CARIGIET COWEN LIMITED

Register to unlock more data on OkredoRegister

CARIGIET COWEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04365363

Incorporation date

01/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Telford House Riverside, Warwick Road, Carlisle, Cumbria CA1 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon03/02/2026
Director's details changed for Mr Benjamin Stuart Blain on 2025-02-01
dot icon03/02/2026
Director's details changed for Mr Iain Phillip Henderson on 2025-02-01
dot icon03/02/2026
Change of details for Mr Iain Phillip Henderson as a person with significant control on 2025-02-01
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon29/08/2025
Resolutions
dot icon09/07/2025
Appointment of Mr Michael Harry Beales as a director on 2025-07-01
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon19/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Cessation of Christopher Smith as a person with significant control on 2021-08-01
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon02/08/2022
Director's details changed for Mr Benjamin Blain on 2022-08-01
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon28/10/2021
Termination of appointment of Christopher Smith as a director on 2021-08-01
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/12/2020
Appointment of Mr Benjamin Blain as a director on 2020-09-01
dot icon01/09/2020
Resolutions
dot icon01/09/2020
Memorandum and Articles of Association
dot icon26/08/2020
Change of share class name or designation
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/07/2018
Satisfaction of charge 1 in full
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/08/2015
Termination of appointment of Helena Margaret Bushnell as a director on 2015-07-10
dot icon05/08/2015
Purchase of own shares.
dot icon28/07/2015
Cancellation of shares. Statement of capital on 2015-07-10
dot icon28/07/2015
Resolutions
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Mr Iain Philip Henderson as a secretary
dot icon09/07/2014
Termination of appointment of Helena Bushnell as a secretary
dot icon14/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon12/02/2013
Director's details changed for Christopher Smith on 2012-08-28
dot icon13/08/2012
Resolutions
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Change of share class name or designation
dot icon17/07/2012
Particulars of variation of rights attached to shares
dot icon11/07/2012
Resolutions
dot icon15/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/02/2010
Director's details changed for Helena Margaret Bushnell on 2010-02-17
dot icon17/02/2010
Director's details changed for Christopher Smith on 2010-02-17
dot icon17/02/2010
Director's details changed for Richard George Percival on 2010-02-17
dot icon17/02/2010
Director's details changed for Iain Phillip Henderson on 2010-02-17
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Registered office changed on 02/06/2008 from 26 castle street carlisle cumbria CA3 8TP
dot icon17/03/2008
Return made up to 01/02/08; change of members
dot icon16/10/2007
Amended accounts made up to 2007-03-31
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon01/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon10/03/2007
Return made up to 01/02/07; full list of members
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Director resigned
dot icon22/02/2006
Return made up to 01/02/06; full list of members
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon05/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 01/02/05; full list of members
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 01/02/04; full list of members
dot icon02/09/2003
New director appointed
dot icon16/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 01/02/03; full list of members
dot icon16/04/2002
Resolutions
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Ad 28/03/02--------- £ si 999@1=999 £ ic 1/1000
dot icon26/03/2002
Particulars of mortgage/charge
dot icon25/03/2002
New director appointed
dot icon14/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
New secretary appointed;new director appointed
dot icon07/02/2002
New director appointed
dot icon01/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
254.65K
-
0.00
177.12K
-
2023
10
232.26K
-
0.00
218.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blain, Benjamin Stuart
Director
01/09/2020 - Present
-
Henderson, Iain Phillip
Director
29/06/2007 - Present
-
Percival, Richard George
Director
01/08/2003 - Present
-
Beales, Michael Harry
Director
01/07/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARIGIET COWEN LIMITED

CARIGIET COWEN LIMITED is an(a) Active company incorporated on 01/02/2002 with the registered office located at Suite 2 Telford House Riverside, Warwick Road, Carlisle, Cumbria CA1 2BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARIGIET COWEN LIMITED?

toggle

CARIGIET COWEN LIMITED is currently Active. It was registered on 01/02/2002 .

Where is CARIGIET COWEN LIMITED located?

toggle

CARIGIET COWEN LIMITED is registered at Suite 2 Telford House Riverside, Warwick Road, Carlisle, Cumbria CA1 2BT.

What does CARIGIET COWEN LIMITED do?

toggle

CARIGIET COWEN LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CARIGIET COWEN LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-01 with updates.