Company NameS. Graham Rowlandson & Co. Limited
Company StatusActive
Company Number00878625
CategoryPrivate Limited Company
Incorporation Date5 May 1966(58 years ago)
Previous NameHarmer Advances Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(44 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMrs Angela Jean Teoh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(44 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed28 February 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 2 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1993)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameJohn William Mc Leod
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(24 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 August 2002)
RoleCertified Accountant
Correspondence Address35 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameDavid Russell Watkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 March 1994)
RoleAccountant
Correspondence Address6 Wotnsend Road
Harpenden
Hertfordshire
AL5 4BQ
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(27 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 1999)
RoleChartered Sec
Correspondence Address92 Greenway Avenue
Walthamstow
London
E17 3QW
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(36 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD

Contact

Websitewww.rowlandson.org

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£764,167
Gross Profit£249,321
Net Worth-£6,331,358
Cash£1,500
Current Liabilities£7,155,535

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

16 December 2015Delivered on: 22 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land being office block c, wyllyotts place, darkes lane, potters bar registered at the land registry under title number HD281103.
Outstanding
28 March 2006Delivered on: 8 April 2006
Satisfied on: 3 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H office block c wyllyotts place wyllyotts manor office development darkes lane potters bar t/no HD281103 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
7 July 1999Delivered on: 19 July 1999
Satisfied on: 5 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All obligations and liabilities of any group company (as defined) to the chargee pursuant to all or any of the nwb documents (as defined).
Particulars: Life of peter askew for £2,000,000,policy dated 8/10/98,no.22EO10 23/6; all benefits and proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
19 May 1999Delivered on: 2 June 1999
Satisfied on: 5 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A keyman insurance assignment (the "assignment")
Secured details: The actual, contingent, present and/or future obligations and liabilities of any group company to the chargee under or pursuant to, all or any of the nwb documents (as defined).
Particulars: The assignor has assigned with full title guarantee and has agreed to assign its interest and benefit in and to the policies and the proceeds and the full benefit thereof(see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
19 August 1992Delivered on: 21 August 1992
Satisfied on: 1 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to midland bank PLC from the rowlandson organisation limited on any account whatsoever and from the company under the terms of the charge.
Particulars: Block c wyllyotts manor office development darkes lane potters bar herts.
Fully Satisfied

Filing History

16 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
1 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
7 March 2019Satisfaction of charge 008786250005 in full (4 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (15 pages)
22 November 2016Full accounts made up to 31 March 2016 (15 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 70,000
(4 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 70,000
(4 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
22 December 2015Registration of charge 008786250005, created on 16 December 2015 (29 pages)
22 December 2015Registration of charge 008786250005, created on 16 December 2015 (29 pages)
3 December 2015Satisfaction of charge 4 in full (2 pages)
3 December 2015Satisfaction of charge 4 in full (2 pages)
20 November 2015Full accounts made up to 31 March 2015 (15 pages)
20 November 2015Full accounts made up to 31 March 2015 (15 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 70,000
(5 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 70,000
(5 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 70,000
(5 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 70,000
(5 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 3 in full (5 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 3 in full (5 pages)
1 November 2013Accounts made up to 31 March 2013 (14 pages)
1 November 2013Accounts made up to 31 March 2013 (14 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 October 2012Accounts made up to 31 March 2012 (14 pages)
26 October 2012Accounts made up to 31 March 2012 (14 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 November 2011Accounts made up to 31 March 2011 (14 pages)
28 November 2011Accounts made up to 31 March 2011 (14 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts made up to 31 March 2010 (15 pages)
8 December 2010Accounts made up to 31 March 2010 (15 pages)
23 November 2010Appointment of Mrs Angela Jean Teoh as a director (2 pages)
23 November 2010Appointment of Mrs Angela Jean Teoh as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Susan Margaret Younghusband on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Susan Margaret Younghusband on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Graham St John Rowlandson on 15 February 2010 (2 pages)
17 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Graham St John Rowlandson on 15 February 2010 (2 pages)
17 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 February 2010 (2 pages)
19 November 2009Accounts made up to 31 March 2009 (15 pages)
19 November 2009Accounts made up to 31 March 2009 (15 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
17 February 2009Return made up to 15/02/09; full list of members (4 pages)
6 October 2008Accounts made up to 31 March 2008 (15 pages)
6 October 2008Accounts made up to 31 March 2008 (15 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
1 October 2007Accounts made up to 31 March 2007 (16 pages)
1 October 2007Accounts made up to 31 March 2007 (16 pages)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
19 October 2006Accounts made up to 31 March 2006 (16 pages)
19 October 2006Accounts made up to 31 March 2006 (16 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
22 November 2005Accounts made up to 31 March 2005 (14 pages)
22 November 2005Accounts made up to 31 March 2005 (14 pages)
14 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 November 2004Accounts made up to 31 March 2004 (14 pages)
10 November 2004Accounts made up to 31 March 2004 (14 pages)
28 February 2004Return made up to 15/02/04; full list of members (7 pages)
28 February 2004Return made up to 15/02/04; full list of members (7 pages)
6 October 2003Accounts made up to 31 March 2003 (15 pages)
6 October 2003Accounts made up to 31 March 2003 (15 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
22 December 2002Accounts made up to 31 March 2002 (16 pages)
22 December 2002Accounts made up to 31 March 2002 (16 pages)
23 August 2002New director appointed (3 pages)
23 August 2002New director appointed (3 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
19 March 2002Return made up to 15/02/02; full list of members (6 pages)
19 March 2002Return made up to 15/02/02; full list of members (6 pages)
12 March 2002Auditor's resignation (1 page)
12 March 2002Auditor's resignation (1 page)
11 December 2001Accounts made up to 31 March 2001 (14 pages)
11 December 2001Accounts made up to 31 March 2001 (14 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
6 September 2000Accounts made up to 31 March 2000 (14 pages)
6 September 2000Accounts made up to 31 March 2000 (14 pages)
10 April 2000Return made up to 15/02/00; full list of members (6 pages)
10 April 2000Return made up to 15/02/00; full list of members (6 pages)
4 February 2000Accounts made up to 31 March 1999 (13 pages)
4 February 2000Accounts made up to 31 March 1999 (13 pages)
19 July 1999Particulars of mortgage/charge (7 pages)
19 July 1999Particulars of mortgage/charge (7 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
2 June 1999Particulars of mortgage/charge (6 pages)
2 June 1999Particulars of mortgage/charge (6 pages)
23 April 1999Nc inc already adjusted 19/03/99 (1 page)
23 April 1999Ad 19/03/99--------- £ si 69500@1=69500 £ ic 500/70000 (2 pages)
23 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1999Nc inc already adjusted 19/03/99 (1 page)
23 April 1999Ad 19/03/99--------- £ si 69500@1=69500 £ ic 500/70000 (2 pages)
15 February 1999Return made up to 15/02/99; no change of members (8 pages)
15 February 1999Return made up to 15/02/99; no change of members (8 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
1 December 1998Accounts made up to 31 March 1998 (10 pages)
1 December 1998Accounts made up to 31 March 1998 (10 pages)
6 February 1998Return made up to 15/02/98; no change of members (8 pages)
6 February 1998Return made up to 15/02/98; no change of members (8 pages)
6 October 1997Accounts made up to 31 March 1997 (10 pages)
6 October 1997Accounts made up to 31 March 1997 (10 pages)
12 February 1997Return made up to 15/02/97; full list of members (10 pages)
12 February 1997Return made up to 15/02/97; full list of members (10 pages)
10 October 1996Accounts made up to 31 March 1996 (10 pages)
10 October 1996Accounts made up to 31 March 1996 (10 pages)
11 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1995Accounts made up to 31 March 1995 (9 pages)
7 September 1995Accounts made up to 31 March 1995 (9 pages)
26 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 August 1987Memorandum and Articles of Association (9 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1966Incorporation (13 pages)
5 May 1966Certificate of incorporation (1 page)
5 May 1966Certificate of incorporation (1 page)
5 May 1966Incorporation (13 pages)