COWSHED PRODUCTS LIMITED

COWSHED PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOWSHED PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03869426
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COWSHED PRODUCTS LIMITED?

    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COWSHED PRODUCTS LIMITED located?

    Registered Office Address
    Royalty House
    72-74 Dean Street
    W1D 3SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COWSHED PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY KITCHEN & BAR LIMITEDDec 17, 1999Dec 17, 1999
    NEVRUS (819) LIMITEDNov 01, 1999Nov 01, 1999

    What are the latest accounts for COWSHED PRODUCTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COWSHED PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for COWSHED PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 038694260005 in full

    1 pagesMR04

    Satisfaction of charge 038694260006 in full

    1 pagesMR04

    Satisfaction of charge 038694260007 in full

    1 pagesMR04

    Satisfaction of charge 038694260008 in full

    1 pagesMR04

    Satisfaction of charge 038694260009 in full

    1 pagesMR04

    Satisfaction of charge 038694260010 in full

    1 pagesMR04

    Satisfaction of charge 038694260011 in full

    1 pagesMR04

    Registration of charge 038694260013, created on Jan 29, 2026

    83 pagesMR01

    Registration of charge 038694260012, created on Jan 29, 2026

    9 pagesMR01

    Director's details changed for Andrew Ronald Carnie on Apr 05, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Glassbrooke Allen as a director on Aug 22, 2025

    1 pagesTM01

    Appointment of Mr Neil Hamilton Thomson as a director on Aug 22, 2025

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2023

    35 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nicholas Keith Arthur Jones as a director on Nov 27, 2023

    1 pagesTM01

    Appointment of Thomas Glassbrooke Allen as a director on Nov 27, 2023

    2 pagesAP01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2022

    32 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of COWSHED PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNIE, Andrew Ronald
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Director
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    United KingdomBritish276423040018
    THOMSON, Neil Hamilton
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Director
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    United KingdomBritish339513050001
    HILL, Andrew David
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    Secretary
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    British57867520001
    MACKAY MILLER, Alistair
    39 Court Street
    ME13 7AL Faversham
    Kent
    Secretary
    39 Court Street
    ME13 7AL Faversham
    Kent
    British57323070001
    WHITTINGTON, Sally Suzanne
    26 Addington Road
    CR2 8RB South Croydon
    Surrey
    Secretary
    26 Addington Road
    CR2 8RB South Croydon
    Surrey
    British63652170002
    WILLIAMS, Guy James
    Dean Street
    W1D 3SG London
    72-74
    Secretary
    Dean Street
    W1D 3SG London
    72-74
    British93278260002
    ALLEN, Thomas Glassbrooke
    72-74 Dean Street
    W1D 3SG London
    Royalty House
    United Kingdom
    Director
    72-74 Dean Street
    W1D 3SG London
    Royalty House
    United Kingdom
    United StatesAmerican316435420001
    CHITTICK, Peter Harrison
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Director
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    United KingdomCanadian71873640002
    DEVEREUX, Robert Harold Ferrers
    5 Ladbroke Terrace
    W11 3PG London
    Director
    5 Ladbroke Terrace
    W11 3PG London
    EnglandBritish68747470001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    HILL, Andrew David
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    Director
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    EnglandBritish57867520001
    HUTSON, Robin Charles
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    EnglandBritish49633060002
    JONES, Nicholas Keith Arthur
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Director
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    United KingdomBritish37430910013
    MCPHEE, Peter Jonathan
    72-74 Dean Street
    W1D 3SG London
    Royalty House
    United Kingdom
    Director
    72-74 Dean Street
    W1D 3SG London
    Royalty House
    United Kingdom
    United KingdomAmerican222810960002
    PAGE, Benjamin Andrew
    Cobbeck
    South Bank
    TN16 1EN Westerham
    Kent
    Director
    Cobbeck
    South Bank
    TN16 1EN Westerham
    Kent
    United KingdomBritish114900760001
    WILLIAMS, Guy James
    Dean Street
    W1D 3SG London
    72-74
    Director
    Dean Street
    W1D 3SG London
    72-74
    EnglandBritish93278260002

    Who are the persons with significant control of COWSHED PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    Apr 06, 2016
    The Strand
    WC2R 1EA London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3288116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0