Company NameR. Cowing & Son Limited
DirectorsJanet Ann Cowing and Richard Cowing
Company StatusActive
Company Number00309863
CategoryPrivate Limited Company
Incorporation Date30 January 1936(88 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJanet Ann Cowing
NationalityBritish
StatusCurrent
Appointed10 June 1999(63 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameJanet Ann Cowing
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2010(74 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Richard Cowing
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(77 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Brian Victor Cowing
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(55 years, 4 months after company formation)
Appointment Duration18 years, 12 months (resigned 08 May 2010)
RoleBusiness Merchant
Correspondence Address263 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Director NameMrs Gladys Annie Cowing
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(55 years, 4 months after company formation)
Appointment Duration8 years (resigned 10 June 1999)
RoleBook Keeper
Correspondence Address16 Upper Park
Loughton
Essex
IG10 4EW
Secretary NameMrs Gladys Annie Cowing
NationalityBritish
StatusResigned
Appointed17 May 1991(55 years, 4 months after company formation)
Appointment Duration8 years (resigned 10 June 1999)
RoleCompany Director
Correspondence Address16 Upper Park
Loughton
Essex
IG10 4EW

Location

Registered Address3rd Floor
Crown House
151 High Road
Loughton,Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,433,033
Cash£161,482
Current Liabilities£35,070

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

22 July 2014Delivered on: 12 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 13 aubrey close, chelmsford, essex t/no EX691825.
Outstanding
22 July 2014Delivered on: 12 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 50 byron road, chelmsford t/no EX429867.
Outstanding
11 May 2014Delivered on: 16 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 September 2002Delivered on: 4 October 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 navigation road chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 September 2002Delivered on: 12 September 2002
Satisfied on: 18 June 2014
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 aubrey close chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
16 March 2023Total exemption full accounts made up to 31 January 2023 (3 pages)
2 August 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (3 pages)
21 June 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
21 June 2022Statement of company's objects (2 pages)
21 June 2022Change of share class name or designation (2 pages)
13 June 2022Memorandum and Articles of Association (27 pages)
13 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
9 April 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
8 December 2020Satisfaction of charge 003098630004 in full (1 page)
8 December 2020Satisfaction of charge 003098630003 in full (1 page)
8 December 2020Satisfaction of charge 2 in full (1 page)
8 December 2020Satisfaction of charge 003098630005 in full (1 page)
1 June 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
12 May 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
17 April 2019Micro company accounts made up to 31 January 2019 (3 pages)
25 June 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
1 May 2018Micro company accounts made up to 31 January 2018 (3 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
3 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 999
(5 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 999
(5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 999
(6 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 999
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 August 2014Registration of charge 003098630005, created on 22 July 2014 (13 pages)
12 August 2014Registration of charge 003098630004, created on 22 July 2014 (12 pages)
12 August 2014Registration of charge 003098630005, created on 22 July 2014 (13 pages)
12 August 2014Registration of charge 003098630004, created on 22 July 2014 (12 pages)
18 June 2014Satisfaction of charge 1 in full (1 page)
18 June 2014Satisfaction of charge 1 in full (1 page)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 999
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 999
(5 pages)
16 May 2014Registration of charge 003098630003 (17 pages)
16 May 2014Registration of charge 003098630003 (17 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
21 May 2013Appointment of Mr Richard Cowing as a director (2 pages)
21 May 2013Appointment of Mr Richard Cowing as a director (2 pages)
17 May 2013Secretary's details changed for Janet Ann Cowing on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Janet Ann Cowing on 17 May 2013 (2 pages)
17 May 2013Secretary's details changed for Janet Ann Cowing on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Janet Ann Cowing on 17 May 2013 (2 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
26 July 2010Appointment of Janet Ann Cowing as a director (2 pages)
26 July 2010Termination of appointment of Brian Cowing as a director (1 page)
26 July 2010Termination of appointment of Brian Cowing as a director (1 page)
26 July 2010Appointment of Janet Ann Cowing as a director (2 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 May 2008Return made up to 17/05/08; full list of members (3 pages)
21 May 2008Return made up to 17/05/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 June 2007Return made up to 17/05/07; full list of members (3 pages)
6 June 2007Return made up to 17/05/07; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 May 2005Return made up to 17/05/05; full list of members (2 pages)
28 May 2005Return made up to 17/05/05; full list of members (2 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 May 2004Return made up to 17/05/04; full list of members (6 pages)
24 May 2004Return made up to 17/05/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 May 2003Return made up to 17/05/03; full list of members (6 pages)
27 May 2003Return made up to 17/05/03; full list of members (6 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
17 May 2002Return made up to 17/05/02; full list of members (6 pages)
17 May 2002Return made up to 17/05/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 May 2001Return made up to 17/05/01; full list of members (6 pages)
29 May 2001Return made up to 17/05/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
20 July 2000Return made up to 17/05/00; full list of members (5 pages)
20 July 2000Return made up to 17/05/00; full list of members (5 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
15 November 1999Registered office changed on 15/11/99 from: 10/12 sun st. Waltham abbey essex. EN9 1EX (1 page)
15 November 1999Registered office changed on 15/11/99 from: 10/12 sun st. Waltham abbey essex. EN9 1EX (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 May 1999Return made up to 17/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1999Return made up to 17/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Full accounts made up to 31 January 1998 (10 pages)
28 April 1998Full accounts made up to 31 January 1998 (10 pages)
5 June 1997Return made up to 17/05/97; full list of members (6 pages)
5 June 1997Return made up to 17/05/97; full list of members (6 pages)
3 May 1997Full accounts made up to 31 January 1997 (11 pages)
3 May 1997Full accounts made up to 31 January 1997 (11 pages)
15 May 1996Return made up to 17/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1996Return made up to 17/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1996Full accounts made up to 31 January 1996 (12 pages)
19 April 1996Full accounts made up to 31 January 1996 (12 pages)
24 May 1995Return made up to 17/05/95; no change of members (4 pages)
24 May 1995Return made up to 17/05/95; no change of members (4 pages)
29 March 1995Full accounts made up to 31 January 1995 (12 pages)
29 March 1995Full accounts made up to 31 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 May 1983Annual return made up to 18/05/83 (4 pages)
26 May 1983Annual return made up to 18/05/83 (4 pages)
6 May 1982Annual return made up to 05/05/82 (4 pages)
6 May 1982Annual return made up to 05/05/82 (4 pages)
6 May 1982Accounts made up to 31 January 1982 (7 pages)
6 May 1982Accounts made up to 31 January 1982 (7 pages)