Company NameCowest Services Limited
Company StatusActive
Company Number09468531
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Richard Davies Seward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(6 days after company formation)
Appointment Duration9 years, 1 month
RoleStrategic Director
Country of ResidenceWales
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Director NameMr David Mellor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMiss Claire Elizabeth Matthews
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Director NameMr Matthew David Crossley
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Secretary NameCheshire West And Chester Borough Council (Corporation)
StatusCurrent
Appointed03 March 2015(same day as company formation)
Correspondence Address4 Civic Way
Ellesmere Port
CH65 0BE
Wales
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Winkworth
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address6th Floor Senator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Martin Sean Burholt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Richard Harrison
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 February 2016)
RoleLocal Government Head Of Service
Country of ResidenceEngland
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Director NameMr Gordon Iain Sheret
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Canada Square Level 19
Canary Wharf
London
E14 5LQ
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(11 months after company formation)
Appointment Duration1 year (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(11 months after company formation)
Appointment Duration1 year (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Director NameMr Robert Mark Wynn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Director NameMr Adam Thomas Mitton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Director NameMs Olubukola Adekemi Fashade
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Director NameMr Martin Jon Smithurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Michael Thomas Gibson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH
Director NameMrs Heloise Sophie Macandrew
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWyvern House The Drumber
Winsford
CW7 1AH

Location

Registered AddressWyvern House
The Drumber
Winsford
CW7 1AH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Swanlow and Dene
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

17 February 2021Appointment of Miss Claire Elizabeth Matthews as a director on 11 February 2021 (2 pages)
28 October 2020Full accounts made up to 31 December 2019 (46 pages)
23 October 2020Termination of appointment of Heloise Sophie Macandrew as a director on 19 October 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
11 October 2019Register(s) moved to registered inspection location 4 Civic Way Ellesmere Port CH65 0BE (1 page)
11 October 2019Appointment of Mrs Heloise Sophie Macandrew as a director on 20 August 2019 (2 pages)
11 October 2019Termination of appointment of Robert Mark Wynn as a director on 19 August 2019 (1 page)
11 October 2019Register(s) moved to registered inspection location 4 Civic Way Ellesmere Port CH65 0BE (1 page)
11 October 2019Register inspection address has been changed to 4 Civic Way Ellesmere Port CH65 0BE (1 page)
11 October 2019Register(s) moved to registered inspection location 4 Civic Way Ellesmere Port CH65 0BE (1 page)
11 October 2019Director's details changed for Mr Charles Richard Davies Seward on 1 October 2019 (2 pages)
11 October 2019Register inspection address has been changed from 4 Civic Way Ellesmere Port CH65 0BE England to 4 Civic Way Ellesmere Port CH65 0BE (1 page)
11 October 2019Register inspection address has been changed from 4 Civic Way Ellesmere Port CH65 0BE England to 4 Civic Way Ellesmere Port CH65 0BE (1 page)
11 October 2019Secretary's details changed for Cheshire West and Chester Borough Council on 1 October 2019 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (48 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
15 November 2018Appointment of Michael Thomas Gibson as a director on 8 November 2018 (2 pages)
17 September 2018Full accounts made up to 31 December 2017 (39 pages)
5 September 2018Termination of appointment of Adam Thomas Mitton as a director on 5 September 2018 (1 page)
8 May 2018Termination of appointment of Olubukola Adekemi Fashade as a director on 20 February 2018 (1 page)
8 May 2018Appointment of Mr Martin Jon Smithurst as a director on 1 January 2018 (2 pages)
8 May 2018Appointment of Mr David Mellor as a director on 20 February 2018 (2 pages)
8 May 2018Termination of appointment of Gordon Iain Sheret as a director on 1 January 2018 (1 page)
8 May 2018Termination of appointment of Gordon Iain Sheret as a director on 1 January 2018 (1 page)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 July 2017Full accounts made up to 31 December 2016 (39 pages)
5 July 2017Full accounts made up to 31 December 2016 (39 pages)
20 June 2017Appointment of Mr Adam Thomas Mitton as a director on 9 February 2017 (2 pages)
20 June 2017Appointment of Mr Adam Thomas Mitton as a director on 9 February 2017 (2 pages)
19 June 2017Appointment of Ms Olubukola Adekemi Fashade as a director on 9 February 2017 (2 pages)
19 June 2017Appointment of Ms Olubukola Adekemi Fashade as a director on 9 February 2017 (2 pages)
14 June 2017Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 9 February 2017 (1 page)
14 June 2017Termination of appointment of Mark Gallacher as a director on 9 February 2017 (1 page)
14 June 2017Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 9 February 2017 (1 page)
14 June 2017Termination of appointment of Mark Gallacher as a director on 9 February 2017 (1 page)
17 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
1 March 2016Termination of appointment of Simon Winkworth as a director on 1 February 2016 (1 page)
1 March 2016Termination of appointment of Simon Winkworth as a director on 1 February 2016 (1 page)
1 March 2016Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 February 2016 (2 pages)
1 March 2016Termination of appointment of Richard Harrison as a director on 1 February 2016 (1 page)
1 March 2016Appointment of Mr Mark Gallacher as a director on 1 February 2016 (2 pages)
1 March 2016Appointment of Mr Robert Mark Wynn as a director on 1 February 2016 (2 pages)
1 March 2016Termination of appointment of Richard Harrison as a director on 1 February 2016 (1 page)
1 March 2016Appointment of Mr Robert Mark Wynn as a director on 1 February 2016 (2 pages)
1 March 2016Termination of appointment of Richard John Blumberger as a director on 1 February 2016 (1 page)
1 March 2016Appointment of Mr Mark Gallacher as a director on 1 February 2016 (2 pages)
1 March 2016Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 February 2016 (2 pages)
1 March 2016Termination of appointment of Richard John Blumberger as a director on 1 February 2016 (1 page)
24 September 2015Termination of appointment of Martin Burholt as a director on 31 August 2015 (1 page)
24 September 2015Termination of appointment of Martin Burholt as a director on 31 August 2015 (1 page)
24 September 2015Appointment of Mr Gordon Sheret as a director on 31 August 2015 (2 pages)
24 September 2015Appointment of Mr Gordon Sheret as a director on 31 August 2015 (2 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 March 2015Appointment of Mr Charles Richard Davies Seward as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr Richard Harrison as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr Richard Harrison as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr Richard Harrison as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr Charles Richard Davies Seward as a director on 9 March 2015 (2 pages)
18 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 100
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 100
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 100
(3 pages)
18 March 2015Appointment of Mr Charles Richard Davies Seward as a director on 9 March 2015 (2 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
(46 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
(46 pages)