Cowgills Wealth Limited READING


Cowgills Wealth started in year 2014 as Private Limited Company with registration number 09156218. The Cowgills Wealth company has been functioning successfully for ten years now and its status is active. The firm's office is based in Reading at Ground Floor Reading Bridge House. Postal code: RG1 8LS. Since Tue, 26th Feb 2019 Cowgills Wealth Limited is no longer carrying the name Cowgill Holloway Wealth Management (UK).

The firm has 2 directors, namely Nigel S., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 31 July 2014 and Nigel S. has been with the company for the least time - from 8 June 2023. As of 29 April 2024, there were 8 ex directors - Dawn S., Matthew B. and others listed below. There were no ex secretaries.

Cowgills Wealth Limited Address / Contact

Office Address Ground Floor Reading Bridge House
Office Address2 George Street
Town Reading
Post code RG1 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09156218
Date of Incorporation Thu, 31st Jul 2014
Industry Pension funding
End of financial Year 31st May
Company age 10 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, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Nigel S.

Position: Director

Appointed: 08 June 2023

Christopher H.

Position: Director

Appointed: 31 July 2014

Dawn S.

Position: Director

Appointed: 10 December 2019

Resigned: 15 March 2023

Matthew B.

Position: Director

Appointed: 28 October 2019

Resigned: 15 March 2023

Paul S.

Position: Director

Appointed: 31 July 2014

Resigned: 28 October 2019

John M.

Position: Director

Appointed: 31 July 2014

Resigned: 30 May 2017

Andrew B.

Position: Director

Appointed: 31 July 2014

Resigned: 28 October 2019

Ian J.

Position: Director

Appointed: 31 July 2014

Resigned: 28 October 2019

Stuart S.

Position: Director

Appointed: 31 July 2014

Resigned: 28 October 2019

Paul S.

Position: Director

Appointed: 31 July 2014

Resigned: 28 October 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Regency House Wealth Management Group Limited from Reading, England. This PSC is categorised as "a 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 one in the PSC register is Cowgill Holloway Llp that put Bolton, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Cowgill Holloway Llp, who also meets the Companies House criteria to be indexed as a person with significant control. 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.

Regency House Wealth Management Group Limited

Ground Floor Reading Bridge House, George Street, Reading, RG1 8LS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09758487
Notified on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cowgill Holloway Llp

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

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England & Wales
Registration number Oc316195
Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Cowgill Holloway Llp

Regency House 45-51 Chorley New Road, Bolton, Lancashire, 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 6 April 2016
Ceased on 31 May 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Cowgill Holloway Wealth Management (UK) February 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand167 821231 504560 491
Current Assets991 0981 204 8231 123 311
Debtors823 277973 319562 820
Net Assets Liabilities782 180622 160812 159
Other Debtors546 868562 775114 014
Property Plant Equipment1 28884615 673
Other
Accumulated Amortisation Impairment Intangible Assets2 000 0002 000 000 
Accumulated Depreciation Impairment Property Plant Equipment10 90811 45115 027
Additions Other Than Through Business Combinations Property Plant Equipment 10118 403
Average Number Employees During Period181717
Creditors209 961583 348326 664
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 92577 53950 064
Increase From Depreciation Charge For Year Property Plant Equipment 5433 576
Intangible Assets Gross Cost2 000 0002 000 000 
Net Current Assets Liabilities781 137621 475796 647
Other Creditors85 794431 297105 338
Other Taxation Social Security Payable81 846151 050215 376
Property Plant Equipment Gross Cost12 19612 29730 700
Provisions For Liabilities Balance Sheet Subtotal245161161
Total Assets Less Current Liabilities782 425622 321812 320
Trade Creditors Trade Payables42 3211 0015 950
Trade Debtors Trade Receivables276 409410 544448 806

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened to Sun, 31st Dec 2023
filed on: 12th, March 2024
Free Download (1 page)

Company search