Cowes Week Limited COWES


Founded in 2007, Cowes Week, classified under reg no. 06310930 is an active company. Currently registered at Regatta House PO31 7QN, Cowes the company has been in the business for 17 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2007-09-25 Cowes Week Limited is no longer carrying the name Bondco 1219.

The company has 12 directors, namely David G., Stephen C. and Demian S. and others. Of them, Robert T. has been with the company the longest, being appointed on 20 November 2015 and David G. and Stephen C. and Demian S. have been with the company for the least time - from 14 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cowes Week Limited Address / Contact

Office Address Regatta House
Office Address2 18 Bath Road
Town Cowes
Post code PO31 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06310930
Date of Incorporation Thu, 12th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

David G.

Position: Director

Appointed: 14 February 2024

Stephen C.

Position: Director

Appointed: 14 February 2024

Demian S.

Position: Director

Appointed: 14 February 2024

Robert G.

Position: Director

Appointed: 28 October 2022

Bruce H.

Position: Director

Appointed: 28 October 2022

Michael G.

Position: Director

Appointed: 28 October 2022

Timothy D.

Position: Director

Appointed: 01 November 2021

Jeremy W.

Position: Director

Appointed: 31 October 2021

Mark H.

Position: Director

Appointed: 15 October 2021

Paul W.

Position: Director

Appointed: 15 October 2021

Martin B.

Position: Director

Appointed: 04 October 2019

Robert T.

Position: Director

Appointed: 20 November 2015

Richard O.

Position: Director

Appointed: 28 October 2022

Resigned: 25 October 2023

Peter S.

Position: Director

Appointed: 28 October 2022

Resigned: 25 October 2023

Christopher P.

Position: Director

Appointed: 01 November 2021

Resigned: 24 February 2023

Christopher P.

Position: Director

Appointed: 15 October 2021

Resigned: 22 October 2021

Nicholas C.

Position: Director

Appointed: 04 October 2019

Resigned: 01 November 2021

Jennifer W.

Position: Director

Appointed: 27 November 2018

Resigned: 28 October 2022

Robert B.

Position: Director

Appointed: 27 November 2018

Resigned: 28 October 2022

Graham N.

Position: Director

Appointed: 27 November 2018

Resigned: 28 July 2020

David P.

Position: Director

Appointed: 05 October 2018

Resigned: 28 October 2022

Michael D.

Position: Director

Appointed: 05 October 2018

Resigned: 22 October 2021

Steven A.

Position: Director

Appointed: 03 October 2018

Resigned: 15 October 2021

Laurence M.

Position: Director

Appointed: 03 October 2018

Resigned: 25 October 2023

Gillian S.

Position: Director

Appointed: 24 November 2017

Resigned: 01 November 2021

Robert M.

Position: Director

Appointed: 18 November 2016

Resigned: 24 November 2017

Edward O.

Position: Director

Appointed: 18 November 2016

Resigned: 03 October 2018

Richard H.

Position: Director

Appointed: 18 November 2016

Resigned: 19 October 2018

David A.

Position: Director

Appointed: 18 November 2016

Resigned: 04 October 2019

Karen H.

Position: Director

Appointed: 18 November 2016

Resigned: 27 November 2018

Simon V.

Position: Director

Appointed: 14 October 2016

Resigned: 05 October 2018

David R.

Position: Director

Appointed: 11 December 2015

Resigned: 03 October 2018

Michael T.

Position: Director

Appointed: 20 November 2015

Resigned: 11 December 2015

Katharine J.

Position: Director

Appointed: 09 October 2015

Resigned: 15 October 2021

Philip H.

Position: Director

Appointed: 09 October 2015

Resigned: 01 October 2017

James B.

Position: Director

Appointed: 30 March 2015

Resigned: 12 November 2016

John D.

Position: Director

Appointed: 10 November 2014

Resigned: 04 October 2019

Mark W.

Position: Director

Appointed: 10 November 2014

Resigned: 10 November 2014

Christopher P.

Position: Director

Appointed: 11 August 2014

Resigned: 19 October 2018

Karen H.

Position: Director

Appointed: 12 June 2014

Resigned: 20 October 2016

Lisa A.

Position: Director

Appointed: 29 November 2013

Resigned: 09 October 2015

James C.

Position: Director

Appointed: 29 November 2013

Resigned: 24 March 2015

Rodney J.

Position: Director

Appointed: 29 November 2013

Resigned: 20 November 2015

Christopher P.

Position: Secretary

Appointed: 20 September 2013

Resigned: 25 October 2023

John R.

Position: Director

Appointed: 01 November 2012

Resigned: 25 January 2014

Peter T.

Position: Director

Appointed: 01 November 2012

Resigned: 01 November 2021

John T.

Position: Director

Appointed: 01 November 2012

Resigned: 03 October 2014

Robert T.

Position: Director

Appointed: 24 November 2011

Resigned: 29 November 2013

Peter B.

Position: Director

Appointed: 01 November 2011

Resigned: 18 November 2016

Peter D.

Position: Director

Appointed: 31 October 2011

Resigned: 01 November 2016

Ross W.

Position: Director

Appointed: 07 October 2011

Resigned: 29 November 2013

Richard P.

Position: Director

Appointed: 13 June 2011

Resigned: 09 October 2015

Michael H.

Position: Director

Appointed: 13 June 2011

Resigned: 12 November 2016

Stephen C.

Position: Director

Appointed: 01 June 2011

Resigned: 30 March 2015

Rodney N.

Position: Director

Appointed: 11 February 2011

Resigned: 31 October 2012

Michael T.

Position: Director

Appointed: 01 January 2011

Resigned: 31 October 2012

Edward O.

Position: Director

Appointed: 08 November 2009

Resigned: 11 July 2011

Peter B.

Position: Director

Appointed: 08 November 2009

Resigned: 01 November 2021

Rodney J.

Position: Director

Appointed: 06 November 2009

Resigned: 31 October 2011

Edward O.

Position: Director

Appointed: 01 November 2009

Resigned: 31 October 2011

Stuart Q.

Position: Secretary

Appointed: 02 October 2009

Resigned: 20 September 2013

Robert M.

Position: Director

Appointed: 27 February 2009

Resigned: 06 November 2009

Michael G.

Position: Director

Appointed: 01 December 2008

Resigned: 06 November 2009

Charles T.

Position: Director

Appointed: 07 April 2008

Resigned: 03 June 2010

Christopher T.

Position: Director

Appointed: 14 March 2008

Resigned: 31 October 2012

Patrick S.

Position: Director

Appointed: 14 March 2008

Resigned: 31 October 2012

Michelle W.

Position: Director

Appointed: 14 November 2007

Resigned: 20 February 2015

John G.

Position: Director

Appointed: 14 November 2007

Resigned: 31 October 2011

Peter N.

Position: Director

Appointed: 14 November 2007

Resigned: 19 September 2008

Simon V.

Position: Director

Appointed: 14 November 2007

Resigned: 06 November 2009

Brian B.

Position: Director

Appointed: 14 November 2007

Resigned: 31 May 2011

Peter M.

Position: Director

Appointed: 14 November 2007

Resigned: 27 February 2009

Bernard K.

Position: Director

Appointed: 14 November 2007

Resigned: 01 December 2008

Peter D.

Position: Director

Appointed: 14 November 2007

Resigned: 01 December 2008

Frances C.

Position: Secretary

Appointed: 21 September 2007

Resigned: 02 October 2009

Stuart Q.

Position: Director

Appointed: 21 September 2007

Resigned: 31 August 2013

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2007

Resigned: 21 September 2007

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 12 July 2007

Resigned: 21 September 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Cowes Combined Clubs Limited from Cowes, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cowes Combined Clubs Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 04470064
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bondco 1219 September 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 110 581104 8075 92368 58122 616 
Current Assets192 617242 626240 115101 50697 391363 84879 783
Debtors 130 926131 14792 00625 233336 204 
Net Assets Liabilities-189 008-249 01759 329-7 522-202 550-186 703-278 304
Property Plant Equipment 31 83683 95370 97455 48843 081 
Total Inventories 1 1194 1613 5773 5775 028 
Other
Accrued Liabilities Deferred Income 136 98754 88314 43332 61765 911 
Accumulated Amortisation Impairment Intangible Assets 4 9496 6158 279   
Accumulated Depreciation Impairment Property Plant Equipment 237 831246 550261 929277 415289 822 
Amounts Owed To Group Undertakings 264 778  697  
Average Number Employees During Period 454233
Bank Borrowings Overdrafts   2 3635 00023 304 
Creditors264 273264 778269 72914 43377 617100 542229 948
Fixed Assets17 11738 49288 94374 30055 48843 08148 782
Increase From Amortisation Charge For Year Intangible Assets  1 6661 664694  
Increase From Depreciation Charge For Year Property Plant Equipment  8 71915 37915 48612 407 
Intangible Assets 6 6564 9903 326   
Intangible Assets Gross Cost 11 60511 60511 605   
Net Current Assets Liabilities72 648-22 731-29 614-67 389-180 421-129 242-97 138
Other Taxation Social Security Payable 6 7052 8132 0263 1273 598 
Prepayments Accrued Income 23 36417 16720 86223 844298 835 
Property Plant Equipment Gross Cost 269 667330 503332 903332 903  
Provisions For Liabilities Balance Sheet Subtotal14 500      
Recoverable Value-added Tax 30 01258 42320 476 9 280 
Total Additions Including From Business Combinations Property Plant Equipment  60 8362 400   
Total Assets Less Current Liabilities89 76515 76159 3296 911-124 933-86 161-48 356
Trade Creditors Trade Payables 119 895211 75594 946122 709340 867 
Trade Debtors Trade Receivables 73 31150 61850 6681 38927 998 
Amounts Owed By Group Undertakings     91 
Corporation Tax Payable     36 
Disposals Decrease In Amortisation Impairment Intangible Assets    8 973  
Disposals Intangible Assets    11 605  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2024-02-14
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements