JOHN ROWSELL LIMITED
HANTS

Hellopages » Hampshire » Winchester » SO21 3PN

Company number 00499787
Status Active
Incorporation Date 27 September 1951
Company Type Private Limited Company
Address WEST STOKE FARM, STOKE CHARITY, HANTS, SO21 3PN
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Amended total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 15,589 . The most likely internet sites of JOHN ROWSELL LIMITED are www.johnrowsell.co.uk, and www.john-rowsell.co.uk. The predicted number of employees is 50 to 60. The company’s age is seventy-four years and one months. The distance to to Winchester Rail Station is 4.5 miles; to Whitchurch (Hants) Rail Station is 7.3 miles; to Shawford Rail Station is 7.7 miles; to Chandlers Ford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Rowsell Limited is a Private Limited Company. The company registration number is 00499787. John Rowsell Limited has been working since 27 September 1951. The present status of the company is Active. The registered address of John Rowsell Limited is West Stoke Farm Stoke Charity Hants So21 3pn. The company`s financial liabilities are £593.93k. It is £-62.04k against last year. And the total assets are £1576.31k, which is £43.19k against last year. ROWSELL, Nicholas Giles John is a Secretary of the company. ROWSELL, Giles John is a Director of the company. ROWSELL, Jillian Mary is a Director of the company. ROWSELL, Nicholas Giles John is a Director of the company. Secretary BLACKMAN, Leslie William has been resigned. Director ROWSELL, Ursula Florence has been resigned. The company operates in "Mixed farming".


john rowsell Key Finiance

LIABILITIES £593.93k
-10%
CASH n/a
TOTAL ASSETS £1576.31k
+2%
All Financial Figures

Current Directors


Director
ROWSELL, Giles John

82 years old

Director

Director
ROWSELL, Nicholas Giles John
Appointed Date: 10 April 1995
57 years old

Resigned Directors

Secretary
BLACKMAN, Leslie William
Resigned: 13 November 1991

Director
ROWSELL, Ursula Florence
Resigned: 01 March 1997
114 years old

JOHN ROWSELL LIMITED Events

02 Aug 2016
Amended total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15,589

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 15,589

...
... and 68 more events
08 Nov 1986
Group of companies' accounts made up to 30 September 1985

16 Oct 1986
Return made up to 03/04/86; full list of members

03 Jan 1963
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Dec 1962
Increase in nominal capital
27 Sep 1951
Incorporation

JOHN ROWSELL LIMITED Charges

31 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: West stoke farm stoke charity winchester,. By way of fixed…
24 November 1980
Mortgage debenture
Delivered: 5 December 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
21 August 1980
Legal mortgage
Delivered: 2 September 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H "fishers" treyamon bay, cornwall.. Floating charge over…
21 August 1980
Legal mortgage
Delivered: 2 September 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H sailors and peacehaven cottages, south wonston, hants.…
21 August 1980
Legal mortgage
Delivered: 2 September 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H south wonston, hants. Floating charge over all moveable…
1 July 1977
Legal charge
Delivered: 11 July 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 1 and 2 forge cottages stoke charity…
1 July 1977
Legal charge
Delivered: 11 July 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 1,2,3 and 4 leasures gate, stoke…
13 July 1971
Legal mortgage
Delivered: 5 September 1980
Status: Outstanding
Persons entitled: City of Winchester
Description: Sailors and peacehaven cottage, south wonston, hants.