COWDEL CLARKE LIMITED

Register to unlock more data on OkredoRegister

COWDEL CLARKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04524457

Incorporation date

03/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon09/09/2025
Director's details changed for Andrew Clarke on 2025-09-09
dot icon04/12/2024
Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2024-12-04
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon01/07/2022
Registration of charge 045244570001, created on 2022-06-24
dot icon28/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon06/10/2020
Second filing of Confirmation Statement dated 2016-09-03
dot icon02/09/2020
Termination of appointment of Richard William Bancroft as a director on 2020-07-27
dot icon18/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 2017-12-18
dot icon19/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon07/09/2017
Appointment of Mr Richard William Bancroft as a director on 2017-01-01
dot icon03/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Termination of appointment of Jill Victoria Clarke as a secretary on 2016-08-02
dot icon16/08/2016
Termination of appointment of Jill Victoria Clarke as a director on 2016-08-02
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon03/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Director's details changed for Jill Victoria Clarke on 2011-12-12
dot icon29/08/2012
Director's details changed for Andrew Clarke on 2011-12-12
dot icon21/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon23/09/2011
Director's details changed for Jill Victoria Clarke on 2011-08-09
dot icon23/09/2011
Director's details changed for Andrew Clarke on 2011-08-09
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon20/10/2008
Return made up to 03/09/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/12/2007
Return made up to 28/08/07; full list of members
dot icon25/05/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon18/01/2007
Registered office changed on 18/01/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB
dot icon18/01/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon15/12/2006
Total exemption full accounts made up to 2005-09-30
dot icon30/11/2006
Return made up to 03/09/06; full list of members
dot icon30/11/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon29/09/2005
Return made up to 03/09/05; full list of members
dot icon26/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 03/09/04; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon27/10/2003
Return made up to 03/09/03; full list of members
dot icon23/12/2002
New secretary appointed
dot icon23/09/2002
Secretary resigned
dot icon03/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-18.54 % *

* during past year

Cash in Bank

£251,695.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
420.20K
-
0.00
308.99K
-
2022
8
372.89K
-
0.00
251.70K
-
2022
8
372.89K
-
0.00
251.70K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

372.89K £Descended-11.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.70K £Descended-18.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Andrew
Director
03/09/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COWDEL CLARKE LIMITED

COWDEL CLARKE LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COWDEL CLARKE LIMITED?

toggle

COWDEL CLARKE LIMITED is currently Active. It was registered on 03/09/2002 .

Where is COWDEL CLARKE LIMITED located?

toggle

COWDEL CLARKE LIMITED is registered at Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire WA14 1PF.

What does COWDEL CLARKE LIMITED do?

toggle

COWDEL CLARKE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COWDEL CLARKE LIMITED have?

toggle

COWDEL CLARKE LIMITED had 8 employees in 2022.

What is the latest filing for COWDEL CLARKE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.