Bolton
BL6 4SD
LLP Member Name | Mr Craig Johns |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Status | Current |
Appointed | 01 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
LLP Member Name | Mr Robert John Dean |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
LLP Member Name | Mr Benjamin Readay Cowgill |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
LLP Member Name | Mr James Robert Fish |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Status | Current |
Appointed | 01 January 2023(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
LLP Designated Member Name | Cowgill Holloway Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
LLP Designated Member Name | Paul Stansfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ravens Wood Heaton Bolton BL1 5TL |
LLP Member Name | Mr Ian David Johnson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lane Farm 102 Heath Lane Croft Warrington WA3 7DS |
LLP Designated Member Name | Mr Gary Bell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7.09 Leftbank Spinnengfields Manchester M3 3AJ |
LLP Member Name | Mr Alan Brian Coleman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2020(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
LLP Designated Member Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
LLP Designated Member Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
Website | cowgills.co.uk |
---|---|
Telephone | 01204 414243 |
Telephone region | Bolton |
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 |
Year | 2014 |
---|---|
Net Worth | £1,146,384 |
Cash | £442,353 |
Current Liabilities | £135,001 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
13 December 2005 | Delivered on: 21 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Change of details for Mr Jason Mark Elliott as a person with significant control on 19 July 2023 (2 pages) |
30 June 2023 | Appointment of Mr James Robert Fish as a member on 1 January 2023 (2 pages) |
30 June 2023 | Appointment of Mr Benjamin Readay Cowgill as a member on 1 January 2023 (2 pages) |
27 February 2023 | Accounts for a small company made up to 31 May 2022 (11 pages) |
27 January 2023 | Termination of appointment of Alan Brian Coleman as a member on 11 November 2022 (1 page) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a small company made up to 31 May 2021 (11 pages) |
28 October 2021 | Appointment of Mr Robert John Dean as a member on 1 May 2021 (2 pages) |
28 October 2021 | Appointment of Mr Alan Brian Coleman as a member on 17 August 2020 (2 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a small company made up to 31 May 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
19 March 2019 | Satisfaction of charge 1 in full (1 page) |
21 February 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
12 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
16 March 2016 | Audit exemption subsidiary accounts made up to 31 May 2015 (5 pages) |
16 March 2016 | Audit exemption subsidiary accounts made up to 31 May 2015 (5 pages) |
16 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (24 pages) |
16 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (24 pages) |
9 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
9 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
9 March 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
9 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
1 September 2015 | Annual return made up to 27 August 2015 (4 pages) |
1 September 2015 | Annual return made up to 27 August 2015 (4 pages) |
29 July 2015 | Appointment of Mr Craig Johns as a member on 1 November 2014 (2 pages) |
29 July 2015 | Appointment of Mr Craig Johns as a member on 1 November 2014 (2 pages) |
29 July 2015 | Appointment of Mr Craig Johns as a member on 1 November 2014 (2 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
16 October 2014 | Member's details changed for Jason Mark Elliott on 1 September 2014 (2 pages) |
16 October 2014 | Member's details changed for Jason Mark Elliott on 1 September 2014 (2 pages) |
16 October 2014 | Member's details changed for Jason Mark Elliott on 1 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 27 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 27 August 2014 (3 pages) |
27 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
27 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
27 August 2013 | Annual return made up to 27 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 27 August 2013 (3 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
30 August 2012 | Annual return made up to 27 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 27 August 2012 (3 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 September 2011 | Registered office address changed from Fourth Floor 49 Peter Street Manchester M2 3NG on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Fourth Floor 49 Peter Street Manchester M2 3NG on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Fourth Floor 49 Peter Street Manchester M2 3NG on 1 September 2011 (1 page) |
30 August 2011 | Annual return made up to 27 August 2011 (3 pages) |
30 August 2011 | Annual return made up to 27 August 2011 (3 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
1 September 2010 | Annual return made up to 27 August 2010 (8 pages) |
1 September 2010 | Annual return made up to 27 August 2010 (8 pages) |
17 March 2010 | Appointment of Jason Mark Elliott as a member (3 pages) |
17 March 2010 | Appointment of Jason Mark Elliott as a member (3 pages) |
17 March 2010 | Termination of appointment of Gary Bell as a member (2 pages) |
17 March 2010 | Termination of appointment of Gary Bell as a member (2 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
29 September 2009 | Annual return made up to 27/08/09 (2 pages) |
29 September 2009 | Annual return made up to 27/08/09 (2 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
24 September 2008 | Annual return made up to 27/08/08 (2 pages) |
24 September 2008 | Member's particulars gary bell (1 page) |
24 September 2008 | Member's particulars gary bell (1 page) |
24 September 2008 | Annual return made up to 27/08/08 (2 pages) |
2 July 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
2 July 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
23 September 2007 | Registered office changed on 23/09/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
23 September 2007 | Registered office changed on 23/09/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
5 September 2007 | Annual return made up to 27/08/07 (2 pages) |
5 September 2007 | Annual return made up to 27/08/07 (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
16 October 2006 | Annual return made up to 27/08/06 (2 pages) |
16 October 2006 | Annual return made up to 27/08/06 (2 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
16 March 2006 | Member resigned (1 page) |
16 March 2006 | New member appointed (1 page) |
16 March 2006 | Member resigned (1 page) |
16 March 2006 | New member appointed (1 page) |
16 March 2006 | New member appointed (1 page) |
16 March 2006 | Member resigned (1 page) |
16 March 2006 | Member resigned (1 page) |
16 March 2006 | New member appointed (1 page) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
28 October 2005 | Company name changed cowgill holloway corporate recov ery LLP\certificate issued on 28/10/05 (2 pages) |
28 October 2005 | Company name changed cowgill holloway corporate recov ery LLP\certificate issued on 28/10/05 (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
7 September 2005 | Annual return made up to 27/08/05 (2 pages) |
7 September 2005 | Member's particulars changed (1 page) |
7 September 2005 | Member's particulars changed (1 page) |
7 September 2005 | Annual return made up to 27/08/05 (2 pages) |
20 March 2005 | Member resigned (1 page) |
20 March 2005 | Member resigned (1 page) |
20 March 2005 | Company name changed rooney associates (manchester) l LP\certificate issued on 20/03/05 (2 pages) |
20 March 2005 | New member appointed (1 page) |
20 March 2005 | New member appointed (1 page) |
20 March 2005 | New member appointed (1 page) |
20 March 2005 | Member resigned (1 page) |
20 March 2005 | Company name changed rooney associates (manchester) l LP\certificate issued on 20/03/05 (2 pages) |
20 March 2005 | New member appointed (1 page) |
20 March 2005 | Member resigned (1 page) |
21 September 2004 | Company name changed whr property consultants LLP\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed whr property consultants LLP\certificate issued on 21/09/04 (2 pages) |
27 August 2004 | Incorporation (3 pages) |
27 August 2004 | Incorporation (3 pages) |