Background WavePink WaveYellow Wave

COWIE FORESTRY LIMITED (09737232)

COWIE FORESTRY LIMITED (09737232) is an active UK company. incorporated on 18 August 2015. with registered office in Lanchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. COWIE FORESTRY LIMITED has been registered for 10 years. Current directors include COWIE, Diana Carole Wentworth, Lady, GRAY, David Andrew.

Company Number
09737232
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
The Estate Office, Lanchester, DH7 0TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
COWIE, Diana Carole Wentworth, Lady, GRAY, David Andrew
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWIE FORESTRY LIMITED

COWIE FORESTRY LIMITED is an active company incorporated on 18 August 2015 with the registered office located in Lanchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. COWIE FORESTRY LIMITED was registered 10 years ago.(SIC: 02100)

Status

active

Active since 10 years ago

Company No

09737232

LTD Company

Age

10 Years

Incorporated 18 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Estate Office Broadwood Hall Lanchester, DH7 0TD,

Timeline

3 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 15
Owner Exit
Feb 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COWIE, Diana Carole Wentworth, Lady

Active
Broadwood Hall, LanchesterDH7 0TD
Born January 1938
Director
Appointed 18 Aug 2015

GRAY, David Andrew

Active
Broadwood Hall, LanchesterDH7 0TD
Born October 1963
Director
Appointed 18 Aug 2015

MADDISON, Patricia Loraine

Resigned
Balmoral Road, FerryhillDL17 8QF
Secretary
Appointed 01 Sept 2015
Resigned 31 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Rodney Blackett

Ceased
Broadwood Hall, LanchesterDH7 0TD
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Dec 2025

Lady Diana Carole Wentworth Cowie

Active
Broadwood Hall, LanchesterDH7 0TD
Born January 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Andrew Gray

Active
Broadwood Hall, LanchesterDH7 0TD
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Legacy
10 March 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement
23 August 2016
CS01Confirmation Statement
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Incorporation Company
18 August 2015
NEWINCIncorporation