Company NameRowland Hall Limited
DirectorsDavid Stewart and Dean Matthew Flood
Company StatusActive
Company Number02345669
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 1 month ago)
Previous NameRowland Hall & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(12 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Dean Matthew Flood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(26 years, 1 month after company formation)
Appointment Duration9 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address169 Crammavill Street Stifford Clays
Grays
Essex
RM16 2AG
Secretary NameJames Marshall
StatusCurrent
Appointed18 March 2015(26 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address185f Rectory Road Badgers Dene
Grays
Essex
RM17 5SH
Director NameMr Reginald Frederick Fowler
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ward Avenue
Grays
Essex
RM17 5RE
Director NameRichard John Snoxall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 March 2015)
RoleChartered Accountant
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameRichard John Snoxall
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 March 2015)
RoleChartered Accountant
Correspondence Address210a Stock Road
Billericay
Essex
CM12 0SH

Contact

Websiterowlandhall.co.uk

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Stewart
50.00%
Ordinary
1 at £1Dean Matthew Flood
50.00%
Ordinary

Accounts

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

Returns

Latest Return24 March 2024 (5 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

28 June 2023Secretary's details changed for James Marshall on 28 June 2023 (1 page)
28 June 2023Director's details changed for Mr Dean Matthew Flood on 28 June 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
16 February 2023Appointment of Mr David Anthony Street as a director on 16 February 2023 (2 pages)
16 February 2023Termination of appointment of David Stewart as a director on 16 February 2023 (1 page)
16 February 2023Notification of David Anthony Street as a person with significant control on 16 February 2023 (2 pages)
16 February 2023Cessation of David Stewart as a person with significant control on 16 February 2023 (1 page)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
3 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(6 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
19 March 2015Appointment of James Marshall as a secretary (2 pages)
19 March 2015Appointment of James Marshall as a secretary (2 pages)
18 March 2015Appointment of James Marshall as a secretary on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Dean Matthew Flood as a director on 18 March 2015 (2 pages)
18 March 2015Secretary's details changed (1 page)
18 March 2015Secretary's details changed for {officer_name} (1 page)
18 March 2015Secretary's details changed (1 page)
18 March 2015Appointment of Mr Dean Matthew Flood as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of James Marshall as a secretary on 18 March 2015 (2 pages)
17 March 2015Termination of appointment of Richard John Snoxall as a secretary on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Richard John Snoxall as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Richard John Snoxall as a secretary on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Richard John Snoxall as a director on 17 March 2015 (1 page)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
13 April 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
13 April 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for David Stewart on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Stewart on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Stewart on 8 October 2009 (2 pages)
5 October 2009Director's details changed for Richard John Snoxall on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Richard John Snoxall on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Richard John Snoxall on 5 October 2009 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006Registered office changed on 27/03/06 from: 44-46 orsett road grays essex RM17 5ED (1 page)
27 March 2006Registered office changed on 27/03/06 from: 44-46 orsett road grays essex RM17 5ED (1 page)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 May 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 May 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
6 April 2005Return made up to 04/04/05; full list of members (2 pages)
6 April 2005Return made up to 04/04/05; full list of members (2 pages)
12 July 2004Return made up to 20/04/04; full list of members (7 pages)
12 July 2004Return made up to 20/04/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
20 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
20 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Company name changed rowland hall & co. LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed rowland hall & co. LIMITED\certificate issued on 19/12/02 (2 pages)
10 May 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
10 May 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 20/04/02; full list of members (6 pages)
25 April 2002Return made up to 20/04/02; full list of members (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
10 May 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 May 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
9 May 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
9 May 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
9 May 1997Return made up to 30/04/97; no change of members (4 pages)
9 May 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
9 May 1997Return made up to 30/04/97; no change of members (4 pages)
12 May 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
12 May 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
12 May 1996Return made up to 30/04/96; full list of members (6 pages)
12 May 1996Return made up to 30/04/96; full list of members (6 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 May 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
4 May 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)