Company NameCousins Holdings Limited
DirectorsAlexander Eric Gordon Cousins and Rory Alexander John Cousins
Company StatusActive
Company Number00797187
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 1 month ago)
Previous NamesElgor Manufacturing Limited and Elgor Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Eric Gordon Cousins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Rory Alexander John Cousins
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(52 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Adrian Gordon Cousins
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Admirals Place
The Leas
Westcliff On Sea
Essex
SS0 7BF
Secretary NameMr Alexander Eric Gordon Cousins
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Western Road
Rayleigh
Essex
SS6 7AX
Secretary NameMr Adrian Gordon Cousins
NationalityBritish
StatusResigned
Appointed31 March 2004(40 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Admirals Place
The Leas
Westcliff On Sea
Essex
SS0 7BF

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

380 at £1Alexander Eric Gordon Cousins
29.69%
Ordinary A
300 at £1Alexander Rupert Gordon Cousins
23.44%
Ordinary B
300 at £1Roman Joseph Alexander Cousins
23.44%
Ordinary C
300 at £1Rory Alexander John Cousins
23.44%
Ordinary D

Financials

Year2014
Net Worth£5,645,797
Cash£1,483,262
Current Liabilities£239,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

31 August 2017Delivered on: 6 September 2017
Persons entitled: Alexander Eric Gordon Cousins

Classification: A registered charge
Particulars: 14 whitefriars crescent westcliffe on sea essex.
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 December 2022Confirmation statement made on 9 December 2022 with updates (5 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 February 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
21 October 2020Satisfaction of charge 007971870001 in full (1 page)
6 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (6 pages)
28 November 2019Cessation of Alexander Eric Gordon Cousins as a person with significant control on 11 June 2019 (1 page)
28 November 2019Notification of Chelico Holdings Ltd as a person with significant control on 11 June 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
6 September 2017Registration of charge 007971870001, created on 31 August 2017 (12 pages)
6 September 2017Registration of charge 007971870001, created on 31 August 2017 (12 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 April 2016Appointment of Mr Rory Alexander John Cousins as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Mr Rory Alexander John Cousins as a director on 28 April 2016 (2 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,280
(4 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,280
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,280
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,280
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,280
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,280
(4 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,280
(4 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,280
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
30 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 December 2009Director's details changed for Alexander Eric Gordon Cousins on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Alexander Eric Gordon Cousins on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Alexander Eric Gordon Cousins on 1 October 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
27 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 09/12/08; full list of members (3 pages)
25 March 2009Return made up to 09/12/08; full list of members (3 pages)
13 October 2008Appointment terminated secretary adrian cousins (1 page)
13 October 2008Appointment terminated secretary adrian cousins (1 page)
10 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 December 2007Return made up to 09/12/07; full list of members (3 pages)
21 December 2007Return made up to 09/12/07; full list of members (3 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
15 December 2006Return made up to 09/12/06; full list of members (3 pages)
15 December 2006Return made up to 09/12/06; full list of members (3 pages)
24 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 December 2005Return made up to 09/12/05; full list of members (3 pages)
9 December 2005Return made up to 09/12/05; full list of members (3 pages)
16 December 2004Return made up to 14/12/04; full list of members (7 pages)
16 December 2004Return made up to 14/12/04; full list of members (7 pages)
30 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
30 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
21 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (4 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (4 pages)
24 December 2003Return made up to 14/12/03; full list of members (8 pages)
24 December 2003Return made up to 14/12/03; full list of members (8 pages)
2 June 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
2 June 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
30 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(8 pages)
30 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(8 pages)
11 April 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
11 April 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
11 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
9 July 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
23 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
4 April 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
3 March 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(9 pages)
3 March 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(9 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
23 February 1999Return made up to 14/12/98; no change of members (4 pages)
23 February 1999Return made up to 14/12/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 February 1998Return made up to 14/12/97; full list of members (6 pages)
9 February 1998Return made up to 14/12/97; full list of members (6 pages)
16 May 1997Full group accounts made up to 30 June 1996 (11 pages)
16 May 1997Full group accounts made up to 30 June 1996 (11 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 December 1996Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 December 1996Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 December 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
5 December 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
12 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
17 January 1996Return made up to 14/12/95; no change of members (4 pages)
17 January 1996Return made up to 14/12/95; no change of members (4 pages)
3 April 1989Accounts for a small company made up to 30 June 1988 (4 pages)
3 April 1989Accounts for a small company made up to 30 June 1988 (4 pages)
28 June 1988Accounts for a small company made up to 30 June 1987 (3 pages)
28 June 1988Accounts for a small company made up to 30 June 1987 (3 pages)
21 July 1987Memorandum and Articles of Association (11 pages)
25 February 1987Company name changed elgor holdings LIMITED\certificate issued on 25/02/87 (2 pages)
25 February 1987Company name changed elgor holdings LIMITED\certificate issued on 25/02/87 (2 pages)