Company NameCosgrove Double Glazing Limited
DirectorMark Leonard Cosgrove
Company StatusActive
Company Number04480182
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Leonard Cosgrove
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTrimble House 9 Bold Street
Warrington
WA1 1DN
Secretary NameMrs Kerri Janine Cosgrove
StatusCurrent
Appointed13 May 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
Secretary NameLeonard John Cosgrove
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Ford Street
Warrington
Cheshire
WA1 3QH
Secretary NameMr Peter James Cosgrove
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 13 May 2011)
RoleSecretary
Correspondence Address102a Gainsborough Road
Warrington
Cheshire
WA4 6BN

Contact

Websitecosgrovedoubleglazing.co.uk
Email address[email protected]
Telephone01925 444881
Telephone regionWarrington

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1M.l. Cosgrove
55.00%
Ordinary
45 at £1Kerri Janine Cosgrove
45.00%
Ordinary

Financials

Year2014
Net Worth£18,497
Cash£1
Current Liabilities£39,637

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due7 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 October

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 July 2016Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 2 July 2016 (1 page)
2 July 2016Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 2 July 2016 (1 page)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
27 June 2014Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page)
27 June 2014Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page)
27 June 2014Previous accounting period extended from 30 September 2013 to 7 October 2013 (1 page)
17 March 2014Secretary's details changed for Miss Kerri Thomas on 15 February 2014 (1 page)
17 March 2014Secretary's details changed for Miss Kerri Thomas on 15 February 2014 (1 page)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
4 November 2011Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 4 November 2011 (1 page)
4 November 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
16 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
(3 pages)
13 May 2011Appointment of Miss Kerri Thomas as a secretary (1 page)
13 May 2011Appointment of Miss Kerri Thomas as a secretary (1 page)
13 May 2011Termination of appointment of Peter Cosgrove as a secretary (1 page)
13 May 2011Termination of appointment of Peter Cosgrove as a secretary (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mark Leonard Cosgrove on 14 June 2010 (2 pages)
21 July 2010Director's details changed for Mark Leonard Cosgrove on 14 June 2010 (2 pages)
20 July 2010Secretary's details changed for Peter James Cosgrove on 2 October 2009 (2 pages)
20 July 2010Registered office address changed from Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Peter James Cosgrove on 2 October 2009 (2 pages)
20 July 2010Registered office address changed from Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Peter James Cosgrove on 2 October 2009 (2 pages)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Secretary's change of particulars / peter cosgrove / 15/08/2008 (1 page)
20 August 2008Return made up to 08/07/08; full list of members (3 pages)
20 August 2008Secretary's change of particulars / peter cosgrove / 15/08/2008 (1 page)
20 August 2008Return made up to 08/07/08; full list of members (3 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 08/07/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 08/07/07; full list of members (2 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 15 london road stockton heath warrington WA4 6LE (1 page)
21 September 2007Registered office changed on 21/09/07 from: 15 london road stockton heath warrington WA4 6LE (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 July 2006Return made up to 08/07/06; full list of members (6 pages)
28 July 2006Return made up to 08/07/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 July 2005Return made up to 08/07/05; full list of members (6 pages)
13 July 2005Return made up to 08/07/05; full list of members (6 pages)
5 July 2004Return made up to 08/07/04; full list of members (6 pages)
5 July 2004Return made up to 08/07/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 May 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
12 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 May 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
10 September 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
8 July 2002Incorporation (10 pages)
8 July 2002Incorporation (10 pages)