DEREK GOW CONSULTANCY LTD

Register to unlock more data on OkredoRegister

DEREK GOW CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689088

Incorporation date

06/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Global House, Callywith Gate Ind Est, Bodmin, Cornwall PL31 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon10/01/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Change of details for Mr Derek James Gow as a person with significant control on 2024-08-01
dot icon21/10/2024
Cessation of Kathy Holder as a person with significant control on 2024-08-01
dot icon04/09/2024
Purchase of own shares.
dot icon28/08/2024
Cancellation of shares. Statement of capital on 2024-08-01
dot icon15/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon09/01/2023
Termination of appointment of Kathleen Holder as a secretary on 2023-01-09
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon09/02/2021
Registered office address changed from First Floor Regency Arcade Molesworth Street Wadebridge Cornwall PL27 7DH to Global House Callywith Gate Ind Est Bodmin Cornwall PL31 2RQ on 2021-02-09
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Register inspection address has been changed to Upcott Grange Farm Broadwoodwidger Lifton PL16 0JS
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Registration of charge 046890880002
dot icon11/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon19/03/2012
Director's details changed for Derek James Gow on 2012-03-19
dot icon19/03/2012
Secretary's details changed for Kathleen Holder on 2012-03-19
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2011-09-14
dot icon30/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon30/03/2011
Secretary's details changed for Kathleen Holder on 2011-03-06
dot icon30/03/2011
Director's details changed for Derek James Gow on 2011-03-06
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon24/03/2010
Director's details changed for Derek James Gow on 2010-03-24
dot icon24/03/2010
Secretary's details changed for Kathleen Holder on 2010-03-24
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 06/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 06/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Registered office changed on 16/08/07 from: four shells queen katherine road, lymington hampshire SO41 3RY
dot icon25/04/2007
Return made up to 06/03/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 06/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/11/2005
Particulars of mortgage/charge
dot icon07/06/2005
Ad 14/01/05--------- £ si 1@1
dot icon04/05/2005
Return made up to 06/03/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 06/03/04; full list of members
dot icon11/01/2004
Ad 01/11/03--------- £ si 1@1=1 £ ic 2/3
dot icon15/09/2003
Ad 06/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon18/04/2003
New director appointed
dot icon02/04/2003
New secretary appointed
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon06/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
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
9
296.23K
-
0.00
-
-
2022
9
292.16K
-
0.00
-
-
2023
12
318.51K
-
0.00
-
-
2023
12
318.51K
-
0.00
-
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

318.51K £Ascended9.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gow, Derek James
Director
06/03/2003 - Present
1
Holder, Kathleen
Secretary
06/03/2003 - 09/01/2023
-

Persons with Significant Control

3
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 DEREK GOW CONSULTANCY LTD

DEREK GOW CONSULTANCY LTD is an(a) Active company incorporated on 06/03/2003 with the registered office located at Global House, Callywith Gate Ind Est, Bodmin, Cornwall PL31 2RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DEREK GOW CONSULTANCY LTD?

toggle

DEREK GOW CONSULTANCY LTD is currently Active. It was registered on 06/03/2003 .

Where is DEREK GOW CONSULTANCY LTD located?

toggle

DEREK GOW CONSULTANCY LTD is registered at Global House, Callywith Gate Ind Est, Bodmin, Cornwall PL31 2RQ.

What does DEREK GOW CONSULTANCY LTD do?

toggle

DEREK GOW CONSULTANCY LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does DEREK GOW CONSULTANCY LTD have?

toggle

DEREK GOW CONSULTANCY LTD had 12 employees in 2023.

What is the latest filing for DEREK GOW CONSULTANCY LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.