Background WavePink WaveYellow Wave

ROWLINSON KNITWEAR EOT TRUSTEES LIMITED (09759358)

ROWLINSON KNITWEAR EOT TRUSTEES LIMITED (09759358) is an active UK company. incorporated on 2 September 2015. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROWLINSON KNITWEAR EOT TRUSTEES LIMITED has been registered for 10 years. Current directors include CHAN, Daniel Shenq-Niann, GIBB, Alistair William Terris, RYAN, Nicola and 1 others.

Company Number
09759358
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 September 2015
Age
10 years
Address
Unit 1a Discovery Park, Stockport, SK4 5DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAN, Daniel Shenq-Niann, GIBB, Alistair William Terris, RYAN, Nicola, SMITH, Ian Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLINSON KNITWEAR EOT TRUSTEES LIMITED

ROWLINSON KNITWEAR EOT TRUSTEES LIMITED is an active company incorporated on 2 September 2015 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROWLINSON KNITWEAR EOT TRUSTEES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09759358

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

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

Unit 1a Discovery Park Crossley Road Stockport, SK4 5DZ,

Previous Addresses

Woodbank Mills Turncroft Lane Stockport Cheshire SK1 4AR United Kingdom
From: 2 September 2015To: 15 January 2018
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHAN, Daniel Shenq-Niann

Active
Turncroft Lane, StockportSK1 4AR
Born January 1973
Director
Appointed 02 Sept 2015

GIBB, Alistair William Terris

Active
Crossley Road, StockportSK4 5DZ
Born September 1943
Director
Appointed 14 Oct 2020

RYAN, Nicola

Active
Crossley Road, StockportSK4 5DZ
Born February 1984
Director
Appointed 29 Jul 2021

SMITH, Ian Paul

Active
Crossley Road, StockportSK4 5DZ
Born July 1970
Director
Appointed 18 Sept 2025

BEEBY, Peter

Resigned
Crossley Road, StockportSK4 5DZ
Born May 1965
Director
Appointed 12 May 2016
Resigned 14 Oct 2020

PULL, Sarah Fay Beth

Resigned
StockportSK3 8AD
Born October 1980
Director
Appointed 02 Sept 2015
Resigned 16 May 2016

ROWLINSON, Christopher Sean

Resigned
Crossley Road, StockportSK4 5DZ
Born April 1978
Director
Appointed 02 Dec 2020
Resigned 18 Sept 2025

ROWLINSON, Moira Sylvia

Resigned
Turncroft Lane, StockportSK1 4AR
Born August 1944
Director
Appointed 02 Sept 2015
Resigned 02 Dec 2020

SIMPSON, Ryan Alan

Resigned
Crossley Road, StockportSK4 5DZ
Born October 1994
Director
Appointed 07 Dec 2023
Resigned 26 Mar 2026

SLATER, Ian David

Resigned
Crossley Road, StockportSK4 5DZ
Born June 1976
Director
Appointed 03 Oct 2019
Resigned 07 Dec 2023

SMITH, Ian Paul

Resigned
Turncroft Lane, StockportSK1 4AR
Born July 1970
Director
Appointed 02 Sept 2015
Resigned 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Resolution
5 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Incorporation Company
2 September 2015
NEWINCIncorporation