Company NameCowdel Clarke Limited
DirectorAndrew Clarke
Company StatusActive
Company Number04524457
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAndrew Clarke
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressDeans End House 498 Stockport Road
Thelwall
Warrington
Cheshire
WA4 2TJ
Secretary NameMatthew Pepper
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Secretary NameMr Jeremy Michael Clarke
NationalityBritish
StatusResigned
Appointed22 October 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Graysands Road
Hale
Altrincham
Cheshire
WA15 8RY
Director NameJill Victoria Clarke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Stansfield Drive
Grappenhall Heys
Warrington
Cheshire
WA4 3EA
Secretary NameJill Victoria Clarke
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 August 2016)
RoleCompany Director
Correspondence Address32 Stansfield Drive
Grappenhall Heys
Warrington
Cheshire
WA4 3EA
Director NameMr Richard William Bancroft
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Cambridge Close Stockton Heath
Warringtom
Cheshire
WA4 6SF
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed31 December 2005(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2007)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Contact

Websitecowdelclarke.com
Email address[email protected]
Telephone01925 600200
Telephone regionWarrington

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew G. Clarke
50.00%
Ordinary
1 at £1Jill Victoria Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£244,762
Cash£224,349
Current Liabilities£62,027

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

24 June 2022Delivered on: 1 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 98 london road stockton heath warrington t/no CH341285.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
1 July 2022Registration of charge 045244570001, created on 24 June 2022 (11 pages)
28 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
21 December 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 October 2020Second filing of Confirmation Statement dated 3 September 2016 (4 pages)
2 September 2020Termination of appointment of Richard William Bancroft as a director on 27 July 2020 (1 page)
18 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 18 December 2017 (1 page)
19 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
7 September 2017Appointment of Mr Richard William Bancroft as a director on 1 January 2017 (2 pages)
7 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
7 September 2017Appointment of Mr Richard William Bancroft as a director on 1 January 2017 (2 pages)
3 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 06/10/2020
(6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Termination of appointment of Jill Victoria Clarke as a secretary on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jill Victoria Clarke as a secretary on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jill Victoria Clarke as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jill Victoria Clarke as a director on 2 August 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Director's details changed for Jill Victoria Clarke on 12 December 2011 (2 pages)
29 August 2012Director's details changed for Andrew Clarke on 12 December 2011 (2 pages)
29 August 2012Director's details changed for Jill Victoria Clarke on 12 December 2011 (2 pages)
29 August 2012Director's details changed for Andrew Clarke on 12 December 2011 (2 pages)
21 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Andrew Clarke on 9 August 2011 (2 pages)
23 September 2011Director's details changed for Jill Victoria Clarke on 9 August 2011 (2 pages)
23 September 2011Director's details changed for Jill Victoria Clarke on 9 August 2011 (2 pages)
23 September 2011Director's details changed for Andrew Clarke on 9 August 2011 (2 pages)
23 September 2011Director's details changed for Andrew Clarke on 9 August 2011 (2 pages)
23 September 2011Director's details changed for Jill Victoria Clarke on 9 August 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
20 October 2008Return made up to 03/09/08; full list of members (4 pages)
20 October 2008Return made up to 03/09/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 December 2007Return made up to 28/08/07; full list of members (3 pages)
3 December 2007Return made up to 28/08/07; full list of members (3 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
21 February 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
18 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
18 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
18 January 2007Registered office changed on 18/01/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
15 December 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 December 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Return made up to 03/09/06; full list of members (7 pages)
30 November 2006Return made up to 03/09/06; full list of members (7 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
29 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
14 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 October 2003Return made up to 03/09/03; full list of members (6 pages)
27 October 2003Return made up to 03/09/03; full list of members (6 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
3 September 2002Incorporation (17 pages)
3 September 2002Incorporation (17 pages)