Company NameRowley Hill Investments Limited
DirectorsMartin Stuart Turnbull and Andrew Howard Turnbull
Company StatusActive
Company Number02126248
CategoryPrivate Limited Company
Incorporation Date27 April 1987(37 years ago)
Previous NamesYearspare Limited and Aimprint Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Stuart Turnbull
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wicken Road
Newport
Essex
CB11 3QG
Secretary NameMr Andrew Howard Turnbull
NationalityBritish
StatusCurrent
Appointed25 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Hill Farm
Little Walden
Saffron Walden
Essex
CB10 1UZ
Director NameMr Andrew Howard Turnbull
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(27 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Hill Farm Little Walden
Saffron Walden
Essex
CB10 1UZ
Director NameAngus James Turnbull
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressParsonage House
Wicken Road Newport
Saffron Walden
Essex
CB11 3QG
Director NameMrs Eve Mary Turnbull
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Braybrooke Gardens
Saffron Walden
Essex
CB11 3WH
Director NameMrs Iris Gwendoline Turnbull
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressParsonage House
Wicken Road Newport
Saffron Walden
Essex
CB11 3QG

Contact

Websiteharts1836.co.uk

Location

Registered AddressRowley Hill Farm
Little Walden
Saffron Walden
Essex
CB10 1UZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardAshdon
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Howard Turnbull
50.00%
Ordinary
50 at £1Mr Martin Stuart Turnbull
50.00%
Ordinary

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 Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

19 May 2022Delivered on: 30 May 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 20A king street saffron walden CB10 1ES.
Outstanding
11 April 2019Delivered on: 11 April 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as iris house, shire hill, saffron walden CB11 3AQ as the same is registered at hm land registry with title no EX628293 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
30 October 2017Delivered on: 1 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H 20A king street saffron walden t/no EX737205.
Outstanding
30 October 2017Delivered on: 1 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H the old dairy rowley hill farm little walden saffron walden t/no EX712881.
Outstanding
30 October 2017Delivered on: 1 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H yew cottage church street newport t/no EX695136.
Outstanding
30 October 2017Delivered on: 1 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
13 September 2016Delivered on: 21 September 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold 26 king street saffron walden title no EX880912.
Outstanding
19 May 2022Delivered on: 8 June 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The old dairy rowley hill farm little walden saffron walden CB10 1UZ.
Outstanding
19 May 2022Delivered on: 30 May 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Yew cottage church street newport CB11 3RA.
Outstanding
12 October 1988Delivered on: 19 October 1988
Satisfied on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 1988Delivered on: 23 March 1988
Satisfied on: 5 February 2016
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: For securing all monies due or to become due from the company to the chargee pursuant to a facility letter dated 14TH march 1988.
Particulars: (1) the goods (described below) (2) benefit of all contracts, warranties etc. (3) all logbooks maintenance records, record books etc (4) benefit of all insurances. (5) any moneys payable to the company in connection with a sale or proposed sale of any of the goods:- make - eba prazion. Name - guillotine. Serial no - 240276.
Fully Satisfied

Filing History

2 October 2023Registration of charge 021262480012, created on 29 September 2023 (3 pages)
8 April 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
7 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
8 June 2022Registration of charge 021262480011, created on 19 May 2022 (4 pages)
30 May 2022Registration of charge 021262480009, created on 19 May 2022 (14 pages)
30 May 2022Registration of charge 021262480010, created on 19 May 2022 (14 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
22 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 240
(3 pages)
25 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 240
(3 pages)
25 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 240
(3 pages)
25 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 240
(3 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
11 April 2019Registration of charge 021262480008, created on 11 April 2019 (14 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 November 2018Registered office address changed from Parsonage House Wicken Road Newport Saffron Walden Essex CB11 3QG to Rowley Hill Farm Little Walden Saffron Walden Essex CB10 1UZ on 16 November 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
26 April 2018Statement of capital following an allotment of shares on 19 April 2017
  • GBP 200
(3 pages)
18 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
3 January 2018Statement of capital following an allotment of shares on 19 April 2017
  • GBP 200
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 19 April 2017
  • GBP 200
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 19 April 2017
  • GBP 200
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 19 April 2017
  • GBP 200
(3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
1 November 2017Registration of charge 021262480004, created on 30 October 2017 (19 pages)
1 November 2017Registration of charge 021262480006, created on 30 October 2017 (15 pages)
1 November 2017Registration of charge 021262480005, created on 30 October 2017 (15 pages)
1 November 2017Registration of charge 021262480004, created on 30 October 2017 (19 pages)
1 November 2017Registration of charge 021262480007, created on 30 October 2017 (16 pages)
1 November 2017Registration of charge 021262480006, created on 30 October 2017 (15 pages)
1 November 2017Registration of charge 021262480005, created on 30 October 2017 (15 pages)
1 November 2017Registration of charge 021262480007, created on 30 October 2017 (16 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
21 September 2016Registration of charge 021262480003, created on 13 September 2016 (17 pages)
21 September 2016Registration of charge 021262480003, created on 13 September 2016 (17 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
5 February 2016Satisfaction of charge 1 in full (4 pages)
5 February 2016Satisfaction of charge 2 in full (4 pages)
5 February 2016Satisfaction of charge 1 in full (4 pages)
5 February 2016Satisfaction of charge 2 in full (4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 July 2014Termination of appointment of Iris Turnbull as a director (1 page)
7 July 2014Termination of appointment of Eve Turnbull as a director (1 page)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Termination of appointment of Eve Turnbull as a director (1 page)
7 July 2014Termination of appointment of Iris Turnbull as a director (1 page)
7 July 2014Appointment of Mr Andrew Howard Turnbull as a director (2 pages)
7 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Appointment of Mr Andrew Howard Turnbull as a director (2 pages)
21 May 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
21 May 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
15 October 2013Registered office address changed from Hart House Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Hart House Shirehill Industrial Estate Saffron Walden Essex CB11 3AQ on 15 October 2013 (1 page)
8 October 2013Company name changed aimprint LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
8 October 2013Company name changed aimprint LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
8 October 2013Change of name notice (2 pages)
8 October 2013Change of name notice (2 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
17 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-11
(1 page)
17 September 2013Change of name notice (2 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-11
(1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
16 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Location of register of members (1 page)
7 April 2006Registered office changed on 07/04/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page)
7 April 2006Registered office changed on 07/04/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page)
17 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
17 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
6 July 2005Return made up to 31/05/05; full list of members (3 pages)
6 July 2005Return made up to 31/05/05; full list of members (3 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
23 June 2005Secretary's particulars changed (1 page)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
26 November 2003Return made up to 25/10/03; full list of members (7 pages)
26 November 2003Return made up to 25/10/03; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
30 September 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
3 December 2002Registered office changed on 03/12/02 from: 5 king st saffron walden essex CB10 1HT (1 page)
3 December 2002Registered office changed on 03/12/02 from: 5 king st saffron walden essex CB10 1HT (1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
15 November 2002Return made up to 25/10/02; full list of members (7 pages)
15 November 2002Return made up to 25/10/02; full list of members (7 pages)
15 November 2002Secretary's particulars changed (1 page)
15 November 2002Secretary's particulars changed (1 page)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
12 June 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
8 December 2000Return made up to 25/10/00; full list of members (7 pages)
8 December 2000Return made up to 25/10/00; full list of members (7 pages)
18 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
18 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
22 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
8 June 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
3 February 1999Return made up to 25/10/98; no change of members (4 pages)
3 February 1999Return made up to 25/10/98; no change of members (4 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
7 November 1997Return made up to 25/10/97; no change of members (4 pages)
7 November 1997Return made up to 25/10/97; no change of members (4 pages)
21 November 1996Return made up to 25/10/96; full list of members (6 pages)
21 November 1996Return made up to 25/10/96; full list of members (6 pages)
21 October 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
21 October 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
31 January 1996Accounts for a dormant company made up to 31 January 1995 (7 pages)
31 January 1996Accounts for a dormant company made up to 31 January 1995 (7 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Return made up to 25/10/95; no change of members
  • 363(287) ‐ Registered office changed on 03/11/95
(4 pages)
3 November 1995Return made up to 25/10/95; no change of members
  • 363(287) ‐ Registered office changed on 03/11/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 October 1988Particulars of mortgage/charge (3 pages)
19 October 1988Particulars of mortgage/charge (3 pages)
23 March 1988Particulars of mortgage/charge (3 pages)
23 March 1988Particulars of mortgage/charge (3 pages)
26 August 1987Memorandum and Articles of Association (11 pages)
26 August 1987Memorandum and Articles of Association (11 pages)
15 July 1987Company name changed\certificate issued on 15/07/87 (2 pages)
15 July 1987Company name changed\certificate issued on 15/07/87 (2 pages)