L.ROWLAND & COMPANY (RETAIL) LIMITED
Overview
| Company Name | L.ROWLAND & COMPANY (RETAIL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02288928 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of L.ROWLAND & COMPANY (RETAIL) LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is L.ROWLAND & COMPANY (RETAIL) LIMITED located?
| Registered Office Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L.ROWLAND & COMPANY (RETAIL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETTERPROMPT LIMITED | Aug 23, 1988 | Aug 23, 1988 |
What are the latest accounts for L.ROWLAND & COMPANY (RETAIL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for L.ROWLAND & COMPANY (RETAIL) LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for L.ROWLAND & COMPANY (RETAIL) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 05, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Jan 31, 2024 | 48 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Maximilian Martin Wachter as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Lee Fearn as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of L Rowland & Co Limited as a person with significant control on Jan 23, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Phoenix Medical Supplies Limited as a person with significant control on Jan 23, 2024 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Jan 31, 2023 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for L Rowland & Co Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Jan 31, 2022 | 51 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Margaret Elizabeth Macrury as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Stephen William Anderson on Dec 20, 2021 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Jan 31, 2021 | 46 pages | AA | ||||||||||||||
Who are the officers of L.ROWLAND & COMPANY (RETAIL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARKS, Stephen John William | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn C/O Phoenix Medical Supplies Ltd Cheshire United Kingdom | 278137690001 | |||||||
| ANDERSON, Stephen William | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | United Kingdom | British | 215485900002 | |||||
| FEARN, Jonathan Lee | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | United Kingdom | British | 278842240003 | |||||
| SWIFT, Nigel | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | United Kingdom | British | 206734770001 | |||||
| BLAKEMAN, Michael Peter | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire England | British | 126522990002 | ||||||
| BURTON, Annabelle | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | 258629350001 | |||||||
| COLE, Robert Bromfield | Secretary | The Pikey Pikey Lane Gresford LL12 8TT Wrexham | British | 16365100012 | ||||||
| GOULT, David Alexander | Secretary | 8 Dawpool Drive Moreton CH46 0PH Wirral Merseyside | British | 84910240001 | ||||||
| PENN, Joseph Jonathan | Secretary | 5 Bryn Tegla Llandegla LL11 3AX Wrexham North Wales | British | 16365120001 | ||||||
| BATHER, Mark Thomas Edward | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | England | British | 268812470001 | |||||
| BLACK, Kenneth John | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire England | Wales | British | 68937970003 | |||||
| BUTTERWORTH, Andrew Craig | Director | 19 Springbank Gardens WA13 9GR Lymm Cheshire | United Kingdom | British | 95960630001 | |||||
| BUTTERWORTH, Andrew Craig | Director | 26 Almond Tree Road Cheadle Hulme SK8 6HW Cheadle Cheshire | British | 82411020001 | ||||||
| CHIWARA, Jill | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | Scotland | British | 222836630001 | |||||
| COLE, David Rowland | Director | Bentleys Farm Woodhouse Lane LL13 0ST Marchwiel Clwyd | Wales | British | 74246120001 | |||||
| COLE, Robert Bromfield | Director | The Pikey Pikey Lane Gresford LL12 8TT Wrexham | Wales | British | 16365100012 | |||||
| COLE, Rowland Basil | Director | 10 Green Park Erddig LL13 7YE Wrexham North Wales | British | 16365110001 | ||||||
| COOPER, Christopher | Director | Rivington Road Whitehouse Insustrial Estate WA7 3DJ Runcorn Cheshire | England | British | 165610550001 | |||||
| COWAN, Ian Campbell | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire England | Scotland | British | 86854400002 | |||||
| D'ARCY, John Gerard Patrick | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire England | England | British | 121992850002 | |||||
| FERGUSSON, Neil Duncan Taylor | Director | Holly Cottage Snelson Lane Snelson SK11 9BP Macclesfield Cheshire | England | British | 33798910001 | |||||
| HUDSON, Kevin Robert | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire England | England | British | 69091720007 | |||||
| MACRURY, Margaret Elizabeth | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire England | England | British | 113227060002 | |||||
| PENN, Joseph Jonathan | Director | Field House Lodge Mannings Lane Hoole Village CH2 4EU Chester | United Kingdom | British | 16365120018 | |||||
| POLE, Christopher Philip | Director | 3 Bryn Tegla Llandegla LL11 3AX Wrexham Clwyd | British | 16365130001 | ||||||
| SMITH, Paul Jonathan | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire England | Wales | British | 63118770002 | |||||
| TAYLOR, Adrian Mark | Director | 88 Overlea Drive Hawarden CH5 3HS Deeside Clwyd | British | 68049390002 | ||||||
| WACHTER, Maximilian Martin | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | United Kingdom | German | 278136410001 | |||||
| YOUNG, Alexander Stuart | Director | Pistyll House Farm Cox Lane Marford LL12 8YS Wrexham North Wales | British | 1538090001 |
Who are the persons with significant control of L.ROWLAND & COMPANY (RETAIL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Medical Supplies Limited | Jan 23, 2024 | Whitehouse WA7 3DJ Runcorn Rivington Road Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| L Rowland & Co Limited | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Rivington Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Jonathan Smith | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Robert Hudson | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth John Black | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Margaret Elizabeth Macrury | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Gerard Patrick D'Arcy | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Campbell Cowan | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Peter Blakeman | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn L Rowland & Co (Retail) Limited Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0