Company NameRockways Limited
DirectorsAnthony Richard Rowell and Denise Elaine Rowell
Company StatusActive
Company Number06783450
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Anthony Richard Rowell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed28 July 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMrs Denise Elaine Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Anthony Richard Rowell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfords
Sandford Mill Road
Chelmsford
Essex
CM2 6NT
Director NameMrs Denise Elaine Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfords
Sandford Mill Road
Chelmsford
Essex
CM2 6NT
Director NameMr Daniel Rowell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2013(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 July 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSandfords Sandford Mill Road
Chelmsford
CM2 6NT
Director NameMr Paul Michael Rowell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2013(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 July 2014)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address23 Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RQ

Contact

Websiterockways.co.uk
Email address[email protected]
Telephone01376 514345
Telephone regionBraintree

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Daniel Rowell
35.00%
Ordinary
35 at £1Kelly Rowell
35.00%
Ordinary
10 at £1Anthony Richard Rowell
10.00%
Ordinary
10 at £1Denise Elaine Rowell
10.00%
Ordinary
10 at £1Paul Michael Rowell
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,115
Cash£27
Current Liabilities£247,897

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Filing History

11 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
18 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
16 September 2019Cessation of Anthony Richard Rowell as a person with significant control on 6 April 2016 (1 page)
16 September 2019Notification of Daniel Rowell as a person with significant control on 6 April 2016 (2 pages)
16 September 2019Notification of Kelly Rowell as a person with significant control on 6 April 2016 (2 pages)
16 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
13 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
8 December 2017Director's details changed for Mrs Denise Elaine Rowell on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Anthony Richard Rowell on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Anthony Richard Rowell on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from 218 New London Road Chelmsford Essex CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mrs Denise Elaine Rowell on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from 218 New London Road Chelmsford Essex CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 December 2017 (1 page)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 July 2014Appointment of Mrs Denise Elaine Rowell as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr Anthony Richard Rowell as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mrs Denise Elaine Rowell as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Daniel Rowell as a director on 28 July 2014 (1 page)
28 July 2014Appointment of Mr Anthony Richard Rowell as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Daniel Rowell as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Michael Rowell as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Paul Michael Rowell as a director on 28 July 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Termination of appointment of Denise Rowell as a director (1 page)
11 September 2013Termination of appointment of Anthony Rowell as a director (1 page)
11 September 2013Appointment of Mr Daniel Rowell as a director (2 pages)
11 September 2013Appointment of Mr Paul Michael Rowell as a director (2 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Termination of appointment of Anthony Rowell as a director (1 page)
11 September 2013Termination of appointment of Denise Rowell as a director (1 page)
11 September 2013Appointment of Mr Paul Michael Rowell as a director (2 pages)
11 September 2013Appointment of Mr Daniel Rowell as a director (2 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 January 2010Director's details changed for Mrs Denise Elaine Rowell on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Anthony Richard Rowell on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Anthony Richard Rowell on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mrs Denise Elaine Rowell on 24 January 2010 (2 pages)
24 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 January 2009Registered office changed on 06/01/2009 from 218 london road chelmsford essex CM2 9AE (1 page)
6 January 2009Incorporation (18 pages)
6 January 2009Registered office changed on 06/01/2009 from 218 london road chelmsford essex CM2 9AE (1 page)
6 January 2009Incorporation (18 pages)