COWBRIDGE BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

COWBRIDGE BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09795185

Incorporation date

25/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Effemall, Cowbridge, Boston, Lincolnshire PE22 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2015)
dot icon20/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/03/2025
Appointment of Mr Andrew Mieczyslaw Czajka as a director on 2025-03-16
dot icon07/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon04/10/2024
Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Windsor House Long Bennington Business Park Long Bennington Newark Lincolnshire NG23 5JR
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon31/03/2023
Notification of Robert Bentley Sanderson as a person with significant control on 2023-03-10
dot icon31/03/2023
Change of details for Mr Alan Cutforth as a person with significant control on 2023-03-10
dot icon29/03/2023
Cancellation of shares. Statement of capital on 2023-03-13
dot icon29/03/2023
Purchase of own shares.
dot icon20/03/2023
Memorandum and Articles of Association
dot icon20/03/2023
Resolutions
dot icon18/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon11/09/2018
Termination of appointment of Charles Richard Sanderson as a director on 2018-09-11
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon02/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon25/02/2016
Certificate of change of name
dot icon29/01/2016
Registration of charge 097951850001, created on 2016-01-26
dot icon29/01/2016
Registration of charge 097951850002, created on 2016-01-26
dot icon25/01/2016
Resolutions
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon13/11/2015
Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon12/11/2015
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon12/11/2015
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Effemall Cowbridge Boston Lincolnshire PE22 7DJ on 2015-11-12
dot icon20/10/2015
Registered office address changed from Holmlea Cowbridge Boston Lincolnshire PE22 7DJ England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2015-10-20
dot icon20/10/2015
Register(s) moved to registered office address 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon20/10/2015
Director's details changed for Mr Alan Cutforth on 2015-10-17
dot icon06/10/2015
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon06/10/2015
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon25/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+69.86 % *

* during past year

Cash in Bank

£71,846.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
304.45K
-
0.00
42.30K
-
2022
3
375.63K
-
0.00
71.85K
-
2022
3
375.63K
-
0.00
71.85K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

375.63K £Ascended23.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.85K £Ascended69.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutforth, Alan
Director
25/09/2015 - Present
1
Czajka, Andrew Mieczyslaw
Director
16/03/2025 - Present
9
Sanderson, Robert Bentley
Director
25/09/2015 - Present
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COWBRIDGE BUSINESS PARK LIMITED

COWBRIDGE BUSINESS PARK LIMITED is an(a) Active company incorporated on 25/09/2015 with the registered office located at Effemall, Cowbridge, Boston, Lincolnshire PE22 7DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COWBRIDGE BUSINESS PARK LIMITED?

toggle

COWBRIDGE BUSINESS PARK LIMITED is currently Active. It was registered on 25/09/2015 .

Where is COWBRIDGE BUSINESS PARK LIMITED located?

toggle

COWBRIDGE BUSINESS PARK LIMITED is registered at Effemall, Cowbridge, Boston, Lincolnshire PE22 7DJ.

What does COWBRIDGE BUSINESS PARK LIMITED do?

toggle

COWBRIDGE BUSINESS PARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COWBRIDGE BUSINESS PARK LIMITED have?

toggle

COWBRIDGE BUSINESS PARK LIMITED had 3 employees in 2022.

What is the latest filing for COWBRIDGE BUSINESS PARK LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-25 with updates.