COWICK HALL TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

COWICK HALL TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03406630

Incorporation date

22/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Cowick Hall, Snaith, Goole, East Yorkshire DN14 9AACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon16/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon15/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/08/2024
Director's details changed for Ms Laura Jane Dobson on 2024-07-05
dot icon11/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon16/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Appointment of Ms Laura Jane Dobson as a director on 2023-03-27
dot icon12/08/2022
Appointment of Mrs Deborah Susan Hill as a secretary on 2022-08-12
dot icon12/08/2022
Termination of appointment of Caroline Louise Farbridge as a secretary on 2022-08-12
dot icon12/08/2022
Termination of appointment of Caroline Louise Farbridge as a director on 2022-08-12
dot icon18/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon17/09/2020
Appointment of Ritesh Tanna as a director on 2020-09-17
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/08/2020
Termination of appointment of James William Firth as a director on 2020-08-07
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon22/11/2019
Appointment of Caroline Louise Farbridge as a director on 2019-11-22
dot icon22/11/2019
Appointment of Caroline Louise Farbridge as a secretary on 2019-11-22
dot icon22/11/2019
Termination of appointment of Thomas Michael Brophy as a secretary on 2019-11-22
dot icon18/07/2019
Appointment of James William Firth as a director on 2019-07-15
dot icon18/07/2019
Termination of appointment of Martin Conleth Campbell as a director on 2019-07-15
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon15/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon21/05/2015
Termination of appointment of Lee Christiaan Johnson as a director on 2015-05-15
dot icon19/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Michael Sean Christie as a director on 2015-01-22
dot icon08/10/2014
Director's details changed for Lee Christiaan Johnson on 2014-08-15
dot icon10/06/2014
Appointment of Martin Conleth Campbell as a director
dot icon10/06/2014
Appointment of Lee Christiaan Johnson as a director
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Termination of appointment of Samantha Brook as a director
dot icon12/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon09/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/02/2013
Director's details changed for Thomas Michael Brophy on 2013-02-27
dot icon10/12/2012
Appointment of Thomas Michael Brophy as a secretary
dot icon10/12/2012
Appointment of Thomas Michael Brophy as a director
dot icon10/12/2012
Termination of appointment of Alexandra Scott as a director
dot icon10/12/2012
Termination of appointment of Alexandra Scott as a secretary
dot icon10/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr Arthur Shaun Pinchbeck on 2011-04-09
dot icon10/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Alexandra Louise Scott on 2009-10-01
dot icon07/10/2009
Director's details changed for Alexandra Louise Scott on 2009-10-01
dot icon07/10/2009
Director's details changed for Arthur Shaun Pinchbeck on 2009-10-01
dot icon07/10/2009
Director's details changed for Deborah Susan Hill on 2009-10-01
dot icon07/10/2009
Director's details changed for Michael Sean Christie on 2009-10-01
dot icon07/10/2009
Director's details changed for Samantha Jane Brook on 2009-10-01
dot icon27/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/04/2009
Return made up to 09/04/09; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/04/2008
Return made up to 09/04/08; full list of members
dot icon18/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/05/2007
Return made up to 09/04/07; full list of members
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon11/12/2006
Director's particulars changed
dot icon11/12/2006
Director's particulars changed
dot icon11/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/04/2006
Return made up to 09/04/06; full list of members
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon03/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2005
Return made up to 09/04/05; full list of members
dot icon31/03/2005
Director's particulars changed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New director appointed
dot icon18/05/2004
Director's particulars changed
dot icon05/05/2004
Return made up to 09/04/04; full list of members
dot icon05/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/05/2003
Return made up to 09/04/03; full list of members
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 09/04/02; full list of members
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 22/07/01; full list of members
dot icon10/11/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Return made up to 22/07/00; full list of members
dot icon28/07/1999
Return made up to 22/07/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon21/08/1998
Auditor's resignation
dot icon26/07/1998
Return made up to 22/07/98; full list of members
dot icon05/11/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon05/11/1997
Location of register of members
dot icon05/11/1997
Registered office changed on 05/11/97 from: 35 basinghall street london EC2V 5DB
dot icon05/11/1997
Secretary resigned
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon28/10/1997
Memorandum and Articles of Association
dot icon24/10/1997
Certificate of change of name
dot icon22/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinchbeck, Arthur Shaun
Director
18/10/2004 - Present
4
Brophy, Thomas Michael
Director
10/12/2012 - Present
36
Dobson, Laura Jane
Director
27/03/2023 - Present
1
Hill, Deborah Susan
Director
12/12/2002 - Present
13
Tanna, Ritesh
Director
17/09/2020 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWICK HALL TRUSTEES LIMITED

COWICK HALL TRUSTEES LIMITED is an(a) Active company incorporated on 22/07/1997 with the registered office located at Cowick Hall, Snaith, Goole, East Yorkshire DN14 9AA. There are currently 5 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 COWICK HALL TRUSTEES LIMITED?

toggle

COWICK HALL TRUSTEES LIMITED is currently Active. It was registered on 22/07/1997 .

Where is COWICK HALL TRUSTEES LIMITED located?

toggle

COWICK HALL TRUSTEES LIMITED is registered at Cowick Hall, Snaith, Goole, East Yorkshire DN14 9AA.

What does COWICK HALL TRUSTEES LIMITED do?

toggle

COWICK HALL TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COWICK HALL TRUSTEES LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2025-12-31.