COWIE TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

COWIE TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00850954

Incorporation date

04/06/1965

Size

Group

Contacts

Registered address

Registered address

Cowie Technology Group Limited Ridgeway, Coulby Newham, Middlesbrough TS8 0TQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1965)
dot icon17/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon03/12/2025
Director's details changed for Janet Marie Morgan on 2025-10-01
dot icon03/12/2025
Cessation of George Raymond Cowie as a person with significant control on 2025-10-01
dot icon03/12/2025
Notification of Janet Marie Morgan as a person with significant control on 2025-10-01
dot icon03/12/2025
Notification of Julian Mark Cowie as a person with significant control on 2025-10-01
dot icon23/01/2025
Termination of appointment of Enid Cowie as a director on 2025-01-09
dot icon23/01/2025
Appointment of Mr Julian Mark Cowie as a director on 2025-01-09
dot icon23/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon29/05/2024
Termination of appointment of George Raymond Cowie as a director on 2024-05-03
dot icon27/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon01/11/2023
Registered office address changed from Ridgeway Coulby Newham Middlesbrough TS8 8TQ to Cowie Technology Group Limited Ridgeway Coulby Newham Middlesbrough TS8 0TQ on 2023-11-01
dot icon09/06/2023
Termination of appointment of Stephen Cowan as a director on 2023-05-31
dot icon14/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon08/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/10/2021
Appointment of Mr Stephen Cowan as a director on 2021-10-06
dot icon06/08/2021
Termination of appointment of Sioned Price as a director on 2021-08-02
dot icon10/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon24/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/10/2018
Termination of appointment of Craig Simon Conway as a director on 2018-09-25
dot icon03/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/01/2018
Change of details for Mrs Endi Cowie as a person with significant control on 2018-01-09
dot icon21/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Director's details changed for Sioned Harris on 2016-09-01
dot icon10/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/10/2015
Director's details changed for Sioned Harris on 2015-10-28
dot icon23/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon19/01/2015
Secretary's details changed for Janet Marie Morgan on 2015-01-19
dot icon19/01/2015
Director's details changed for Janet Marie Morgan on 2015-01-19
dot icon19/01/2015
Director's details changed for Sioned Harris on 2015-01-19
dot icon19/01/2015
Director's details changed for George Raymond Cowie on 2015-01-19
dot icon19/01/2015
Director's details changed for Enid Cowie on 2015-01-19
dot icon19/01/2015
Director's details changed for Craig Simon Conway on 2015-01-19
dot icon17/01/2015
Appointment of Craig Simon Conway as a director on 2015-01-01
dot icon17/01/2015
Appointment of Janet Marie Morgan as a director on 2015-01-01
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Julian Mark Cowie as a director on 2014-12-31
dot icon06/01/2015
Termination of appointment of Helen Smith as a director on 2014-12-31
dot icon27/10/2014
Appointment of Janet Marie Morgan as a secretary on 2014-10-16
dot icon16/10/2014
Termination of appointment of Sioned Harris as a secretary on 2014-10-16
dot icon14/05/2014
Appointment of Helen Smith as a director
dot icon17/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon11/02/2014
Resolutions
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/07/2012
Director's details changed for Sioned Harris on 2012-07-06
dot icon06/07/2012
Director's details changed for Sioned Harris on 2012-07-06
dot icon06/07/2012
Secretary's details changed for Sioned Harris on 2012-07-06
dot icon06/07/2012
Director's details changed for Sioned Harris on 2012-07-06
dot icon18/06/2012
Termination of appointment of James Cowie as a director
dot icon27/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Sioned Harris on 2010-01-22
dot icon22/01/2010
Director's details changed for Julian Mark Cowie on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr James Alan Cowie on 2010-01-22
dot icon19/03/2009
Accounts for a medium company made up to 2008-06-30
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon28/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon05/06/2007
Secretary's particulars changed
dot icon17/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon21/12/2005
Accounts for a medium company made up to 2005-06-30
dot icon22/03/2005
Return made up to 31/12/04; no change of members
dot icon22/02/2005
Accounts for a medium company made up to 2004-06-30
dot icon15/09/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon02/02/2004
Return made up to 31/12/03; no change of members
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Accounts for a medium company made up to 2003-06-30
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
New secretary appointed
dot icon07/07/2003
New director appointed
dot icon07/03/2003
Accounts for a medium company made up to 2002-06-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon27/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon02/01/2001
Return made up to 31/12/00; full list of members
dot icon17/10/2000
Accounts for a medium company made up to 2000-06-30
dot icon06/03/2000
Accounts for a medium company made up to 1999-06-30
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon04/05/1999
Accounts for a medium company made up to 1998-06-30
dot icon18/12/1998
Return made up to 31/12/98; full list of members
dot icon30/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon31/12/1997
Return made up to 31/12/97; no change of members
dot icon11/04/1997
Accounts for a medium company made up to 1996-06-30
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon22/03/1996
Accounts for a small company made up to 1995-06-30
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-06-30
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Certificate of change of name
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon26/04/1992
Accounts for a small company made up to 1991-06-30
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon15/04/1991
Accounts for a small company made up to 1990-06-30
dot icon27/03/1991
Return made up to 31/12/90; change of members
dot icon20/08/1990
Accounts for a small company made up to 1989-06-30
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon16/01/1990
Full accounts made up to 1988-06-30
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon15/12/1988
New director appointed
dot icon22/08/1988
Accounts for a small company made up to 1987-06-30
dot icon27/07/1988
Return made up to 31/12/87; full list of members
dot icon12/08/1987
Accounts for a small company made up to 1986-06-30
dot icon22/04/1987
Director's particulars changed
dot icon11/04/1987
Annual return made up to 31/12/86
dot icon11/04/1987
Annual return made up to 31/12/85
dot icon19/06/1986
Accounts for a small company made up to 1985-06-30
dot icon04/09/1965
Miscellaneous
dot icon04/06/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

70
2023
change arrow icon-2.33 % *

* during past year

Cash in Bank

£7,518,657.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
5.01M
-
0.00
7.37M
-
2022
72
5.44M
-
0.00
7.70M
-
2023
70
6.15M
-
0.00
7.52M
-
2023
70
6.15M
-
0.00
7.52M
-

Employees

2023

Employees

70 Descended-3 % *

Net Assets(GBP)

6.15M £Ascended13.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.52M £Descended-2.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowie, Julian
Director
09/01/2025 - Present
8
Conway, Craig Simon
Director
01/01/2015 - 25/09/2018
2
Ms Janet Marie Morgan
Director
01/01/2015 - Present
1
Morgan, Janet Marie
Secretary
16/10/2014 - Present
-
Cowan, Stephen
Director
06/10/2021 - 31/05/2023
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COWIE TECHNOLOGY GROUP LIMITED

COWIE TECHNOLOGY GROUP LIMITED is an(a) Active company incorporated on 04/06/1965 with the registered office located at Cowie Technology Group Limited Ridgeway, Coulby Newham, Middlesbrough TS8 0TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of COWIE TECHNOLOGY GROUP LIMITED?

toggle

COWIE TECHNOLOGY GROUP LIMITED is currently Active. It was registered on 04/06/1965 .

Where is COWIE TECHNOLOGY GROUP LIMITED located?

toggle

COWIE TECHNOLOGY GROUP LIMITED is registered at Cowie Technology Group Limited Ridgeway, Coulby Newham, Middlesbrough TS8 0TQ.

What does COWIE TECHNOLOGY GROUP LIMITED do?

toggle

COWIE TECHNOLOGY GROUP LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does COWIE TECHNOLOGY GROUP LIMITED have?

toggle

COWIE TECHNOLOGY GROUP LIMITED had 70 employees in 2023.

What is the latest filing for COWIE TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Group of companies' accounts made up to 2025-06-30.