COWDRYS (WIMBORNE ) LIMITED

Register to unlock more data on OkredoRegister

COWDRYS (WIMBORNE ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00915179

Incorporation date

12/09/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowdrys Bakery, Old Forge Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon20/06/2025
Change of details for Mr James Glenister as a person with significant control on 2025-03-31
dot icon19/06/2025
Change of details for Mr Richard Glenister as a person with significant control on 2025-03-31
dot icon12/06/2025
Notification of James Glenister as a person with significant control on 2025-03-31
dot icon12/06/2025
Notification of Richard Glenister as a person with significant control on 2025-03-31
dot icon12/06/2025
Change of details for Mr James Glenister as a person with significant control on 2025-03-31
dot icon12/06/2025
Cessation of Christine Mary Glenister as a person with significant control on 2025-03-31
dot icon12/06/2025
Change of details for Mr Keith Andrew Glenister as a person with significant control on 2025-03-31
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Termination of appointment of Iris Joan Glenister as a director on 2018-10-06
dot icon25/10/2018
Termination of appointment of Iris Joan Glenister as a secretary on 2018-10-06
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/07/2013
Secretary's details changed for Mrs Iris Joan Glenister on 2012-10-01
dot icon02/07/2013
Director's details changed for Mrs Iris Joan Glenister on 2012-10-01
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mrs Iris Joan Glenister on 2010-04-30
dot icon30/06/2010
Director's details changed for Mr Keith Andrew Glenister on 2010-06-30
dot icon30/06/2010
Director's details changed for Mrs Christine Mary Glenister on 2010-06-30
dot icon30/06/2010
Secretary's details changed for Mrs Iris Joan Glenister on 2010-04-30
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 30/06/07; full list of members
dot icon12/07/2007
Location of debenture register
dot icon12/07/2007
Location of register of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: cowdrys bakery old forge road ferndown industrial estate ferndown wimborne dorset
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 30/06/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 30/06/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2003-03-31
dot icon31/08/2003
Return made up to 30/06/03; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2002-03-31
dot icon05/09/2002
Return made up to 30/06/02; full list of members
dot icon14/12/2001
Accounts for a small company made up to 2001-03-31
dot icon05/07/2001
Return made up to 30/06/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 30/06/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Return made up to 30/06/98; no change of members
dot icon15/07/1997
Return made up to 30/06/97; full list of members
dot icon03/06/1997
Accounts for a small company made up to 1997-03-31
dot icon02/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/06/1996
Return made up to 30/06/96; full list of members
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon19/06/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon27/06/1994
Return made up to 30/06/94; no change of members
dot icon09/09/1993
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
Return made up to 30/06/93; full list of members
dot icon18/11/1992
Auditor's resignation
dot icon10/07/1992
Accounts for a small company made up to 1992-03-31
dot icon10/07/1992
Director resigned
dot icon10/07/1992
Return made up to 30/06/92; full list of members
dot icon04/07/1991
Accounts for a small company made up to 1991-03-31
dot icon04/07/1991
Return made up to 30/06/91; no change of members
dot icon23/08/1990
Full accounts made up to 1990-03-31
dot icon23/08/1990
Return made up to 08/08/90; full list of members
dot icon26/07/1989
Full accounts made up to 1989-03-31
dot icon26/07/1989
Return made up to 19/07/89; full list of members
dot icon09/08/1988
Full accounts made up to 1988-03-31
dot icon09/08/1988
Return made up to 26/07/88; full list of members
dot icon23/11/1987
Full accounts made up to 1987-03-31
dot icon23/11/1987
New director appointed
dot icon23/11/1987
Return made up to 03/11/87; full list of members
dot icon16/06/1987
Registered office changed on 16/06/87 from: 36 west borough wimbourne dorset
dot icon13/05/1987
Declaration of satisfaction of mortgage/charge
dot icon07/04/1987
Particulars of mortgage/charge
dot icon31/12/1986
Full accounts made up to 1986-03-31
dot icon31/12/1986
Return made up to 24/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+42.20 % *

* during past year

Cash in Bank

£103,950.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
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)
2021
20
1.07M
-
0.00
462.20K
-
2022
14
1.01M
-
0.00
73.10K
-
2023
14
1.02M
-
0.00
103.95K
-
2023
14
1.02M
-
0.00
103.95K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.95K £Ascended42.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COWDRYS (WIMBORNE ) LIMITED

COWDRYS (WIMBORNE ) LIMITED is an(a) Active company incorporated on 12/09/1967 with the registered office located at Cowdrys Bakery, Old Forge Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7RR. There is currently no active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COWDRYS (WIMBORNE ) LIMITED?

toggle

COWDRYS (WIMBORNE ) LIMITED is currently Active. It was registered on 12/09/1967 .

Where is COWDRYS (WIMBORNE ) LIMITED located?

toggle

COWDRYS (WIMBORNE ) LIMITED is registered at Cowdrys Bakery, Old Forge Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7RR.

What does COWDRYS (WIMBORNE ) LIMITED do?

toggle

COWDRYS (WIMBORNE ) LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does COWDRYS (WIMBORNE ) LIMITED have?

toggle

COWDRYS (WIMBORNE ) LIMITED had 14 employees in 2023.

What is the latest filing for COWDRYS (WIMBORNE ) LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.