Company NameAtria Holdings Limited
Company StatusActive
Company Number07602097
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul William Stringer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Andrew John Ball
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Ian David Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
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
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Paul Stansfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr David Gerard Rainford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(4 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Osborne Drive
Clayton Le Woods
Chorley
PR6 7SR
Director NameMr Jason Mark Elliott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowgill Holloway Llp Regency House
45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr John Marshall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR

Contact

Websitecowgill.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

1 at £1Cowgill Holloway LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

19 June 2023Company name changed cowgill holloway property finance LIMITED\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
(3 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
28 February 2023Accounts for a small company made up to 31 May 2022 (10 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
3 March 2022Accounts for a small company made up to 31 May 2021 (9 pages)
7 May 2021Second filing of Confirmation Statement dated 11 April 2021 (4 pages)
14 April 2021Director's details changed for Mr Ian David Johnson on 19 March 2021 (2 pages)
12 April 2021Confirmation statement made on 11 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/21
(6 pages)
8 March 2021Accounts for a small company made up to 31 May 2020 (8 pages)
14 April 202011/04/20 Statement of Capital gbp 36 (7 pages)
14 April 2020Confirmation statement made on 11 April 2020 with updates (7 pages)
2 March 2020Accounts for a small company made up to 31 May 2019 (8 pages)
11 November 2019Sub-division of shares on 14 October 2019 (6 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
22 February 2019Accounts for a small company made up to 31 May 2018 (9 pages)
19 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
20 March 2018Cessation of Cowgill Holloway Llp as a person with significant control on 7 July 2017 (1 page)
8 March 2018Accounts for a small company made up to 31 May 2017 (9 pages)
16 February 2018Director's details changed for Mr Ian David Johnson on 15 February 2018 (2 pages)
9 October 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew john ball (2 pages)
9 October 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew john ball (2 pages)
25 August 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 36
(4 pages)
25 August 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 36
(4 pages)
24 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 August 2017Change of share class name or designation (2 pages)
24 August 2017Change of share class name or designation (2 pages)
15 August 2017Appointment of Mr Jason Mark Elliott as a director on 4 August 2017 (2 pages)
15 August 2017Appointment of Mr Jason Mark Elliott as a director on 4 August 2017 (2 pages)
15 August 2017Termination of appointment of John Marshall as a director on 30 June 2017 (1 page)
15 August 2017Termination of appointment of Peter Alan Cowgill as a director on 30 June 2017 (1 page)
15 August 2017Termination of appointment of Peter Alan Cowgill as a director on 30 June 2017 (1 page)
15 August 2017Termination of appointment of John Marshall as a director on 30 June 2017 (1 page)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Change of share class name or designation (2 pages)
13 June 2017Director's details changed for Mr Paul William Stringer on 1 January 2017 (2 pages)
13 June 2017Director's details changed (2 pages)
13 June 2017Director's details changed (2 pages)
13 June 2017Director's details changed for Mr Paul William Stringer on 1 January 2017 (2 pages)
9 June 2017Director's details changed for Mr Stuart Stead on 1 January 2017 (2 pages)
9 June 2017Director's details changed for Mr Stuart Stead on 1 January 2017 (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)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(7 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(7 pages)
1 April 2016Appointment of Mr David Gerard Rainford as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr David Gerard Rainford as a director on 1 April 2016 (2 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
22 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
22 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
14 December 2015Company name changed cowgill holloway support LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
14 December 2015Company name changed cowgill holloway support LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
7 December 2015Director's details changed for Stuart Stead on 5 December 2015 (2 pages)
7 December 2015Director's details changed for Stuart Stead on 5 December 2015 (2 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(6 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(6 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(6 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(6 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
29 January 2013Company name changed cowgill holloway services LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Company name changed cowgill holloway services LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
12 April 2011Incorporation
  • ANNOTATION Part Rectified Date of birth on the IN01 was removed from the public register on 09/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(55 pages)
12 April 2011Incorporation
  • ANNOTATION Part Rectified Date of birth on the IN01 was removed from the public register on 09/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(55 pages)
12 April 2011Incorporation (54 pages)