ROWLESCOURT ENGINEERING LIMITED
DERBY

Hellopages » Derbyshire » Bolsover » DE55 4RF

Company number 01342826
Status Active
Incorporation Date 7 December 1977
Company Type Private Limited Company
Address CLOVER NOOK ROAD, SOMERCOTES, DERBY, DE55 4RF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 013428260011, created on 7 March 2016. The most likely internet sites of ROWLESCOURT ENGINEERING LIMITED are www.rowlescourtengineering.co.uk, and www.rowlescourt-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Langley Mill Rail Station is 5.1 miles; to Newstead Rail Station is 5.8 miles; to Duffield Rail Station is 8.9 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowlescourt Engineering Limited is a Private Limited Company. The company registration number is 01342826. Rowlescourt Engineering Limited has been working since 07 December 1977. The present status of the company is Active. The registered address of Rowlescourt Engineering Limited is Clover Nook Road Somercotes Derby De55 4rf. . LYNEGAR, Sybil Halford is a Secretary of the company. BERRY, Ruth Elizabeth is a Director of the company. KNEZEVIC, Mark David is a Director of the company. LYNEGAR, John Godfrey is a Director of the company. LYNEGAR, Paul Godfrey is a Director of the company. MILLS, Andrew William is a Director of the company. Secretary COLLIS, Ronald John Peter has been resigned. Secretary COOKE, Carol has been resigned. Director COLLIS, Ronald John Peter has been resigned. Director LANDSDOWN, Paul Godfrey Lynegar has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
LYNEGAR, Sybil Halford
Appointed Date: 17 September 2005

Director
BERRY, Ruth Elizabeth
Appointed Date: 06 February 2001
61 years old

Director
KNEZEVIC, Mark David
Appointed Date: 31 October 2011
56 years old

Director
LYNEGAR, John Godfrey

102 years old

Director
LYNEGAR, Paul Godfrey
Appointed Date: 06 February 2001
67 years old

Director
MILLS, Andrew William
Appointed Date: 31 October 2011
63 years old

Resigned Directors

Secretary
COLLIS, Ronald John Peter
Resigned: 29 October 2000

Secretary
COOKE, Carol
Resigned: 16 September 2005
Appointed Date: 29 October 2000

Director
COLLIS, Ronald John Peter
Resigned: 29 October 2000
80 years old

Director
LANDSDOWN, Paul Godfrey Lynegar
Resigned: 31 July 1998
67 years old

Persons With Significant Control

Mrs Sybil Halford Lynegar
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Godfrey Lynegar
Notified on: 6 April 2016
102 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWLESCOURT ENGINEERING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Mar 2016
Registration of charge 013428260011, created on 7 March 2016
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,500

...
... and 97 more events
15 Jan 1988
First gazette

25 Jun 1987
Declaration of satisfaction of mortgage/charge

09 May 1987
Particulars of mortgage/charge

11 Apr 1987
Particulars of mortgage/charge

03 Jun 1986
Return made up to 31/12/85; full list of members

ROWLESCOURT ENGINEERING LIMITED Charges

7 March 2016
Charge code 0134 2826 0011
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: Contains fixed charge…
1 February 2006
Debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Mr Mark David Knesevic & Mrs Ruth Elizabeth Berry
Description: F/H factory and premises at clover nook road somercotes…
1 February 2006
Debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Mr Paul Godfrey Lynegar & Mrs Jane Beverley Lynegar
Description: F/H factory and premises at clover nook road somercotes…
22 February 2002
Debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2002
Debenture
Delivered: 5 January 2002
Status: Satisfied on 5 April 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1995
Deed of covenant
Delivered: 8 January 1996
Status: Satisfied on 7 February 2002
Persons entitled: Yorkshire Bank PLC
Description: The ship filius official no. 306536 and all earnings and…
29 December 1995
Mortgage deed
Delivered: 8 January 1996
Status: Satisfied on 7 February 2002
Persons entitled: Yorkshire Bank PLC
Description: 64 shares owned by the company in the vessel filius…
7 May 1987
Legal charge
Delivered: 9 May 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Land measuring 1.37 acres or thereabouts forming part of…
25 March 1987
Debenture
Delivered: 11 April 1987
Status: Satisfied on 7 February 2002
Persons entitled: Yorkshire Bank PLC.
Description: (Including trade fixtures).. Fixed and floating charges…
23 April 1985
Legal charge
Delivered: 4 May 1985
Status: Satisfied on 15 February 2002
Persons entitled: The Derbyshire County Council.
Description: 1.37 acres at south normanton, clove nook industrial park…
3 October 1984
Fixed and floating charge
Delivered: 9 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating over undertaking and all property and…