Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWLAND WAY LIMITED
Company Information for

ROWLAND WAY LIMITED

UNIT 2, SOUTHMOOR LANE, HAVANT, PO9 1JW,
Company Registration Number
01174654
Private Limited Company
Active

Company Overview

About Rowland Way Ltd
ROWLAND WAY LIMITED was founded on 1974-06-20 and has its registered office in Havant. The organisation's status is listed as "Active". Rowland Way Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROWLAND WAY LIMITED
 
Legal Registered Office
UNIT 2
SOUTHMOOR LANE
HAVANT
PO9 1JW
Other companies in PO9
 
Filing Information
Company Number 01174654
Company ID Number 01174654
Date formed 1974-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB189712227  
Last Datalog update: 2025-12-05 07:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWLAND WAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROWLAND WAY LIMITED

Current Directors
Officer Role Date Appointed
CAROLE DIANE ASHTON
Company Secretary 1996-12-31
GRAHAM TERRY SHORT
Director 1995-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WAY
Director 1995-03-01 2000-02-10
ROWLAND DEREK WAY
Director 1995-03-01 2000-02-10
BRIAN WILFRED MOSS
Company Secretary 1992-01-16 1996-12-31
BRIAN WILFRED MOSS
Director 1992-01-16 1996-12-31
ROWLAND CYRIL WAY
Director 1992-01-16 1996-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-2531/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-03-05CONFIRMATION STATEMENT MADE ON 05/03/25, WITH NO UPDATES
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-08-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-18AP01DIRECTOR APPOINTED MR LLOYD JAMES ASHTON
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE DIANE ASHTON
2019-03-05PSC07CESSATION OF GRAHAM TERRY SHORT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TERRY SHORT
2019-03-05AP01DIRECTOR APPOINTED MRS CAROLE DIANE ASHTON
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23PSC04Change of details for Mr Graham Terry Short as a person with significant control on 2018-05-19
2018-05-23CH01Director's details changed for Graham Terry Short on 2018-05-19
2018-01-23CH01Director's details changed for Graham Terry Short on 2018-01-23
2018-01-23PSC04Change of details for Mr Graham Terry Short as a person with significant control on 2018-01-23
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0116/01/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0116/01/13 ANNUAL RETURN FULL LIST
2012-09-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0116/01/12 FULL LIST
2011-09-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-11AR0116/01/11 FULL LIST
2010-07-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-12AR0116/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TERRY SHORT / 04/01/2010
2009-07-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SHORT / 05/11/2008
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-17363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-28363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-10-1688(2)RAD 27/09/00--------- £ SI 50@1=50 £ IC 50/100
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18288bDIRECTOR RESIGNED
2000-02-18288bDIRECTOR RESIGNED
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-07363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-28363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1997-01-15169£ IC 100/50 31/12/96 £ SR 50@1=50
1997-01-09288bDIRECTOR RESIGNED
1997-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-09288aNEW SECRETARY APPOINTED
1997-01-09SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/12/96
1996-10-22SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/09/96
1996-10-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-10363sRETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS
1995-08-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-07288NEW DIRECTOR APPOINTED
1995-03-02288NEW DIRECTOR APPOINTED
1995-03-02288NEW DIRECTOR APPOINTED
1995-03-02363sRETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS
1994-12-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-25363sRETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS
1994-01-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-20363sRETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS
1992-09-24AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0207554 Active Licenced property: SOUTHMOOR LANE BEDHAMPTON YARD HAVANT GB PO9 1JW. Correspondance address: SOUTHMOOR LANE UNIT 2 HAVANT GB PO9 1JW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROWLAND WAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-31 Satisfied GUY ALEXANDER RATCLIFFE
LEGAL MORTGAGE 1977-05-20 Satisfied NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 5,029
Creditors Due Within One Year 2013-03-31 £ 57,168
Creditors Due Within One Year 2012-03-31 £ 50,836
Provisions For Liabilities Charges 2013-03-31 £ 2,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWLAND WAY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 38,524
Cash Bank In Hand 2012-03-31 £ 47,510
Current Assets 2013-03-31 £ 157,401
Current Assets 2012-03-31 £ 170,393
Debtors 2013-03-31 £ 102,935
Debtors 2012-03-31 £ 108,185
Shareholder Funds 2013-03-31 £ 107,212
Shareholder Funds 2012-03-31 £ 120,641
Stocks Inventory 2013-03-31 £ 13,500
Stocks Inventory 2012-03-31 £ 12,500
Tangible Fixed Assets 2013-03-31 £ 14,708
Tangible Fixed Assets 2012-03-31 £ 1,084

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROWLAND WAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWLAND WAY LIMITED
Trademarks
We have not found any records of ROWLAND WAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWLAND WAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as ROWLAND WAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROWLAND WAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWLAND WAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWLAND WAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1