Bolton
Lancashire
BL1 4QR
Director Name | Mr Andrew John Ball |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Paul William Stringer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Ian David Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Stuart Peter Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mrs Nicola Marie Roby |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Ian Brent Orgill |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Mr Daniel Peter Smith |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Director Name | Ian Brent Orgill |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Raymond Darby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR |
Website | cowgillholloway.co.uk |
---|
Registered Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cowgill Holloway LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
28 November 2016 | Delivered on: 1 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 December 2023 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 12 December 2023 (1 page) |
---|---|
12 December 2023 | Change of details for Cowgill Holloway Llp as a person with significant control on 1 December 2023 (2 pages) |
20 November 2023 | Director's details changed for Mr Paul Stansfield on 20 November 2023 (2 pages) |
9 November 2023 | Confirmation statement made on 8 November 2023 with updates (5 pages) |
17 June 2023 | Change of share class name or designation (2 pages) |
15 June 2023 | Resolutions
|
15 June 2023 | Memorandum and Articles of Association (64 pages) |
18 April 2023 | Change of details for Cowgill Holloway Llp as a person with significant control on 30 November 2022 (2 pages) |
27 February 2023 | Accounts for a small company made up to 31 May 2022 (11 pages) |
19 December 2022 | Appointment of Mr Daniel Peter Smith as a director on 19 December 2022 (2 pages) |
8 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
18 October 2022 | Change of details for Cowgill Holloway Llp as a person with significant control on 8 November 2018 (2 pages) |
2 March 2022 | Accounts for a small company made up to 31 May 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
14 April 2021 | Director's details changed for Mr Ian David Johnson on 19 March 2021 (2 pages) |
9 March 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
16 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a small company made up to 31 May 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
21 February 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
14 December 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
8 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
8 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
31 May 2018 | Appointment of Ian Brent Orgill as a director on 31 May 2018 (2 pages) |
3 April 2018 | Termination of appointment of Raymond Darby as a director on 29 March 2018 (1 page) |
6 March 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
15 February 2018 | Director's details changed for Mr Ian David Johnson on 15 February 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
4 July 2017 | Termination of appointment of Ian Brent Orgill as a director on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Ian Brent Orgill as a director on 4 July 2017 (1 page) |
13 June 2017 | Director's details changed for Mr Paul William Stringer on 1 January 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Stuart Stead on 1 January 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Paul William Stringer on 1 January 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Stuart Stead on 1 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ian David Johnson on 1 January 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ian David Johnson on 1 January 2017 (2 pages) |
1 December 2016 | Registration of charge 082869730001, created on 28 November 2016 (8 pages) |
1 December 2016 | Registration of charge 082869730001, created on 28 November 2016 (8 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
4 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
4 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
24 October 2016 | Appointment of Ian Brent Orgill as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Nicola Marie Roby as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Nicola Marie Roby as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Ian Brent Orgill as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Raymond Darby as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Raymond Darby as a director on 21 October 2016 (2 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 June 2016 | Appointment of Mr Paul William Stringer as a director on 28 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Ian David Johnson as a director on 28 June 2016 (2 pages) |
30 June 2016 | Appointment of Stuart Stead as a director on 28 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Ian David Johnson as a director on 28 June 2016 (2 pages) |
30 June 2016 | Appointment of Stuart Stead as a director on 28 June 2016 (2 pages) |
30 June 2016 | Appointment of Andrew John Ball as a director on 28 June 2016 (2 pages) |
30 June 2016 | Appointment of Andrew John Ball as a director on 28 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Paul William Stringer as a director on 28 June 2016 (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 July 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
8 November 2012 | Incorporation (48 pages) |
8 November 2012 | Incorporation (48 pages) |