Background WavePink WaveYellow Wave

COWPEN INDUSTRIAL ASSOCIATION (BID) LIMITED (06200646)

COWPEN INDUSTRIAL ASSOCIATION (BID) LIMITED (06200646) is an active UK company. incorporated on 3 April 2007. with registered office in Billingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COWPEN INDUSTRIAL ASSOCIATION (BID) LIMITED has been registered for 18 years. Current directors include CASWELL, Peter, KEVILLE, John Anthony.

Company Number
06200646
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2007
Age
18 years
Address
C/O Tomlinson Hall & Co Ltd Lagonda Road, Billingham, TS23 4JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASWELL, Peter, KEVILLE, John Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWPEN INDUSTRIAL ASSOCIATION (BID) LIMITED

COWPEN INDUSTRIAL ASSOCIATION (BID) LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Billingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COWPEN INDUSTRIAL ASSOCIATION (BID) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06200646

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 April 2007

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

C/O Tomlinson Hall & Co Ltd Lagonda Road Cowpen Lane Industrial Estate Billingham, TS23 4JA,

Previous Addresses

C/O Devereux Developments Ltd Daimler Drive Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JD
From: 3 April 2007To: 9 April 2019
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 15
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Aug 20
New Owner
Apr 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCLAUCHLAN, Richard William

Active
7 Countisbury Road, Stockton On TeesTS20 1PY
Secretary
Appointed 03 Apr 2007

CASWELL, Peter

Active
Lagonda Road, BillinghamTS23 4JA
Born June 1959
Director
Appointed 24 Aug 2015

KEVILLE, John Anthony

Active
Lagonda Road, BillinghamTS23 4JA
Born June 1950
Director
Appointed 16 Apr 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Apr 2007
Resigned 03 Apr 2007

DEVEREUX, Michael

Resigned
3 Clifton Avenue, BillinghamTS22 5DE
Born August 1946
Director
Appointed 03 Apr 2007
Resigned 01 Apr 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Apr 2007
Resigned 03 Apr 2007

Persons with significant control

3

2 Active
1 Ceased

Mr John Anthony Keville

Active
Lagonda Road, BillinghamTS23 4JA
Born June 1950

Nature of Control

Significant influence or control
Notified 03 Apr 2022

Michael Devereux

Ceased
Lagonda Road, BillinghamTS23 4JA
Born August 1946

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Peter Caswell

Active
Lagonda Road, BillinghamTS23 4JA
Born June 1959

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Incorporation Company
3 April 2007
NEWINCIncorporation