ROWLANDS-WOODHOUSE EQUIPMENT LIMITED
NORFOLK


Company number 01300467
Status Active
Incorporation Date 28 February 1977
Company Type Private Limited Company
Address LAUNDRY LOKE INDUSTRIAL ESTATE, NORTH WALSHAM, NORFOLK, NR28 OAJ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 25,000 . The most likely internet sites of ROWLANDS-WOODHOUSE EQUIPMENT LIMITED are www.rowlandswoodhouseequipment.co.uk, and www.rowlands-woodhouse-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Rowlands Woodhouse Equipment Limited is a Private Limited Company. The company registration number is 01300467. Rowlands Woodhouse Equipment Limited has been working since 28 February 1977. The present status of the company is Active. The registered address of Rowlands Woodhouse Equipment Limited is Laundry Loke Industrial Estate North Walsham Norfolk Nr28 Oaj. . HOWLETT, Michelle is a Secretary of the company. ROWLANDS, Christopher Charles is a Director of the company. ROWLANDS, Stephanie Louisa is a Director of the company. Secretary ROWLANDS, Christopher Charles has been resigned. Director ROWLANDS, Albert Frederick Charles has been resigned. Director WOODHOUSE, David Michael has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HOWLETT, Michelle
Appointed Date: 03 July 2002

Director

Director
ROWLANDS, Stephanie Louisa
Appointed Date: 03 July 2002
74 years old

Resigned Directors

Secretary
ROWLANDS, Christopher Charles
Resigned: 03 July 2002

Director
ROWLANDS, Albert Frederick Charles
Resigned: 20 April 2002
104 years old

Director
WOODHOUSE, David Michael
Resigned: 03 July 2002
83 years old

Persons With Significant Control

Rowlands Woodhouse (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROWLANDS-WOODHOUSE EQUIPMENT LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 25,000

09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 25,000

...
... and 78 more events
27 Jan 1988
Accounts for a small company made up to 31 May 1987

27 Jan 1988
Return made up to 02/12/87; full list of members

29 Jul 1987
Accounts for a small company made up to 31 May 1986

01 May 1987
Return made up to 31/12/86; full list of members

29 Jun 1977
Particulars of mortgage/charge

ROWLANDS-WOODHOUSE EQUIPMENT LIMITED Charges

6 December 2011
Mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at laundry loke industrial estate, folgate road…
30 August 2011
Debenture
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2002
Guarantee & debenture
Delivered: 9 July 2002
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: The property known as land on the north-west side of…
3 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: The property known as land on the north west side of…
27 April 1989
Legal charge
Delivered: 11 May 1989
Status: Satisfied on 7 January 2012
Persons entitled: Barclays Bank PLC
Description: Land at laundry loke industrial estate north walsham…
26 January 1983
Debenture
Delivered: 1 February 1983
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
9 June 1977
Legal charge
Delivered: 30 June 1977
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: The old bakery, thorpe market road, southrepps, norfolk.