Wilkinson Cowan Partnership Ltd

DataGardener
wilkinson cowan partnership ltd
live
Small

Wilkinson Cowan Partnership Ltd

07123292Private Limited With Share Capital

Stanley House, 15 Ladybridge Road, Cheadle, SK85BL
Incorporated

12/01/2010

Company Age

16 years

Directors

3

Employees

19

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Wilkinson Cowan Partnership Ltd (07123292) is a private limited with share capital incorporated on 12/01/2010 (16 years old) and registered in cheadle, SK85BL. The company operates under SIC code 71129 - other engineering activities.

Wilkinson cowan partnership ltd, formed as a practice of chartered quantity surveyors in 1980, has now evolved into a building consultancy offering traditional quantity surveying services together with project management, building surveying, health and safety, employers agent and bespoke professiona...

Private Limited With Share Capital
SIC: 71129
Small
Incorporated 12/01/2010
SK85BL
19 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£599.6K

Net Assets

£481.4K

Est. Turnover

£3.38M

AI Estimated
Unreported
Cash

£350.8K

Key Metrics

19

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

71
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Capital Return Purchase Own Shares
Category:Capital
Date:18-03-2020
Capital Return Purchase Own Shares
Category:Capital
Date:18-03-2020
Capital Cancellation Shares
Category:Capital
Date:17-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2020
Resolution
Category:Resolution
Date:10-03-2020
Resolution
Category:Resolution
Date:10-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Capital Allotment Shares
Category:Capital
Date:01-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2015
Capital Allotment Shares
Category:Capital
Date:18-12-2014
Capital Alter Shares Subdivision
Category:Capital
Date:05-11-2014
Capital Allotment Shares
Category:Capital
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Capital Allotment Shares
Category:Capital
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2011
Termination Director Company With Name
Category:Officers
Date:22-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:09-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-04-2010
Capital Allotment Shares
Category:Capital
Date:20-04-2010
Capital Name Of Class Of Shares
Category:Capital
Date:20-04-2010
Incorporation Company
Category:Incorporation
Date:12-01-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date20/11/2025
Latest Accounts31/03/2025

Trading Addresses

Stanley House, 15-17 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, SK85BLRegistered

Related Companies

1

Contact

01614866966
Stanley House, 15 Ladybridge Road, Cheadle, SK85BL