Cowles Holdings Limited WIMBORNE


Cowles Holdings started in year 1993 as Private Limited Company with registration number 02839180. The Cowles Holdings company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wimborne at 5 Johnson Road, Fernside Park. Postal code: BH21 7SE.

Currently there are 2 directors in the the firm, namely Keith S. and Anthony S.. In addition one secretary - Allan W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lynne C. who worked with the the firm until 12 April 2018.

Cowles Holdings Limited Address / Contact

Office Address 5 Johnson Road, Fernside Park
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839180
Date of Incorporation Mon, 26th Jul 1993
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Allan W.

Position: Secretary

Appointed: 29 May 2018

Keith S.

Position: Director

Appointed: 07 July 2009

Anthony S.

Position: Director

Appointed: 07 October 1993

David S.

Position: Director

Appointed: 05 November 2001

Resigned: 31 January 2003

Lynne C.

Position: Director

Appointed: 14 October 1998

Resigned: 12 April 2018

David S.

Position: Director

Appointed: 21 July 1998

Resigned: 26 May 2015

Lynne C.

Position: Secretary

Appointed: 10 August 1993

Resigned: 12 April 2018

Brian C.

Position: Director

Appointed: 10 August 1993

Resigned: 08 January 2024

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1993

Resigned: 03 August 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 July 1993

Resigned: 03 August 1993

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Cowles Group Holdings Limited from Wimborne, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brian C. This PSC owns 25-50% shares. Moving on, there is Lynne C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Cowles Group Holdings Limited

5 Johnson Road, Fernside Park, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SE, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15308994
Notified on 8 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian C.

Notified on 6 April 2016
Ceased on 8 January 2024
Nature of control: 25-50% shares

Lynne C.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand32 004116 04125 95931 18717 3388 8885 4764 560
Current Assets546 208642 735263 090197 828489 266707 003960 8531 189 260
Debtors514 204526 694237 131166 641471 928698 115955 3771 184 700
Other
Audit Fees Expenses 8 77510 50014 77015 400   
Company Contributions To Money Purchase Plans Directors 41 99845 03945 57038 98440 718  
Director Remuneration 334 639436 258513 578404 943375 575  
Number Directors Accruing Benefits Under Money Purchase Scheme 43332  
Accrued Liabilities86 81944 68669 68414 7738 69359 13653 505114 197
Accumulated Amortisation Impairment Intangible Assets 79 03079 03058 03058 030   
Amounts Owed By Group Undertakings512 845524 794234 084164 187470 651695 330951 2081 182 820
Amounts Owed To Group Undertakings30 40330 40330 40330 40330 40330 40330 403 
Applicable Tax Rate 2019191919  
Average Number Employees During Period 81817482858081
Comprehensive Income Expense78 03461 0269 390171 148150 164209 895296 983332 101
Corporation Tax Payable22 62232 0754 98043 66140 42756 66575 18986 679
Creditors545 238677 975288 940250 228540 697757 237987 056852 959
Current Tax For Period 72 02329 156112 25863 024162 201  
Depreciation Expense Property Plant Equipment 123 848148 311207 926215 349   
Disposals Decrease In Amortisation Impairment Intangible Assets   21 000    
Disposals Intangible Assets   21 000    
Dividends Paid100 00095 037 197 698149 195208 698261 744 
Dividends Paid On Shares   197 698149 195208 698  
Dividends Paid On Shares Final   24 35839 85658 698  
Dividends Paid On Shares Interim 95 037 173 340109 339150 000  
Fixed Assets344 880344 880344 880344 880344 880344 880344 880314 477
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -54 975      
Gain Loss On Disposals Property Plant Equipment 4 114-2 973-8 808-223   
Intangible Assets  159 453159 453159 453159 453  
Intangible Assets Gross Cost 238 483238 483217 483217 483   
Interest Expense 23 70118 6338 44518 70421 828  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 7 4862 8712 3114 8185 178  
Interest Payable Similar Charges Finance Costs 31 18721 50410 75623 52227 006  
Investments Fixed Assets344 880344 880344 880344 880344 880344 880344 880314 477
Investments In Group Undertakings344 880344 880344 880344 880344 880344 880344 880314 477
Issue Equity Instruments -2 199      
Net Assets Liabilities Subsidiaries-1-1-1-9 651-4 991-2 016-2 956-75 123
Net Current Assets Liabilities970-35 240-25 850-52 400-51 431-50 234-26 203336 301
Number Shares Issued But Not Fully Paid   147 801147 801147 801136 593136 593
Number Shares Issued Fully Paid 147 801147 801     
Other Creditors104 562281 492135 99961 596125 581188 730255 754188 902
Other Deferred Tax Expense Credit -10 79510 595-64946 513-47 764  
Other Taxation Social Security Payable9 7464 4584 1582 2297 3433 5678 2461 253
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs 103 919103 04598 801113 044127 104  
Percentage Class Share Held In Subsidiary 100100100100100100100
Prepayments 1 441 2 1238748073 486960
Profit Loss273 236116 0019 390171 148430 575209 895714 940332 101
Profit Loss On Ordinary Activities Before Tax 280 694197 196554 601540 112575 733  
Profit Loss Subsidiaries195 202103 465148 0569 650-270-2 97594072 167
Recoverable Value-added Tax1 359459322331403294683631
Social Security Costs 309 686312 233308 993325 312314 367  
Staff Costs Employee Benefits Expense 3 497 2463 616 2913 592 0163 806 8913 715 965  
Tax Decrease From Utilisation Tax Losses 4 740      
Tax Expense Credit Applicable Tax Rate 56 13938 284105 374102 621109 389  
Tax Increase Decrease From Effect Capital Allowances Depreciation 6 534-15 786553-47 15846 459  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 14 0906 6586 3317 5616 353  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 61 22839 751111 609109 537114 503  
Total Assets Less Current Liabilities345 850309 640319 030292 480293 449294 646318 677650 778
Total Operating Lease Payments 241 358221 943253 316307 104   
Trade Creditors Trade Payables4 280748 1 0821 123 1 550 
Trade Debtors Trade Receivables  2 725  1 686 289
Wages Salaries 3 083 6413 201 0133 184 2213 368 5353 274 494  
Government Grant Income     358 346  
Total Current Tax Expense Credit    63 024162 267  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/10/31
filed on: 1st, August 2023
Free Download (34 pages)

Company search