Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COWLEY & SON LIMITED
Company Information for

COWLEY & SON LIMITED

TRIANGLE HOUSE, 62 VICTORIA ROAD, CIRENCESTER, GLOUCESTER, GL7 1ES,
Company Registration Number
03040292
Private Limited Company
Active

Company Overview

About Cowley & Son Ltd
COWLEY & SON LIMITED was founded on 1995-03-31 and has its registered office in Cirencester. The organisation's status is listed as "Active". Cowley & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COWLEY & SON LIMITED
 
Legal Registered Office
TRIANGLE HOUSE
62 VICTORIA ROAD
CIRENCESTER
GLOUCESTER
GL7 1ES
Other companies in GL7
 
Filing Information
Company Number 03040292
Company ID Number 03040292
Date formed 1995-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 26/05/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COWLEY & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COWLEY & SON LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PETER KEEN
Company Secretary 1996-01-12
ELIZABETH ANNE KEEN
Director 1996-01-12
NIGEL PETER KEEN
Director 1995-03-31
CHRISTINE PATRICIA ORFORD
Director 1996-01-12
ROBERT LANGFORD HENRY ORFORD
Director 1995-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LANGFORD HENRY ORFORD
Company Secretary 1995-03-31 1996-01-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-31 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER KEEN MATTHEWS INDEPENDENT FUNERAL DIRECTORS LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Active
NIGEL PETER KEEN CHURN PROPERTIES LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
ELIZABETH ANNE KEEN MATTHEWS INDEPENDENT FUNERAL DIRECTORS LIMITED Director 2013-03-01 CURRENT 2004-12-08 Active
ELIZABETH ANNE KEEN CROSSROADS CARE GLOUCESTERSHIRE LIMITED Director 2012-01-09 CURRENT 2002-12-04 Active
NIGEL PETER KEEN MATTHEWS INDEPENDENT FUNERAL DIRECTORS LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
NIGEL PETER KEEN CHURN PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
CHRISTINE PATRICIA ORFORD MATTHEWS INDEPENDENT FUNERAL DIRECTORS LIMITED Director 2013-03-01 CURRENT 2004-12-08 Active
ROBERT LANGFORD HENRY ORFORD MATTHEWS INDEPENDENT FUNERAL DIRECTORS LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
ROBERT LANGFORD HENRY ORFORD OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED Director 2003-11-07 CURRENT 1985-05-28 Active
ROBERT LANGFORD HENRY ORFORD CHURN PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Previous accounting period extended from 26/08/23 TO 31/08/23
2024-05-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-05-26Previous accounting period shortened from 27/08/22 TO 26/08/22
2022-08-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-05-27AA01Previous accounting period shortened from 28/08/21 TO 27/08/21
2021-11-03DISS40Compulsory strike-off action has been discontinued
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-29AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-28AA01Previous accounting period shortened from 29/08/20 TO 28/08/20
2020-08-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AA01Previous accounting period shortened from 30/08/18 TO 29/08/18
2019-05-29AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-05-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-25AA01Current accounting period shortened from 27/02/18 TO 31/08/17
2018-11-30AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-06AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0131/03/11 ANNUAL RETURN FULL LIST
2010-09-28AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AA01Previous accounting period extended from 30/11/09 TO 28/02/10
2010-04-06AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PATRICIA ORFORD / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE KEEN / 06/04/2010
2009-08-21AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26363aReturn made up to 31/03/09; full list of members
2008-11-25AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-04363aReturn made up to 31/03/08; full list of members
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-22363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-15363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-30363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-02363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/01
2001-04-13363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-27225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-29363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-01-28395PARTICULARS OF MORTGAGE/CHARGE
1998-04-24AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-17363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-09-26395PARTICULARS OF MORTGAGE/CHARGE
1997-09-26395PARTICULARS OF MORTGAGE/CHARGE
1997-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-03363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-04-08AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-04-04363(288)SECRETARY RESIGNED
1996-04-04363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-04-0488(2)RAD 22/03/96--------- £ SI 2@2
1996-03-21288NEW DIRECTOR APPOINTED
1996-03-21288NEW DIRECTOR APPOINTED
1996-03-21288NEW SECRETARY APPOINTED
1996-02-28287REGISTERED OFFICE CHANGED ON 28/02/96 FROM: MAYFIELD 9 LATE BROADS WINSLEY, BRADFORD ON AVON WILTSHIRE BA15 2NW
1995-12-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-06-08395PARTICULARS OF MORTGAGE/CHARGE
1995-05-13395PARTICULARS OF MORTGAGE/CHARGE
1995-04-05288SECRETARY RESIGNED
1995-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to COWLEY & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COWLEY & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1997-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1997-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-06-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of COWLEY & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COWLEY & SON LIMITED
Trademarks
We have not found any records of COWLEY & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COWLEY & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as COWLEY & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COWLEY & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COWLEY & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COWLEY & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.