Company number 02288928
Status Active
Incorporation Date 23 August 1988
Company Type Private Limited Company
Address L ROWLAND & CO (RETAIL) LIMITED RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Mrs Jill Chiwara as a director on 1 October 2016; Full accounts made up to 31 January 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of L.ROWLAND & COMPANY (RETAIL) LIMITED are www.lrowlandcompanyretail.co.uk, and www.l-rowland-company-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. L Rowland Company Retail Limited is a Private Limited Company.
The company registration number is 02288928. L Rowland Company Retail Limited has been working since 23 August 1988.
The present status of the company is Active. The registered address of L Rowland Company Retail Limited is L Rowland Co Retail Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire Wa7 3dj. . BLAKEMAN, Michael Peter is a Secretary of the company. BLACK, Kenneth John is a Director of the company. CHIWARA, Jill is a Director of the company. COWAN, Ian Campbell is a Director of the company. D'ARCY, John Gerard Patrick is a Director of the company. HUDSON, Kevin Robert is a Director of the company. MACRURY, Margaret Elizabeth is a Director of the company. SMITH, Paul Jonathan is a Director of the company. Secretary COLE, Robert Bromfield has been resigned. Secretary GOULT, David Alexander has been resigned. Secretary PENN, Joseph Jonathan has been resigned. Director BUTTERWORTH, Andrew Craig has been resigned. Director BUTTERWORTH, Andrew Craig has been resigned. Director COLE, David Rowland has been resigned. Director COLE, Robert Bromfield has been resigned. Director COLE, Rowland Basil has been resigned. Director COOPER, Christopher has been resigned. Director FERGUSSON, Neil Duncan Taylor has been resigned. Director PENN, Joseph Jonathan has been resigned. Director POLE, Christopher Philip has been resigned. Director TAYLOR, Adrian Mark has been resigned. Director YOUNG, Alexander Stuart has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Jonathan Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mr Kevin Robert Hudson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mr Kenneth John Black
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Mr Ian Campbell Cowan
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control
L Rowland & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
L.ROWLAND & COMPANY (RETAIL) LIMITED Events
2 May 2006
Deed of security
Delivered: 9 May 2006
Status: Satisfied
on 28 January 2009
Persons entitled: Deborah Margaret Cox and Thomas George Walker
Description: The security as defined in the security deed.
18 April 2000
Deed of charge over credit balances
Delivered: 9 May 2000
Status: Satisfied
on 31 July 2014
Persons entitled: Barclays Bank PLC
Description: Account number 50997803. the charge creates a fixed charge…
29 June 1992
Collateral debenture
Delivered: 3 July 1992
Status: Satisfied
on 17 February 1999
Persons entitled: 3I Group PLC
Description: Fixed charge on the company's property as described in the…
25 April 1991
Guarantee & debenture
Delivered: 15 May 1991
Status: Satisfied
on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1990
Mortgage
Delivered: 1 March 1990
Status: Satisfied
on 9 July 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a llys-y-gwynt 11 high street towyn gwynedd…
18 December 1989
Supplemental charge
Delivered: 27 December 1989
Status: Satisfied
on 17 February 1999
Persons entitled: 3I PLC
Description: All the lands & property's listed in the schedule attached…
18 December 1989
Single debenture
Delivered: 19 December 1989
Status: Satisfied
on 9 July 1992
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
7 June 1989
Collateral debenture
Delivered: 9 June 1989
Status: Satisfied
on 17 February 1999
Persons entitled: 3I PLC
Description: Stock-in trade, work-in-progress, prepayment & investment…