UKBizDB.co.uk

EDWARD COWARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Coward Limited. The company was founded 82 years ago and was given the registration number 00369818. The firm's registered office is in LINCS. You can find them at 33 Boston Rd., Holbeach, Lincs, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:EDWARD COWARD LIMITED
Company Number:00369818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1941
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:33 Boston Rd., Holbeach, Lincs, PE12 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Boston Rd., Holbeach, Lincs, PE12 7LR

Director-Active
33 Boston Rd., Holbeach, Lincs, PE12 7LR

Secretary-Active
33 Boston Rd., Holbeach, Lincs, PE12 7LR

Secretary01 September 2011Active
33 Boston Rd., Holbeach, Lincs, PE12 7LR

Director-Active
33 Boston Rd., Holbeach, Lincs, PE12 7LR

Director-Active

People with Significant Control

Singlesole Farm Limited
Notified on:05 April 2022
Status:Active
Country of residence:England
Address:33, Boston Road South, Spalding, England, PE12 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Horrell Farming Co Ltd
Notified on:29 March 2022
Status:Active
Country of residence:England
Address:Pode Hole Farm, The Causeway, Peterborough, England, PE6 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Charles Horrell
Notified on:28 March 2022
Status:Active
Date of birth:December 1988
Nationality:British
Address:33 Boston Rd., Lincs, PE12 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Jeffrey Thompson
Notified on:12 January 2021
Status:Active
Date of birth:August 1970
Nationality:British
Address:33 Boston Rd., Lincs, PE12 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Frederick Spence Brown
Notified on:12 January 2021
Status:Active
Date of birth:May 1951
Nationality:British
Address:33 Boston Rd., Lincs, PE12 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Martin Coward
Notified on:30 December 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:33 Boston Rd., Lincs, PE12 7LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Reginald Coward
Notified on:30 December 2016
Status:Active
Date of birth:March 1930
Nationality:British
Address:33 Boston Rd., Lincs, PE12 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Incorporation

Memorandum articles.

Download
2022-04-05Resolution

Resolution.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.