You are here: bizstats.co.uk > a-z index > C list > CH list

Chw Accounting Limited BOLTON


Chw Accounting started in year 2012 as Private Limited Company with registration number 08286973. The Chw Accounting company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR. Since 2016/09/16 Chw Accounting Limited is no longer carrying the name Cowgill Holloway Business Advisors.

The firm has 8 directors, namely Daniel S., Ian O. and Nicola R. and others. Of them, Paul S. has been with the company the longest, being appointed on 8 November 2012 and Daniel S. has been with the company for the least time - from 19 December 2022. As of 26 April 2024, there were 2 ex directors - Ian O., Raymond D. and others listed below. There were no ex secretaries.

Chw Accounting 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 08286973
Date of Incorporation Thu, 8th Nov 2012
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Daniel S.

Position: Director

Appointed: 19 December 2022

Ian O.

Position: Director

Appointed: 31 May 2018

Nicola R.

Position: Director

Appointed: 21 October 2016

Andrew B.

Position: Director

Appointed: 28 June 2016

Paul S.

Position: Director

Appointed: 28 June 2016

Stuart S.

Position: Director

Appointed: 28 June 2016

Ian J.

Position: Director

Appointed: 28 June 2016

Paul S.

Position: Director

Appointed: 08 November 2012

Ian O.

Position: Director

Appointed: 21 October 2016

Resigned: 04 July 2017

Raymond D.

Position: Director

Appointed: 21 October 2016

Resigned: 29 March 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Cowgill Holloway Llp from Bolton, United Kingdom. This PSC is categorised as "a limited liability partnership", 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.

Cowgill Holloway Llp

Fourth Floor Unit 5b The Parklands, Bolton, Lancashire, BL6 4SD, 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
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cowgill Holloway Business Advisors September 16, 2016
Funding Expert June 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-05-312021-05-312022-05-312023-05-31
Net Worth1111   
Balance Sheet
Cash Bank On Hand    77 715100 223253 314
Current Assets    431 228470 678737 404
Debtors    353 513370 455484 090
Net Assets Liabilities    122 102239 512504 681
Other Debtors    17 83417 70826 075
Property Plant Equipment    57 08752 36049 726
Cash Bank In Hand1111   
Net Assets Liabilities Including Pension Asset Liability 111   
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds1111   
Other
Accumulated Amortisation Impairment Intangible Assets    707 639796 970826 950
Accumulated Depreciation Impairment Property Plant Equipment    41 96250 62360 491
Additions Other Than Through Business Combinations Property Plant Equipment     3 9347 234
Amounts Owed To Group Undertakings    100 83628 07451 242
Average Number Employees During Period    253031
Creditors    420 323273 305392 923
Fixed Assets    121 41852 360169 648
Future Minimum Lease Payments Under Non-cancellable Operating Leases    91 64434 959187 500
Increase From Amortisation Charge For Year Intangible Assets     89 33129 980
Increase From Depreciation Charge For Year Property Plant Equipment     8 6619 868
Intangible Assets    64 331 119 922
Intangible Assets Gross Cost    771 970796 970946 872
Net Current Assets Liabilities    10 905197 373344 481
Number Shares Issued Fully Paid     3 1501 800
Other Creditors    150 20084 011105 139
Other Taxation Social Security Payable    148 648142 703210 030
Par Value Share 111 00
Property Plant Equipment Gross Cost    99 049102 983110 217
Provisions For Liabilities Balance Sheet Subtotal    10 22110 2219 448
Total Assets Less Current Liabilities11  132 323249 733514 129
Trade Creditors Trade Payables    20 63918 51726 512
Trade Debtors Trade Receivables    335 679352 747458 015
Number Shares Allotted  11   
Share Capital Allotted Called Up Paid1111   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements