Company NameCowells Small Machine Tools Limited
DirectorColin Paul Childs
Company StatusActive
Company Number03343890
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Previous NameCowells Engineering Supplies Limited

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameColin Paul Childs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Ladysmith Avenue
Brightlingsea
Colchester
CO7 0JD
Secretary NameMelvin Roy Childs
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleAccounts Manager
Correspondence AddressThe Briars Peldon Road
Peldon
Colchester
CO5 7PE
Director NameMelvin Roy Childs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleAccounts Manager
Correspondence Address36 California Road
Mistley
Manningtree
Essex
CO11 1JG

Contact

Websitecowells.com
Email address[email protected]
Telephone01206 251792
Telephone regionColchester

Location

Registered Address7 Ladysmith Avenue
Brightlingsea
Colchester
CO7 0JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Shareholders

11.2k at £1C.p. Childs
99.99%
Ordinary
1 at £1M.r. Childs
0.01%
Ordinary

Financials

Year2014
Net Worth£11,489
Cash£17,168
Current Liabilities£30,331

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
3 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Registered office address changed from Cowells Small Machine Tools Ltd. Tendring Road Little Bentley Colchester Essex CO7 8SH to 7 Ladysmith Avenue Brightlingsea Colchester CO7 0JD on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Cowells Small Machine Tools Ltd. Tendring Road Little Bentley Colchester Essex CO7 8SH to 7 Ladysmith Avenue Brightlingsea Colchester CO7 0JD on 14 November 2016 (1 page)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 11,200
(4 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 11,200
(4 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Director's details changed for Director Colin Paul Childs on 1 December 2014 (2 pages)
15 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 11,200
(4 pages)
15 May 2015Director's details changed for Director Colin Paul Childs on 1 December 2014 (2 pages)
15 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 11,200
(4 pages)
15 May 2015Director's details changed for Director Colin Paul Childs on 1 December 2014 (2 pages)
14 May 2015Secretary's details changed for Melvin Roy Childs on 1 October 2014 (1 page)
14 May 2015Secretary's details changed for Melvin Roy Childs on 1 October 2014 (1 page)
14 May 2015Secretary's details changed for Melvin Roy Childs on 1 October 2014 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,200
(4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 11,200
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Colin Paul Childs on 28 March 2010 (2 pages)
19 April 2010Director's details changed for Colin Paul Childs on 28 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Return made up to 28/03/07; full list of members (6 pages)
4 May 2007Return made up to 28/03/07; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 28/03/05; full list of members (6 pages)
4 April 2005Return made up to 28/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 28/03/04; full list of members (6 pages)
6 April 2004Return made up to 28/03/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(6 pages)
8 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Return made up to 31/03/01; full list of members (6 pages)
27 July 2001Return made up to 31/03/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
30 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 February 1999Company name changed cowells engineering supplies lim ited\certificate issued on 25/02/99 (2 pages)
24 February 1999Company name changed cowells engineering supplies lim ited\certificate issued on 25/02/99 (2 pages)
21 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
2 April 1997Incorporation (11 pages)
2 April 1997Incorporation (11 pages)