Company NameCHW Accounting Limited
Company StatusActive
Company Number08286973
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Previous NamesFunding Expert Limited and Cowgill Holloway Business Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Stansfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(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 Andrew John Ball
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed28 June 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Ian David Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCertified Accountant
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
Appointed28 June 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMrs Nicola Marie Roby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameIan Brent Orgill
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Daniel Peter Smith
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameIan Brent Orgill
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Raymond Darby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR

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

1 at £1Cowgill Holloway LLP
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 CategorySmall
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

28 November 2016Delivered on: 1 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Registered 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 2023Change of details for Cowgill Holloway Llp as a person with significant control on 1 December 2023 (2 pages)
20 November 2023Director's details changed for Mr Paul Stansfield on 20 November 2023 (2 pages)
9 November 2023Confirmation statement made on 8 November 2023 with updates (5 pages)
17 June 2023Change of share class name or designation (2 pages)
15 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 19/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2023Memorandum and Articles of Association (64 pages)
18 April 2023Change of details for Cowgill Holloway Llp as a person with significant control on 30 November 2022 (2 pages)
27 February 2023Accounts for a small company made up to 31 May 2022 (11 pages)
19 December 2022Appointment of Mr Daniel Peter Smith as a director on 19 December 2022 (2 pages)
8 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
18 October 2022Change of details for Cowgill Holloway Llp as a person with significant control on 8 November 2018 (2 pages)
2 March 2022Accounts for a small company made up to 31 May 2021 (10 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
14 April 2021Director's details changed for Mr Ian David Johnson on 19 March 2021 (2 pages)
9 March 2021Accounts for a small company made up to 31 May 2020 (10 pages)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
2 March 2020Accounts for a small company made up to 31 May 2019 (10 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
21 February 2019Accounts for a small company made up to 31 May 2018 (10 pages)
14 December 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
8 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 0.18
(3 pages)
8 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 0.685
(3 pages)
8 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 0.135
(3 pages)
31 May 2018Appointment of Ian Brent Orgill as a director on 31 May 2018 (2 pages)
3 April 2018Termination of appointment of Raymond Darby as a director on 29 March 2018 (1 page)
6 March 2018Accounts for a small company made up to 31 May 2017 (11 pages)
15 February 2018Director's details changed for Mr Ian David Johnson on 15 February 2018 (2 pages)
9 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
4 July 2017Termination of appointment of Ian Brent Orgill as a director on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Ian Brent Orgill as a director on 4 July 2017 (1 page)
13 June 2017Director's details changed for Mr Paul William Stringer on 1 January 2017 (2 pages)
13 June 2017Director's details changed for Mr Stuart Stead on 1 January 2017 (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 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)
1 December 2016Registration of charge 082869730001, created on 28 November 2016 (8 pages)
1 December 2016Registration of charge 082869730001, created on 28 November 2016 (8 pages)
11 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
4 November 2016Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
4 November 2016Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page)
24 October 2016Appointment of Ian Brent Orgill as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mrs Nicola Marie Roby as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mrs Nicola Marie Roby as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Ian Brent Orgill as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Raymond Darby as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Raymond Darby as a director on 21 October 2016 (2 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 June 2016Appointment of Mr Paul William Stringer as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Mr Ian David Johnson as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Stuart Stead as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Mr Ian David Johnson as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Stuart Stead as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Andrew John Ball as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Andrew John Ball as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Mr Paul William Stringer as a director on 28 June 2016 (2 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
(3 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
8 November 2012Incorporation (48 pages)
8 November 2012Incorporation (48 pages)