Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cowgill Holloway LLP
Cowgill Holloway LLP is an active company incorporated on 15 November 2005 with the registered office located in Bolton, Greater Manchester. Cowgill Holloway LLP was registered 20 years ago.
Watch Company
Status
Active
Active since
18 years ago
Voluntary strike-off
pending since 1 month ago
Company No
OC316195
Limited liability partnership
Age
20 years
Incorporated
15 November 2005
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
14 November 2025
(2 months ago)
Next confirmation dated
14 November 2026
Due by
28 November 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
57 days
For period
1 Jun
⟶
31 May 2023
(12 months)
Accounts type is
Group
Next accounts for period
30 November 2024
Was due on
30 November 2025
(1 month ago)
Learn more about Cowgill Holloway LLP
Contact
Update Details
Address
Fourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
United Kingdom
Address changed on
5 Dec 2023
(2 years 1 month ago)
Previous address was
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
Companies in BL6 4SD
Telephone
01204414243
Email
Available in Endole App
Website
Cowgills.co.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
11
Samuel Peter Davies
British • Lives in UK • Born in May 1986
Georges Michel Daubney
Lives in UK • Born in Sep 1985
Jane Tamsin Kate Rash
Lives in England • Born in Jun 1975
Helen Catherine Mills
Lives in UK • Born in Sep 1984
Robert Alexander Hesketh
Lives in England • Born in Jan 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cowgills Corporate Finance Limited
Samuel Peter Davies, Jason Mark Elliott, and 6 more are mutual people.
Active
Cowgills Transaction Services Limited
Samuel Peter Davies, Jason Mark Elliott, and 4 more are mutual people.
Active
Cowgills Debt Advisory Limited
Samuel Peter Davies, Jason Mark Elliott, and 4 more are mutual people.
Active
Cowgills Limited
Jason Mark Elliott, Ian David Johnson, and 4 more are mutual people.
Active
Atria Holdings Limited
Andrew John Ball, Jason Mark Elliott, and 3 more are mutual people.
Active
CHW Accounting Limited
Andrew John Ball, Ian David Johnson, and 2 more are mutual people.
Active
Bolt Industries Limited
Jason Mark Elliott, Ian David Johnson, and 2 more are mutual people.
Active
Besseges (Valves, Tubes And Fittings) Limited
Ian David Johnson and Paul William Stringer are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period
31 May
⟶
31 May 2023
Traded for
12 months
Cash in Bank
£3.84M
Decreased by £593K (-13%)
Turnover
£18.2M
Increased by £2.25M (+14%)
Employees
181
Increased by 17 (+10%)
Total Assets
£10.51M
Increased by £441K (+4%)
Total Liabilities
-£3.01M
Increased by £488K (+19%)
Net Assets
£7.49M
Decreased by £47K (-1%)
Debt Ratio (%)
29%
Increased by 3.59% (+14%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 16 Dec 2025
Application To Strike Off
1 Month Ago on 3 Dec 2025
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Accounting Period Extended
11 Months Ago on 25 Feb 2025
Paul Stansfield Resigned
1 Year Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Nov 2024
Mrs Lisa Jane Wilson Details Changed
1 Year 7 Months Ago on 1 Jun 2024
Mrs Jane Tamsin Kate Rash Details Changed
1 Year 7 Months Ago on 1 Jun 2024
Ms Caroline Snape Details Changed
1 Year 7 Months Ago on 1 Jun 2024
Helen Catherine Mills Details Changed
1 Year 7 Months Ago on 1 Jun 2024
Get Alerts
Get Credit Report
Discover Cowgill Holloway LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2025
Application to strike the limited liability partnership off the register
Submitted on 3 Dec 2025
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Termination of appointment of Paul Stansfield as a member on 31 December 2024
Submitted on 14 Nov 2025
Previous accounting period extended from 31 May 2024 to 30 November 2024
Submitted on 25 Feb 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 29 Nov 2024
Member's details changed for Robert Alexander Hesketh on 1 June 2024
Submitted on 18 Jun 2024
Member's details changed for Mr Nilesh Ram Modhvadia on 1 June 2024
Submitted on 18 Jun 2024
Member's details changed for Georges Michel Daubney on 1 June 2024
Submitted on 18 Jun 2024
Member's details changed for Mr Jason Mark Elliott on 1 June 2024
Submitted on 18 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs