Cowgill Holloway LLP BOLTON


Founded in 2005, Cowgill Holloway LLP, classified under reg no. OC316195 is an active company. Currently registered at Regency House BL1 4QR, Bolton the company has been in the business for nineteen years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022. Since Fri, 3rd Mar 2006 Cowgill Holloway LLP is no longer carrying the name Gd 8 Llp.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cowgill Holloway LLP 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 OC316195
Date of Incorporation Tue, 15th Nov 2005
End of financial Year 31st May
Company age 19 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 Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Paul H.

Position: LLP Member

Appointed: 01 November 2023

Nilesh M.

Position: LLP Member

Appointed: 21 July 2023

Jane R.

Position: LLP Member

Appointed: 15 June 2023

James K.

Position: LLP Member

Appointed: 01 November 2022

Georges D.

Position: LLP Member

Appointed: 11 July 2022

Caroline S.

Position: LLP Member

Appointed: 11 July 2022

Helen M.

Position: LLP Member

Appointed: 13 June 2022

Samuel D.

Position: LLP Designated Member

Appointed: 01 January 2020

Robert H.

Position: LLP Designated Member

Appointed: 01 June 2019

Jason E.

Position: LLP Designated Member

Appointed: 01 December 2018

Lisa W.

Position: LLP Designated Member

Appointed: 25 August 2015

Robert L.

Position: LLP Designated Member

Appointed: 01 February 2015

Paul S.

Position: LLP Designated Member

Appointed: 10 April 2006

Stuart S.

Position: LLP Designated Member

Appointed: 10 April 2006

Ian J.

Position: LLP Designated Member

Appointed: 03 January 2006

Andrew B.

Position: LLP Designated Member

Appointed: 03 January 2006

Michael M.

Position: LLP Designated Member

Appointed: 03 January 2006

Paul S.

Position: LLP Designated Member

Appointed: 03 January 2006

Helen C.

Position: LLP Member

Appointed: 21 October 2016

Resigned: 31 October 2018

Patrick L.

Position: LLP Member

Appointed: 21 October 2016

Resigned: 31 October 2018

Paul C.

Position: LLP Member

Appointed: 29 June 2011

Resigned: 31 August 2012

Meera P.

Position: LLP Member

Appointed: 02 January 2007

Resigned: 30 April 2013

Susan G.

Position: LLP Member

Appointed: 02 January 2007

Resigned: 06 January 2017

John M.

Position: LLP Member

Appointed: 03 January 2006

Resigned: 31 May 2021

Peter C.

Position: LLP Designated Member

Appointed: 03 January 2006

Resigned: 20 May 2022

People with significant control

The register of PSCs that own or control the company consists of 13 names. As BizStats established, there is Jason E. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Lisa W. This PSC has significiant influence or control over the company,. The third one is Paul S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jason E.

Notified on 1 December 2018
Nature of control: significiant influence or control

Lisa W.

Notified on 1 February 2019
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Samuel D.

Notified on 1 January 2020
Nature of control: significiant influence or control

Robert H.

Notified on 20 May 2022
Nature of control: significiant influence or control

Robert L.

Notified on 20 January 2020
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

Company previous names

Gd 8 Llp March 3, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Group of companies' report and financial statements (accounts) made up to Wed, 31st May 2023
filed on: 4th, March 2024
Free Download (35 pages)

Company search

Advertisements