Company NameA.W. Cowan Groundworks Limited
DirectorsAlexander William Cowan and Wendy Elizabeth Cowan
Company StatusActive
Company Number01580510
CategoryPrivate Limited Company
Incorporation Date17 August 1981(42 years, 8 months ago)
Previous NameA.W. Cowan (Plant Hire) Limited

Business Activity

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

Directors

Director NameAlexander William Cowan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(9 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address66 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameMrs Wendy Elizabeth Cowan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(9 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NameMrs Wendy Elizabeth Cowan
NationalityBritish
StatusCurrent
Appointed09 April 1991(9 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD

Contact

Websiteawcowangroundworksltd.com
Telephone01642 787815
Telephone regionMiddlesbrough

Location

Registered AddressThe Old Offices, Urlay Nook
Eaglescliffe, Yarm
Stockton -On Tees
Cleveland
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook

Shareholders

500 at £1Alec William Cowan
50.00%
Ordinary
500 at £1Wendy Elizabeth Cowan
50.00%
Ordinary

Financials

Year2014
Net Worth£504,403
Cash£1,448
Current Liabilities£1,034,314

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

2 January 2003Delivered on: 8 January 2003
Satisfied on: 6 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 1999Delivered on: 19 August 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
1 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
7 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
25 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 April 2008Return made up to 07/04/08; full list of members (4 pages)
11 April 2008Return made up to 07/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 April 2007Return made up to 07/04/07; full list of members (2 pages)
23 April 2007Return made up to 07/04/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 April 2006Registered office changed on 25/04/06 from: almora house 66 middleton lane middleton-st-george darlington, co.durham, DL2 1AD (1 page)
25 April 2006Return made up to 07/04/06; full list of members (2 pages)
25 April 2006Return made up to 07/04/06; full list of members (2 pages)
25 April 2006Registered office changed on 25/04/06 from: almora house 66 middleton lane middleton-st-george darlington, co.durham, DL2 1AD (1 page)
28 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 April 2005Return made up to 07/04/05; full list of members (7 pages)
20 April 2005Return made up to 07/04/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 May 2004Return made up to 07/04/04; full list of members (7 pages)
4 May 2004Return made up to 07/04/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 April 2003Return made up to 07/04/03; full list of members (7 pages)
23 April 2003Return made up to 07/04/03; full list of members (7 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
3 October 2002Company name changed A.W. cowan (plant hire) LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed A.W. cowan (plant hire) LIMITED\certificate issued on 03/10/02 (2 pages)
17 April 2002Return made up to 07/04/02; full list of members (6 pages)
17 April 2002Return made up to 07/04/02; full list of members (6 pages)
28 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
31 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 April 2001Return made up to 07/04/01; full list of members (6 pages)
13 April 2001Return made up to 07/04/01; full list of members (6 pages)
28 April 2000Return made up to 07/04/00; full list of members (6 pages)
28 April 2000Return made up to 07/04/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 August 1999Particulars of mortgage/charge (4 pages)
19 August 1999Particulars of mortgage/charge (4 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 April 1999Return made up to 07/04/99; full list of members (6 pages)
26 April 1999Return made up to 07/04/99; full list of members (6 pages)
22 June 1998Full accounts made up to 31 October 1997 (7 pages)
22 June 1998Full accounts made up to 31 October 1997 (7 pages)
23 June 1997Return made up to 07/04/97; no change of members (4 pages)
23 June 1997Return made up to 07/04/97; no change of members (4 pages)
25 April 1997Full accounts made up to 31 October 1996 (7 pages)
25 April 1997Full accounts made up to 31 October 1996 (7 pages)
8 May 1996Full accounts made up to 31 October 1995 (7 pages)
8 May 1996Full accounts made up to 31 October 1995 (7 pages)
22 April 1996Return made up to 07/04/96; full list of members (6 pages)
22 April 1996Return made up to 07/04/96; full list of members (6 pages)
7 June 1995Full accounts made up to 31 October 1994 (7 pages)
7 June 1995Full accounts made up to 31 October 1994 (7 pages)
10 May 1995Return made up to 07/04/95; no change of members (4 pages)
10 May 1995Return made up to 07/04/95; no change of members (4 pages)