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

COWLKIRK LIMITED

120 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EL,
Company Registration Number
01047150
Private Limited Company
Active

Company Overview

About Cowlkirk Ltd
COWLKIRK LIMITED was founded on 1972-03-23 and has its registered office in Edgware. The organisation's status is listed as "Active". Cowlkirk 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
COWLKIRK LIMITED
 
Legal Registered Office
120 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7EL
Other companies in W1A
 
Filing Information
Company Number 01047150
Company ID Number 01047150
Date formed 1972-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB581710935  
Last Datalog update: 2024-01-09 01:23:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COWLKIRK 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 COWLKIRK LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY MANAGEMENT LIMITED
Company Secretary 1992-04-01
JEFFREY LIONEL ROSENBAUM
Director 1991-12-17
JOSHUA DA SILVA ROSENBAUM
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE MAX BLOCH
Director 2006-02-14 2008-02-29
LESLIE MAX BLOCH
Director 1994-03-25 1994-09-01
JAYANTKUMAR BHAGWANJI SANGHVI
Director 1994-03-25 1994-09-01
S & R MANAGEMENT LIMITED
Company Secretary 1991-12-17 1992-04-01
TERESA ROSENBAUM
Director 1991-12-17 1992-04-01
RICHARD ALAN ROSS
Director 1991-12-17 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MANAGEMENT LIMITED SIGNGLEN LIMITED Company Secretary 2001-06-18 CURRENT 1993-10-08 Dissolved 2014-04-08
JEFFREY MANAGEMENT LIMITED BRICKSTEM LIMITED Company Secretary 1994-09-30 CURRENT 1994-04-15 Dissolved 2018-04-17
JEFFREY MANAGEMENT LIMITED KINGROSE LIMITED Company Secretary 1994-09-01 CURRENT 1992-01-27 Active
JEFFREY MANAGEMENT LIMITED W. D. KING PENSION FUND NOMINEES LIMITED Company Secretary 1993-03-02 CURRENT 1993-03-01 Active
JEFFREY MANAGEMENT LIMITED BRANDWORTH HOLDINGS LIMITED Company Secretary 1992-04-01 CURRENT 1961-03-06 Active - Proposal to Strike off
JEFFREY MANAGEMENT LIMITED W.D.KING LIMITED Company Secretary 1992-04-01 CURRENT 1935-02-25 Active
JEFFREY MANAGEMENT LIMITED TOPLAND HOLDINGS LIMITED Company Secretary 1992-04-01 CURRENT 1962-11-09 Active - Proposal to Strike off
JEFFREY MANAGEMENT LIMITED ROSTAYLOR PROPERTIES LIMITED Company Secretary 1992-04-01 CURRENT 1955-03-24 Active
JEFFREY MANAGEMENT LIMITED PLENTEX LIMITED Company Secretary 1992-04-01 CURRENT 1943-11-05 Active
JEFFREY MANAGEMENT LIMITED NORTHLAND FREEHOLDS LIMITED Company Secretary 1992-04-01 CURRENT 1962-02-14 Active
JEFFREY MANAGEMENT LIMITED MEADWAY INVESTMENTS LIMITED Company Secretary 1992-04-01 CURRENT 1955-06-15 Active
JEFFREY MANAGEMENT LIMITED EARLSMEAD PROPERTIES LIMITED Company Secretary 1992-04-01 CURRENT 1961-07-12 Active - Proposal to Strike off
JEFFREY LIONEL ROSENBAUM BRICKSTEM LIMITED Director 1994-05-16 CURRENT 1994-04-15 Dissolved 2018-04-17
JEFFREY LIONEL ROSENBAUM W. D. KING PENSION FUND NOMINEES LIMITED Director 1993-03-01 CURRENT 1993-03-01 Active
JEFFREY LIONEL ROSENBAUM COMYN PROPERTIES LIMITED Director 1992-01-18 CURRENT 1958-03-12 Active
JEFFREY LIONEL ROSENBAUM BRANDWORTH HOLDINGS LIMITED Director 1992-01-18 CURRENT 1961-03-06 Active - Proposal to Strike off
JEFFREY LIONEL ROSENBAUM W.D.KING LIMITED Director 1992-01-18 CURRENT 1935-02-25 Active
JEFFREY LIONEL ROSENBAUM TOPLAND HOLDINGS LIMITED Director 1992-01-18 CURRENT 1962-11-09 Active - Proposal to Strike off
JEFFREY LIONEL ROSENBAUM POINTWAY PROPERTIES LIMITED Director 1992-01-18 CURRENT 1961-03-08 Active - Proposal to Strike off
JEFFREY LIONEL ROSENBAUM PLENTEX LIMITED Director 1992-01-18 CURRENT 1943-11-05 Active
JEFFREY LIONEL ROSENBAUM NORTHLAND FREEHOLDS LIMITED Director 1992-01-18 CURRENT 1962-02-14 Active
JEFFREY LIONEL ROSENBAUM BURNCREST LIMITED Director 1991-12-17 CURRENT 1972-03-20 Active
JEFFREY LIONEL ROSENBAUM JEFFREY MANAGEMENT LIMITED Director 1991-09-17 CURRENT 1991-08-01 Active
JEFFREY LIONEL ROSENBAUM ROSTAYLOR PROPERTIES LIMITED Director 1991-01-18 CURRENT 1955-03-24 Active
JEFFREY LIONEL ROSENBAUM MEADWAY INVESTMENTS LIMITED Director 1991-01-18 CURRENT 1955-06-15 Active
JEFFREY LIONEL ROSENBAUM EARLSMEAD PROPERTIES LIMITED Director 1991-01-18 CURRENT 1961-07-12 Active - Proposal to Strike off
JOSHUA DA SILVA ROSENBAUM W. D. KING PENSION FUND NOMINEES LIMITED Director 2015-04-27 CURRENT 1993-03-01 Active
JOSHUA DA SILVA ROSENBAUM BRICKSTEM LIMITED Director 2015-04-27 CURRENT 1994-04-15 Dissolved 2018-04-17
JOSHUA DA SILVA ROSENBAUM COMYN PROPERTIES LIMITED Director 2015-04-27 CURRENT 1958-03-12 Active
JOSHUA DA SILVA ROSENBAUM BRANDWORTH HOLDINGS LIMITED Director 2015-04-27 CURRENT 1961-03-06 Active - Proposal to Strike off
JOSHUA DA SILVA ROSENBAUM JEFFREY MANAGEMENT LIMITED Director 2015-04-27 CURRENT 1991-08-01 Active
JOSHUA DA SILVA ROSENBAUM DICELOAD LIMITED Director 2015-04-27 CURRENT 1993-08-20 Active
JOSHUA DA SILVA ROSENBAUM W.D.KING LIMITED Director 2015-04-27 CURRENT 1935-02-25 Active
JOSHUA DA SILVA ROSENBAUM TOPLAND HOLDINGS LIMITED Director 2015-04-27 CURRENT 1962-11-09 Active - Proposal to Strike off
JOSHUA DA SILVA ROSENBAUM ROSTAYLOR PROPERTIES LIMITED Director 2015-04-27 CURRENT 1955-03-24 Active
JOSHUA DA SILVA ROSENBAUM POINTWAY PROPERTIES LIMITED Director 2015-04-27 CURRENT 1961-03-08 Active - Proposal to Strike off
JOSHUA DA SILVA ROSENBAUM PLENTEX LIMITED Director 2015-04-27 CURRENT 1943-11-05 Active
JOSHUA DA SILVA ROSENBAUM NORTHLAND FREEHOLDS LIMITED Director 2015-04-27 CURRENT 1962-02-14 Active
JOSHUA DA SILVA ROSENBAUM MEADWAY INVESTMENTS LIMITED Director 2015-04-27 CURRENT 1955-06-15 Active
JOSHUA DA SILVA ROSENBAUM BURNCREST LIMITED Director 2015-04-27 CURRENT 1972-03-20 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
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010471500006
2023-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010471500006
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010471500008
2022-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010471500008
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010471500009
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010471500007
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010471500007
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-05-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIONEL ROSENBAUM
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AD02Register inspection address changed from 120 High Street Edgware Middlesex HA8 7EL United Kingdom to 120 High Street High Street Edgware HA8 7EL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-19AD02Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 120 High Street Edgware Middlesex HA8 7EL
2018-12-19AD04Register(s) moved to registered office address 120 High Street Edgware Middlesex HA8 7EL
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010471500008
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010471500007
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010471500006
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 25/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 13/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 13/01/2017
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 13/01/2017
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100;USD 2000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100;USD 2000
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100;USD 2000
2016-01-20AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-12AD03Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2016-01-12CH04SECRETARY'S DETAILS CHNAGED FOR JEFFREY MANAGEMENT LIMITED on 2015-12-17
2016-01-11CH01Director's details changed for Joshua Da Silva Rosenbaum on 2015-12-17
2016-01-11AD02Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2015-07-06AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-18AP01DIRECTOR APPOINTED JOSHUA DA SILVA ROSENBAUM
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100;USD 2000
2014-12-22AR0117/12/14 FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA
2014-07-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100;USD 2000
2013-12-23AR0117/12/13 FULL LIST
2013-05-08AA01/10/12 TOTAL EXEMPTION SMALL
2013-01-07AR0117/12/12 FULL LIST
2013-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 17/12/2012
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-09AR0117/12/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-02-07AR0117/12/10 FULL LIST
2010-03-17AR0117/12/09 FULL LIST
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 31/12/2009
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-02-16288cSECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 31/01/2008
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-08363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR LESLIE BLOCH
2007-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-19363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-21288aNEW DIRECTOR APPOINTED
2006-01-19363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-18363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-08363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-20363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-01363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: HARFORD HOUSE, 101-103 GREAT PORTLAND STREET, LONDON, W1N 6BH
2001-03-22363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-31225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99
2000-02-08363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-30395PARTICULARS OF MORTGAGE/CHARGE
1999-02-05363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-16395PARTICULARS OF MORTGAGE/CHARGE
1997-05-28395PARTICULARS OF MORTGAGE/CHARGE
1997-05-28395PARTICULARS OF MORTGAGE/CHARGE
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-22363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1996-02-25363sRETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-23363sRETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-06288DIRECTOR RESIGNED
1994-04-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COWLKIRK 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 COWLKIRK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-01-24 Satisfied R A ROSS ESQ
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COWLKIRK LIMITED

Intangible Assets
Patents
We have not found any records of COWLKIRK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COWLKIRK LIMITED
Trademarks
We have not found any records of COWLKIRK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COWLKIRK 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 (41100 - Development of building projects) as COWLKIRK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COWLKIRK 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 COWLKIRK 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 COWLKIRK 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.