ROWAN DARTINGTON & CO. LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1FP

Company number 02752304
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address ST. JAMES'S PLACE HOUSE, 1 TETBURY ROAD, CIRENCESTER, ENGLAND, ENGLAND, GL7 1FP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of capital following an allotment of shares on 22 March 2017 GBP 5,084,333 ; Appointment of Mr Adrian Clark as a director on 16 January 2017. The most likely internet sites of ROWAN DARTINGTON & CO. LIMITED are www.rowandartingtonco.co.uk, and www.rowan-dartington-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Rowan Dartington Co Limited is a Private Limited Company. The company registration number is 02752304. Rowan Dartington Co Limited has been working since 01 October 1992. The present status of the company is Active. The registered address of Rowan Dartington Co Limited is St James S Place House 1 Tetbury Road Cirencester England England Gl7 1fp. . ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED is a Secretary of the company. ADAMS, Marcus is a Director of the company. BETTERIDGE, John Clark is a Director of the company. CHEAL, Trevor is a Director of the company. CLARK, Adrian is a Director of the company. COCKERILL, Timothy John is a Director of the company. COOPER, Ben Douglas is a Director of the company. COOPER, John Nicholas is a Director of the company. COWELL, Stephen Oliver Charles is a Director of the company. COXELL, Graham Peter is a Director of the company. EVANS, Suzanne Elizabeth is a Director of the company. STEPHENS, Guy Jonathan is a Director of the company. WILLIAMSON, Daniel John is a Director of the company. Secretary AVERY, Ernest Roy has been resigned. Secretary BARNFIELD, Richard James has been resigned. Secretary BIGGS, Malcolm Graham has been resigned. Secretary BROKENSHA, Alison Jane has been resigned. Secretary BURROWS, David has been resigned. Secretary COOKE, Oliver Charles has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BARNFIELD, Richard James has been resigned. Director BURROWS, David has been resigned. Director CHEAL, Trevor has been resigned. Director COE, Michael Charles has been resigned. Director COOKE, Oliver Charles has been resigned. Director COUCH, David Paul has been resigned. Director DU BOULAY, Robin Bernard Houssemayne has been resigned. Director HIRD, Jonathan Denis Beatson has been resigned. Director HUTCHINSON, Neil David has been resigned. Director HUTSON, James Alexis has been resigned. Director JOY, Peter Colin Murray has been resigned. Director LEWIS, Justin Llewellyn Gareth has been resigned. Director MANN, Anthony Charles Douglas has been resigned. Director MONK, Andrew Anthony has been resigned. Director MORRIS, Andrew Jonathan has been resigned. Director MORRIS, Andrew Jonathan has been resigned. Director NEWTON, Barrie John, Brea Avalon Llp has been resigned. Director ROBERTS, Andrew Christopher has been resigned. Director SNOW, David Wallace Ballintine has been resigned. Director SNOW, David Wallace Ballintine has been resigned. Director STOKES, Kenneth Arthur has been resigned. Director TOBEY, Sarah Jane has been resigned. Director VANDYK, Edward has been resigned. Director VANDYK, Edward has been resigned. Director WAKEFIELD, John Nigel has been resigned. Director WILKINS, Gary Terence has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Appointed Date: 22 September 2016

Director
ADAMS, Marcus
Appointed Date: 22 September 2016
68 years old

Director
BETTERIDGE, John Clark
Appointed Date: 23 November 2016
67 years old

Director
CHEAL, Trevor
Appointed Date: 15 July 2015
61 years old

Director
CLARK, Adrian
Appointed Date: 16 January 2017
62 years old

Director
COCKERILL, Timothy John
Appointed Date: 15 July 2015
63 years old

Director
COOPER, Ben Douglas
Appointed Date: 01 December 2011
53 years old

Director
COOPER, John Nicholas
Appointed Date: 08 March 2011
58 years old

Director
COWELL, Stephen Oliver Charles
Appointed Date: 15 July 2015
41 years old

Director
COXELL, Graham Peter
Appointed Date: 08 March 2011
55 years old

Director
EVANS, Suzanne Elizabeth
Appointed Date: 11 June 2010
63 years old

Director
STEPHENS, Guy Jonathan
Appointed Date: 02 November 2011
59 years old

Director
WILLIAMSON, Daniel John
Appointed Date: 15 July 2015
49 years old

Resigned Directors

Secretary
AVERY, Ernest Roy
Resigned: 01 March 1993
Appointed Date: 13 November 1992

Secretary
BARNFIELD, Richard James
Resigned: 14 September 1994
Appointed Date: 01 March 1993

Secretary
BIGGS, Malcolm Graham
Resigned: 05 April 2007
Appointed Date: 15 December 1999

Secretary
BROKENSHA, Alison Jane
Resigned: 29 October 2009
Appointed Date: 01 May 2008

Secretary
BURROWS, David
Resigned: 22 September 2016
Appointed Date: 19 July 2010

Secretary
COOKE, Oliver Charles
Resigned: 16 July 2010
Appointed Date: 29 October 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 02 May 2008
Appointed Date: 14 September 1994

Nominee Secretary
OVALSEC LIMITED
Resigned: 13 November 1992
Appointed Date: 01 October 1992

Director
BARNFIELD, Richard James
Resigned: 10 March 2006
Appointed Date: 16 June 1997
82 years old

Director
BURROWS, David
Resigned: 22 September 2016
Appointed Date: 08 June 2010
58 years old

Director
CHEAL, Trevor
Resigned: 19 November 2014
Appointed Date: 13 July 2012
61 years old

Director
COE, Michael Charles
Resigned: 31 July 2006
Appointed Date: 01 January 2004
59 years old

Director
COOKE, Oliver Charles
Resigned: 30 October 2009
Appointed Date: 24 March 2009
70 years old

Director
COUCH, David Paul
Resigned: 31 March 2010
Appointed Date: 17 February 2009
59 years old

Director
DU BOULAY, Robin Bernard Houssemayne
Resigned: 28 August 2006
Appointed Date: 13 November 1992
81 years old

Director
HIRD, Jonathan Denis Beatson
Resigned: 29 July 2009
Appointed Date: 25 September 2007
65 years old

Director
HUTCHINSON, Neil David
Resigned: 12 June 2012
Appointed Date: 08 March 2011
47 years old

Director
HUTSON, James Alexis
Resigned: 05 November 2010
Appointed Date: 25 May 2010
53 years old

Director
JOY, Peter Colin Murray
Resigned: 13 January 2009
Appointed Date: 24 June 2008
68 years old

Director
LEWIS, Justin Llewellyn Gareth
Resigned: 31 March 2009
Appointed Date: 13 January 2009
51 years old

Director
MANN, Anthony Charles Douglas
Resigned: 31 December 2003
Appointed Date: 13 June 1996
87 years old

Director
MONK, Andrew Anthony
Resigned: 13 January 2009
Appointed Date: 05 March 2007
64 years old

Director
MORRIS, Andrew Jonathan
Resigned: 15 June 2011
Appointed Date: 08 March 2011
61 years old

Director
MORRIS, Andrew Jonathan
Resigned: 31 March 2010
Appointed Date: 27 April 2006
61 years old

Director
NEWTON, Barrie John, Brea Avalon Llp
Resigned: 15 February 2008
Appointed Date: 13 November 1992
78 years old

Director
ROBERTS, Andrew Christopher
Resigned: 16 December 2008
Appointed Date: 10 March 2006
62 years old

Director
SNOW, David Wallace Ballintine
Resigned: 19 November 2014
Appointed Date: 15 October 2009
64 years old

Director
SNOW, David Wallace Ballintine
Resigned: 08 March 2011
Appointed Date: 24 March 2009
64 years old

Director
STOKES, Kenneth Arthur
Resigned: 10 March 2006
Appointed Date: 13 November 1992
90 years old

Director
TOBEY, Sarah Jane
Resigned: 12 April 2010
Appointed Date: 27 April 2006
61 years old

Director
VANDYK, Edward
Resigned: 26 May 2010
Appointed Date: 01 November 2009
77 years old

Director
VANDYK, Edward
Resigned: 05 March 2007
Appointed Date: 10 March 2006
77 years old

Director
WAKEFIELD, John Nigel
Resigned: 31 July 2006
Appointed Date: 13 November 1992
70 years old

Director
WILKINS, Gary Terence
Resigned: 21 September 2009
Appointed Date: 01 October 2008
67 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 13 November 1992
Appointed Date: 01 October 1992

Nominee Director
OVALSEC LIMITED
Resigned: 13 November 1992
Appointed Date: 01 October 1992

Persons With Significant Control

Rowan Dartington Holdings Limited
Notified on: 27 March 2017
Nature of control: Ownership of shares – 75% or more

ROWAN DARTINGTON & CO. LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Mar 2017
Statement of capital following an allotment of shares on 22 March 2017
  • GBP 5,084,333

26 Jan 2017
Appointment of Mr Adrian Clark as a director on 16 January 2017
13 Jan 2017
Termination of appointment of David Burrows as a director on 22 September 2016
13 Jan 2017
Appointment of Mr John Clark Betteridge as a director on 23 November 2016
...
... and 208 more events
30 Nov 1992
S-div 13/11/92
30 Nov 1992
Nc inc already adjusted 13/11/92
25 Nov 1992
Particulars of mortgage/charge
16 Nov 1992
Company name changed oval (823) LIMITED\certificate issued on 16/11/92
01 Oct 1992
Incorporation

ROWAN DARTINGTON & CO. LIMITED Charges

23 March 2012
Rent deposit deed
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Hartman Capital Limited
Description: All sums standing to the credit of a deposit account…
14 January 2011
Debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 1993
Rent deposit deed
Delivered: 2 February 1993
Status: Outstanding
Persons entitled: Hanbourne Properties Limited
Description: £20,000 deposited with barclays bank PLC.
24 November 1992
Charge
Delivered: 25 November 1992
Status: Satisfied on 17 December 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All stocks shares and other securities of any description…