L.ROWLAND & COMPANY (RETAIL) LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DJ

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

Secretary
BLAKEMAN, Michael Peter
Appointed Date: 11 April 2008

Director
BLACK, Kenneth John
Appointed Date: 01 March 2000
60 years old

Director
CHIWARA, Jill
Appointed Date: 01 October 2016
57 years old

Director
COWAN, Ian Campbell
Appointed Date: 11 September 2001
82 years old

Director
D'ARCY, John Gerard Patrick
Appointed Date: 01 May 2007
67 years old

Director
HUDSON, Kevin Robert
Appointed Date: 18 October 2002
62 years old

Director
MACRURY, Margaret Elizabeth
Appointed Date: 22 August 2011
64 years old

Director
SMITH, Paul Jonathan
Appointed Date: 10 March 1997
63 years old

Resigned Directors

Secretary
COLE, Robert Bromfield
Resigned: 01 October 2002
Appointed Date: 18 February 1994

Secretary
GOULT, David Alexander
Resigned: 11 April 2008
Appointed Date: 01 October 2002

Secretary
PENN, Joseph Jonathan
Resigned: 18 February 1994

Director
BUTTERWORTH, Andrew Craig
Resigned: 03 February 2004
Appointed Date: 01 February 2004
53 years old

Director
BUTTERWORTH, Andrew Craig
Resigned: 01 June 2002
Appointed Date: 31 May 2002
53 years old

Director
COLE, David Rowland
Resigned: 31 January 2012
Appointed Date: 25 January 2002
65 years old

Director
COLE, Robert Bromfield
Resigned: 18 October 2002
Appointed Date: 01 April 1995
60 years old

Director
COLE, Rowland Basil
Resigned: 14 December 1998
93 years old

Director
COOPER, Christopher
Resigned: 23 December 2013
Appointed Date: 03 January 2012
68 years old

Director
FERGUSSON, Neil Duncan Taylor
Resigned: 31 December 1999
Appointed Date: 25 March 1993
88 years old

Director
PENN, Joseph Jonathan
Resigned: 01 March 2011
82 years old

Director
POLE, Christopher Philip
Resigned: 06 May 1997
69 years old

Director
TAYLOR, Adrian Mark
Resigned: 10 September 2001
Appointed Date: 01 January 2000
59 years old

Director
YOUNG, Alexander Stuart
Resigned: 29 January 2008
85 years old

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

Mrs Margaret Elizabeth Macrury
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr John Gerard Patrick D'Arcy
Notified on: 6 April 2016
67 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

Mr Michael Peter Blakeman
Notified on: 6 April 2016
67 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

19 Jan 2017
Appointment of Mrs Jill Chiwara as a director on 1 October 2016
03 Nov 2016
Full accounts made up to 31 January 2016
19 Aug 2016
Confirmation statement made on 30 June 2016 with updates
02 Nov 2015
Full accounts made up to 31 January 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

...
... and 144 more events
03 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Oct 1988
Registered office changed on 03/10/88 from: 2 baches street london N1 6UB

03 Oct 1988
Secretary resigned;new secretary appointed

03 Oct 1988
Director resigned;new director appointed

23 Aug 1988
Incorporation

L.ROWLAND & COMPANY (RETAIL) LIMITED Charges

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…