Company NameCoupland Cavendish Ltd
Company StatusActive
Company Number08034773
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Adrian James Gowing
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHendersen House 11 Laund Hey View
Haslingdon
Rossendale
BB4 4BB
Director NameMiss Elaine Tyrer
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMiss Paris Suzanne Leigh
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressIvy Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr Kieran Dominic Scott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Lane
Oldham
Lancs
OL1 3AN
Director NameSaadia Arshid
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Church Lane
Oldham
OL1 3AN
Director NameMr Adrian James Gowing
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHendersen House 11 Laund Hey View
Haslingdon
Rossendale
BB4 4BB
Director NameMr Marc Andrew Pastor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodlands Park Close
Wigan
Lancashire
WN1 2SD
Director NameMark Richard Evans
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 Castle Street
Edggley
Stockport
Cheshire
SK3 9AR

Contact

Websitewww.couplandcavendish.co.uk
Telephone0161 6525689
Telephone regionManchester

Location

Registered AddressIvy Business Centre Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kieran Dominic Scott
50.00%
Ordinary
1 at £1Saadia Arshid
50.00%
Ordinary A

Financials

Year2014
Net Worth£2
Cash£7,484
Current Liabilities£29,689

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

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

Charges

6 August 2020Delivered on: 7 August 2020
Persons entitled: Adrian James Gowing

Classification: A registered charge
Outstanding

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with updates (3 pages)
15 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
6 September 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
13 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
13 May 2022Director's details changed for Miss Paris Suzanne Leigh on 15 June 2021 (2 pages)
27 October 2021Registered office address changed from 14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ England to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 27 October 2021 (1 page)
8 September 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
4 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
7 August 2020Registration of charge 080347730001, created on 6 August 2020 (37 pages)
30 June 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
22 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
7 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 April 2018 (16 pages)
26 April 2018Termination of appointment of Mark Richard Evans as a director on 17 October 2017 (1 page)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
1 November 2017Appointment of Miss Elaine Tyrer as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Miss Elaine Tyrer as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Miss Paris Suzanne Leigh as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Miss Paris Suzanne Leigh as a director on 1 November 2017 (2 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 February 2017Termination of appointment of Kieran Dominic Scott as a director on 20 January 2017 (2 pages)
1 February 2017Termination of appointment of Kieran Dominic Scott as a director on 20 January 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 December 2016Registered office address changed from St James Tower Charlotte Street Manchester M1 4DZ England to 14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 8 December 2016 (1 page)
8 December 2016Registered office address changed from St James Tower Charlotte Street Manchester M1 4DZ England to 14th Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 8 December 2016 (1 page)
6 December 2016Registered office address changed from 12 Church Lane Oldham OL1 3AN to St James Tower Charlotte Street Manchester M1 4DZ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 12 Church Lane Oldham OL1 3AN to St James Tower Charlotte Street Manchester M1 4DZ on 6 December 2016 (1 page)
10 June 2016Appointment of Mark Richard Evans as a director on 1 April 2016 (3 pages)
10 June 2016Appointment of Mark Richard Evans as a director on 1 April 2016 (3 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 18 April 2016 (19 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 18 April 2016 (19 pages)
9 May 2016Termination of appointment of Marc Andrew Pastor as a director on 28 April 2016 (2 pages)
9 May 2016Termination of appointment of Marc Andrew Pastor as a director on 28 April 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(8 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 November 2015Termination of appointment of Adrian James Gowing as a director on 24 July 2015 (1 page)
19 November 2015Termination of appointment of Adrian James Gowing as a director on 24 July 2015 (1 page)
19 November 2015Appointment of Mr Adrian James Gowing as a director on 24 July 2015 (2 pages)
19 November 2015Appointment of Mr Adrian James Gowing as a director on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Saadia Arshid as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Saadia Arshid as a director on 28 July 2015 (1 page)
24 July 2015Appointment of Mr Marc Andrew Pastor as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Marc Andrew Pastor as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Adrian James Gowing as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Adrian James Gowing as a director on 24 July 2015 (2 pages)
9 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2015 (17 pages)
9 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages)
9 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 14/05/2013.
  • ANNOTATION Clarification Second filing SH01 for allotment date 14/05/2013.
(6 pages)
9 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2015 (17 pages)
9 July 2015Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages)
9 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 14/05/2013.
  • ANNOTATION Clarification Second filing SH01 for allotment date 14/05/2013.
(6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

Statement of capital on 2015-07-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2015.
(6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

Statement of capital on 2015-07-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2015.
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2015.
(6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2015.
(6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 September 2013Appointment of Saadia Arshid as a director (3 pages)
12 September 2013Appointment of Saadia Arshid as a director (3 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
30 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2015.
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2015.
(4 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)