W.C. ROWE (FALMOUTH) LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 4TA

Company number 01238149
Status Active
Incorporation Date 19 December 1975
Company Type Private Limited Company
Address UNIT 1, BICKLAND INDUSTRIAL PARK, FALMOUTH, CORNWALL, TR11 4TA
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Matthew Pearce as a secretary on 21 March 2017. The most likely internet sites of W.C. ROWE (FALMOUTH) LIMITED are www.wcrowefalmouth.co.uk, and www.w-c-rowe-falmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Falmouth Town Rail Station is 1.6 miles; to Falmouth Docks Rail Station is 1.9 miles; to Truro Rail Station is 7.9 miles; to Redruth Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W C Rowe Falmouth Limited is a Private Limited Company. The company registration number is 01238149. W C Rowe Falmouth Limited has been working since 19 December 1975. The present status of the company is Active. The registered address of W C Rowe Falmouth Limited is Unit 1 Bickland Industrial Park Falmouth Cornwall Tr11 4ta. . BLACKBURN, Rebecca Joy is a Director of the company. DEVOY, Kevin Joseph is a Director of the company. LYNCH, Kerry is a Director of the company. MATTHEWS, Maurice is a Director of the company. PEARCE, Paul William Charles is a Director of the company. Secretary PEARCE, Matthew has been resigned. Secretary ROWE, Phyllis has been resigned. Director AKEHURST, Antony Charles has been resigned. Director BARTLETT, David Niger has been resigned. Director BROWN, Mark David has been resigned. Director JONES, Howard Mark has been resigned. Director KNOTT, Andrew James has been resigned. Director PARSONS, Mark Bernard has been resigned. Director PEARCE, Alan Harman has been resigned. Director PEARCE, Matthew has been resigned. Director ROWE, Joseph Raymond has been resigned. Director ROWE, Michael has been resigned. Director ROWE, Phyllis has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
BLACKBURN, Rebecca Joy
Appointed Date: 01 October 2015
54 years old

Director
DEVOY, Kevin Joseph
Appointed Date: 01 January 2015
71 years old

Director
LYNCH, Kerry
Appointed Date: 01 September 2003
66 years old

Director
MATTHEWS, Maurice
Appointed Date: 01 January 2015
53 years old

Director
PEARCE, Paul William Charles
Appointed Date: 01 January 2009
44 years old

Resigned Directors

Secretary
PEARCE, Matthew
Resigned: 21 March 2017
Appointed Date: 21 March 1999

Secretary
ROWE, Phyllis
Resigned: 20 March 1999

Director
AKEHURST, Antony Charles
Resigned: 01 January 2008
Appointed Date: 01 September 2004
82 years old

Director
BARTLETT, David Niger
Resigned: 01 October 2016
Appointed Date: 01 October 2015
68 years old

Director
BROWN, Mark David
Resigned: 06 June 2008
Appointed Date: 01 January 2006
60 years old

Director
JONES, Howard Mark
Resigned: 31 December 2013
Appointed Date: 01 January 2008
58 years old

Director
KNOTT, Andrew James
Resigned: 07 October 2016
Appointed Date: 01 June 2016
59 years old

Director
PARSONS, Mark Bernard
Resigned: 31 May 2015
Appointed Date: 01 September 2004
63 years old

Director
PEARCE, Alan Harman
Resigned: 21 March 2017
72 years old

Director
PEARCE, Matthew
Resigned: 21 March 2017
Appointed Date: 21 March 1999
48 years old

Director
ROWE, Joseph Raymond
Resigned: 21 April 2001
98 years old

Director
ROWE, Michael
Resigned: 11 September 2015
Appointed Date: 19 May 2000
65 years old

Director
ROWE, Phyllis
Resigned: 20 March 1999
112 years old

Persons With Significant Control

Mr Alan Harman Pearce
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

W.C. ROWE (FALMOUTH) LIMITED Events

31 Mar 2017
Statement of company's objects
31 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Mar 2017
Termination of appointment of Matthew Pearce as a secretary on 21 March 2017
21 Mar 2017
Termination of appointment of Matthew Pearce as a director on 21 March 2017
21 Mar 2017
Termination of appointment of Alan Harman Pearce as a director on 21 March 2017
...
... and 143 more events
07 Oct 1988
Return made up to 16/09/88; full list of members

05 Oct 1987
Full accounts made up to 31 December 1986

05 Oct 1987
Return made up to 25/08/87; full list of members

27 Nov 1986
Full accounts made up to 31 December 1985

27 Nov 1986
Return made up to 20/10/86; full list of members

W.C. ROWE (FALMOUTH) LIMITED Charges

27 October 2010
Fixed & floating charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2008
Legal charge
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 1, bickland industrial estate, falmouth, cornwall.
12 July 2006
Mortgage
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Starfrost helix spiral freezer model number 85-26RR-31.25…
21 March 2006
Chattel mortgage
Delivered: 22 March 2006
Status: Satisfied on 22 October 2010
Persons entitled: Lombard North Central PLC
Description: The equipment k/a rondo doge - orbital line - s/no:…
29 October 2004
Chattel mortgage
Delivered: 2 November 2004
Status: Satisfied on 22 October 2010
Persons entitled: Lombard North Central PLC
Description: Cnc - slide plate depositor,s/no SP25; rondodoge -…
10 October 2003
Chattel mortgage
Delivered: 16 October 2003
Status: Satisfied on 22 October 2010
Persons entitled: Lombard North Central PLC
Description: Blast freezer plant and coldroom plant more fully detailed…
20 January 2003
Legal charge
Delivered: 31 January 2003
Status: Satisfied on 9 March 2017
Persons entitled: Barclays Bank PLC
Description: 22 victoria square and numbers 1 and 1A river street truro…
29 November 2002
Debenture
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 2 bickland industrial estate…
18 July 2001
Legal charge
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of kernick road penryn cornwall…
27 April 2001
Legal charge
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 23 arwenack street falmouth cornwall.
1 October 1999
Legal charge
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 bank street newquay cornwall t/n CL49537.
17 June 1999
Legal charge
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory and premises situate on the kernick industrial…
16 June 1999
Legal charge
Delivered: 18 June 1999
Status: Satisfied on 12 July 2006
Persons entitled: Rank Hovis Limited
Description: F/H 22 victoria square and nos. 1 & 1A river street truro…
10 March 1992
Further charge
Delivered: 13 March 1992
Status: Satisfied on 12 July 2006
Persons entitled: Rank Hovis Limited
Description: Two 30 tonne bulk silo systems and ancillary equipment…
8 January 1992
Loan agreement
Delivered: 10 January 1992
Status: Satisfied on 12 July 2006
Persons entitled: Rank Hovis Limited
Description: Two thirty ton bulk sil systems and ancillary equipment…
11 November 1988
Legal charge
Delivered: 18 November 1988
Status: Satisfied on 31 December 1998
Persons entitled: Barclays Bank PLC
Description: Plot 14, helland gardens, round ring, penryn, cornwall.
24 April 1984
Deed of charge.
Delivered: 5 May 1984
Status: Satisfied on 31 December 1998
Persons entitled: Council for Small Industries in Rural Areas.
Description: All that piece of land together with the buildings erected…
24 April 1984
Legal charge
Delivered: 2 May 1984
Status: Satisfied on 31 December 1998
Persons entitled: Barclays Bank PLC
Description: All that factory and premises situate on the kernick…
12 April 1984
Legal charge
Delivered: 18 April 1984
Status: Satisfied on 31 December 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold 15 commercial square camborne, cornwall.
29 November 1977
Mortgage
Delivered: 5 December 1977
Status: Satisfied on 31 December 1998
Persons entitled: Council for Small Industries in Rural Areas
Description: The companies premises at kernick industrial estate, penryn…
18 August 1976
Mortgage
Delivered: 24 August 1976
Status: Satisfied on 31 December 1998
Persons entitled: Council for Small Industries in Rural Areas
Description: The property known as 38 1/2 fore st. Redruth cornwall.