Cowgill Holloway Corporate Finance Limited BOLTON


Cowgill Holloway Corporate Finance started in year 2000 as Private Limited Company with registration number 03983624. The Cowgill Holloway Corporate Finance company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR. Since 2020-12-02 Cowgill Holloway Corporate Finance Limited is no longer carrying the name Cowgill Holloway.

The company has 9 directors, namely Samuel D., Paul S. and Robert L. and others. Of them, Andrew B., Ian J., Paul S. have been with the company the longest, being appointed on 28 July 2000 and Samuel D. has been with the company for the least time - from 1 January 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the company until 8 December 2020.

Cowgill Holloway Corporate Finance Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03983624
Date of Incorporation Tue, 2nd May 2000
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Samuel D.

Position: Director

Appointed: 01 January 2022

Paul S.

Position: Director

Appointed: 08 December 2020

Robert L.

Position: Director

Appointed: 08 December 2020

Jason E.

Position: Director

Appointed: 08 December 2020

Stuart S.

Position: Director

Appointed: 08 December 2020

Lisa W.

Position: Director

Appointed: 08 December 2020

Andrew B.

Position: Director

Appointed: 28 July 2000

Ian J.

Position: Director

Appointed: 28 July 2000

Paul S.

Position: Director

Appointed: 28 July 2000

John M.

Position: Secretary

Appointed: 02 May 2000

Resigned: 08 December 2020

John M.

Position: Director

Appointed: 02 May 2000

Resigned: 08 December 2020

Ian L.

Position: Director

Appointed: 02 May 2000

Resigned: 30 September 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2000

Resigned: 02 May 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 May 2000

Resigned: 02 May 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Cowgills Limited from Bolton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cowgill Holloway Llp that entered Bolton, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cowgills Limited

Fourth Floor Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14974655
Notified on 30 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cowgill Holloway Llp

Regency House 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc316195
Notified on 31 May 2020
Ceased on 18 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2017
Ceased on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cowgill Holloway December 2, 2020
Sedguild August 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth22    
Balance Sheet
Cash Bank On Hand  2722 254739 93818 425
Current Assets    739 93818 523
Debtors     98
Other Debtors     98
Cash Bank In Hand22    
Net Assets Liabilities Including Pension Asset Liability22    
Reserves/Capital
Shareholder Funds22    
Other
Corporation Tax Payable   622 250203 700 
Creditors   622 250321 531 
Net Current Assets Liabilities  2100 004418 40718 523
Trade Creditors Trade Payables    117 831 
Number Shares Allotted 2    
Par Value Share 1    
Share Capital Allotted Called Up Paid22    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (8 pages)

Company search

Advertisements