COWES WEEK LIMITED

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

    Company NameCOWES WEEK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06310930
    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 COWES WEEK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COWES WEEK LIMITED located?

    Registered Office Address
    Regatta House
    18 Bath Road
    PO31 7QN Cowes
    Isle Of Wight
    Undeliverable Registered Office AddressNo

    What were the previous names of COWES WEEK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 1219 LIMITEDJul 12, 2007Jul 12, 2007

    What are the latest accounts for COWES WEEK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for COWES WEEK LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for COWES WEEK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Philip David Warwick as a director on Jan 20, 2026

    2 pagesAP01

    Termination of appointment of Stephen James Cole as a director on Jan 20, 2026

    1 pagesTM01

    Appointment of Vanessa Elizabeth Clifford as a director on Oct 02, 2025

    2 pagesAP01

    Appointment of Mr Guy Robert Darby as a director on Oct 02, 2025

    2 pagesAP01

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert John Gatehouse as a director on Jul 01, 2025

    1 pagesTM01

    Micro company accounts made up to Oct 31, 2024

    6 pagesAA

    Termination of appointment of Demian Gosset Smith as a director on Jun 06, 2025

    1 pagesTM01

    Termination of appointment of Paul Nigel Alan Ward as a director on Sep 25, 2024

    1 pagesTM01

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Hargreaves as a director on Jun 21, 2024

    2 pagesAP01

    Termination of appointment of Mark Charles Hart as a director on Jun 21, 2024

    1 pagesTM01

    Micro company accounts made up to Oct 31, 2023

    6 pagesAA

    Appointment of Mr David Nicholas Gower as a director on Feb 14, 2024

    2 pagesAP01

    Appointment of Mr Stephen James Cole as a director on Feb 14, 2024

    2 pagesAP01

    Appointment of Mr Demian Gosset Smith as a director on Feb 14, 2024

    2 pagesAP01

    Director's details changed for Mr Robert Gordon Trimble on Oct 25, 2023

    2 pagesCH01

    Termination of appointment of Peter William Harley Saxton as a director on Oct 25, 2023

    1 pagesTM01

    Termination of appointment of Richard Ottaway as a director on Oct 25, 2023

    1 pagesTM01

    Termination of appointment of Laurence Peter Mead as a director on Oct 25, 2023

    1 pagesTM01

    Termination of appointment of Christopher John Pegna as a secretary on Oct 25, 2023

    1 pagesTM02

    Micro company accounts made up to Oct 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Pegna as a director on Feb 24, 2023

    1 pagesTM01

    Appointment of Mr Bruce Huber as a director on Oct 28, 2022

    2 pagesAP01

    Who are the officers of COWES WEEK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Martin Peter Aidan
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    EnglandBritish115971150001
    CLIFFORD, Vanessa Elizabeth
    Regatta House
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    England
    Director
    Regatta House
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    England
    EnglandBritish341388610001
    DARBY, Guy Robert
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    United Kingdom
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    United Kingdom
    EnglandBritish159468420001
    DEVLIN, Timothy Robert
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    EnglandBritish269719700001
    GARVEY, Michael Edwin
    Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    Director
    Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    EnglandBritish301721790001
    GOWER, David Nicholas
    Bath Road
    PO31 7QN Cowes
    18
    England
    Director
    Bath Road
    PO31 7QN Cowes
    18
    England
    EnglandBritish319692000001
    HARGREAVES, Richard
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    EnglandBritish324545320001
    HUBER, Bruce
    Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    Director
    Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    EnglandBritish301722670001
    TRIMBLE, Robert Gordon
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    EnglandBritish6599720004
    WARWICK, Philip David
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    EnglandBritish265536750001
    WILTON, Jeremy Richard Talbot
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    EnglandBritish74807360003
    CARTER, Frances Patricia
    10 Princes Esplanade
    PO31 8LE Cowes
    Isle Of Wight
    Secretary
    10 Princes Esplanade
    PO31 8LE Cowes
    Isle Of Wight
    British12300840002
    PEGNA, Christopher John
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    England
    Secretary
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    England
    181639380001
    QUARRIE, Stuart Andrew James
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    England
    Secretary
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    England
    151718250001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    ANDERSON, Lisa Jayne
    78 Worsley Road
    PO31 8JX Cowes
    Seascape
    Isle Of Wight
    England
    Director
    78 Worsley Road
    PO31 8JX Cowes
    Seascape
    Isle Of Wight
    England
    United KingdomBritish184667190001
    ANDERSON, Steven John
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    EnglandBritish107831430003
    ATKINSON, David Victor
    Primrose Copse
    RH12 5PY Horsham
    41
    England
    Director
    Primrose Copse
    RH12 5PY Horsham
    41
    England
    EnglandBritish183228410001
    BAILEY, Brian
    5 Castle Road
    PO30 1DT Newport
    Isle Of Wight
    Director
    5 Castle Road
    PO30 1DT Newport
    Isle Of Wight
    United KingdomBritish56892650002
    BAINBRIDGE, Peter Robert Alexander
    Shootash
    SO51 6FB Romsey
    Upper Shootash Farm
    Hampshire
    England
    Director
    Shootash
    SO51 6FB Romsey
    Upper Shootash Farm
    Hampshire
    England
    EnglandBritish28087960001
    BATESON, Peter Glyn
    George Eyston Drive
    SO22 4PE Winchester
    Merlins
    Hampshire
    England
    Director
    George Eyston Drive
    SO22 4PE Winchester
    Merlins
    Hampshire
    England
    EnglandBritish18485970001
    BEDINGFIELD, James Anthony
    Homestead Road
    Medstead
    GU34 5NA Alton
    Mole Farm
    Hampshire
    England
    Director
    Homestead Road
    Medstead
    GU34 5NA Alton
    Mole Farm
    Hampshire
    England
    United KingdomBritish3110310001
    BICKET, Robert Morris
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    United KingdomBritish38534830005
    CLARK, James Barton
    Leinster Mews
    W2 3EY London
    2
    England
    Director
    Leinster Mews
    W2 3EY London
    2
    England
    United KingdomCanadian10647150006
    COLE, Nicholas Andrew Perham
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    EnglandBritish263110340001
    COLE, Stephen James
    Bath Road
    PO31 7QN Cowes
    18
    England
    Director
    Bath Road
    PO31 7QN Cowes
    18
    England
    EnglandBritish319692460001
    COLE, Stephen James
    Solent View Road
    PO31 8JY Cowes
    9
    Isle Of Wight
    England
    Director
    Solent View Road
    PO31 8JY Cowes
    9
    Isle Of Wight
    England
    EnglandBritish161075980001
    DICKSON, Peter George
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    England
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    England
    United KingdomBritish22905400001
    DICKSON, Peter George
    8 Lammas Close
    PO31 8DT Cowes
    Isle Of Wight
    Director
    8 Lammas Close
    PO31 8DT Cowes
    Isle Of Wight
    United KingdomBritish22905400001
    DIXON, Michael Anthony Cave
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    EnglandBritish130357110001
    DUDLEY, John William
    Union Road
    PO31 7TW Cowes
    15
    Isle Of Wight
    England
    Director
    Union Road
    PO31 7TW Cowes
    15
    Isle Of Wight
    England
    EnglandBritish29823770001
    GARVEY, Michael Edwin
    22 Lakewood Road
    Chandlers Ford
    SO53 1ES Eastleigh
    Hampshire
    Director
    22 Lakewood Road
    Chandlers Ford
    SO53 1ES Eastleigh
    Hampshire
    EnglandBritish14145710003
    GATEHOUSE, Robert John
    Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    Director
    Bath Road
    PO31 7QN Cowes
    Regatta House
    England
    EnglandBritish301669100002
    GRANDY, John
    The Old Rectory
    Sutton Montis
    BA22 7HD Yeovil
    Somerset
    Director
    The Old Rectory
    Sutton Montis
    BA22 7HD Yeovil
    Somerset
    EnglandBritish82712000001
    HAGEN, Philip
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    Director
    18 Bath Road
    PO31 7QN Cowes
    Regatta House
    Isle Of Wight
    EnglandBritish71179790002

    Who are the persons with significant control of COWES WEEK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cowes Combined Clubs Limited
    PO31 7QN Cowes
    18 Bath Road
    Isle Of Wight
    England
    Apr 06, 2016
    PO31 7QN Cowes
    18 Bath Road
    Isle Of Wight
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04470064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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