ROWINGTON FAIRWAY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 01378263
Status Active
Incorporation Date 12 July 1978
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ROWINGTON FAIRWAY LIMITED are www.rowingtonfairway.co.uk, and www.rowington-fairway.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and four months. Rowington Fairway Limited is a Private Limited Company. The company registration number is 01378263. Rowington Fairway Limited has been working since 12 July 1978. The present status of the company is Active. The registered address of Rowington Fairway Limited is Brunswick House Birmingham Road Redditch Worcestershire B97 6dy. The company`s financial liabilities are £316.96k. It is £-58.57k against last year. The cash in hand is £1.5k. It is £-166.66k against last year. And the total assets are £572.33k, which is £-109.68k against last year. WILSON, Jane Ann is a Secretary of the company. BENNETT, John Peter is a Director of the company. WILSON, Jane Ann is a Director of the company. Secretary BENNETT, Susan Muriel has been resigned. Director BENNETT, Roger Thomas has been resigned. Director BENNETT, Susan Muriel has been resigned. The company operates in "Raising of sheep and goats".


rowington fairway Key Finiance

LIABILITIES £316.96k
-16%
CASH £1.5k
-100%
TOTAL ASSETS £572.33k
-17%
All Financial Figures

Current Directors

Secretary
WILSON, Jane Ann
Appointed Date: 13 June 2008

Director
BENNETT, John Peter
Appointed Date: 02 February 2005
55 years old

Director
WILSON, Jane Ann
Appointed Date: 02 February 2005
58 years old

Resigned Directors

Secretary
BENNETT, Susan Muriel
Resigned: 13 June 2008

Director
BENNETT, Roger Thomas
Resigned: 02 February 2005
80 years old

Director
BENNETT, Susan Muriel
Resigned: 13 June 2008
80 years old

Persons With Significant Control

Mr John Peter Bennett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Ann Wilson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWINGTON FAIRWAY LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 November 2015
14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 30 November 2014
19 Apr 2016
Compulsory strike-off action has been discontinued
18 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

...
... and 92 more events
29 Apr 1987
Return made up to 28/03/87; full list of members

17 Feb 1987
Particulars of mortgage/charge

20 Oct 1986
Registered office changed on 20/10/86 from: c/o burman & company royston house george road edgbaston birmingham B15 1NU

10 Jul 1986
Accounts for a small company made up to 30 November 1985

10 Jul 1986
Return made up to 02/04/86; full list of members

ROWINGTON FAIRWAY LIMITED Charges

11 February 2008
Debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1990
Legal charge
Delivered: 6 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H k/a 1045 stratford road hall green birmingham t/no wk…
30 April 1990
Legal charge
Delivered: 19 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 158 highfield road hall green birmingham t/no wm 322824.
30 April 1990
Legal charge
Delivered: 19 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 160 highfield road hall green birmingham t/no wk 45788.
30 April 1990
Legal charge
Delivered: 19 May 1990
Status: Satisfied on 19 December 2015
Persons entitled: Midland Bank PLC
Description: 1047/9 stratford road, hall green, birmingham, west…
30 June 1989
Legal charge
Delivered: 21 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Field nos 2800/4000/4800 school road hockley heath solihull…
30 January 1987
Legal charge
Delivered: 17 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Pasture land fronting stratford road (at rear of barn…
10 December 1984
Legal charge
Delivered: 13 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and buildings on south east side of ashford…
10 December 1984
Legal charge
Delivered: 13 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property known as 280-282 cromwell road, newport…
10 December 1984
Legal charge
Delivered: 13 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land to the north east of old warwick road…
10 December 1984
Legal charge
Delivered: 13 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land to the north east of old warwick road…
3 December 1984
Legal charge
Delivered: 21 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at hockley heath, solihull, west midlands (adjoining…
16 March 1983
Legal charge
Delivered: 17 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land at hockley heath formerly part of valentines…
4 November 1982
Legal charge
Delivered: 19 November 1982
Status: Satisfied on 3 November 1987
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 260A gospel lane, olton…
4 November 1982
Legal charge
Delivered: 9 November 1982
Status: Satisfied on 3 November 1987
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 260B gospel lane, olton…
18 September 1979
Mortgage
Delivered: 25 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises:- land fronting highfield road hall…
18 September 1979
Mortgage
Delivered: 25 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises at 200-202 highfield road hall green…
18 September 1979
Mortgage
Delivered: 25 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises known as 196-206 robin hood lane hall…