CHESHAM COWLEY LIMITED

CHESHAM COWLEY LIMITED

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

    Company NameCHESHAM COWLEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09144596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHESHAM COWLEY LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHESHAM COWLEY LIMITED located?

    Registered Office Address
    09144596 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHESHAM COWLEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for CHESHAM COWLEY LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for CHESHAM COWLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Address of person with significant control Ms Jade Palmer changed to 09144596 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 11, 2025

    1 pagesRP10

    Address of person with significant control Mr Andrew Noel Cornish changed to 09144596 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 11, 2025

    1 pagesRP10

    Address of officer Mr Andrew Noel Cornish changed to 09144596 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 11, 2025

    1 pagesRP09

    Address of officer Ms Jade Palmer changed to 09144596 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 11, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 09144596 - Companies House Default Address, Cardiff, CF14 8LH on Apr 11, 2025

    1 pagesRP05

    Notification of Jade Palmer as a person with significant control on Jan 01, 2024

    2 pagesPSC01
    Annotations
    DateAnnotation
    Apr 11, 2025Part Admin Removed The PSC's address on the PSC01 was administratively removed from the public register on 11/04/2025 as the material was not properly delivered

    Appointment of Ms Jade Palmer as a secretary on Jan 01, 2024

    2 pagesAP03
    Annotations
    DateAnnotation
    Apr 11, 2025Part Admin Removed The secretary's address on the AP03 was administratively removed from the public register on 11/04/2025 as the material was not properly delivered

    Confirmation statement made on May 24, 2024 with updates

    5 pagesCS01

    Registered office address changed from Scenic Building Rear of 214 Crayford Way Dartford Kent DA1 4LR United Kingdom to The Colchester Centre Hawkins Road Colchester CO2 8JX on Jan 17, 2025

    1 pagesAD01
    Annotations
    DateAnnotation
    Apr 11, 2025Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 11/04/2025 as the material was not properly delivered

    Termination of appointment of Michael Braithwaite as a secretary on Jan 01, 2024

    1 pagesTM02

    Cessation of Ashleigh Leigh Clarke as a person with significant control on Jan 01, 2024

    1 pagesPSC07

    Termination of appointment of Ashleigh Leigh Clarke as a director on Jan 01, 2024

    1 pagesTM01

    Notification of Andrew Noel Cornish as a person with significant control on Jan 01, 2024

    2 pagesPSC01

    Appointment of Mr Andrew Noel Cornish as a director on Jan 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 11, 2025Part Admin Removed The director's address on the AP01 was administratively removed from the public register on 11/04/2025 as the material was not properly delivered

    Confirmation statement made on May 23, 2024 with updates

    3 pagesCS01

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Registered office address changed from 135 Maple Road London SE20 8LP England to Scenic Building Rear of 214 Crayford Way Dartford Kent DA1 4LR on Apr 30, 2022

    1 pagesAD01

    Confirmation statement made on May 22, 2021 with updates

    3 pagesCS01

    Confirmation statement made on May 21, 2021 with updates

    3 pagesCS01

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Who are the officers of CHESHAM COWLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Jade
    4385
    CF14 8LH Cardiff
    09144596 - Companies House Default Address
    Secretary
    4385
    CF14 8LH Cardiff
    09144596 - Companies House Default Address
    332284720001
    CORNISH, Andrew Noel
    4385
    CF14 8LH Cardiff
    09144596 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    09144596 - Companies House Default Address
    EnglandBritishCompany Director331335440001
    BRAITHWAITE, Michael
    Rear Of 214 Crayford Way
    DA1 4LR Dartford
    Scenic Building
    Kent
    United Kingdom
    Secretary
    Rear Of 214 Crayford Way
    DA1 4LR Dartford
    Scenic Building
    Kent
    United Kingdom
    201814030001
    TURNER LITTLE COMPANY SECRETARIES LIMITED
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    United Kingdom
    Secretary
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04133571
    110173130001
    ALLAN, Robin, Mr.
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    England
    Director
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    England
    EnglandBritishDirector194264980001
    CLARKE, Ashleigh Leigh
    Rear Of 214 Crayford Way
    DA1 4LR Dartford
    Scenic Building
    Kent
    United Kingdom
    Director
    Rear Of 214 Crayford Way
    DA1 4LR Dartford
    Scenic Building
    Kent
    United Kingdom
    United KingdomBritishCompany Director111553260001
    NICHOLSON, Robert Frank
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    England
    Director
    Westminster Place
    York Business Park
    YO26 6RW York
    Regency House
    England
    EnglandBritishCompany Director125291000001
    TURNER LITTLE COMPANY NOMINEES LIMITED
    Westminster Place, York Business Park
    Nether Poppleton
    YO26 6RW York
    Regency House
    England
    Director
    Westminster Place, York Business Park
    Nether Poppleton
    YO26 6RW York
    Regency House
    England
    Identification TypeEuropean Economic Area
    Registration Number04129047
    110173120001

    Who are the persons with significant control of CHESHAM COWLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Noel Cornish
    4385
    CF14 8LH Cardiff
    09144596 - Companies House Default Address
    Jan 01, 2024
    4385
    CF14 8LH Cardiff
    09144596 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: England
    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.
    Ms Jade Palmer
    4385
    CF14 8LH Cardiff
    09144596 - Companies House Default Address
    Jan 01, 2024
    4385
    CF14 8LH Cardiff
    09144596 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ashleigh Leigh Clarke
    Rear Of 214 Crayford Way
    DA1 4LR Dartford
    Scenic Building
    Kent
    United Kingdom
    Jan 01, 2017
    Rear Of 214 Crayford Way
    DA1 4LR Dartford
    Scenic Building
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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