Background WavePink WaveYellow Wave

ROWLANDS AND HAMES HOLDINGS LIMITED (07458824)

ROWLANDS AND HAMES HOLDINGS LIMITED (07458824) is a dissolved UK company. incorporated on 2 December 2010. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROWLANDS AND HAMES HOLDINGS LIMITED has been registered for 15 years. Current directors include FARNWORTH, Andrew, ISLES, John Anthony, ROBINSON, Ian John.

Company Number
07458824
Status
dissolved
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
Chiltern House, Blackpool, FY2 0FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FARNWORTH, Andrew, ISLES, John Anthony, ROBINSON, Ian John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLANDS AND HAMES HOLDINGS LIMITED

ROWLANDS AND HAMES HOLDINGS LIMITED is an dissolved company incorporated on 2 December 2010 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROWLANDS AND HAMES HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07458824

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 1 March 2021 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 July 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Chiltern House 181 Bristol Avenue Blackpool, FY2 0FP,

Previous Addresses

277 Dickson Road Blackpool Lancashire FY1 2LG United Kingdom
From: 2 December 2010To: 13 February 2013
Timeline

29 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Funding Round
Mar 11
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Jul 15
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
May 19
Funding Round
May 19
Funding Round
May 19
Director Left
Jun 19
Owner Exit
Jul 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Funding Round
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
20
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FARNWORTH, Andrew

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Secretary
Appointed 02 Dec 2010

FARNWORTH, Andrew

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born May 1963
Director
Appointed 02 Dec 2010

ISLES, John Anthony

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born January 1970
Director
Appointed 02 Dec 2010

ROBINSON, Ian John

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born July 1965
Director
Appointed 07 Dec 2018

FARNWORTH, Dawn

Resigned
181 Bristol Avenue, BlackpoolFY2 0FP
Born December 1967
Director
Appointed 07 Dec 2018
Resigned 30 Apr 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 02 Dec 2010
Resigned 02 Dec 2010

Persons with significant control

5

4 Active
1 Ceased
181 Bristol Avenue, BlackpoolFY2 0FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2019

Mr Ian John Robinson

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born July 1965

Nature of Control

Significant influence or control
Notified 03 Apr 2019

Mrs Dawn Farnworth

Ceased
181 Bristol Avenue, BlackpoolFY2 0FP
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mr Andrew Farnworth

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Anthony Isles

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
22 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2021
DS01DS01
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
22 October 2019
SH06Cancellation of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Resolution
22 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Resolution
8 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Resolution
23 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Legacy
16 February 2011
MG01MG01
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Incorporation Company
2 December 2010
NEWINCIncorporation