Company NameCowgill Holloway Business Recovery Llp
Company StatusActive
Company NumberOC309106
CategoryLimited Liability Partnership
Incorporation Date27 August 2004(19 years, 7 months ago)
Previous Names3

Directors

LLP Designated Member NameMr Jason Mark Elliott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(5 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
LLP Member NameMr Craig Johns
Date of BirthFebruary 1984 (Born 40 years ago)
StatusCurrent
Appointed01 November 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
LLP Member NameMr Robert John Dean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
LLP Member NameMr Benjamin Readay Cowgill
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
LLP Member NameMr James Robert Fish
Date of BirthSeptember 1981 (Born 42 years ago)
StatusCurrent
Appointed01 January 2023(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
LLP Designated Member NameCowgill Holloway Llp (Corporation)
StatusCurrent
Appointed08 March 2006(1 year, 6 months after company formation)
Appointment Duration18 years
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
LLP Designated Member NamePaul Stansfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(6 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ravens Wood
Heaton
Bolton
BL1 5TL
LLP Member NameMr Ian David Johnson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(6 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lane Farm
102 Heath Lane Croft
Warrington
WA3 7DS
LLP Designated Member NameMr Gary Bell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7.09 Leftbank
Spinnengfields
Manchester
M3 3AJ
LLP Member NameMr Alan Brian Coleman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2020(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
LLP Designated Member NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
LLP Designated Member NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
M2 2FB

Contact

Websitecowgills.co.uk
Telephone01204 414243
Telephone regionBolton

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

Financials

Year2014
Net Worth£1,146,384
Cash£442,353
Current Liabilities£135,001

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

13 December 2005Delivered 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

Filing History

31 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
25 July 2023Change of details for Mr Jason Mark Elliott as a person with significant control on 19 July 2023 (2 pages)
30 June 2023Appointment of Mr James Robert Fish as a member on 1 January 2023 (2 pages)
30 June 2023Appointment of Mr Benjamin Readay Cowgill as a member on 1 January 2023 (2 pages)
27 February 2023Accounts for a small company made up to 31 May 2022 (11 pages)
27 January 2023Termination of appointment of Alan Brian Coleman as a member on 11 November 2022 (1 page)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
4 March 2022Accounts for a small company made up to 31 May 2021 (11 pages)
28 October 2021Appointment of Mr Robert John Dean as a member on 1 May 2021 (2 pages)
28 October 2021Appointment of Mr Alan Brian Coleman as a member on 17 August 2020 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
9 March 2021Accounts for a small company made up to 31 May 2020 (10 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
2 March 2020Accounts for a small company made up to 31 May 2019 (10 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 March 2019Satisfaction of charge 1 in full (1 page)
21 February 2019Accounts for a small company made up to 31 May 2018 (10 pages)
30 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 May 2017 (10 pages)
12 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
16 March 2016Audit exemption subsidiary accounts made up to 31 May 2015 (5 pages)
16 March 2016Audit exemption subsidiary accounts made up to 31 May 2015 (5 pages)
16 March 2016Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (24 pages)
16 March 2016Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (24 pages)
9 March 2016Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
9 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
9 March 2016Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
9 March 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
1 September 2015Annual return made up to 27 August 2015 (4 pages)
1 September 2015Annual return made up to 27 August 2015 (4 pages)
29 July 2015Appointment of Mr Craig Johns as a member on 1 November 2014 (2 pages)
29 July 2015Appointment of Mr Craig Johns as a member on 1 November 2014 (2 pages)
29 July 2015Appointment of Mr Craig Johns as a member on 1 November 2014 (2 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
16 October 2014Member's details changed for Jason Mark Elliott on 1 September 2014 (2 pages)
16 October 2014Member's details changed for Jason Mark Elliott on 1 September 2014 (2 pages)
16 October 2014Member's details changed for Jason Mark Elliott on 1 September 2014 (2 pages)
28 August 2014Annual return made up to 27 August 2014 (3 pages)
28 August 2014Annual return made up to 27 August 2014 (3 pages)
27 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
27 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
27 August 2013Annual return made up to 27 August 2013 (3 pages)
27 August 2013Annual return made up to 27 August 2013 (3 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
30 August 2012Annual return made up to 27 August 2012 (3 pages)
30 August 2012Annual return made up to 27 August 2012 (3 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 September 2011Registered office address changed from Fourth Floor 49 Peter Street Manchester M2 3NG on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Fourth Floor 49 Peter Street Manchester M2 3NG on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Fourth Floor 49 Peter Street Manchester M2 3NG on 1 September 2011 (1 page)
30 August 2011Annual return made up to 27 August 2011 (3 pages)
30 August 2011Annual return made up to 27 August 2011 (3 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
1 September 2010Annual return made up to 27 August 2010 (8 pages)
1 September 2010Annual return made up to 27 August 2010 (8 pages)
17 March 2010Appointment of Jason Mark Elliott as a member (3 pages)
17 March 2010Appointment of Jason Mark Elliott as a member (3 pages)
17 March 2010Termination of appointment of Gary Bell as a member (2 pages)
17 March 2010Termination of appointment of Gary Bell as a member (2 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
29 September 2009Annual return made up to 27/08/09 (2 pages)
29 September 2009Annual return made up to 27/08/09 (2 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
24 September 2008Annual return made up to 27/08/08 (2 pages)
24 September 2008Member's particulars gary bell (1 page)
24 September 2008Member's particulars gary bell (1 page)
24 September 2008Annual return made up to 27/08/08 (2 pages)
2 July 2008Accounts for a small company made up to 31 May 2007 (6 pages)
2 July 2008Accounts for a small company made up to 31 May 2007 (6 pages)
23 September 2007Registered office changed on 23/09/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
23 September 2007Registered office changed on 23/09/07 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
5 September 2007Annual return made up to 27/08/07 (2 pages)
5 September 2007Annual return made up to 27/08/07 (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
16 October 2006Annual return made up to 27/08/06 (2 pages)
16 October 2006Annual return made up to 27/08/06 (2 pages)
26 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 May 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
24 May 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
16 March 2006Member resigned (1 page)
16 March 2006New member appointed (1 page)
16 March 2006Member resigned (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006Member resigned (1 page)
16 March 2006Member resigned (1 page)
16 March 2006New member appointed (1 page)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
28 October 2005Company name changed cowgill holloway corporate recov ery LLP\certificate issued on 28/10/05 (2 pages)
28 October 2005Company name changed cowgill holloway corporate recov ery LLP\certificate issued on 28/10/05 (2 pages)
20 October 2005Registered office changed on 20/10/05 from: fountain court 68 fountain street manchester M2 2FB (1 page)
20 October 2005Registered office changed on 20/10/05 from: fountain court 68 fountain street manchester M2 2FB (1 page)
7 September 2005Annual return made up to 27/08/05 (2 pages)
7 September 2005Member's particulars changed (1 page)
7 September 2005Member's particulars changed (1 page)
7 September 2005Annual return made up to 27/08/05 (2 pages)
20 March 2005Member resigned (1 page)
20 March 2005Member resigned (1 page)
20 March 2005Company name changed rooney associates (manchester) l LP\certificate issued on 20/03/05 (2 pages)
20 March 2005New member appointed (1 page)
20 March 2005New member appointed (1 page)
20 March 2005New member appointed (1 page)
20 March 2005Member resigned (1 page)
20 March 2005Company name changed rooney associates (manchester) l LP\certificate issued on 20/03/05 (2 pages)
20 March 2005New member appointed (1 page)
20 March 2005Member resigned (1 page)
21 September 2004Company name changed whr property consultants LLP\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed whr property consultants LLP\certificate issued on 21/09/04 (2 pages)
27 August 2004Incorporation (3 pages)
27 August 2004Incorporation (3 pages)