Company number 02088154
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address MOUNT FARM, ABBOT LANE, WOOLLEY, WAKEFIELD, YORKSHIRE, WF4 2JJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 93199 - Other sports activities
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Appointment of Mrs Jane Rowbottom as a director on 21 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ROWBOTTOM LIMITED are www.rowbottom.co.uk, and www.rowbottom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Rowbottom Limited is a Private Limited Company.
The company registration number is 02088154. Rowbottom Limited has been working since 09 January 1987.
The present status of the company is Active. The registered address of Rowbottom Limited is Mount Farm Abbot Lane Woolley Wakefield Yorkshire Wf4 2jj. . ROWBOTTOM, Audrey Mary is a Secretary of the company. ROWBOTTOM, Audrey Mary is a Director of the company. ROWBOTTOM, Jane is a Director of the company. ROWBOTTOM, Philip Ralph is a Director of the company. Director ROWBOTTOM, John David has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Audrey Mary Rowbottom
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jane Rowbottom
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
ROWBOTTOM LIMITED Events
13 Mar 2017
Appointment of Mrs Jane Rowbottom as a director on 21 February 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
31 Jul 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
31 Jul 1989
Memorandum and Articles of Association
18 Mar 1987
Company name changed broomco doncaster no. 151 limite d\certificate issued on 18/03/87
09 Jan 1987
Certificate of Incorporation
11 May 2000
Legal mortgage
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2 home farm woolley wakefield west yorkshire…
18 April 2000
Legal mortgage
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H mount farm woolley wakefield west yorkshire…
18 April 2000
Legal mortgage
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H lodge plantation new road woolley wakefield west…
18 April 2000
Mortgage debenture
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 April 1996
Legal charge
Delivered: 15 April 1996
Status: Satisfied
on 19 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lodge plantation new road woolley wakefield west yorkshire…
27 June 1995
Debenture
Delivered: 1 July 1995
Status: Satisfied
on 17 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied
on 17 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Buildings,farmlands and woodland consisting of woolley park…
23 January 1990
Mortgage debenture
Delivered: 30 January 1990
Status: Satisfied
on 27 January 1996
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over land and buildings lying on the south…