Background WavePink WaveYellow Wave

J COSSINS & SONS LIMITED (00652168)

J COSSINS & SONS LIMITED (00652168) is an active UK company. incorporated on 10 March 1960. with registered office in Bournemouth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. J COSSINS & SONS LIMITED has been registered for 66 years. Current directors include COSSINS, Henry Horwood, COSSINS, James Richard.

Company Number
00652168
Status
active
Type
ltd
Incorporated
10 March 1960
Age
66 years
Address
Midland House, Bournemouth, BH2 5QY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
COSSINS, Henry Horwood, COSSINS, James Richard
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J COSSINS & SONS LIMITED

J COSSINS & SONS LIMITED is an active company incorporated on 10 March 1960 with the registered office located in Bournemouth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. J COSSINS & SONS LIMITED was registered 66 years ago.(SIC: 01500)

Status

active

Active since 66 years ago

Company No

00652168

LTD Company

Age

66 Years

Incorporated 10 March 1960

Size

N/A

Accounts

ARD: 7/4

Up to Date

9 months left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 8 April 2024 - 7 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 January 2027
Period: 8 April 2025 - 7 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Midland House 2 Poole Road Bournemouth, BH2 5QY,

Previous Addresses

1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA
From: 10 March 1960To: 22 June 2010
Timeline

8 key events • 1960 - 2023

Funding Officers Ownership
Company Founded
Mar 60
Director Left
Jun 11
Share Issue
Aug 22
Director Joined
Feb 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COSSINS, Barbara Jean

Active
Rawston Farm, Blandford ForumDT11 8SF
Secretary
Appointed N/A

COSSINS, Henry Horwood

Active
Tarrant Rawston, BlandfordDT11 8SF
Born May 1991
Director
Appointed 30 Jan 2023

COSSINS, James Richard

Active
Rawston Farm House, Blandford ForumDT11 8SF
Born May 1957
Director
Appointed N/A

COSSINS, John Horwood

Resigned
Hill Farm House, Blandford ForumDT11 9JH
Born November 1930
Director
Appointed N/A
Resigned 29 Jan 2011

Persons with significant control

5

1 Active
4 Ceased
2 Poole Road, BournemouthBH2 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2022

Mrs Barbara Jean Cossins

Ceased
Tarrant Rawston, Blandford ForumDT11 8SF
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2022

Mr James Richard Cossins

Ceased
Tarrant Rawston, Blandford ForumDT11 8SF
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2022

Mr Alastair Richard Marcus Goodbody

Ceased
5 Courtney Close, BlandfordDT11 8RD
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2022

John Robin Hooper

Ceased
Radcliff View, WeymouthDT4 8RW
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
24 August 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
24 August 2022
RESOLUTIONSResolutions
Memorandum Articles
24 August 2022
MAMA
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
13 June 2006
287Change of Registered Office
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Incorporation Company
10 March 1960
NEWINCIncorporation