Background WavePink WaveYellow Wave

COWICK HALL TRUSTEES LIMITED (03406630)

COWICK HALL TRUSTEES LIMITED (03406630) is an active UK company. incorporated on 22 July 1997. with registered office in Goole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COWICK HALL TRUSTEES LIMITED has been registered for 28 years. Current directors include BROPHY, Thomas Michael, DOBSON, Laura Jane, HILL, Deborah Susan and 2 others.

Company Number
03406630
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
Cowick Hall, Goole, DN14 9AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROPHY, Thomas Michael, DOBSON, Laura Jane, HILL, Deborah Susan, PINCHBECK, Arthur Shaun, TANNA, Ritesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWICK HALL TRUSTEES LIMITED

COWICK HALL TRUSTEES LIMITED is an active company incorporated on 22 July 1997 with the registered office located in Goole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COWICK HALL TRUSTEES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03406630

LTD Company

Age

28 Years

Incorporated 22 July 1997

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 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

TRUSHELFCO (NO.2278) LIMITED
From: 22 July 1997To: 27 October 1997
Contact
Address

Cowick Hall Snaith Goole, DN14 9AA,

Timeline

15 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Dec 12
Director Left
Dec 12
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Left
May 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Aug 22
Director Joined
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

HILL, Deborah Susan

Active
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 12 Aug 2022

BROPHY, Thomas Michael

Active
Cowick Hall, GooleDN14 9AA
Born December 1973
Director
Appointed 10 Dec 2012

DOBSON, Laura Jane

Active
Cowick Hall, GooleDN14 9AA
Born November 1966
Director
Appointed 27 Mar 2023

HILL, Deborah Susan

Active
Snaith, GooleDN14 9AA
Born August 1971
Director
Appointed 12 Dec 2002

PINCHBECK, Arthur Shaun

Active
Snaith, GooleDN14 9AA
Born March 1962
Director
Appointed 18 Oct 2004

TANNA, Ritesh

Active
Cowick Hall, GooleDN14 9AA
Born March 1974
Director
Appointed 17 Sept 2020

BROPHY, Thomas Michael

Resigned
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 10 Dec 2012
Resigned 22 Nov 2019

FARBRIDGE, Caroline Louise

Resigned
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 22 Nov 2019
Resigned 12 Aug 2022

MCINTYRE, Amanda Margaret

Resigned
Aschilebi Main Street, GooleDN14 7HE
Secretary
Appointed 30 Oct 1997
Resigned 16 Feb 2007

SCOTT, Alexandra Louise

Resigned
Snaith, GooleDN14 9AA
Secretary
Appointed 16 Feb 2007
Resigned 09 Dec 2012

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 22 Jul 1997
Resigned 30 Oct 1997

AINGER, John Roy

Resigned
Monks Meadow, SelbyYO8 9NA
Born July 1944
Director
Appointed 30 Oct 1997
Resigned 31 Dec 2005

BATES, George Edwin

Resigned
30 Baffam Gardens, SelbyYO8 9AY
Born March 1938
Director
Appointed 30 Oct 1997
Resigned 12 May 1999

BEATTIE, Roger

Resigned
105 Hook Road, GooleDN14 5JT
Born March 1946
Director
Appointed 30 Oct 1997
Resigned 18 Oct 2004

BROOK, Samantha Jane

Resigned
Snaith, GooleDN14 9AA
Born February 1975
Director
Appointed 12 Dec 2002
Resigned 30 Apr 2014

CAMPBELL, Martin Conleth

Resigned
Cowick Hall, GooleDN14 9AA
Born September 1968
Director
Appointed 10 Jun 2014
Resigned 15 Jul 2019

CHRISTIE, Michael Sean

Resigned
Snaith, GooleDN14 9AA
Born October 1957
Director
Appointed 01 Apr 2006
Resigned 22 Jan 2015

FARBRIDGE, Caroline Louise

Resigned
Cowick Hall, GooleDN14 9AA
Born November 1966
Director
Appointed 22 Nov 2019
Resigned 12 Aug 2022

FIRTH, James William

Resigned
Cowick Hall, GooleDN14 9AA
Born February 1983
Director
Appointed 15 Jul 2019
Resigned 07 Aug 2020

GRIMES, Susan Marilyn

Resigned
11 Walnut Crescent, GooleDM14 9RG
Born March 1953
Director
Appointed 30 Oct 1997
Resigned 12 Dec 2002

JOHNSON, Lee Christian

Resigned
Cowick Hall, GooleDN14 9AA
Born July 1972
Director
Appointed 10 Jun 2014
Resigned 15 May 2015

MILLINGTON, John Terence

Resigned
12 Brough Road, BroughHU15 2BX
Born August 1947
Director
Appointed 30 Oct 1997
Resigned 12 Dec 2002

RICHMOND, Barbara Mary

Resigned
Apartmant 1003, LondonSW1P 4DA
Born July 1960
Director
Appointed 12 May 1999
Resigned 31 Mar 2006

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 22 Jul 1997
Resigned 30 Oct 1997

SCOTT, Alexandra Louise

Resigned
Snaith, GooleDN14 9AA
Born February 1960
Director
Appointed 01 Jan 2006
Resigned 09 Dec 2012

ZUERCHER, Eleanor Jane

Resigned
26 Springfield Road, Leighton BuzzardLU7 7QS
Born August 1963
Nominee director
Appointed 22 Jul 1997
Resigned 30 Oct 1997

Persons with significant control

1

Snaith, GooleDN14 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
288cChange of Particulars
Legacy
11 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288cChange of Particulars
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288cChange of Particulars
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
11 August 2000
363aAnnual Return
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
21 August 1998
AUDAUD
Legacy
26 July 1998
363aAnnual Return
Legacy
5 November 1997
225Change of Accounting Reference Date
Legacy
5 November 1997
353353
Legacy
5 November 1997
287Change of Registered Office
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
28 October 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1997
NEWINCIncorporation