Company NameW.Rowlandson & Company Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number00133121
CategoryPrivate Limited Company
Incorporation Date13 December 1913(110 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(102 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(104 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(104 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Director NameJohn Stuart Russell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleSecretary
Correspondence AddressLittle Pennys 70 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Secretary NameJohn Stuart Russell
NationalityBritish
StatusResigned
Appointed31 December 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1995)
RoleCompany Director
Correspondence AddressHundred Lodge
25 The Forebury
Sawbridgeworth
Hertfordshire
CM21 9BD
Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(81 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Secretary NameAlan John Richardson
NationalityBritish
StatusResigned
Appointed29 April 1995(81 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address118 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RH
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed30 November 2000(87 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2001)
RoleSecretary
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(87 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(87 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed09 July 2001(87 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(89 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(94 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(96 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(97 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(99 years, 4 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(99 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Location

Registered AddressLevel 3 1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6.3m at £1Rowlandson France Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£32,748,000
Cash£3,000
Current Liabilities£2,857,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

9 October 2020Full accounts made up to 30 April 2020 (17 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 October 2019Full accounts made up to 30 April 2019 (16 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
10 October 2018Full accounts made up to 30 April 2018 (16 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
10 October 2017Full accounts made up to 30 April 2017 (15 pages)
10 October 2017Full accounts made up to 30 April 2017 (15 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 October 2016Full accounts made up to 30 April 2016 (15 pages)
18 October 2016Full accounts made up to 30 April 2016 (15 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6,270,272
(5 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6,270,272
(5 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
5 January 2016Full accounts made up to 30 April 2015 (14 pages)
5 January 2016Full accounts made up to 30 April 2015 (14 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,270,272
(5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 6,270,272
(5 pages)
5 November 2014Full accounts made up to 30 April 2014 (14 pages)
5 November 2014Full accounts made up to 30 April 2014 (14 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6,270,272
(5 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6,270,272
(5 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
19 September 2013Full accounts made up to 30 April 2013 (13 pages)
19 September 2013Full accounts made up to 30 April 2013 (13 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,270,272
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,270,272
(5 pages)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
10 January 2013Full accounts made up to 30 April 2012 (13 pages)
10 January 2013Full accounts made up to 30 April 2012 (13 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
10 January 2012Full accounts made up to 30 April 2011 (13 pages)
10 January 2012Full accounts made up to 30 April 2011 (13 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
24 January 2011Full accounts made up to 30 April 2010 (14 pages)
24 January 2011Full accounts made up to 30 April 2010 (14 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
6 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
6 May 2010Appointment of Miles William Roberts as a director (2 pages)
6 May 2010Appointment of Miles William Roberts as a director (2 pages)
6 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
15 January 2010Full accounts made up to 30 April 2009 (14 pages)
15 January 2010Full accounts made up to 30 April 2009 (14 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
9 January 2009Full accounts made up to 30 April 2008 (14 pages)
9 January 2009Full accounts made up to 30 April 2008 (14 pages)
25 November 2008Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page)
25 November 2008Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page)
19 November 2008Full accounts made up to 29 February 2008 (14 pages)
19 November 2008Full accounts made up to 29 February 2008 (14 pages)
16 October 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
16 October 2008Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
8 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
8 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
8 April 2008Appointment terminated director gavin morris (1 page)
10 December 2007Full accounts made up to 30 April 2007 (14 pages)
10 December 2007Full accounts made up to 30 April 2007 (14 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
15 May 2007Auditor's resignation (2 pages)
15 May 2007Auditor's resignation (2 pages)
2 February 2007Full accounts made up to 30 April 2006 (12 pages)
2 February 2007Full accounts made up to 30 April 2006 (12 pages)
11 October 2006Return made up to 02/10/06; full list of members (3 pages)
11 October 2006Return made up to 02/10/06; full list of members (3 pages)
8 February 2006Full accounts made up to 30 April 2005 (11 pages)
8 February 2006Full accounts made up to 30 April 2005 (11 pages)
12 October 2005Return made up to 02/10/05; full list of members (3 pages)
12 October 2005Return made up to 02/10/05; full list of members (3 pages)
8 February 2005Full accounts made up to 30 April 2004 (11 pages)
8 February 2005Full accounts made up to 30 April 2004 (11 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (11 pages)
27 February 2004Full accounts made up to 30 April 2003 (11 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
9 February 2003Full accounts made up to 30 April 2002 (9 pages)
9 February 2003Full accounts made up to 30 April 2002 (9 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Full accounts made up to 28 April 2001 (11 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Full accounts made up to 28 April 2001 (11 pages)
26 July 2001Ad 26/04/01--------- £ si 1@1=1 £ ic 6270271/6270272 (2 pages)
26 July 2001Ad 26/04/01--------- £ si 1@1=1 £ ic 6270271/6270272 (2 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
9 November 2000Full accounts made up to 29 April 2000 (11 pages)
9 November 2000Full accounts made up to 29 April 2000 (11 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
18 October 2000Return made up to 02/10/00; full list of members (6 pages)
3 May 2000Nc inc already adjusted 26/04/00 (2 pages)
3 May 2000Ad 26/04/00--------- £ si 6265271@1=6265271 £ ic 5000/6270271 (2 pages)
3 May 2000Ad 26/04/00--------- £ si 6265271@1=6265271 £ ic 5000/6270271 (2 pages)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Nc inc already adjusted 26/04/00 (2 pages)
20 October 1999Return made up to 02/10/99; no change of members (3 pages)
20 October 1999Return made up to 02/10/99; no change of members (3 pages)
27 July 1999Accounts for a dormant company made up to 1 May 1999 (5 pages)
27 July 1999Accounts for a dormant company made up to 1 May 1999 (5 pages)
27 July 1999Accounts for a dormant company made up to 1 May 1999 (5 pages)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
9 March 1999Location of register of members (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
13 October 1998Return made up to 02/10/98; no change of members (6 pages)
13 October 1998Return made up to 02/10/98; no change of members (6 pages)
30 July 1998Accounts for a dormant company made up to 2 May 1998 (5 pages)
30 July 1998Accounts for a dormant company made up to 2 May 1998 (5 pages)
30 July 1998Accounts for a dormant company made up to 2 May 1998 (5 pages)
20 October 1997Return made up to 02/10/97; full list of members (7 pages)
20 October 1997Return made up to 02/10/97; full list of members (7 pages)
23 September 1997Accounts for a dormant company made up to 3 May 1997 (5 pages)
23 September 1997Accounts for a dormant company made up to 3 May 1997 (5 pages)
13 January 1997Accounts for a dormant company made up to 27 April 1996 (5 pages)
13 January 1997Accounts for a dormant company made up to 27 April 1996 (5 pages)
22 October 1996Return made up to 02/10/96; no change of members (6 pages)
22 October 1996Return made up to 02/10/96; no change of members (6 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Director's particulars changed (2 pages)
25 October 1995Accounts for a dormant company made up to 29 April 1995 (4 pages)
25 October 1995Accounts for a dormant company made up to 29 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)