Company NameCowgills Corporate Finance Limited
Company StatusActive
Company Number03983624
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ian David Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameAndrew John Ball
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Paul Stansfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Jason Mark Elliott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowgill Holloway Llp Regency House
45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Robert James Lord
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Stuart Peter Stead
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Paul William Stringer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMrs Lisa Jane Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameSamuel Peter Davies
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameIan Lloyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressRosebank Wingates Lane
Westhoughton
Bolton
Lancs
BL5 3LP
Director NameMr John Marshall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameMr John Marshall
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecowgillholloway.co.uk

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1John Marshall
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

31 March 2023Director's details changed for Lisa Wilson on 31 March 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
6 January 2022Appointment of Samuel Peter Davies as a director on 1 January 2022 (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
14 April 2021Director's details changed for Mr Ian David Johnson on 19 March 2021 (2 pages)
20 February 2021Accounts for a dormant company made up to 31 May 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were removed from the public register on 09/03/2021
(3 pages)
29 January 2021Confirmation statement made on 16 December 2020 with updates (3 pages)
18 December 2020Sub-division of shares on 18 November 2020 (4 pages)
17 December 2020Notification of a person with significant control statement (2 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (6 pages)
11 December 2020Cessation of Cowgill Holloway Llp as a person with significant control on 18 November 2020 (1 page)
10 December 2020Termination of appointment of John Marshall as a director on 8 December 2020 (1 page)
10 December 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 100
(3 pages)
10 December 2020Termination of appointment of John Marshall as a secretary on 8 December 2020 (1 page)
10 December 2020Appointment of Mr Stuart Peter Stead as a director on 8 December 2020 (2 pages)
10 December 2020Appointment of Mr Jason Mark Elliott as a director on 8 December 2020 (2 pages)
10 December 2020Appointment of Mr Paul William Stringer as a director on 8 December 2020 (2 pages)
10 December 2020Appointment of Mr Robert James Lord as a director on 8 December 2020 (2 pages)
10 December 2020Appointment of Lisa Wilson as a director on 8 December 2020 (2 pages)
4 December 2020Notification of Cowgill Holloway Llp as a person with significant control on 31 May 2020 (2 pages)
4 December 2020Cessation of John Marshall as a person with significant control on 31 May 2020 (1 page)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
7 July 2020Withdrawal of a person with significant control statement on 7 July 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
12 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
5 March 2018Notification of John Marshall as a person with significant control on 6 April 2017 (2 pages)
15 February 2018Director's details changed for Mr Ian David Johnson on 15 February 2018 (2 pages)
9 June 2017Director's details changed for Mr Ian David Johnson on 1 January 2017 (2 pages)
9 June 2017Director's details changed for Mr Ian David Johnson on 1 January 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 January 2016Director's details changed for Mr John Marshall on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr John Marshall on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Mr John Marshall on 20 January 2016 (1 page)
20 January 2016Secretary's details changed for Mr John Marshall on 20 January 2016 (1 page)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
26 July 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
13 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
18 February 2011Director's details changed for Paul Stansfield on 17 February 2011 (2 pages)
18 February 2011Director's details changed for Andrew John Ball on 17 February 2011 (2 pages)
18 February 2011Director's details changed for Paul Stansfield on 17 February 2011 (2 pages)
18 February 2011Director's details changed for Andrew John Ball on 17 February 2011 (2 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
4 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 March 2009Return made up to 03/03/09; full list of members (4 pages)
10 March 2009Return made up to 03/03/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
18 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 March 2007Return made up to 03/03/07; full list of members (8 pages)
15 March 2007Return made up to 03/03/07; full list of members (8 pages)
23 November 2006Auditor's resignation (1 page)
23 November 2006Auditor's resignation (1 page)
15 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
15 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 March 2006Return made up to 03/03/06; full list of members (8 pages)
8 March 2006Return made up to 03/03/06; full list of members (8 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
4 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
4 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
9 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(8 pages)
9 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(8 pages)
29 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
29 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
24 March 2004Return made up to 16/03/04; full list of members (8 pages)
24 March 2004Return made up to 16/03/04; full list of members (8 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
28 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
28 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 April 2003Return made up to 01/04/03; full list of members (8 pages)
11 April 2003Return made up to 01/04/03; full list of members (8 pages)
19 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
19 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
17 April 2002Return made up to 12/04/02; full list of members (8 pages)
17 April 2002Return made up to 12/04/02; full list of members (8 pages)
17 December 2001Secretary's particulars changed;director's particulars changed (1 page)
17 December 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
29 June 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
30 April 2001Return made up to 25/04/01; full list of members (7 pages)
30 April 2001Return made up to 25/04/01; full list of members (7 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ (1 page)
9 August 2000Registered office changed on 09/08/00 from: 6-8 underwood street london N1 7JQ (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
2 August 2000Company name changed sedguild LIMITED\certificate issued on 03/08/00 (3 pages)
2 August 2000Company name changed sedguild LIMITED\certificate issued on 03/08/00 (3 pages)
2 May 2000Incorporation (21 pages)
2 May 2000Incorporation (21 pages)