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

COWLIN GROUP LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, E14 5HU,
Company Registration Number
04018937
Private Limited Company
Active

Company Overview

About Cowlin Group Ltd
COWLIN GROUP LIMITED was founded on 2000-06-21 and has its registered office in London. The organisation's status is listed as "Active". Cowlin Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COWLIN GROUP LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
ENGLAND
E14 5HU
Other companies in BS13
 
Filing Information
Company Number 04018937
Company ID Number 04018937
Date formed 2000-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COWLIN GROUP 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 COWLIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
VISHAL JADAVJI HARJI
Director 2017-09-06
DEREK KNOX
Director 2007-08-29
JONATHAN GRANVILLE WINTER
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEAVENEY
Director 2015-03-06 2017-06-30
PAUL DAVID ENGLAND
Director 2014-12-05 2016-10-31
HARRY WORTHINGTON TOWNLEY
Director 2009-01-01 2016-06-30
CHRISTOPHER CHARLES MILLARD
Director 2015-03-06 2015-12-31
GREGORY WILLIAM MUTCH
Company Secretary 2012-09-28 2015-09-30
BEVERLEY EDWARD JOHN DEW
Director 2014-06-06 2014-12-05
MARK LLOYD CUTLER
Director 2014-07-22 2014-11-11
DAVID BRIAN STOCKHAM
Director 2007-08-29 2014-10-14
ADAM JOHN PARKER
Director 2008-09-12 2014-09-26
ROBERT CLARK
Director 2007-08-29 2014-08-29
CHRISTOPHER JOHN SHANKLAND
Director 2012-10-01 2014-06-06
DAVID JOHN HARRIS
Director 2007-08-29 2013-08-20
GRAEME TAYLOR
Company Secretary 2007-08-29 2012-09-28
GRAEME TAYLOR
Director 2007-08-29 2012-09-28
NEIL ANTHONY SHERREARD
Director 2007-08-29 2011-07-01
MICHAEL DENNIS SPILLER
Director 2007-08-29 2008-01-28
GEOFFREY LEONARD BALLARD
Company Secretary 2000-10-02 2007-08-29
GEOFFREY LEONARD BALLARD
Director 2000-10-02 2007-08-29
NICHOLAS JOHN HIGGS
Director 2000-10-02 2007-08-29
NEIL ANTHONY SHERREARD
Director 2007-07-12 2007-08-29
DAVID ALAN BROWN
Director 2000-10-02 2004-10-01
BA CORPSEC LIMITED
Nominated Secretary 2000-06-21 2000-10-02
BA CORPDIRECT LIMITED
Nominated Director 2000-06-21 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
VISHAL JADAVJI HARJI BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2017-09-06 CURRENT 1967-01-27 Active
VISHAL JADAVJI HARJI BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2017-09-01 CURRENT 2010-07-15 Active
VISHAL JADAVJI HARJI STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
VISHAL JADAVJI HARJI HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
VISHAL JADAVJI HARJI JBB PROFESSIONAL SERVICES LTD Director 2015-09-23 CURRENT 2015-09-23 Active
DEREK KNOX BALFOUR BEATTY BUILDING LIMITED Director 2007-01-15 CURRENT 1985-01-31 Active
DEREK KNOX BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2005-10-28 CURRENT 1905-02-23 Active
DEREK KNOX BALFOUR BEATTY REFURBISHMENT LIMITED Director 2005-10-28 CURRENT 1995-09-28 Active
JONATHAN GRANVILLE WINTER SEYMOUR GARDENS AMESBURY MANAGEMENT COMPANY LIMITED Director 2017-12-14 CURRENT 2013-06-24 Active
JONATHAN GRANVILLE WINTER TUCKTON PLACE (BOURNEMOUTH) LIMITED Director 2017-12-14 CURRENT 2013-07-02 Active
JONATHAN GRANVILLE WINTER THE LIMES (CATISFIELD) MANAGEMENT COMPANY LIMITED Director 2017-12-14 CURRENT 2014-07-02 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2017-07-01 CURRENT 2010-07-15 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2017-07-01 CURRENT 1970-04-22 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1975-01-21 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2017-07-01 CURRENT 1967-01-27 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2017-07-01 CURRENT 2002-07-10 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1987-08-24 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY CIVILS LIMITED Director 2017-07-01 CURRENT 1959-09-14 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
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL JADAVJI HARJI
2021-04-07AP01DIRECTOR APPOINTED MARK RICHARD ARRANDALE
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON SMITH
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17AP01DIRECTOR APPOINTED MR DAVID GORDON SMITH
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KNOX
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANVILLE WINTER
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-07AD04Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 1968003
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-09-12AP01DIRECTOR APPOINTED MR VISHAL JADAVJI HARJI
2017-09-12AP01DIRECTOR APPOINTED MR VISHAL JADAVJI HARJI
2017-09-08RP04TM01SECOND FILING OF TM01 FOR JOHN KEAVENEY
2017-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08ANNOTATIONClarification
2017-09-08RP04TM01SECOND FILING OF TM01 FOR JOHN KEAVENEY
2017-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEAVENEY
2017-07-06AP01DIRECTOR APPOINTED JONATHAN GRANVILLE WINTER
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEAVENEY
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1968003
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ENGLAND
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WORTHINGTON TOWNLEY
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM Stratton House Cater Road Bishopsworth Bristol Avon BS13 7UH
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1968003
2016-04-14AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for Mr Paul David England on 2015-12-09
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES MILLARD
2015-12-10CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-10-26AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-26TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1739588
2015-04-07AR0104/04/15 FULL LIST
2015-03-06AP01DIRECTOR APPOINTED JOHN KEAVENEY
2015-03-06AP01DIRECTOR APPOINTED DOCTOR CHRISTOPHER CHARLES MILLARD
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-12-13AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKHAM
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PARKER
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2014-07-22AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2014-06-10AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHANKLAND
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1739588
2014-04-04AR0104/04/14 FULL LIST
2014-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-04AD02SAIL ADDRESS CREATED
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WORTHINGTON TOWNLEY / 02/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN STOCKHAM / 02/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN PARKER / 02/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KNOX / 02/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 02/04/2014
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-04-04AR0104/04/13 FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHANKLAND
2012-09-28AP03SECRETARY APPOINTED MR GREGORY WILLIAM MUTCH
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME TAYLOR
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY GRAEME TAYLOR
2012-09-27RES01ADOPT ARTICLES 06/09/2012
2012-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0112/04/12 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHERREARD
2011-04-12AR0112/04/11 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRIS / 07/04/2010
2010-04-06AR0106/04/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WORTHINGTON TOWNLEY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN STOCKHAM / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SHERREARD / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME TAYLOR / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN PARKER / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KNOX / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARRIS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME TAYLOR / 01/10/2009
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED MR HARRY WORTHINGTON TOWNLEY
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-12288aDIRECTOR APPOINTED MR ADAM JOHN PARKER
2008-09-10363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL SHERREARD / 10/09/2008
2008-02-08288bDIRECTOR RESIGNED
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-10RES04NC INC ALREADY ADJUSTED 03/09/07
2007-10-10123NC INC ALREADY ADJUSTED 03/09/07
2007-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COWLIN GROUP 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 COWLIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-10 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 COWLIN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COWLIN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COWLIN GROUP LIMITED
Trademarks
We have not found any records of COWLIN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COWLIN GROUP 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 (70100 - Activities of head offices) as COWLIN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COWLIN GROUP 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 COWLIN GROUP 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 COWLIN GROUP 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.