ROWMOOR LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD22 9NN
Company number 01478955
Status Active
Incorporation Date 13 February 1980
Company Type Private Limited Company
Address ELLARMEADOW, BACK LEEMING, OXENHOPE, KEIGHLEY, WEST YORKSHIRE, ENGLAND, BD22 9NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Director's details changed for Stephen Couch on 9 August 2016. The most likely internet sites of ROWMOOR LIMITED are www.rowmoor.co.uk, and www.rowmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Crossflatts Rail Station is 5.5 miles; to Steeton & Silsden Rail Station is 6.4 miles; to Sowerby Bridge Rail Station is 7.1 miles; to Ben Rhydding Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowmoor Limited is a Private Limited Company. The company registration number is 01478955. Rowmoor Limited has been working since 13 February 1980. The present status of the company is Active. The registered address of Rowmoor Limited is Ellarmeadow Back Leeming Oxenhope Keighley West Yorkshire England Bd22 9nn. . COUCH, Stephen is a Secretary of the company. COUCH, Stephen is a Director of the company. IMISON, Judith Margaret is a Director of the company. Director COUCH, James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
COUCH, Stephen
Appointed Date: 02 April 1982
78 years old

Director
IMISON, Judith Margaret
Appointed Date: 05 August 2004
76 years old

Resigned Directors

Director
COUCH, James
Resigned: 05 August 2004
Appointed Date: 07 April 1982
108 years old

Persons With Significant Control

Mr Stephen Couch
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ROWMOOR LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 4 August 2016 with updates
09 Aug 2016
Director's details changed for Stephen Couch on 9 August 2016
09 Aug 2016
Secretary's details changed for Stephen Couch on 9 August 2016
09 Aug 2016
Registered office address changed from Gale House Jew Lane Oxenhope Keighley West Yorkshire BD22 9NN to Ellarmeadow Back Leeming, Oxenhope Keighley West Yorkshire BD22 9NN on 9 August 2016
...
... and 67 more events
30 Jun 1988
Accounts for a small company made up to 31 March 1986

30 Jun 1988
Return made up to 25/10/86; full list of members

27 May 1988
Particulars of mortgage/charge

10 Mar 1987
Particulars of mortgage/charge

18 Nov 1986
Particulars of mortgage/charge

ROWMOOR LIMITED Charges

5 December 1991
Legal charge
Delivered: 11 December 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Charles court,holme street,oxenhope,keighley,west yorkshire…
28 October 1991
Legal charge
Delivered: 7 November 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 5 cross lane, great horton, bradford, west yorkshire…
28 October 1991
Legal charge
Delivered: 7 November 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 7 cross lane, great horton, bradford, west yorkshire…
25 October 1988
Legal charge
Delivered: 10 November 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 3 hinchcliffe street undercliffe…
9 November 1987
Legal charge
Delivered: 27 May 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: F/H property at and k/a 4 bull hill, oxenhope keighley…
20 February 1987
Legal charge
Delivered: 10 March 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 19 caldere avenue low moor, bradford W. yorkshire. Floating…
10 November 1986
Legal charge
Delivered: 18 November 1986
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 5,Cragg street great horton bradford west yorkshire…
9 October 1985
Legal charge
Delivered: 10 October 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9,Paternoster lane great horton bradford west yorkshire…