Company NameCowpen Industrial Association (BID) Limited
DirectorsPeter Caswell and John Anthony Keville
Company StatusActive
Company Number06200646
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 April 2007(16 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRichard William McLauchlan
NationalityBritish
StatusCurrent
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Countisbury Road
Norton
Stockton On Tees
Cleveland
TS20 1PY
Director NameMr Peter Caswell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tomlinson Hall & Co Ltd Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director NameMr John Anthony Keville
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(13 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tomlinson Hall & Co Ltd Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director NameMichael Devereux
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clifton Avenue
Billingham
Cleveland
TS22 5DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tomlinson Hall & Co Ltd Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Financials

Year2014
Net Worth£25,419
Cash£25,419

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

13 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (1 page)
6 April 2022Notification of John Anthony Keville as a person with significant control on 3 April 2022 (2 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (1 page)
7 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (1 page)
10 August 2020Appointment of Mr John Anthony Keville as a director on 16 April 2020 (2 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Termination of appointment of Michael Devereux as a director on 1 April 2019 (1 page)
9 April 2019Cessation of Michael Devereux as a person with significant control on 1 April 2019 (1 page)
9 April 2019Registered office address changed from C/O Devereux Developments Ltd Daimler Drive Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JD to C/O Tomlinson Hall & Co Ltd Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 9 April 2019 (1 page)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 3 April 2016 no member list (3 pages)
18 April 2016Annual return made up to 3 April 2016 no member list (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
25 August 2015Appointment of Mr Peter Caswell as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Mr Peter Caswell as a director on 24 August 2015 (2 pages)
13 April 2015Annual return made up to 3 April 2015 no member list (3 pages)
13 April 2015Annual return made up to 3 April 2015 no member list (3 pages)
13 April 2015Annual return made up to 3 April 2015 no member list (3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 3 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 3 April 2014 no member list (3 pages)
16 April 2014Annual return made up to 3 April 2014 no member list (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
17 April 2013Annual return made up to 3 April 2013 no member list (3 pages)
17 April 2013Annual return made up to 3 April 2013 no member list (3 pages)
17 April 2013Annual return made up to 3 April 2013 no member list (3 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 3 April 2012 no member list (3 pages)
13 April 2012Annual return made up to 3 April 2012 no member list (3 pages)
13 April 2012Annual return made up to 3 April 2012 no member list (3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
20 April 2011Annual return made up to 3 April 2011 no member list (3 pages)
20 April 2011Annual return made up to 3 April 2011 no member list (3 pages)
20 April 2011Annual return made up to 3 April 2011 no member list (3 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 April 2010Annual return made up to 3 April 2010 no member list (2 pages)
22 April 2010Annual return made up to 3 April 2010 no member list (2 pages)
22 April 2010Annual return made up to 3 April 2010 no member list (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
16 April 2009Annual return made up to 03/04/09 (2 pages)
16 April 2009Annual return made up to 03/04/09 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
29 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
8 July 2008Annual return made up to 03/04/08 (3 pages)
8 July 2008Annual return made up to 03/04/08 (3 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Director resigned (1 page)
3 April 2007Incorporation (22 pages)
3 April 2007Incorporation (22 pages)