Background WavePink WaveYellow Wave

ROWLAND BROTHERS INTERNATIONAL LTD (06883111)

ROWLAND BROTHERS INTERNATIONAL LTD (06883111) is an active UK company. incorporated on 21 April 2009. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in funeral and related activities. ROWLAND BROTHERS INTERNATIONAL LTD has been registered for 16 years. Current directors include GREENWOOD, Fiona, HILLER, Shelley Anne, REDMAN, Nicholas John and 3 others.

Company Number
06883111
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
297 Whitehorse Road, Croydon, CR0 2HR
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
GREENWOOD, Fiona, HILLER, Shelley Anne, REDMAN, Nicholas John, ROWLAND, Anthony Brian Arthur, ROWLAND, Stephen Neil Anthony, WALKLING, Joseph Anthony
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLAND BROTHERS INTERNATIONAL LTD

ROWLAND BROTHERS INTERNATIONAL LTD is an active company incorporated on 21 April 2009 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. ROWLAND BROTHERS INTERNATIONAL LTD was registered 16 years ago.(SIC: 96030)

Status

active

Active since 16 years ago

Company No

06883111

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

297 Whitehorse Road Croydon, CR0 2HR,

Previous Addresses

C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW
From: 21 April 2009To: 11 October 2019
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
May 12
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Jul 17
Funding Round
Jun 18
Share Issue
Jul 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

ROWLAND, Stephen Neil Anthony

Active
Landscape Road, WarlinghamCR6 9JB
Secretary
Appointed 21 Apr 2009

GREENWOOD, Fiona

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1964
Director
Appointed 18 Jul 2017

HILLER, Shelley Anne

Active
Whitehorse Road, CroydonCR0 2HR
Born October 1957
Director
Appointed 08 Oct 2021

REDMAN, Nicholas John

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1985
Director
Appointed 08 Oct 2021

ROWLAND, Anthony Brian Arthur

Active
16 Croham Manor Road, South CroydonCR2 7BE
Born June 1938
Director
Appointed 21 Apr 2009

ROWLAND, Stephen Neil Anthony

Active
Landscape Road, WarlinghamCR6 9JB
Born October 1965
Director
Appointed 21 Apr 2009

WALKLING, Joseph Anthony

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1993
Director
Appointed 14 Mar 2025

WALKLING, Melanie Amanda

Resigned
81 Grange Road, South CroydonCR2 0NF
Born June 1963
Director
Appointed 21 Apr 2009
Resigned 05 Apr 2012

Persons with significant control

1

Mr Stephen Neil Anthony Rowland

Active
Robin Hood Lane, SuttonSM1 2SW
Born October 1965

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

50

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
12 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Sail Company
29 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
21 April 2009
NEWINCIncorporation