ROWLEYS OF NORTHWICH LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 6DE

Company number 01588217
Status Active
Incorporation Date 29 September 1981
Company Type Private Limited Company
Address WINCHAM LANE, WINCHAM, NORTHWICH, CHESHIRE, CW9 6DE
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 48 in full. The most likely internet sites of ROWLEYS OF NORTHWICH LIMITED are www.rowleysofnorthwich.co.uk, and www.rowleys-of-northwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Rowleys of Northwich Limited is a Private Limited Company. The company registration number is 01588217. Rowleys of Northwich Limited has been working since 29 September 1981. The present status of the company is Active. The registered address of Rowleys of Northwich Limited is Wincham Lane Wincham Northwich Cheshire Cw9 6de. . ROWLEY, Richard is a Secretary of the company. ROWLEY, Paul Anthony is a Director of the company. ROWLEY, Richard is a Director of the company. Secretary ROWLEY, Susan Mary has been resigned. Director HEWITT, John Wilton has been resigned. Director MATHESON, Andrew James has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
ROWLEY, Richard
Appointed Date: 01 January 1996

Director
ROWLEY, Paul Anthony

71 years old

Director
ROWLEY, Richard
Appointed Date: 01 January 1996
53 years old

Resigned Directors

Secretary
ROWLEY, Susan Mary
Resigned: 01 January 1996

Director
HEWITT, John Wilton
Resigned: 31 March 1994
70 years old

Director
MATHESON, Andrew James
Resigned: 31 December 2006
Appointed Date: 16 April 1996
68 years old

Persons With Significant Control

Mr Paul Anthony Rowley
Notified on: 31 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ROWLEYS OF NORTHWICH LIMITED Events

02 Feb 2017
Accounts for a medium company made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Satisfaction of charge 48 in full
12 Jan 2017
Satisfaction of charge 53 in full
12 Jan 2017
Satisfaction of charge 17 in full
...
... and 190 more events
13 Apr 1988
Particulars of mortgage/charge

19 Feb 1988
Particulars of mortgage/charge

03 Nov 1987
Return made up to 31/07/87; full list of members

28 Nov 1986
Return made up to 31/07/86; full list of members

10 Nov 1986
Accounts for a small company made up to 30 April 1986

ROWLEYS OF NORTHWICH LIMITED Charges

23 November 2016
Charge code 0158 8217 0068
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 February 2015
Charge code 0158 8217 0067
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
29 August 2014
Charge code 0158 8217 0066
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
1 November 2013
Charge code 0158 8217 0065
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Satander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0158 8217 0064
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Notification of addition to or amendment of charge…
4 April 2013
Master security assignment
Delivered: 19 April 2013
Status: Satisfied on 12 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Ford transit 350 mwb 2.2TD c/cab agreement no A102000880…
3 January 2013
Certificate of assignment pursuant to a master assignment dated 18/10/12
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: The full benefit of such sub-hire agreements including the…
11 December 2012
Certificate of assignment
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: All monies due or to become due to the company under the…
23 November 2012
Certificate of assignment
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Assignment by way of security of all monies due and to…
23 November 2012
Certificate of assignment
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Assignment by way of security of all monies due and to…
18 October 2012
Master assignment
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: All monies due or to become due to the company under the…
3 August 2012
Charge over sub-hire agreements
Delivered: 6 August 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The secured property being the right title interest and…
3 August 2012
Deed of assignment by way of security
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Mercedes-Benz Financial Services UK Limited
Description: By way of fixed anf floating charge all the right title and…
16 May 2012
Master security assignment
Delivered: 22 May 2012
Status: Satisfied on 12 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Commissaire LTD, daf LF55.220 Inc scissor lift and catering…
11 May 2011
Master security assignment
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All right in respect of the sub-hire agreements, all the…
1 May 2009
Charge and assignment of sub-agreements
Delivered: 8 May 2009
Status: Satisfied on 12 January 2017
Persons entitled: Clydesdale Bank PLC
Description: All existing and future agreements(the sub-agreements)…
1 June 2007
Charge
Delivered: 6 June 2007
Status: Satisfied on 9 July 2011
Persons entitled: Clydesdale Bank PLC
Description: The sub-agreements dated 14.02.07, 6.12.06, 6.11.06…
10 May 2006
Debenture
Delivered: 15 May 2006
Status: Outstanding
Persons entitled: Paccar Financial Limited
Description: Monies due to the company under rental agreements. See the…
24 February 2006
Supplementary schedule
Delivered: 28 February 2006
Status: Satisfied on 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights title and interest in the sub-hire agreements…
23 February 2006
Charge and assignment of sub-agreements
Delivered: 25 February 2006
Status: Satisfied on 9 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The sub-agreements being, 03/06/05 contract hire nsg UK LTD…
13 May 2005
Floating charge
Delivered: 17 May 2005
Status: Satisfied on 12 January 2017
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements. See the mortgage charge document…
9 March 2005
Floating charge
Delivered: 11 March 2005
Status: Satisfied on 9 July 2011
Persons entitled: Scania Finance Great Britain Limited
Description: (A)the sub hire agreements and the full benefit and…
11 October 2004
Charge and assignment of sub-agreements
Delivered: 22 October 2004
Status: Satisfied on 9 July 2011
Persons entitled: Yorkshire Bank
Description: The company charges to the bank the sub-agreements being…
20 September 2004
Charge over sub-hiring agreements
Delivered: 21 September 2004
Status: Satisfied on 9 July 2011
Persons entitled: Julian Hodge Bank Limited, Carlyle Finance Limited and Carlyle Asset Finance Limited
Description: All of the sub-hiring agreements and all monies payable…
8 July 2004
Supplementary schedule
Delivered: 10 July 2004
Status: Satisfied on 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: All of the companys rights title and interest in the…
8 July 2004
Supplementary schedule
Delivered: 10 July 2004
Status: Satisfied on 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: All of the companys rights title and interest in the…
29 December 2003
Supplementary schedule
Delivered: 30 December 2003
Status: Satisfied on 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the companys rights title and interest in the sub-hire…
25 November 2003
Supplementary schedule
Delivered: 27 November 2003
Status: Satisfied on 19 July 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: The sub-hire agreements as defined in the asset sub-hire…
20 February 2003
Supplementary schedule
Delivered: 22 February 2003
Status: Satisfied on 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights,title and interest in the sub-hire agreements…
17 February 2003
Charge and assignment of sub-agreements
Delivered: 20 February 2003
Status: Satisfied on 9 July 2011
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements (see form 395) and all monies payable…
4 July 2002
Asset sub-hire agreement
Delivered: 13 July 2002
Status: Satisfied on 9 July 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights,title and interest in sub-hire agreements…
15 May 2002
Fixed charge
Delivered: 16 May 2002
Status: Satisfied on 24 October 2006
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over the goods listed in the schedule…
26 November 2001
Floating charge
Delivered: 28 November 2001
Status: Satisfied on 9 July 2011
Persons entitled: Lloyds Udt Limited
Description: All sub-hiring agreements which may be entered into at any…
22 November 2001
Charge
Delivered: 24 November 2001
Status: Satisfied on 24 October 2006
Persons entitled: Lloyds Udt Limited
Description: All the company's right title benefit and interest in and…
19 October 2001
Charge
Delivered: 20 October 2001
Status: Satisfied on 24 October 2006
Persons entitled: Lloyds Udt Limited
Description: The sub hiring agreements being make/model nissan navara…
30 July 2001
Charge
Delivered: 31 July 2001
Status: Satisfied on 9 July 2011
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements made by the company in respect of…
11 July 2001
Charge and assignment of sub-agreements
Delivered: 12 July 2001
Status: Satisfied on 24 October 2006
Persons entitled: Yorkshire Bank PLC
Description: All the company's right title benefit and interest in and…
8 June 2001
Charge
Delivered: 12 June 2001
Status: Satisfied on 24 October 2006
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreement in respect of one volvo fhr…
12 January 2001
Charge
Delivered: 13 January 2001
Status: Satisfied on 24 October 2006
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements in respect of the goods as…
17 May 2000
Charge
Delivered: 20 May 2000
Status: Satisfied on 24 October 2006
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements made by the company in respect of…
24 January 2000
Supplementary schedule (executed pursuant to a master agreement dated 10TH november 1992)
Delivered: 25 January 2000
Status: Satisfied on 24 October 2006
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
24 January 2000
Charge
Delivered: 25 January 2000
Status: Satisfied on 24 October 2006
Persons entitled: Lloyds Udt Limited
Description: The sub-hiring agreements in respect of the goods described…
20 January 2000
Supplementary schedule executed pursuant to a master agreement dated 10TH november 1992
Delivered: 21 January 2000
Status: Satisfied on 24 October 2006
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
21 October 1999
Charge
Delivered: 23 October 1999
Status: Satisfied on 24 October 2006
Persons entitled: Lloyds Udt Limited
Description: Goods being:- mercedes-benz atego 18-23 chassis with 28FT…
6 July 1999
Charge and assignment of sub-agreements
Delivered: 14 July 1999
Status: Satisfied on 24 October 2006
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements date - 1.3.99, agreement type - lease…
24 February 1999
Charge and assignment of sub-agreements
Delivered: 11 March 1999
Status: Satisfied on 24 October 2006
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements (see form 395) and all monies payable…
30 July 1998
Charge and assignment of sub-agreements
Delivered: 15 August 1998
Status: Satisfied on 24 October 2006
Persons entitled: Yorkshire Bank PLC
Description: All the companys right title and interest in and to…
10 April 1998
Charge and assignment of sub agreements
Delivered: 25 April 1998
Status: Satisfied on 24 October 2006
Persons entitled: Yorkshire Bank PLC
Description: The company charges the sub agreements (as defined) between…
12 January 1998
Charge and assignment of sub-agreements
Delivered: 27 January 1998
Status: Satisfied on 24 October 2006
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements listed below:-agreement type-lease…
10 October 1997
Supplemental charge
Delivered: 24 October 1997
Status: Satisfied on 9 July 2011
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements (please see schedule attatched to form…
30 May 1997
Charge and asignment of sub-agreements
Delivered: 18 June 1997
Status: Satisfied on 24 October 2006
Persons entitled: Yorkshire Bank PLC
Description: All the company's right title and interest in and to the…
13 March 1997
Mortgage debenture
Delivered: 19 March 1997
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 March 1997
Legal mortgage
Delivered: 19 March 1997
Status: Satisfied on 12 January 2017
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings on the…
30 October 1995
Floating charge
Delivered: 2 November 1995
Status: Satisfied on 12 July 1999
Persons entitled: Nws Bank PLC
Description: All the undertakings and assets of the company whatsoever…
30 October 1995
Assignment
Delivered: 2 November 1995
Status: Satisfied on 12 July 1999
Persons entitled: Nws Bank PLC
Description: 1.All monies due or to become due to the company under the…
2 June 1995
Charge by way of assignment over sub-agreements
Delivered: 16 June 1995
Status: Satisfied on 24 October 2006
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements referred to in the schedule. See the…
12 May 1995
Assignment and charge of sub-leasing agreements
Delivered: 15 May 1995
Status: Satisfied on 9 July 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in sub…
5 April 1995
Supplementary schedule pursuant to a master agreement dated 10TH november 1992
Delivered: 7 April 1995
Status: Satisfied on 24 March 1997
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interet in the sub hire…
7 September 1994
Supplementary schedule executed to a master agreement dated 10/11/92
Delivered: 8 September 1994
Status: Satisfied on 24 March 1997
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
1 September 1994
Master agreement and charge.
Delivered: 5 September 1994
Status: Satisfied on 24 March 1997
Persons entitled: Forward Trust Limited- as Agent for Itself and"the Finance Company" as Defined.
Description: All the company's right title and interest in and under the…
9 July 1993
Legal charge.
Delivered: 26 July 1993
Status: Satisfied on 24 March 1997
Persons entitled: Barclays Bank PLC,
Description: Plot of land situate on the easterly side of and having a…
8 July 1993
Supplemental charge
Delivered: 10 July 1993
Status: Satisfied on 24 March 1997
Persons entitled: Royscot Trust PLC
Description: All the companys right title and interest under the…
10 November 1992
Supplementary schedule.
Delivered: 25 November 1992
Status: Satisfied on 24 March 1997
Persons entitled: Royscot Trust PLC., Royscot Industrial Leasing LTD,
Description: By way of legal assignment all the company's right title…
10 November 1992
Master agreement
Delivered: 14 November 1992
Status: Satisfied on 9 July 2011
Persons entitled: Royscot (As Defined)
Description: All rights title interest in and to the sub-hire…
28 August 1990
Debenture
Delivered: 5 September 1990
Status: Satisfied on 24 March 1997
Persons entitled: Security Pacific Finance Limited
Description: All sub-hiring agreements and all monies payable thereunder…
13 January 1989
Master agreement and charge
Delivered: 17 January 1989
Status: Satisfied on 24 March 1997
Persons entitled: Forward Trust Limited
Description: All sub hiring agreements both present & future letting…
13 April 1988
Deed of charge
Delivered: 13 April 1988
Status: Satisfied on 24 March 1997
Persons entitled: Allied Irish Finance Company Limited
Description: By way of equitable mortgage all present & future contracts…
10 February 1988
Deed
Delivered: 19 February 1988
Status: Satisfied on 17 July 1990
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of:- I) all rights in ii) all monies due under…