ROWANWAY LIMITED
KILDWICK KEIGHLEY

Hellopages » North Yorkshire » Craven » BD20 9AD

Company number 04293870
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address GRANGE FARM BARN, KILDWICK GRANGE, KILDWICK KEIGHLEY, WEST YORKSHIRE, BD20 9AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 500,300 . The most likely internet sites of ROWANWAY LIMITED are www.rowanway.co.uk, and www.rowanway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Skipton Rail Station is 3.9 miles; to Crossflatts Rail Station is 6.3 miles; to Bingley Rail Station is 7 miles; to Gargrave Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowanway Limited is a Private Limited Company. The company registration number is 04293870. Rowanway Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Rowanway Limited is Grange Farm Barn Kildwick Grange Kildwick Keighley West Yorkshire Bd20 9ad. . GREENWAY, Teresa Hazel is a Secretary of the company. GREENWAY, Frank Thomas is a Director of the company. GREENWAY, Teresa Hazel is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HAWKESWORTH, John Hugh has been resigned. Secretary SNELL, Margaret has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HAWKESWORTH, John Hugh has been resigned. Director HAWKESWORTH, William Peter has been resigned. Director SNELL, Margaret has been resigned. Director SNELL, Philip Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREENWAY, Teresa Hazel
Appointed Date: 15 April 2005

Director
GREENWAY, Frank Thomas
Appointed Date: 10 April 2003
69 years old

Director
GREENWAY, Teresa Hazel
Appointed Date: 10 April 2003
65 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 October 2001
Appointed Date: 26 September 2001

Secretary
HAWKESWORTH, John Hugh
Resigned: 25 September 2002
Appointed Date: 01 October 2001

Secretary
SNELL, Margaret
Resigned: 15 April 2005
Appointed Date: 25 September 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 October 2001
Appointed Date: 26 September 2001

Director
HAWKESWORTH, John Hugh
Resigned: 25 September 2002
Appointed Date: 01 October 2001
81 years old

Director
HAWKESWORTH, William Peter
Resigned: 25 September 2002
Appointed Date: 01 October 2001
78 years old

Director
SNELL, Margaret
Resigned: 15 April 2005
Appointed Date: 25 September 2002
77 years old

Director
SNELL, Philip Andrew
Resigned: 15 April 2005
Appointed Date: 25 September 2002
81 years old

Persons With Significant Control

Mr Frank Thomas Greenway
Notified on: 26 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWANWAY LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Oct 2016
Confirmation statement made on 26 September 2016 with updates
14 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500,300

21 Sep 2015
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
...
... and 62 more events
03 Oct 2001
Director resigned
03 Oct 2001
New director appointed
03 Oct 2001
New secretary appointed;new director appointed
03 Oct 2001
Registered office changed on 03/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
26 Sep 2001
Incorporation

ROWANWAY LIMITED Charges

10 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 riperian court riperian way the crossings business…
10 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 riperian court riperian way the crossings business…
19 January 2010
Legal charge
Delivered: 1 February 2010
Status: Satisfied on 22 May 2014
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Land on the east side of skipton road cross hills north…
14 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 22 May 2014
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Land and buildings on the east side of skipton road cross…
3 March 2006
Legal charge
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: White rose garage keighlry road skipton. By way of fixed…
22 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 5 August 2004
Persons entitled: National Westminster Bank PLC
Description: Plot 4 jubilee business park silsden keighly. By way of…