COSWORTH GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COSWORTH GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442393

Incorporation date

30/11/2007

Size

Group

Contacts

Registered address

Registered address

The Octagon, St. James Mill Road, Northampton, Northamptonshire NN5 5RACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/07/2025
Appointment of Mrs Michelle Rae Fawcett as a director on 2025-06-27
dot icon07/07/2025
Purchase of own shares.
dot icon02/07/2025
Cancellation of shares. Statement of capital on 2025-06-26
dot icon04/04/2025
Cancellation of shares. Statement of capital on 2025-02-26
dot icon24/03/2025
Cessation of Quadrangle Trustee Company as a person with significant control on 2025-02-24
dot icon24/03/2025
Change of details for Mr Gerald Forsythe as a person with significant control on 2025-02-24
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon06/12/2024
Cancellation of shares. Statement of capital on 2024-11-11
dot icon20/11/2024
Purchase of own shares.
dot icon21/10/2024
Purchase of own shares.
dot icon21/10/2024
Cancellation of shares. Statement of capital on 2024-09-30
dot icon30/05/2024
Termination of appointment of Pierre Charles Wildman as a director on 2024-05-23
dot icon30/05/2024
Termination of appointment of Hal Jon Reisiger as a director on 2024-05-21
dot icon30/05/2024
Termination of appointment of Anna Elzbieta Marchent as a director on 2024-05-23
dot icon23/05/2024
Termination of appointment of Clive Gerald Scrivener as a director on 2024-05-22
dot icon23/05/2024
Termination of appointment of Matthew Boyle as a director on 2024-05-22
dot icon22/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/12/2023
Director's details changed for Mr Pierre Charles Wildman on 2023-12-12
dot icon18/12/2023
Director's details changed for Mr Matthew Boyle on 2023-12-12
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon15/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/02/2023
Appointment of Mr Clive Gerald Scrivener as a director on 2023-01-26
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon06/07/2022
Appointment of Mr Matthew Boyle as a director on 2022-06-01
dot icon19/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon28/10/2021
Cancellation of shares. Statement of capital on 2021-09-30
dot icon28/10/2021
Purchase of own shares.
dot icon26/10/2021
Termination of appointment of Kevin Oscar Newton Kalkhoven as a director on 2021-10-19
dot icon27/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/02/2021
Cancellation of shares. Statement of capital on 2020-11-25
dot icon17/02/2021
Purchase of own shares.
dot icon03/02/2021
Second filing of Confirmation Statement dated 2020-12-15
dot icon03/02/2021
Second filing for the appointment of Mrs Anna Elzbieta Marchent as a director
dot icon02/02/2021
Director's details changed for Mrs Anna Elzbieta Chruslinska Marchent on 2020-12-17
dot icon22/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon21/12/2020
Appointment of Mrs Anna Elzbieta Chruslinska Marchent as a director on 2020-12-17
dot icon23/11/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon23/11/2020
Purchase of own shares.
dot icon16/10/2020
Appointment of Mr Gerald Ray Forsythe as a director on 2020-10-01
dot icon16/10/2020
Termination of appointment of Lawrence Allan Lagowski as a director on 2020-09-30
dot icon25/08/2020
Cancellation of shares. Statement of capital on 2020-05-21
dot icon15/06/2020
Purchase of own shares.
dot icon02/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/04/2020
Director's details changed for Mr Pierre Charles Wildman on 2020-04-01
dot icon01/04/2020
Registration of charge 064423930002, created on 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon14/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon04/03/2019
Termination of appointment of Carl-Peter Edmund Moriz Forster as a director on 2019-02-28
dot icon04/03/2019
Termination of appointment of Alan John Donnelly as a director on 2019-02-28
dot icon04/03/2019
Termination of appointment of Zakary Challen Brown as a director on 2019-02-28
dot icon12/02/2019
Termination of appointment of Adam Stephen De Voghelaere Parr as a director on 2019-01-28
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon29/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/04/2017
Register inspection address has been changed from 71 Queen Victoria Street 7th Floor London EC4V 4AY England to Trafalgar House 4 Meridian Way, Meridian Business Park Norwich NR7 0TA
dot icon19/04/2017
Register(s) moved to registered inspection location 71 Queen Victoria Street 7th Floor London EC4V 4AY
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon24/03/2017
Resolutions
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon08/12/2016
Statement of company's objects
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon12/10/2016
Purchase of own shares.
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon02/10/2016
Cancellation of shares. Statement of capital on 2016-09-01
dot icon01/09/2016
Register inspection address has been changed to 71 Queen Victoria Street 7th Floor London EC4V 4AY
dot icon29/06/2016
Cancellation of shares. Statement of capital on 2016-06-10
dot icon29/06/2016
Purchase of own shares.
dot icon11/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/04/2016
Purchase of own shares.
dot icon04/04/2016
Termination of appointment of Christopher Charles Tite as a secretary on 2016-04-04
dot icon22/03/2016
Cancellation of shares. Statement of capital on 2016-01-22
dot icon11/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-15
dot icon20/01/2016
Director's details changed for Kevin Oscar Newton Kalkhoven on 2015-12-29
dot icon20/01/2016
Director's details changed for Mr Pierre Charles Wildman on 2016-01-13
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon24/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/12/2015
Resolutions
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon05/10/2015
Resolutions
dot icon21/09/2015
Appointment of Mr Christopher Charles Tite as a secretary on 2015-09-17
dot icon17/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/08/2014
Register inspection address has been changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ England to 52 Bedford Row London WC1R 4LR
dot icon02/05/2014
Appointment of Mr Lawrence Allan Lagowski as a director
dot icon02/05/2014
Termination of appointment of Gerald Forsythe as a director
dot icon22/01/2014
Appointment of Mr Zakary Brown as a director
dot icon22/01/2014
Appointment of Mr Gerald Ray Forsythe as a director
dot icon08/01/2014
Resolutions
dot icon07/01/2014
Purchase of own shares.
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-07
dot icon05/01/2014
Auditor's resignation
dot icon02/01/2014
Appointment of Mr Adam Stephen De Voghelaere Parr as a director
dot icon02/01/2014
Appointment of Mr Alan John Donnelly as a director
dot icon02/01/2014
Appointment of Mr Carl-Peter Forster as a director
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon20/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/10/2013
Appointment of Mr Hal Jon Reisiger as a director
dot icon30/09/2013
Resolutions
dot icon30/09/2013
Purchase of own shares.
dot icon23/09/2013
Cancellation of shares. Statement of capital on 2013-09-23
dot icon03/07/2013
Resolutions
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon03/07/2013
Purchase of own shares.
dot icon01/07/2013
Termination of appointment of Mark Palethorpe as a director
dot icon01/07/2013
Termination of appointment of Timothy Routsis as a director
dot icon13/06/2013
Termination of appointment of Richard Parry-Jones as a director
dot icon13/06/2013
Termination of appointment of Catherine Lego as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/12/2012
Register(s) moved to registered office address
dot icon16/10/2012
Resolutions
dot icon16/10/2012
Cancellation of shares. Statement of capital on 2012-10-16
dot icon16/10/2012
Purchase of own shares.
dot icon14/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/02/2012
Resolutions
dot icon10/02/2012
Cancellation of shares. Statement of capital on 2012-02-10
dot icon10/02/2012
Purchase of own shares.
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/10/2011
Resolutions
dot icon19/10/2011
Purchase of own shares.
dot icon19/10/2011
Cancellation of shares. Statement of capital on 2011-10-19
dot icon09/09/2011
Appointment of Mr Pierre Charles Wildman as a director
dot icon09/09/2011
Termination of appointment of Gerald Denotto as a director
dot icon29/06/2011
Termination of appointment of Lawrence Lagowski as a director
dot icon29/06/2011
Termination of appointment of Pierre Wildman as a secretary
dot icon29/06/2011
Termination of appointment of Pierre Wildman as a director
dot icon21/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon22/03/2011
Resolutions
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2011
Appointment of Catherine Lego as a director
dot icon11/03/2011
Appointment of Professor Richard Parry-Jones as a director
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon10/08/2010
Register(s) moved to registered inspection location
dot icon10/08/2010
Register inspection address has been changed
dot icon27/07/2010
Director's details changed for Mark John Palethorpe on 2010-07-27
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon18/06/2010
Director's details changed for Pierre Wildman on 2010-06-17
dot icon08/06/2010
Director's details changed for Lawrence Allan Lagowski on 2010-06-07
dot icon08/06/2010
Director's details changed for Kevin Oscar Newton Kalkhoven on 2010-06-07
dot icon08/06/2010
Director's details changed for Gerald Frank Denotto on 2010-06-07
dot icon07/06/2010
Secretary's details changed for Pierre Wildman on 2010-06-07
dot icon28/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/05/2010
Director's details changed for Mark John Palethorpe on 2010-05-24
dot icon24/05/2010
Director's details changed for Timothy Routsis on 2010-05-24
dot icon30/04/2010
Registered office address changed from , 4 More London Riverside, London, SE1 2AU on 2010-04-30
dot icon20/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon20/01/2010
Director's details changed for Kevin Oscar Newton Kalkhoven on 2010-01-20
dot icon19/01/2010
Director's details changed for Kevin Oscar Newton Kalkhoven on 2009-01-15
dot icon09/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/09/2009
Director appointed lawrence allan lagowski
dot icon01/09/2009
Appointment terminated director gerald forsythe
dot icon15/01/2009
Auditor's resignation
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon18/08/2008
Director appointed mark john palethorpe
dot icon31/01/2008
New director appointed
dot icon25/01/2008
Ad 04/12/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon25/01/2008
Statement of affairs
dot icon04/01/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon28/12/2007
Secretary's particulars changed;director's particulars changed
dot icon30/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildman, Pierre Charles
Director
30/11/2007 - 28/06/2011
11
Wildman, Pierre Charles
Director
09/09/2011 - 23/05/2024
11
Donnelly, Alan John
Director
19/12/2013 - 28/02/2019
30
Forster, Carl-Peter Edmund Moriz
Director
19/12/2013 - 28/02/2019
16
Brown, Zakary Challen
Director
10/01/2014 - 28/02/2019
16

Persons with Significant Control

2
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 COSWORTH GROUP HOLDINGS LIMITED

COSWORTH GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at The Octagon, St. James Mill Road, Northampton, Northamptonshire NN5 5RA. There are currently 2 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 COSWORTH GROUP HOLDINGS LIMITED?

toggle

COSWORTH GROUP HOLDINGS LIMITED is currently Active. It was registered on 30/11/2007 .

Where is COSWORTH GROUP HOLDINGS LIMITED located?

toggle

COSWORTH GROUP HOLDINGS LIMITED is registered at The Octagon, St. James Mill Road, Northampton, Northamptonshire NN5 5RA.

What does COSWORTH GROUP HOLDINGS LIMITED do?

toggle

COSWORTH GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COSWORTH GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-15 with updates.