COWGILL HOLLOWAY LLP

Register to unlock more data on OkredoRegister

COWGILL HOLLOWAY LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC316195

Incorporation date

15/11/2005

Size

Group

Classification

-

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon03/12/2025
Application to strike the limited liability partnership off the register
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon14/11/2025
Termination of appointment of Paul Stansfield as a member on 2024-12-31
dot icon25/02/2025
Previous accounting period extended from 2024-05-31 to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon18/06/2024
Member's details changed for Robert Alexander Hesketh on 2024-06-01
dot icon18/06/2024
Member's details changed for Mr Andrew John Ball on 2024-06-01
dot icon18/06/2024
Member's details changed for Mr Nilesh Ram Modhvadia on 2024-06-01
dot icon18/06/2024
Member's details changed for Mr Jason Mark Elliott on 2024-06-01
dot icon18/06/2024
Member's details changed for Georges Michel Daubney on 2024-06-01
dot icon18/06/2024
Member's details changed for Mr Michael John Murphy on 2024-06-01
dot icon18/06/2024
Member's details changed for James Bernard Kennedy on 2024-06-01
dot icon18/06/2024
Member's details changed for Mrs Jane Tamsin Kate Rash on 2024-06-01
dot icon18/06/2024
Member's details changed for Helen Catherine Mills on 2024-06-01
dot icon18/06/2024
Member's details changed for Mr Paul Andrew Hammond on 2024-06-01
dot icon18/06/2024
Member's details changed for Ms Caroline Snape on 2024-06-01
dot icon18/06/2024
Member's details changed for Mrs Lisa Jane Wilson on 2024-06-01
dot icon06/03/2024
Satisfaction of charge 1 in full
dot icon06/03/2024
Satisfaction of charge OC3161950002 in full
dot icon04/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon05/12/2023
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-05
dot icon20/11/2023
Change of details for Mr Paul Stansfield as a person with significant control on 2023-11-20
dot icon20/11/2023
Member's details changed for Mr Paul Stansfield on 2023-11-20
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon14/11/2023
Appointment of Mr Paul Andrew Hammond as a member on 2023-11-01
dot icon27/10/2023
Change of details for Mr Stuart Stead as a person with significant control on 2023-10-01
dot icon27/10/2023
Change of details for Mr Ian David Johnson as a person with significant control on 2016-04-06
dot icon01/08/2023
Appointment of Mr Nilesh Ram Modhvadia as a member on 2023-07-21
dot icon04/07/2023
Appointment of Mrs Jane Tamsin Kate Rash as a member on 2023-06-15
dot icon08/04/2023
Group of companies' accounts made up to 2022-05-31
dot icon31/03/2023
Change of details for Lisa Wilson as a person with significant control on 2023-03-31
dot icon31/03/2023
Member's details changed for Lisa Wilson on 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon14/11/2022
Appointment of James Bernard Kennedy as a member on 2022-11-01
dot icon11/07/2022
Appointment of Caroline Snape as a member on 2022-07-11
dot icon11/07/2022
Appointment of Georges Michel Daubney as a member on 2022-07-11
dot icon13/06/2022
Appointment of Helen Catherine Mills as a member on 2022-06-13
dot icon24/05/2022
Notification of Michael John Murphy as a person with significant control on 2016-04-06
dot icon24/05/2022
Notification of Samuel Peter Davies as a person with significant control on 2020-01-01
dot icon24/05/2022
Notification of Robert Alexander Hesketh as a person with significant control on 2022-05-20
dot icon24/05/2022
Cessation of Peter Alan Cowgill as a person with significant control on 2022-05-20
dot icon24/05/2022
Member's details changed for Robert Alexander Hesketh on 2022-05-20
dot icon24/05/2022
Termination of appointment of Peter Alan Cowgill as a member on 2022-05-20
dot icon14/03/2022
Group of companies' accounts made up to 2021-05-31
dot icon01/03/2022
Member's details changed for Michael John Murphy on 2022-03-01
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon26/10/2021
Member's details changed for Samuel Peter Davies on 2021-06-01
dot icon08/06/2021
Termination of appointment of John Marshall as a member on 2021-05-31
dot icon14/04/2021
Change of details for Mr Ian David Johnson as a person with significant control on 2021-03-19
dot icon14/04/2021
Member's details changed for Mr Ian David Johnson on 2021-03-19
dot icon09/03/2021
Group of companies' accounts made up to 2020-05-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon16/11/2020
Notification of Robert James Lord as a person with significant control on 2020-01-20
dot icon27/02/2020
Group of companies' accounts made up to 2019-05-31
dot icon20/02/2020
Member's details changed for Mr Robert James Lord on 2020-01-20
dot icon30/01/2020
Appointment of Samuel Peter Davies as a member on 2020-01-01
dot icon17/01/2020
Member's details changed for Mr Peter Alan Cowgill on 2020-01-01
dot icon17/01/2020
Change of details for Mr Peter Alan Cowgill as a person with significant control on 2020-01-01
dot icon28/11/2019
Change of details for Lisa Wilson as a person with significant control on 2019-11-28
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon06/06/2019
Member's details changed for Lisa Wilson on 2018-12-01
dot icon06/06/2019
Appointment of Robert Alexander Hesketh as a member on 2019-06-01
dot icon25/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon04/02/2019
Cessation of John Marshall as a person with significant control on 2019-02-01
dot icon04/02/2019
Notification of Lisa Wilson as a person with significant control on 2019-02-01
dot icon04/02/2019
Notification of Jason Mark Elliott as a person with significant control on 2018-12-01
dot icon01/02/2019
Member's details changed for Mr John Marshall on 2019-02-01
dot icon01/02/2019
Member's details changed for Lisa Wilson on 2019-02-01
dot icon28/01/2019
Member's details changed for Mr Jason Mark Elliott on 2018-12-01
dot icon03/12/2018
Appointment of Mr Jason Mark Elliott as a member on 2018-12-01
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon01/11/2018
Termination of appointment of Helen Chambers as a member on 2018-10-31
dot icon01/11/2018
Termination of appointment of Patrick Anthony Lydon as a member on 2018-10-31
dot icon06/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon15/02/2018
Member's details changed for Mr Ian David Johnson on 2018-02-15
dot icon15/02/2018
Change of details for Mr Ian David Johnson as a person with significant control on 2018-02-15
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon13/06/2017
Member's details changed for Mr Paul William Stringer on 2017-01-01
dot icon13/06/2017
Member's details changed for Mr Peter Alan Cowgill on 2017-01-01
dot icon09/06/2017
Member's details changed for Mr Stuart Stead on 2017-01-01
dot icon09/06/2017
Member's details changed for Michael John Murphy on 2017-01-01
dot icon09/06/2017
Member's details changed for Mr Ian David Johnson on 2017-01-01
dot icon16/03/2017
Member's details changed for Michael John Murphy on 2012-07-04
dot icon01/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon19/01/2017
Termination of appointment of Susan Maria Gallagher as a member on 2017-01-06
dot icon21/11/2016
Member's details changed for Mr John Marshall on 2016-01-01
dot icon21/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon03/11/2016
Appointment of Mr Patrick Anthony Lydon as a member on 2016-10-21
dot icon03/11/2016
Appointment of Mr Helen Chambers as a member on 2016-10-21
dot icon07/10/2016
Appointment of Lisa Wilson as a member on 2015-08-25
dot icon09/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon20/01/2016
Member's details changed for Mr John Marshall on 2016-01-20
dot icon07/12/2015
Member's details changed for Stuart Stead on 2015-12-05
dot icon16/11/2015
Annual return made up to 2015-11-15
dot icon16/06/2015
Appointment of Mr Robert James Lord as a member on 2015-02-01
dot icon10/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon18/11/2014
Annual return made up to 2014-11-15
dot icon16/10/2014
Member's details changed for Mr Paul William Stringer on 2014-09-01
dot icon26/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon15/11/2013
Annual return made up to 2013-11-15
dot icon28/06/2013
Registration of charge 3161950002
dot icon21/06/2013
Termination of appointment of Meera Parmar as a member
dot icon01/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon15/11/2012
Annual return made up to 2012-11-15
dot icon12/09/2012
Termination of appointment of Paul Cunniff as a member
dot icon28/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon15/11/2011
Annual return made up to 2011-11-15
dot icon29/06/2011
Appointment of Mr Paul Cunniff as a member
dot icon14/03/2011
Member's details changed for Paul Stansfield on 2010-12-31
dot icon14/03/2011
Member's details changed for Paul Stansfield on 2011-03-03
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon18/02/2011
Member's details changed for Andrew John Ball on 2011-02-17
dot icon15/11/2010
Annual return made up to 2010-11-15
dot icon01/03/2010
Accounts for a medium company made up to 2009-05-31
dot icon20/11/2009
Annual return made up to 2009-11-15
dot icon19/03/2009
Accounts for a medium company made up to 2008-05-31
dot icon20/01/2009
Member's particulars stuart stead
dot icon20/01/2009
Member's particulars paul stringer
dot icon15/12/2008
Annual return made up to 15/11/08
dot icon02/07/2008
Accounts for a small company made up to 2007-05-31
dot icon13/05/2008
Annual return made up to 15/11/07
dot icon03/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon13/02/2007
Annual return made up to 15/11/06
dot icon13/02/2007
Member's particulars changed
dot icon13/02/2007
Member's particulars changed
dot icon30/01/2007
New member appointed
dot icon30/01/2007
New member appointed
dot icon14/12/2006
Member's particulars changed
dot icon15/06/2006
Particulars of mortgage/charge
dot icon16/05/2006
Member's particulars changed
dot icon16/05/2006
Member's particulars changed
dot icon10/05/2006
New member appointed
dot icon10/05/2006
New member appointed
dot icon29/04/2006
Accounting reference date shortened from 30/11/06 to 31/05/06
dot icon03/03/2006
Certificate of change of name
dot icon03/03/2006
Registered office changed on 03/03/06 from: fountain court, 68 fountain street, manchester, M2 2FB
dot icon03/03/2006
Member resigned
dot icon03/03/2006
Member resigned
dot icon03/03/2006
New member appointed
dot icon03/03/2006
New member appointed
dot icon03/03/2006
New member appointed
dot icon03/03/2006
New member appointed
dot icon03/03/2006
New member appointed
dot icon03/03/2006
New member appointed
dot icon15/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, James Bernard
LLP Member
01/11/2022 - Present
-
Cowgill, Peter Alan
LLP Designated Member
03/01/2006 - 20/05/2022
4
Snape, Caroline
LLP Member
11/07/2022 - Present
2
Ball, Andrew John
LLP Designated Member
03/01/2006 - Present
4
Johnson, Ian David
LLP Designated Member
03/01/2006 - Present
4

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWGILL HOLLOWAY LLP

COWGILL HOLLOWAY LLP is an(a) Dissolved company incorporated on 15/11/2005 with the registered office located at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD. There are currently 17 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 COWGILL HOLLOWAY LLP?

toggle

COWGILL HOLLOWAY LLP is currently Dissolved. It was registered on 15/11/2005 and dissolved on 03/03/2026.

Where is COWGILL HOLLOWAY LLP located?

toggle

COWGILL HOLLOWAY LLP is registered at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD.

What is the latest filing for COWGILL HOLLOWAY LLP?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.