Background WavePink WaveYellow Wave

ROWLANDS AND HAMES 2019 LIMITED (12178096)

ROWLANDS AND HAMES 2019 LIMITED (12178096) is an active UK company. incorporated on 28 August 2019. with registered office in Blackpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ROWLANDS AND HAMES 2019 LIMITED has been registered for 6 years. Current directors include FARNWORTH, Andrew, ISLES, John Anthony, ROBINSON, Ian John.

Company Number
12178096
Status
active
Type
ltd
Incorporated
28 August 2019
Age
6 years
Address
Chiltern House, Blackpool, FY2 0FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FARNWORTH, Andrew, ISLES, John Anthony, ROBINSON, Ian John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLANDS AND HAMES 2019 LIMITED

ROWLANDS AND HAMES 2019 LIMITED is an active company incorporated on 28 August 2019 with the registered office located in Blackpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ROWLANDS AND HAMES 2019 LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12178096

LTD Company

Age

6 Years

Incorporated 28 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Chiltern House 181 Bristol Avenue Blackpool, FY2 0FP,

Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Share Buyback
Jan 22
Capital Reduction
Jan 22
Owner Exit
Jan 23
Capital Reduction
Feb 23
Share Buyback
Mar 23
Capital Reduction
Mar 24
Share Buyback
Mar 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Share Buyback
Sept 24
Share Buyback
Sept 24
10
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

FARNWORTH, Andrew

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born May 1963
Director
Appointed 28 Aug 2019

ISLES, John Anthony

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born January 1970
Director
Appointed 28 Aug 2019

ROBINSON, Ian John

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born July 1965
Director
Appointed 28 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Farnworth

Ceased
181 Bristol Avenue, BlackpoolFY2 0FP
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2019
Ceased 16 Feb 2021

Mr John Anthony Isles

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2019

Mr Ian John Robinson

Active
181 Bristol Avenue, BlackpoolFY2 0FP
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Capital Cancellation Shares
2 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
2 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
18 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 February 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Capital Cancellation Shares
17 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 August 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
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
22 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2019
NEWINCIncorporation