COWGILLS WEALTH LIMITED

Register to unlock more data on OkredoRegister

COWGILLS WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09156218

Incorporation date

31/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Reading Bridge House, George Street, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2014)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon23/03/2026
Application to strike the company off the register
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon28/07/2025
Termination of appointment of Christopher James Harrington as a director on 2025-07-22
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Solvency Statement dated 11/06/25
dot icon16/06/2025
Statement by Directors
dot icon16/06/2025
Statement of capital on 2025-06-16
dot icon21/05/2025
Appointment of Ms Felice Rea as a director on 2025-05-12
dot icon03/09/2024
Termination of appointment of Nigel Geoffrey Stockton as a director on 2024-08-31
dot icon05/08/2024
Director's details changed for Mr Christopher James Harrington on 2024-08-05
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon03/06/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon04/03/2024
Accounts for a small company made up to 2023-05-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon09/06/2023
Appointment of Mr Nigel Geoffrey Stockton as a director on 2023-06-08
dot icon08/06/2023
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 2023-06-08
dot icon08/06/2023
Change of details for Regency House Wealth Management Group Limited as a person with significant control on 2023-06-08
dot icon28/03/2023
Termination of appointment of Matthew Stuart Bromley as a director on 2023-03-15
dot icon28/03/2023
Termination of appointment of Dawn Beverley Scott as a director on 2023-03-15
dot icon27/03/2023
Change of details for Regency House Wealth Management Group Limited as a person with significant control on 2020-05-31
dot icon02/02/2023
Satisfaction of charge 091562180001 in full
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/05/2022
Cessation of Cowgill Holloway Llp as a person with significant control on 2020-05-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/10/2021
Director's details changed for Mr Christopher James Harrington on 2021-10-25
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2020-05-31
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon09/07/2020
Cessation of Cowgill Holloway Llp as a person with significant control on 2020-05-31
dot icon09/07/2020
Notification of Regency House Wealth Management Group Limited as a person with significant control on 2020-05-31
dot icon02/03/2020
Accounts for a small company made up to 2019-05-31
dot icon10/12/2019
Appointment of Dawn Beverley Scott as a director on 2019-12-10
dot icon28/10/2019
Appointment of Matthew Stuart Bromley as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Andrew John Ball as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Ian David Johnson as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Paul Stansfield as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Paul William Stringer as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Stuart Stead as a director on 2019-10-28
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon04/03/2019
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2019-03-04
dot icon26/02/2019
Resolutions
dot icon22/02/2019
Accounts for a small company made up to 2018-05-31
dot icon24/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon24/08/2018
Second filing of Confirmation Statement dated 31/07/2017
dot icon06/03/2018
Accounts for a small company made up to 2017-05-31
dot icon15/02/2018
Director's details changed for Mr Ian David Johnson on 2018-02-15
dot icon26/10/2017
Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew john ball
dot icon15/09/2017
Termination of appointment of John Marshall as a director on 2017-05-30
dot icon10/08/2017
31/07/17 Statement of Capital gbp 1000
dot icon03/07/2017
Notification of Cowgill Holloway Llp as a person with significant control on 2016-04-06
dot icon13/06/2017
Director's details changed for Mr Paul William Stringer on 2017-01-01
dot icon09/06/2017
Director's details changed for Mr Ian David Johnson on 2017-01-01
dot icon09/06/2017
Director's details changed for Mr Stuart Stead on 2017-01-01
dot icon01/03/2017
Accounts for a small company made up to 2016-05-31
dot icon21/11/2016
Director's details changed for Mr John Marshall on 2016-01-01
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon22/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-31
dot icon13/06/2016
Statement of capital following an allotment of shares on 2014-12-01
dot icon13/06/2016
Statement of capital following an allotment of shares on 2014-12-01
dot icon16/03/2016
Audit exemption subsidiary accounts made up to 2015-05-31
dot icon16/03/2016
Consolidated accounts of parent company for subsidiary company period ending 31/05/15
dot icon16/03/2016
Consolidated accounts of parent company for subsidiary company period ending 31/05/15
dot icon16/03/2016
Notice of agreement to exemption from audit of accounts for period ending 31/05/15
dot icon09/03/2016
Audit exemption statement of guarantee by parent company for period ending 31/05/15
dot icon08/03/2016
Notice of agreement to exemption from audit of accounts for period ending 31/05/15
dot icon15/01/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon14/01/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon07/12/2015
Director's details changed for Stuart Stead on 2015-12-05
dot icon02/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/08/2015
Director's details changed for Christopher James Harrington on 2015-07-23
dot icon06/06/2015
Registration of charge 091562180001, created on 2015-06-02
dot icon11/03/2015
Director's details changed for Christopher James Harrington on 2014-12-03
dot icon17/11/2014
Current accounting period shortened from 2015-07-31 to 2015-05-31
dot icon31/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+142.11 % *

* during past year

Cash in Bank

£560,491.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
17
622.16K
-
0.00
231.50K
-
2022
17
812.16K
-
0.00
560.49K
-
2022
17
812.16K
-
0.00
560.49K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

812.16K £Ascended30.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

560.49K £Ascended142.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Felice
Director
12/05/2025 - Present
25
Bromley, Matthew Stuart
Director
28/10/2019 - 15/03/2023
1
Scott, Dawn Beverley
Director
10/12/2019 - 15/03/2023
1
Stockton, Nigel Geoffrey
Director
08/06/2023 - 31/08/2024
87
Harrington, Christopher James
Director
31/07/2014 - 22/07/2025
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COWGILLS WEALTH LIMITED

COWGILLS WEALTH LIMITED is an(a) Active company incorporated on 31/07/2014 with the registered office located at Ground Floor Reading Bridge House, George Street, Reading RG1 8LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of COWGILLS WEALTH LIMITED?

toggle

COWGILLS WEALTH LIMITED is currently Active. It was registered on 31/07/2014 .

Where is COWGILLS WEALTH LIMITED located?

toggle

COWGILLS WEALTH LIMITED is registered at Ground Floor Reading Bridge House, George Street, Reading RG1 8LS.

What does COWGILLS WEALTH LIMITED do?

toggle

COWGILLS WEALTH LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

How many employees does COWGILLS WEALTH LIMITED have?

toggle

COWGILLS WEALTH LIMITED had 17 employees in 2022.

What is the latest filing for COWGILLS WEALTH LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.