Background WavePink WaveYellow Wave

JAMES COWPER TRUSTEES LIMITED (04117467)

JAMES COWPER TRUSTEES LIMITED (04117467) is an active UK company. incorporated on 30 November 2000. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JAMES COWPER TRUSTEES LIMITED has been registered for 25 years. Current directors include NICHOLSON, Alexander Richard, OMER-KAYE, Sharon, PEAL, Alexander Richard and 1 others.

Company Number
04117467
Status
active
Type
ltd
Incorporated
30 November 2000
Age
25 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
NICHOLSON, Alexander Richard, OMER-KAYE, Sharon, PEAL, Alexander Richard, STAUNTON, Susan Rosemary
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES COWPER TRUSTEES LIMITED

JAMES COWPER TRUSTEES LIMITED is an active company incorporated on 30 November 2000 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JAMES COWPER TRUSTEES LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04117467

LTD Company

Age

25 Years

Incorporated 30 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

JAMES & COWPER TRUSTEES LIMITED
From: 30 November 2000To: 30 September 2008
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England
From: 14 January 2016To: 26 November 2019
Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
From: 5 December 2014To: 14 January 2016
3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
From: 30 November 2000To: 5 December 2014
Timeline

55 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 15
Director Left
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Joined
Nov 19
Director Left
May 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
May 23
Director Left
Jun 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NICHOLSON, Alexander Richard

Active
Communications Road, NewburyRG19 6AB
Born February 1976
Director
Appointed 01 May 2017

OMER-KAYE, Sharon

Active
Communications Road, NewburyRG19 6AB
Born May 1967
Director
Appointed 15 Nov 2021

PEAL, Alexander Richard

Active
Communications Road, NewburyRG19 6AB
Born September 1975
Director
Appointed 29 Mar 2012

STAUNTON, Susan Rosemary

Active
Communications Road, NewburyRG19 6AB
Born September 1962
Director
Appointed 29 Mar 2012

RANN, Adrian Christopher Dale

Resigned
Overbridge Square, NewburyRG14 5UX
Secretary
Appointed 01 May 2008
Resigned 01 Dec 2017

THOMPSON, Paul Malcolm

Resigned
Farthings, ReadingRG8 8RR
Secretary
Appointed 30 Nov 2000
Resigned 30 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Nov 2000
Resigned 30 Nov 2000

ARMITAGE, John

Resigned
2 Orwell Close, ReadingRG4 7PU
Born April 1947
Director
Appointed 30 Nov 2000
Resigned 01 Sept 2008

BAILLIE, Jonathan Richard

Resigned
Communications Road, NewburyRG19 6AB
Born May 1985
Director
Appointed 01 May 2019
Resigned 30 Jun 2021

BARRATT, Stephen Neil

Resigned
Communications Road, NewburyRG19 6AB
Born May 1962
Director
Appointed 01 May 2017
Resigned 30 Jun 2025

BEDFORD, Sharon Lesley

Resigned
Communications Road, NewburyRG19 6AB
Born July 1963
Director
Appointed 29 Mar 2012
Resigned 30 Jun 2021

BEDFORD, Sharon Lesley

Resigned
Strathcona, WantageOX12 8EF
Born July 1963
Director
Appointed 01 Jan 2006
Resigned 01 Sept 2008

BEECROFT, Robert Dearnley

Resigned
The Laurels, NewburyRG20 8PG
Born July 1951
Director
Appointed 18 Feb 2002
Resigned 30 Sept 2003

BOWERS, Paul Michael

Resigned
3 Herewood Close, NewburyRG14 1PY
Born May 1956
Director
Appointed 08 Feb 2002
Resigned 31 May 2007

BUTLER, Nicholas Robert

Resigned
Communications Road, NewburyRG19 6AB
Born July 1972
Director
Appointed 01 May 2018
Resigned 30 Jun 2021

CLARKE, Stephen Craig

Resigned
Chawley Park, OxfordOX2 9GG
Born September 1958
Director
Appointed 10 Dec 2003
Resigned 31 Oct 2016

DAVIES, Paul Michael

Resigned
Communications Road, NewburyRG19 6AB
Born February 1976
Director
Appointed 07 Dec 2020
Resigned 30 Jun 2021

FARWELL, Michael Neil

Resigned
Communications Road, NewburyRG19 6AB
Born April 1961
Director
Appointed 29 Mar 2012
Resigned 30 Jun 2021

FARWELL, Michael Neil

Resigned
5 The Maltings, West IlsleyRG20 7AX
Born April 1961
Director
Appointed 18 Apr 2002
Resigned 01 Sept 2008

FAWCUS, David John

Resigned
Millbrook, HungerfordRG11 7DR
Born January 1956
Director
Appointed 08 Feb 2002
Resigned 01 Sept 2008

GOODSELL, Terry James

Resigned
Mill House, Overbridge Square, NewburyRG14 5UX
Born March 1953
Director
Appointed 29 Mar 2012
Resigned 30 Apr 2018

GOODSELL, Terry James

Resigned
Ambleside, ThatchamRG18 9RQ
Born March 1953
Director
Appointed 10 Dec 2003
Resigned 01 Sept 2008

HALLSWORTH, Louise Mary

Resigned
Communications Road, NewburyRG19 6AB
Born May 1965
Director
Appointed 01 May 2017
Resigned 30 Jun 2021

HAWKINS, Fiona Mary

Resigned
Communications Road, NewburyRG19 6AB
Born February 1968
Director
Appointed 01 Nov 2018
Resigned 30 Jun 2021

HOLLAND, Robert Charles

Resigned
Communications Road, NewburyRG19 6AB
Born May 1960
Director
Appointed 29 Mar 2012
Resigned 30 Jun 2021

HOLLAND, Robert Charles

Resigned
Speranza 1 Downs Road, NewburyRG20 6RE
Born May 1960
Director
Appointed 10 Dec 2003
Resigned 01 Sept 2008

LANG, Penelope Mary

Resigned
Millbrook, HungerfordRG17 7DR
Born August 1956
Director
Appointed 30 Nov 2000
Resigned 23 Jul 2010

LEE, Christopher John

Resigned
Overbridge Square, NewburyRG14 5UX
Born April 1954
Director
Appointed 29 Mar 2012
Resigned 28 Feb 2015

LEE, Christopher John

Resigned
Swallowfield, PrestwoodHP16 9DF
Born April 1954
Director
Appointed 17 Jan 2005
Resigned 01 Sept 2008

MCAVOY, Bradley Scott

Resigned
Communications Road, NewburyRG19 6AB
Born September 1972
Director
Appointed 01 May 2021
Resigned 30 Jun 2021

MILES, Ian David

Resigned
Communications Road, NewburyRG19 6AB
Born September 1957
Director
Appointed 28 Aug 2008
Resigned 30 Apr 2023

MUNDY, Sandra Lillian

Resigned
Communications Road, NewburyRG19 6AB
Born October 1969
Director
Appointed 01 May 2017
Resigned 30 Jun 2021

O'CONNOR, Darren Paul

Resigned
Communications Road, NewburyRG19 6AB
Born June 1985
Director
Appointed 01 May 2017
Resigned 30 Jun 2021

PITT, James Leslie

Resigned
Communications Road, NewburyRG19 6AB
Born October 1983
Director
Appointed 01 May 2017
Resigned 30 Jun 2021

POOLE, Alan Christopher

Resigned
Communications Road, NewburyRG19 6AB
Born November 1977
Director
Appointed 01 May 2017
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Certificate Change Of Name Company
27 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288cChange of Particulars
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
88(2)R88(2)R
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
225Change of Accounting Reference Date
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Incorporation Company
30 November 2000
NEWINCIncorporation