Company NameRowland Brothers Ltd
Company StatusActive
Company Number06883205
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Anthony Brian Arthur Rowland
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameMr Stephen Neil Anthony Rowland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStag Lodge Landscape Road
Warlingham
CR6 9JB
Secretary NameMr Stephen Neil Anthony Rowland
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Lodge Landscape Road
Warlingham
CR6 9JB
Director NameMs Shelley Anne Hiller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address299-303 Whitehorse Road
Croydon
CR0 2HR
Director NameMr Nicholas John Redman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address299-303 Whitehorse Road
Croydon
CR0 2HR
Director NameMark Anthony Spooner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address299-303 Whitehorse Road
Croydon
CR0 2HR
Director NameMelanie Amanda Walkling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Grange Road
South Croydon
Surrey
CR2 0NF

Contact

Websitewww.rowlandbrothers.com
Email address[email protected]
Telephone0800 0789636
Telephone regionFreephone

Location

Registered Address299-303 Whitehorse Road
Croydon
CR0 2HR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

86 at £1Stephen Neil Anthony Rowland
86.00%
Ordinary
14 at £1Anthony Brian Arthur Rowland
14.00%
Ordinary

Financials

Year2014
Net Worth-£1,330,876
Cash£35,083
Current Liabilities£896,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

2 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 297, 299, 301, 303 and 305 whitehorse road, croydon and comprised in title numbers SGL658976, SGL168854, SGL261753, SGL177266, SY45289 and SY332311.
Outstanding
2 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 44 high street, purley, croydon and comprised in title number SGL503410.
Outstanding
2 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 252 coulsdon road, coulsdon, croydon and comprised in title number SGL547754.
Outstanding
2 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as garages 3, 4 and 5 bentham close, thornton heath, croydon and comprised in title number SGL261752.
Outstanding
2 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
8 October 2021Appointment of Ms Shelley Anne Hiller as a director on 8 October 2021 (2 pages)
8 October 2021Appointment of Mr Nicholas John Redman as a director on 8 October 2021 (2 pages)
8 October 2021Appointment of Mark Anthony Spooner as a director on 8 October 2021 (2 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
11 October 2019Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW to 299-303 Whitehorse Road Croydon CR0 2HR on 11 October 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 May 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
10 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
10 January 2017Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
6 February 2015Registration of charge 068832050004, created on 2 February 2015 (32 pages)
6 February 2015Registration of charge 068832050001, created on 2 February 2015 (30 pages)
6 February 2015Registration of charge 068832050005, created on 2 February 2015 (33 pages)
6 February 2015Registration of charge 068832050003, created on 2 February 2015 (32 pages)
6 February 2015Registration of charge 068832050006, created on 2 February 2015 (33 pages)
6 February 2015Registration of charge 068832050005, created on 2 February 2015 (33 pages)
6 February 2015Registration of charge 068832050002, created on 2 February 2015 (42 pages)
6 February 2015Registration of charge 068832050006, created on 2 February 2015 (33 pages)
6 February 2015Registration of charge 068832050005, created on 2 February 2015 (33 pages)
6 February 2015Registration of charge 068832050002, created on 2 February 2015 (42 pages)
6 February 2015Registration of charge 068832050001, created on 2 February 2015 (30 pages)
6 February 2015Registration of charge 068832050001, created on 2 February 2015 (30 pages)
6 February 2015Registration of charge 068832050006, created on 2 February 2015 (33 pages)
6 February 2015Registration of charge 068832050002, created on 2 February 2015 (42 pages)
6 February 2015Registration of charge 068832050003, created on 2 February 2015 (32 pages)
6 February 2015Registration of charge 068832050003, created on 2 February 2015 (32 pages)
6 February 2015Registration of charge 068832050004, created on 2 February 2015 (32 pages)
6 February 2015Registration of charge 068832050004, created on 2 February 2015 (32 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
4 May 2012Termination of appointment of Melanie Walkling as a director (1 page)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
4 May 2012Termination of appointment of Melanie Walkling as a director (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
22 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
21 April 2009Incorporation (20 pages)
21 April 2009Incorporation (20 pages)