Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COWGILLS CORPORATE FINANCE LIMITED
Company Information for

COWGILLS CORPORATE FINANCE LIMITED

Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD,
Company Registration Number
03983624
Private Limited Company
Active

Company Overview

About Cowgills Corporate Finance Ltd
COWGILLS CORPORATE FINANCE LIMITED was founded on 2000-05-02 and has its registered office in Bolton. The organisation's status is listed as "Active". Cowgills Corporate Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COWGILLS CORPORATE FINANCE LIMITED
 
Legal Registered Office
Fourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
Other companies in BL1
 
Previous Names
COWGILL HOLLOWAY CORPORATE FINANCE LIMITED10/02/2024
COWGILL HOLLOWAY LIMITED02/12/2020
Filing Information
Company Number 03983624
Company ID Number 03983624
Date formed 2000-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-03-31
Latest return 2023-12-16
Return next due 2024-12-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 18:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COWGILLS CORPORATE FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ATICUS RECOVERY LIMITED   ATRIA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COWGILLS CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARSHALL
Company Secretary 2000-05-02
ANDREW JOHN BALL
Director 2000-07-28
IAN DAVID JOHNSON
Director 2000-07-28
JOHN MARSHALL
Director 2000-05-02
PAUL STANSFIELD
Director 2000-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LLOYD
Director 2000-05-02 2005-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-05-02 2000-05-02
WATERLOW NOMINEES LIMITED
Nominated Director 2000-05-02 2000-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID JOHNSON COWGILL HOLLOWAY CORPORATE FINANCE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-06-19
IAN DAVID JOHNSON CHW ACCOUNTING LIMITED Director 2016-06-28 CURRENT 2012-11-08 Active
IAN DAVID JOHNSON REGENCY HOUSE WEALTH MANAGEMENT GROUP LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
IAN DAVID JOHNSON COWGILLS WEALTH LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
IAN DAVID JOHNSON PAY CLOUD LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
IAN DAVID JOHNSON ATRIA HOLDINGS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
JOHN MARSHALL COWGILL HOLLOWAY CARE 1 LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2015-08-26
PAUL STANSFIELD CHR OUTSOURCING LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2013-08-20
PAUL STANSFIELD COWGILL HOLLOWAY CARE 1 LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2015-08-26
PAUL STANSFIELD MULTISOLO UMBRELLA LIMITED Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Current accounting period extended from 31/05/24 TO 30/06/24
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 039836240002
2024-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-09Memorandum articles filed
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-10Company name changed cowgill holloway corporate finance LIMITED\certificate issued on 10/02/24
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE 039836240001
2024-02-02Withdrawal of a person with significant control statement on 2024-02-02
2024-02-02Notification of Cowgills Limited as a person with significant control on 2024-01-30
2024-01-09CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
2023-03-31Director's details changed for Lisa Wilson on 2023-03-31
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06DIRECTOR APPOINTED SAMUEL PETER DAVIES
2022-01-06DIRECTOR APPOINTED SAMUEL PETER DAVIES
2022-01-06AP01DIRECTOR APPOINTED SAMUEL PETER DAVIES
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-04-14CH01Director's details changed for Mr Ian David Johnson on 2021-03-19
2021-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-18SH02Sub-division of shares on 2020-11-18
2020-12-17PSC08Notification of a person with significant control statement
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-11PSC07CESSATION OF COWGILL HOLLOWAY LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10AP01DIRECTOR APPOINTED MR ROBERT JAMES LORD
2020-12-10TM02Termination of appointment of John Marshall on 2020-12-08
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL
2020-12-10SH0118/11/20 STATEMENT OF CAPITAL GBP 100
2020-12-04PSC02Notification of Cowgill Holloway Llp as a person with significant control on 2020-05-31
2020-12-04PSC07CESSATION OF JOHN MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02RES15CHANGE OF COMPANY NAME 02/12/20
2020-07-07PSC09Withdrawal of a person with significant control statement on 2020-07-07
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARSHALL
2018-02-15CH01Director's details changed for Mr Ian David Johnson on 2018-02-15
2017-06-09CH01Director's details changed for Mr Ian David Johnson on 2017-01-01
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MARSHALL on 2016-01-20
2016-01-20CH01Director's details changed for Mr John Marshall on 2016-01-20
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0103/03/15 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0103/03/14 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-03-05AR0103/03/13 ANNUAL RETURN FULL LIST
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-03-05AR0103/03/12 ANNUAL RETURN FULL LIST
2011-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-03-03AR0103/03/11 ANNUAL RETURN FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANSFIELD / 17/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BALL / 17/02/2011
2011-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-03-16AR0103/03/10 FULL LIST
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-03-10363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-03-07363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-03-15363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-23AUDAUDITOR'S RESIGNATION
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-03-08363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-10-13288bDIRECTOR RESIGNED
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/05
2005-03-09363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-03-24363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-19288cDIRECTOR'S PARTICULARS CHANGED
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-04-11363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-04-17363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-04-30363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-07288bSECRETARY RESIGNED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-02CERTNMCOMPANY NAME CHANGED SEDGUILD LIMITED CERTIFICATE ISSUED ON 03/08/00
2000-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COWGILLS CORPORATE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COWGILLS CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COWGILLS CORPORATE FINANCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2016-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COWGILLS CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of COWGILLS CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COWGILLS CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of COWGILLS CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COWGILLS CORPORATE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as COWGILLS CORPORATE FINANCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COWGILLS CORPORATE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COWGILLS CORPORATE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COWGILLS CORPORATE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.