Company NameRowmoor Limited
DirectorsStephen Couch and Judith Margaret Imison
Company StatusActive
Company Number01478955
CategoryPrivate Limited Company
Incorporation Date13 February 1980(44 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Couch
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1982(2 years, 1 month after company formation)
Appointment Duration42 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEllarmeadow Back Leeming
Oxenhope
Keighley
West Yorkshrie
BD22 9NN
Secretary NameStephen Couch
NationalityBritish
StatusCurrent
Appointed04 August 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressEllarmeadow Back Leeming
Oxenhope
Keighley
West Yorkshrie
BD22 9NN
Director NameJudith Margaret Imison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(24 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleLegal Administrator
Correspondence AddressGale House
Jew Lane, Oxenhope
Keighley
West Yorkshire
BD22 9NN
Director NameMr James Couch
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1982(2 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 05 August 2004)
RoleCompany Director
Correspondence Address14 The Grove
Normanton
West Yorkshire
WF6 1AE

Contact

Websitewww.northernmotoringlawyers.com

Location

Registered AddressEllarmeadow
Back Leeming, Oxenhope
Keighley
West Yorkshire
BD22 9NN
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishOxenhope
WardWorth Valley
Built Up AreaOxenhope

Financials

Year2013
Net Worth-£88,948
Cash£72
Current Liabilities£89,020

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 August 2023 (7 months, 4 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

5 December 1991Delivered on: 11 December 1991
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charles court,holme street,oxenhope,keighley,west yorkshire tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1991Delivered on: 7 November 1991
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 cross lane, great horton, bradford, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1991Delivered on: 7 November 1991
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cross lane, great horton, bradford, west yorkshire including all fixtures and fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 October 1988Delivered on: 10 November 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 3 hinchcliffe street undercliffe, bradford including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 November 1987Delivered on: 27 May 1988
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at and k/a 4 bull hill, oxenhope keighley including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 1987Delivered on: 10 March 1987
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 caldere avenue low moor, bradford W. yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1986Delivered on: 18 November 1986
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5,Cragg street great horton bradford west yorkshire together with all fixtures and fittings (other than trade fixtures and fittings) plant and machinery floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
9 October 1985Delivered on: 10 October 1985
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9,Paternoster lane great horton bradford west yorkshire floating charge over all movable plant machinery implements untensils furniture and equipment.
Outstanding

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
11 July 2023Change of details for Mr Stephen Couch as a person with significant control on 11 July 2023 (2 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
17 January 2023Satisfaction of charge 3 in full (4 pages)
4 January 2023Satisfaction of charge 1 in full (4 pages)
5 December 2022Satisfaction of charge 2 in full (4 pages)
5 December 2022Satisfaction of charge 7 in full (4 pages)
5 December 2022Satisfaction of charge 8 in full (4 pages)
5 December 2022Satisfaction of charge 5 in full (4 pages)
5 December 2022Satisfaction of charge 4 in full (4 pages)
5 December 2022Satisfaction of charge 6 in full (4 pages)
29 September 2022Confirmation statement made on 4 August 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
1 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
1 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
9 August 2016Director's details changed for Stephen Couch on 9 August 2016 (2 pages)
9 August 2016Secretary's details changed for Stephen Couch on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Gale House Jew Lane Oxenhope Keighley West Yorkshire BD22 9NN to Ellarmeadow Back Leeming, Oxenhope Keighley West Yorkshire BD22 9NN on 9 August 2016 (1 page)
9 August 2016Secretary's details changed for Stephen Couch on 9 August 2016 (1 page)
9 August 2016Director's details changed for Stephen Couch on 9 August 2016 (2 pages)
9 August 2016Registered office address changed from Gale House Jew Lane Oxenhope Keighley West Yorkshire BD22 9NN to Ellarmeadow Back Leeming, Oxenhope Keighley West Yorkshire BD22 9NN on 9 August 2016 (1 page)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Return made up to 04/08/07; full list of members (2 pages)
8 August 2007Return made up to 04/08/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Return made up to 04/08/05; full list of members (2 pages)
10 August 2005Return made up to 04/08/05; full list of members (2 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
20 August 2004Return made up to 04/08/04; full list of members (5 pages)
20 August 2004Return made up to 04/08/04; full list of members (5 pages)
18 August 2003Return made up to 04/08/03; full list of members (5 pages)
18 August 2003Return made up to 04/08/03; full list of members (5 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2002Return made up to 04/08/02; full list of members (7 pages)
2 September 2002Return made up to 04/08/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 04/08/01; full list of members (6 pages)
17 August 2001Return made up to 04/08/01; full list of members (6 pages)
4 August 2000Return made up to 04/08/00; full list of members (6 pages)
4 August 2000Return made up to 04/08/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 1999Return made up to 04/08/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Return made up to 04/08/99; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
30 December 1998Full accounts made up to 31 March 1997 (14 pages)
30 December 1998Full accounts made up to 31 March 1997 (14 pages)
20 October 1998Return made up to 04/08/98; no change of members
  • 363(287) ‐ Registered office changed on 20/10/98
(4 pages)
20 October 1998Return made up to 04/08/98; no change of members
  • 363(287) ‐ Registered office changed on 20/10/98
(4 pages)
14 August 1997Return made up to 04/08/97; no change of members (4 pages)
14 August 1997Return made up to 04/08/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 July 1996Return made up to 04/08/96; full list of members (6 pages)
31 July 1996Return made up to 04/08/96; full list of members (6 pages)
14 November 1995Return made up to 04/08/95; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Return made up to 04/08/95; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)