Background WavePink WaveYellow Wave

STORRAR COWDRY & CO LIMITED (08868026)

STORRAR COWDRY & CO LIMITED (08868026) is an active UK company. incorporated on 29 January 2014. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STORRAR COWDRY & CO LIMITED has been registered for 12 years. Current directors include DEVINE, Jane Elizabeth, PIERCE-KEMP, Emma Kathryn, STORRAR, Darlene Denise and 1 others.

Company Number
08868026
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
India House, Chester, CH1 1NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DEVINE, Jane Elizabeth, PIERCE-KEMP, Emma Kathryn, STORRAR, Darlene Denise, STORRAR, Frederick Christopher
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORRAR COWDRY & CO LIMITED

STORRAR COWDRY & CO LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STORRAR COWDRY & CO LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08868026

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

India House 16 White Friars Chester, CH1 1NZ,

Previous Addresses

16 White Friars Chester Cheshire CH1 1NZ
From: 5 November 2014To: 2 February 2015
25 White Friars Chester Cheshire CH1 1NZ United Kingdom
From: 29 January 2014To: 5 November 2014
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Nov 14
Director Joined
Jan 15
Director Joined
Nov 15
Funding Round
Dec 15
Director Left
Oct 16
Director Left
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 19
Loan Cleared
Jan 19
Funding Round
Apr 19
Director Left
Jun 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Joined
Aug 23
New Owner
Mar 24
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STORRAR, Darlene Denise

Active
16 White Friars, ChesterCH1 1NZ
Secretary
Appointed 22 Dec 2014

DEVINE, Jane Elizabeth

Active
16 White Friars, ChesterCH1 1NZ
Born February 1976
Director
Appointed 29 Jan 2014

PIERCE-KEMP, Emma Kathryn

Active
16 White Friars, ChesterCH1 1NZ
Born January 1992
Director
Appointed 31 Aug 2023

STORRAR, Darlene Denise

Active
16 White Friars, ChesterCH1 1NZ
Born July 1957
Director
Appointed 29 Jan 2014

STORRAR, Frederick Christopher

Active
16 White Friars, ChesterCH1 1NZ
Born January 1989
Director
Appointed 02 Jan 2019

COOMBS, Paul David

Resigned
16 White Friars, ChesterCH1 1NZ
Born July 1984
Director
Appointed 01 Nov 2015
Resigned 19 Jun 2023

GILL, Robin Jon

Resigned
16 White Friars, ChesterCH1 1NZ
Born November 1978
Director
Appointed 15 Jan 2015
Resigned 31 Oct 2018

WRIGHT, Craig John Andrew

Resigned
16 White Friars, ChesterCH1 1NZ
Born December 1975
Director
Appointed 29 Jan 2014
Resigned 14 Oct 2016

Persons with significant control

2

Mr Frederick Christopher Storrar

Active
16 White Friars, ChesterCH1 1NZ
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2024

Mrs Darlene Denise Storrar

Active
16 White Friars, ChesterCH1 1NZ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
20 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 July 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Incorporation Company
29 January 2014
NEWINCIncorporation