Background WavePink WaveYellow Wave

DUNN AND COWE LIMITED (01600272)

DUNN AND COWE LIMITED (01600272) is an active UK company. incorporated on 26 November 1981. with registered office in Cradley Heath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DUNN AND COWE LIMITED has been registered for 44 years. Current directors include MILBURN, Christopher, RUSS, Neil Andrew.

Company Number
01600272
Status
active
Type
ltd
Incorporated
26 November 1981
Age
44 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILBURN, Christopher, RUSS, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNN AND COWE LIMITED

DUNN AND COWE LIMITED is an active company incorporated on 26 November 1981 with the registered office located in Cradley Heath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DUNN AND COWE LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01600272

LTD Company

Age

44 Years

Incorporated 26 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Timeline

3 key events • 1981 - 2011

Funding Officers Ownership
Company Founded
Nov 81
Director Left
Aug 11
Director Joined
Aug 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RUSS, Neil

Active
Overend Road, Cradley HeathB64 7DW
Secretary
Appointed 24 Aug 2011

MILBURN, Christopher

Active
Milestone High Street, MurcottOX5 2RE
Born August 1966
Director
Appointed 14 Mar 2008

RUSS, Neil Andrew

Active
Overend Road, Cradley HeathB64 7DW
Born November 1972
Director
Appointed 24 Aug 2011

COWE, Derek Roy

Resigned
2 Swiss Heights, Stourport On SevernDY13 0LJ
Secretary
Appointed N/A
Resigned 29 Feb 2000

DUNN, Tracy Erika

Resigned
103 Fowler Street, WolverhamptonWV2 3JD
Secretary
Appointed 29 Feb 2000
Resigned 14 Mar 2008

FORD, Jonathan Howard (Estate Of)

Resigned
Tibberton, NewportTF10 8NN
Secretary
Appointed 14 Mar 2008
Resigned 24 Aug 2011

COWE, Derek Roy

Resigned
2 Swiss Heights, Stourport On SevernDY13 0LJ
Born February 1944
Director
Appointed N/A
Resigned 14 Mar 2008

DUNN, David Anthony

Resigned
69 Catholic Lane, DudleyDY3 3YE
Born August 1939
Director
Appointed N/A
Resigned 29 Feb 2000

DUNN, Tracy Erika

Resigned
103 Fowler Street, WolverhamptonWV2 3JD
Born December 1970
Director
Appointed 29 Feb 2000
Resigned 14 Mar 2008

FORD, Jonathan Howard (Estate Of)

Resigned
Tibberton, NewportTF10 8NN
Born November 1962
Director
Appointed 14 Mar 2008
Resigned 24 Aug 2011

Persons with significant control

2

Overend Road, Cradley HeathB64 7DW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Cradley Business Park, Cradley HeathB64 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
27 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
17 February 2011
MG02MG02
Legacy
17 February 2011
MG02MG02
Accounts With Accounts Type Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
353353
Legacy
28 April 2008
190190
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
26 March 2008
AAAnnual Accounts
Legacy
25 March 2008
287Change of Registered Office
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Partial Exemption
30 May 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
190190
Legacy
29 May 2007
353353
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
24 May 2001
169169
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
169169
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
18 September 1997
403aParticulars of Charge Subject to s859A
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Auditors Resignation Company
6 May 1992
AUDAUD
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
20 April 1988
287Change of Registered Office
Accounts With Accounts Type Small
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Small
26 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Incorporation Company
26 November 1981
NEWINCIncorporation