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

JOHN COWARD ARCHITECTS LIMITED

NO 3 UNSWORTH'S YARD, FORD ROAD CARTMEL, GRANGE OVER SANDS, CUMBRIA, LA11 6PG,
Company Registration Number
04401038
Private Limited Company
Active

Company Overview

About John Coward Architects Ltd
JOHN COWARD ARCHITECTS LIMITED was founded on 2002-03-21 and has its registered office in Grange Over Sands. The organisation's status is listed as "Active". John Coward Architects Limited is a Private Limited Company registered in 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
JOHN COWARD ARCHITECTS LIMITED
 
Legal Registered Office
NO 3 UNSWORTH'S YARD
FORD ROAD CARTMEL
GRANGE OVER SANDS
CUMBRIA
LA11 6PG
Other companies in LA11
 
Filing Information
Company Number 04401038
Company ID Number 04401038
Date formed 2002-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:48:09
Primary Source:Companies House
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 JOHN COWARD ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN KUCHCZYNSKI
Company Secretary 2002-03-21
MICHAEL DARWELL
Director 2006-12-14
REBECCA ELIZABETH CORRENA GIBSON
Director 2002-03-21
MARGARET ANN KUCHCZYNSKI
Director 2002-03-21
MATTHEW PEAKE
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD COWARD
Director 2002-03-21 2017-09-27
MATTHEW PEAKE
Director 2002-03-21 2003-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-21 2002-03-21
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-21 2002-03-21

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
2024-03-22CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-03-18Director's details changed for Dearbhail Mary Keating on 2024-03-18
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CH01Director's details changed for Gibson Rebecca Elizabeth Correna Gibson on 2018-01-01
2020-08-12PSC04Change of details for Gibson Rebecca Elizabeth Correna Gibson as a person with significant control on 2018-04-25
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-02-10CH01Director's details changed for Michael Darwell on 2020-02-07
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEAKE
2019-02-15AP01DIRECTOR APPOINTED DEARBHAIL MARY KEATING
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24RP04CS01Second filing of Confirmation Statement dated 21/03/2018
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 724
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-04-03LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 724
2018-04-03CS0121/03/18 STATEMENT OF CAPITAL GBP 724
2018-03-27PSC07CESSATION OF JOHN COWARD AS A PSC
2018-03-27PSC07CESSATION OF VALERIE COWARD AS A PSC
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD COWARD
2018-02-05PSC04Change of details for Gibson Rebecca Elizabeth Correna Gibson as a person with significant control on 2018-01-01
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 724
2017-10-31SH06Cancellation of shares. Statement of capital on 2017-09-20 GBP 724
2017-10-31RES09Resolution of authority to purchase a number of shares
2017-10-31SH03Purchase of own shares
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044010380003
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044010380002
2017-06-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AP01DIRECTOR APPOINTED MR MATTHEW PEAKE
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-06AR0121/03/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-22AR0121/03/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-17AR0121/03/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-18AR0121/03/13 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-19AR0121/03/12 FULL LIST
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM NO 3 UNSWORTH'S YARD FORD ROAD CARTMEL CUMBRIA LA11 6PN
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18AR0121/03/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN KUCHCZYNSKI / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ELIZABETH CORRENA GIBSON / 15/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DARWELL / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD COWARD / 18/04/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN KUCHCZYNSKI / 18/04/2011
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM DEVONSHIRE BUILDINGS CARTMEL GRANGE OVER SANDS CUMBRIA LA11 6PN
2010-04-30AR0121/03/10 FULL LIST
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 21/03/09; CHANGE OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-08363sRETURN MADE UP TO 21/03/08; CHANGE OF MEMBERS
2007-04-24363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-26288aNEW DIRECTOR APPOINTED
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-16363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-22363(288)DIRECTOR RESIGNED
2004-04-22363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-06-02225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-06-0288(2)RAD 21/03/02--------- £ SI 999@1=999 £ IC 1/1000
2002-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288bSECRETARY RESIGNED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288bDIRECTOR RESIGNED
2002-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to JOHN COWARD ARCHITECTS 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 JOHN COWARD ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOHN COWARD ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN COWARD ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN COWARD ARCHITECTS LIMITED
Trademarks
We have not found any records of JOHN COWARD ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN COWARD ARCHITECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Lakeland District Council 2013-01-03 GBP £546 Grant Payments
Barrow Borough Council 2012-12-19 GBP £2,334 Professional fees
South Lakeland District Council 2012-11-22 GBP £1,103 Grant Payments
South Lakeland District Council 2012-09-27 GBP £737 Grant Payments
South Lakeland District Council 2012-09-27 GBP £1,032 Grant Payments
South Lakeland District Council 2012-07-26 GBP £767 Grant Payments
South Lakeland District Council 2012-07-26 GBP £4,559 Grant Payments
South Lakeland District Council 2012-06-21 GBP £918 Grant Payments
South Lakeland District Council 2012-05-03 GBP £5,559 Grant Payments
South Lakeland District Council 2012-03-29 GBP £567 Grant Payments
South Lakeland District Council 2012-02-16 GBP £5,871 Grant Payments
South Lakeland District Council 2011-08-18 GBP £1,004 Grant Payments
South Lakeland District Council 2011-07-28 GBP £863 Grant Payments
South Lakeland District Council 2011-06-20 GBP £5,459 Grant Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN COWARD ARCHITECTS 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 JOHN COWARD ARCHITECTS 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 JOHN COWARD ARCHITECTS 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.
    Other companies at postcode LA11 6PG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4