigned
3 The Brackens, WarringtonWA4 4GD
Born September 1948
Director
Appointed 26 Apr 2007
Resigned 20 Oct 2008

STEVENSON, Denis

Resigned
Church Street, FrodshamWA6 7DN
Born March 1956
Director
Appointed 26 Apr 2007
Resigned 01 Nov 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Donna Elizabeth Eland

Ceased
9 Church Street, CheshireWA6 7DN
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2021
Ceased 01 Jun 2022

Mrs Donna Elizabeth Eland

Ceased
FrodshamWA6 7DN
Born June 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 25 Apr 2019

Mr Andrew James Graves

Active
FrodshamWA6 7DN
Born November 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Apr 2016

Mr Thomas James Parkinson

Active
FrodshamWA6 7DN
Born July 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
26 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
20 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
27 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Resolution
2 March 2016
RESOLUTIONSResolutions
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
2 March 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Legacy
29 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
363aAnnual Return
Legacy
15 December 2008
88(3)88(3)
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Incorporation Company
26 April 2007
NEWINCIncorporation