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

ROWLEYS OF NORTHWICH LIMITED

WINCHAM LANE, WINCHAM, NORTHWICH, CHESHIRE, CW9 6DE,
Company Registration Number
01588217
Private Limited Company
Active

Company Overview

About Rowleys Of Northwich Ltd
ROWLEYS OF NORTHWICH LIMITED was founded on 1981-09-29 and has its registered office in Northwich. The organisation's status is listed as "Active". Rowleys Of Northwich 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
ROWLEYS OF NORTHWICH LIMITED
 
Legal Registered Office
WINCHAM LANE
WINCHAM
NORTHWICH
CHESHIRE
CW9 6DE
Other companies in CW9
 
Telephone01606 43947
 
Filing Information
Company Number 01588217
Company ID Number 01588217
Date formed 1981-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB289917585  
Last Datalog update: 2024-03-06 18:10:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWLEYS OF NORTHWICH 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 ROWLEYS OF NORTHWICH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROWLEY
Company Secretary 1996-01-01
PAUL ANTHONY ROWLEY
Director 1990-12-31
RICHARD ROWLEY
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MATHESON
Director 1996-04-16 2006-12-31
SUSAN MARY ROWLEY
Company Secretary 1990-12-31 1996-01-01
JOHN WILTON HEWITT
Director 1990-12-31 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY ROWLEY FIROW LIMITED Director 1991-10-31 CURRENT 1982-05-28 Active

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
2024-01-0530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 015882170069
2023-06-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROWLEY
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015882170065
2022-02-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-21CH01Director's details changed for Mr Paul Anthony Rowley on 2021-01-21
2021-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ROWLEY on 2021-01-21
2021-01-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY ROWLEY
2017-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 54
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015882170068
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 015882170067
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 015882170066
2014-01-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015882170065
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015882170064
2013-04-19MG01Particulars of a mortgage or charge / charge no: 63
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-22AR0131/12/12 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROWLEY / 22/01/2013
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2012-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-25AR0131/12/11 FULL LIST
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2011-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-14AR0131/12/10 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROWLEY / 18/01/2010
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14190LOCATION OF DEBENTURE REGISTER
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM WINCHAM LANE WINCHAM NORTHWICH CW9 6DE
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2008-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-12288bDIRECTOR RESIGNED
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V110456 MOT Vehicle Testing Station at WINCHAM LANE CW9 6DE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0291178 Active Licenced property: WINCHAM WINCHAM LANE NORTHWICH GB CW9 6DE.

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 ROWLEYS OF NORTHWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 69
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 65
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-19 Outstanding SANTANDER ASSET FINANCE PLC
2014-09-05 Outstanding SANTANDER ASSET FINANCE PLC
2013-11-02 Outstanding SATANDER ASSET FINANCE PLC
2013-10-01 Outstanding SANTANDER ASSET FINANCE PLC
MASTER SECURITY ASSIGNMENT 2013-04-19 Outstanding CLYDESDALE BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 18/10/12 2013-01-04 Outstanding SANTANDER ASSET FINANCE PLC
CERTIFICATE OF ASSIGNMENT 2012-12-20 Outstanding SANTANDER ASSET FINANCE PLC
CERTIFICATE OF ASSIGNMENT 2012-11-30 Outstanding SANTANDER ASSET FINANCE PLC
CERTIFICATE OF ASSIGNMENT 2012-11-30 Outstanding SANTANDER ASSET FINANCE PLC
MASTER ASSIGNMENT 2012-11-02 Outstanding SANTANDER ASSET FINANCE PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2012-08-06 Outstanding LOMBARD NORTH CENTRAL PLC
DEED OF ASSIGNMENT BY WAY OF SECURITY 2012-08-04 Outstanding MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED
MASTER SECURITY ASSIGNMENT 2012-05-22 Outstanding CLYDESDALE BANK PLC
MASTER SECURITY ASSIGNMENT 2011-05-14 Outstanding CLYDESDALE BANK PLC
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 2009-05-08 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-05-15 Outstanding PACCAR FINANCIAL LIMITED
FLOATING CHARGE 2005-05-17 Outstanding UNITED DOMINIONS TRUST LIMITED
CHARGE 2001-01-12 Satisfied LLOYDS UDT LIMITED
CHARGE 2000-05-17 Satisfied LLOYDS UDT LIMITED
CHARGE 2000-01-24 Satisfied LLOYDS UDT LIMITED
SUPPLEMENTARY SCHEDULE (EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 10TH NOVEMBER 1992) 2000-01-24 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 10TH NOVEMBER 1992 2000-01-20 Satisfied ROYSCOT TRUST PLC
CHARGE 1999-10-21 Satisfied LLOYDS UDT LIMITED
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 1999-07-06 Satisfied YORKSHIRE BANK PLC
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 1999-02-24 Satisfied YORKSHIRE BANK PLC
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 1998-07-30 Satisfied YORKSHIRE BANK PLC
CHARGE AND ASSIGNMENT OF SUB AGREEMENTS 1998-04-10 Satisfied YORKSHIRE BANK PLC
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 1998-01-12 Satisfied YORKSHIRE BANK PLC
SUPPLEMENTAL CHARGE 1997-10-10 Satisfied YORKSHIRE BANK PLC
CHARGE AND ASIGNMENT OF SUB-AGREEMENTS 1997-05-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1995-10-30 Satisfied NWS BANK PLC
FLOATING CHARGE 1995-10-30 Satisfied NWS BANK PLC
CHARGE BY WAY OF ASSIGNMENT OVER SUB-AGREEMENTS 1995-06-02 Satisfied YORKSHIRE BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1995-05-12 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
SUPPLEMENTARY SCHEDULE PURSUANT TO A MASTER AGREEMENT DATED 10TH NOVEMBER 1992 1995-04-05 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED TO A MASTER AGREEMENT DATED 10/11/92 1994-09-07 Satisfied ROYSCOT TRUST PLC
MASTER AGREEMENT AND CHARGE. 1994-09-01 Satisfied FORWARD TRUST LIMITED- AS AGENT FOR ITSELF AND"THE FINANCE COMPANY" AS DEFINED.
LEGAL CHARGE. 1993-07-09 Satisfied BARCLAYS BANK PLC,
SUPPLEMENTAL CHARGE 1993-07-08 Satisfied ROYSCOT TRUST PLC
MASTER AGREEMENT 1992-11-10 Satisfied ROYSCOT (AS DEFINED)
SUPPLEMENTARY SCHEDULE. 1992-11-10 Satisfied ROYSCOT INDUSTRIAL LEASING LTD,
DEBENTURE 1990-08-28 Satisfied SECURITY PACIFIC FINANCE LIMITED
MASTER AGREEMENT AND CHARGE 1989-01-13 Satisfied FORWARD TRUST LIMITED
DEED OF CHARGE 1988-04-13 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
DEED 1988-02-10 Satisfied GENERAL GUARANTEE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ROWLEYS OF NORTHWICH LIMITED

Intangible Assets
Patents
We have not found any records of ROWLEYS OF NORTHWICH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROWLEYS OF NORTHWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWLEYS OF NORTHWICH 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 (77120 - Renting and leasing of trucks and other heavy vehicles) as ROWLEYS OF NORTHWICH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROWLEYS OF NORTHWICH 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 ROWLEYS OF NORTHWICH 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 ROWLEYS OF NORTHWICH 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.