Background WavePink WaveYellow Wave

COGSWELL & HARRISON (GUNMAKERS) LIMITED (01638115)

COGSWELL & HARRISON (GUNMAKERS) LIMITED (01638115) is an active UK company. incorporated on 26 May 1982. with registered office in Hatfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COGSWELL & HARRISON (GUNMAKERS) LIMITED has been registered for 43 years. Current directors include BRENNAN, David, BRENNAN, Martin, BRENNAN, Rachael.

Company Number
01638115
Status
active
Type
ltd
Incorporated
26 May 1982
Age
43 years
Address
Stable Yard, Hatfield, AL9 5NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BRENNAN, David, BRENNAN, Martin, BRENNAN, Rachael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGSWELL & HARRISON (GUNMAKERS) LIMITED

COGSWELL & HARRISON (GUNMAKERS) LIMITED is an active company incorporated on 26 May 1982 with the registered office located in Hatfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COGSWELL & HARRISON (GUNMAKERS) LIMITED was registered 43 years ago.(SIC: 32990)

Status

active

Active since 43 years ago

Company No

01638115

LTD Company

Age

43 Years

Incorporated 26 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

COGSWELL AND HARRISON (SHOOTING SUPPLIES) LIMITED
From: 23 July 1982To: 23 January 1991
PLEDGECREST LIMITED
From: 26 May 1982To: 23 July 1982
Contact
Address

Stable Yard Hatfield Park Hatfield, AL9 5NQ,

Previous Addresses

Stable Yard Hatfield Park Hatfield Hertfordshire AL9 5NQ England
From: 6 July 2015To: 8 December 2015
Heathcliffe Parkers Lane Maidens Green Bracknell Berkshire RG42 6LE
From: 26 May 1982To: 6 July 2015
Timeline

1 key events • 1982 - 1982

Funding Officers Ownership
Company Founded
May 82
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRENNAN, Rachael

Active
Pepperstwon, Ardee
Secretary
Appointed 10 Sept 2009

BRENNAN, David

Active
Pepperstown, Ardee
Born October 1948
Director
Appointed 10 Sept 2009

BRENNAN, Martin

Active
Pepperstown, Ardee
Born November 1979
Director
Appointed 10 Sept 2009

BRENNAN, Rachael

Active
Pepperstown, Ardee
Born March 1975
Director
Appointed 10 Sept 2009

BAXTER, Alastair Anthony

Resigned
Tie Cross Cottage, MalmesburySN16 9EX
Secretary
Appointed N/A
Resigned 07 May 1993

COOLEY, Michael Joseph Edward, Professor

Resigned
Thatcham House, SloughSL1 1NN
Secretary
Appointed 07 May 1993
Resigned 10 Sept 2009

BAXTER, Alastair Anthony

Resigned
Tie Cross Cottage, MalmesburySN16 9EX
Born November 1948
Director
Appointed N/A
Resigned 07 May 1993

BAXTER, Bridget Elizabeth Caroline

Resigned
The Old House, CirencesterGL7 5ET
Born November 1944
Director
Appointed N/A
Resigned 07 May 1993

COOLEY, Michael Joseph Edward, Professor

Resigned
Thatcham House, SloughSL1 1NN
Born March 1934
Director
Appointed 07 May 1993
Resigned 10 Sept 2009

COOLEY, Shirley May

Resigned
Thatcham House, SloughSL1 1NN
Born September 1933
Director
Appointed 07 May 1993
Resigned 10 Sept 2009

Persons with significant control

1

Mr David Patrick Brennan

Active
Pepperstown, Ardee
Born October 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 August 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
18 May 1993
287Change of Registered Office
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Auditors Resignation Company
13 May 1993
AUDAUD
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Certificate Change Of Name Company
22 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1990
363363
Legacy
19 September 1989
363363
Accounts With Accounts Type Small
4 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Legacy
14 April 1988
287Change of Registered Office
Accounts With Made Up Date
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Certificate Change Of Name Company
23 July 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 1982
NEWINCIncorporation