Company NameCowie & Riding Limited
DirectorYuk Piu Poon
Company StatusActive
Company Number00942758
CategoryPrivate Limited Company
Incorporation Date20 November 1968(55 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yuk Piu Poon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityChinese
StatusCurrent
Appointed31 August 2016(47 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameSales Director Alan Fish
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(22 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2000)
RoleDesign Engineer
Correspondence Address9 Feniscliffe Drive
Cherry Tree
Blackburn
Lancs
BB2 2UF
Director NameIrene Riding
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(22 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 June 2006)
RoleSecretary
Correspondence AddressLower Trees Manor Road
Darwen
Lancashire
BB3 2SN
Director NameRoy Riding
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(22 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 June 2006)
RoleEngineer
Correspondence AddressLower Trees Manor Road
Darwen
Lancashire
BB3 2SN
Secretary NameMrs Doreen Yates
NationalityBritish
StatusResigned
Appointed30 September 1991(22 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 June 2006)
RoleCompany Director
Correspondence AddressFeniscowles
Blackburn
Lancashire
BB2 5DW
Director NameJohn Riding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(31 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 July 2008)
RoleEngineer
Correspondence Address24 Westland Avenue
Darwen
Lancashire
BB3 2ST
Secretary NameHelen Gail Riding
NationalityBritish
StatusResigned
Appointed16 June 2006(37 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2008)
RoleCompany Director
Correspondence Address24 Westland Avenue
Darwen
Lancashire
BB3 2ST
Director NameJeffrey Peter Greenwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(39 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address42 Belgrave Crescent
Stockport
Cheshire
SK2 7BA
Director NameMr Roger James Attwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(40 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNeuadd Deg Talley Road
Llandeilo
Carmarthenshire
SA19 7HS
Wales

Contact

Websitecowieriding.com

Location

Registered Address8 Longsight Road
Holcombe Brook
Bury
Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

190 at £1Autofoam Systems LTD
95.00%
Ordinary A
10 at £1Autofoam Systems LTD
5.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
4 July 2023Termination of appointment of Yuk Piu Poon as a director on 30 June 2023 (1 page)
4 July 2023Appointment of Mr Lai Kim Fei as a director on 30 June 2023 (2 pages)
30 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
22 June 2023Registered office address changed from Laneside Works Stockclough Lane, Feniscowles, Blackburn Lancashire BB2 5JR to 8 Longsight Road Holcombe Brook Bury Lancashire BL0 9TD on 22 June 2023 (1 page)
22 June 2023Change of details for Autofoam Systems Limited as a person with significant control on 22 June 2023 (2 pages)
3 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
14 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 September 2018Notification of Yuk Piu Poon as a person with significant control on 6 April 2016 (2 pages)
19 September 2018Director's details changed for Mr Yuk Piu Poon on 31 August 2016 (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Termination of appointment of Roger James Attwood as a director on 31 August 2016 (1 page)
13 October 2016Appointment of Mr Yuk Piu Poon as a director on 31 August 2016 (2 pages)
13 October 2016Termination of appointment of Roger James Attwood as a director on 31 August 2016 (1 page)
13 October 2016Appointment of Mr Yuk Piu Poon as a director on 31 August 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 200
(4 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 200
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(4 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 200
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2009Appointment of Roger Attwood as a director (3 pages)
1 December 2009Appointment of Roger Attwood as a director (3 pages)
20 November 2009Termination of appointment of Jeffrey Greenwood as a director (2 pages)
20 November 2009Termination of appointment of Jeffrey Greenwood as a director (2 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 November 2008Return made up to 30/09/08; full list of members (5 pages)
18 November 2008Return made up to 30/09/08; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
9 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
25 July 2008Appointment terminated secretary helen riding (1 page)
25 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2008Director appointed jeffery peter greenwood (2 pages)
25 July 2008Appointment terminated director john riding (1 page)
25 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2008Appointment terminated director john riding (1 page)
25 July 2008Appointment terminated secretary helen riding (1 page)
25 July 2008Director appointed jeffery peter greenwood (2 pages)
11 October 2007Return made up to 30/09/07; full list of members (3 pages)
11 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 April 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
19 April 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
12 October 2006Return made up to 30/09/06; full list of members (6 pages)
12 October 2006Return made up to 30/09/06; full list of members (6 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
5 May 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
11 May 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
17 May 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
16 April 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
16 April 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
24 April 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 November 2000 (12 pages)
30 April 2001Full accounts made up to 30 November 2000 (12 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 30 November 1999 (12 pages)
25 April 2000Full accounts made up to 30 November 1999 (12 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
5 October 1999Return made up to 30/09/99; full list of members (8 pages)
9 April 1999Full accounts made up to 30 November 1998 (12 pages)
9 April 1999Full accounts made up to 30 November 1998 (12 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
22 July 1998Full accounts made up to 30 November 1997 (12 pages)
22 July 1998Full accounts made up to 30 November 1997 (12 pages)
1 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 September 1996Full accounts made up to 30 November 1995 (12 pages)
30 September 1996Full accounts made up to 30 November 1995 (12 pages)
28 September 1995Return made up to 30/09/95; full list of members (6 pages)
28 September 1995Return made up to 30/09/95; full list of members (6 pages)
13 June 1995Full accounts made up to 30 November 1994 (12 pages)
13 June 1995Full accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
20 November 1968Incorporation (13 pages)
20 November 1968Incorporation (13 pages)