G W ROWBOTTOM & SONS LIMITED
SEARBY,BARNETBY

Hellopages » Lincolnshire » West Lindsey » DN38 6BD

Company number 01121914
Status Active
Incorporation Date 10 July 1973
Company Type Private Limited Company
Address LINDUM LODGE, OWMBY ROAD, SEARBY,BARNETBY, NORTH LINCOLNSHIRE, DN38 6BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 400 ; Total exemption small company accounts made up to 31 August 2015; Appointment of Miss Caroline Jane Rowbottom as a director on 1 January 2016. The most likely internet sites of G W ROWBOTTOM & SONS LIMITED are www.gwrowbottomsons.co.uk, and www.g-w-rowbottom-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and three months. The distance to to Ulceby Rail Station is 6.6 miles; to Habrough Rail Station is 6.8 miles; to Thornton Abbey Rail Station is 8.5 miles; to Goxhill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G W Rowbottom Sons Limited is a Private Limited Company. The company registration number is 01121914. G W Rowbottom Sons Limited has been working since 10 July 1973. The present status of the company is Active. The registered address of G W Rowbottom Sons Limited is Lindum Lodge Owmby Road Searby Barnetby North Lincolnshire Dn38 6bd. The company`s financial liabilities are £299.74k. It is £22.93k against last year. The cash in hand is £325.75k. It is £30.78k against last year. And the total assets are £372.28k, which is £23.2k against last year. ROWBOTTOM, Caroline Jane is a Director of the company. ROWBOTTOM, John is a Director of the company. Secretary ROWBOTTOM, Jillian has been resigned. Director ROWBOTTOM, George has been resigned. Director ROWBOTTOM, Jillian has been resigned. Director ROWBOTTOM, Kathleen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g w rowbottom & sons Key Finiance

LIABILITIES £299.74k
+8%
CASH £325.75k
+10%
TOTAL ASSETS £372.28k
+6%
All Financial Figures

Current Directors

Director
ROWBOTTOM, Caroline Jane
Appointed Date: 01 January 2016
64 years old

Director
ROWBOTTOM, John

89 years old

Resigned Directors

Secretary
ROWBOTTOM, Jillian
Resigned: 19 June 2011

Director
ROWBOTTOM, George
Resigned: 01 April 2014
88 years old

Director
ROWBOTTOM, Jillian
Resigned: 19 June 2011
90 years old

Director
ROWBOTTOM, Kathleen
Resigned: 01 April 2014
87 years old

G W ROWBOTTOM & SONS LIMITED Events

27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 400

05 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 Jan 2016
Appointment of Miss Caroline Jane Rowbottom as a director on 1 January 2016
08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
06 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 400

...
... and 68 more events
19 Apr 1988
Accounts for a small company made up to 31 August 1987

23 Sep 1987
Return made up to 19/06/87; full list of members

15 Jun 1987
Accounts for a small company made up to 31 August 1986

07 Jun 1986
Accounts for a small company made up to 31 August 1985

07 Jun 1986
Return made up to 03/05/86; full list of members

G W ROWBOTTOM & SONS LIMITED Charges

13 October 1993
Debenture
Delivered: 27 October 1993
Status: Outstanding
Persons entitled: J Rowbottom and G Rowbottom
Description: The old congregational chapel brigg south humerside the old…
15 February 1991
Legal charge
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The old congregational chapel wrawby st brigg & property in…
15 February 1991
Legal charge
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings at albert street, brigg.
28 September 1990
Charge
Delivered: 5 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…