CompanyTrack
C

COWGILL HOLLOWAY LLP

Active Bolton
181 employees Website
Financial services
C

COWGILL HOLLOWAY LLP

Founded 15 Nov 2005 Active Bolton, United Kingdom 181 employees cowgills.co.uk
Financial services
Accounts Submitted 25 Feb 2025
Confirmation Statement Submitted 14 Nov 2025
Net assets £7.93M £41.82K 2023 year on year
Total assets £10.51M £440.17K 2023 year on year
Total Liabilities £2.58M £398.35K 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Fourth Floor Unit 5b The Parklands Bolton BL6 4SD United Kingdom

Office (Ilkley)

Riverside business park, Dansk Way, Leeds Rd, Ilkley LS29 8JZ

Credit Report

Discover COWGILL HOLLOWAY LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£3.84M

Decreased by £592.92k (-13%)

Net Assets

£7.93M

Increased by £41.82k (+1%)

Total Liabilities

£2.58M

Increased by £398.35k (+18%)

Turnover

£18.20M

Increased by £2.25M (+14%)

Employees

181

Increased by 17 (+10%)

Debt Ratio

25%

Increased by 3 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£2k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

18 active 7 resigned
Status
Andrew John BallLlp-designated-memberUnknownUnited Kingdom613 Jan 2006Active
Caroline SnapeLlp-memberUnknownUnited Kingdom5011 Jul 2022Active
Georges Michel DaubneyLlp-memberUnknownUnited Kingdom4011 Jul 2022Active
Helen Catherine MillsLlp-memberUnknownUnited Kingdom4113 Jun 2022Active
Ian David JohnsonLlp-designated-memberUnknownUnited Kingdom583 Jan 2006Active
James Bernard KennedyLlp-memberUnknownUnited Kingdom371 Nov 2022Active
Jane Tamsin Kate RashLlp-memberUnknownEngland5015 Jun 2023Active
Jason Mark ElliottLlp-designated-memberUnknownUnited Kingdom521 Dec 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (11)

11 Active 2 Ceased

Michael John Murphy

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1957
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Paul William Stringer

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1969
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Stuart Peter Stead

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1973
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Samuel Peter Davies

British

Active
Notified 1 Jan 2020
Residence United Kingdom
DOB May 1986
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Robert James Lord

British

Active
Notified 20 Jan 2020
Residence United Kingdom
DOB August 1977
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Robert Alexander Hesketh

British

Active
Notified 20 May 2022
Residence England
DOB January 1984
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Paul Stansfield

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1963
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Jason Mark Elliott

British

Active
Notified 1 Dec 2018
Residence United Kingdom
DOB February 1974
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Ian David Johnson

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1967
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Lisa Jane Wilson

British

Active
Notified 1 Feb 2019
Residence United Kingdom
DOB December 1973
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Andrew John Ball

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1964
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Peter Alan Cowgill

Ceased 20 May 2022

Ceased

John Marshall

Ceased 1 Feb 2019

Ceased

Group Structure

Group Structure

COWGILL HOLLOWAY LLP Current Company
COWGILL HOLLOWAY BUSINESS FUNDING LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
COWGILL HOLLOWAY BUSINESS RECOVERY LLP united kingdom voting rights 25 to 50 percent as firm limited liability partnership, significant influence or control as firm limited liability partnership, right to share surplus assets 25 to 50 percent as firm limited liability partnership, appoint/remove members as firm limited liability partnership
COWGILL HOLLOWAY CORPORATE FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COWGILL HOLLOWAY WEALTH MANAGEMENT LLP united kingdom significant influence or control limited liability partnership
COWGILLS CONNECT LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
COWGILLS TRANSACTION SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MULTISOLO LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
MY TAX SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025GazetteGazette Notice VoluntaryView(1 page)
3 Dec 2025DissolutionDissolution Application Strike Off Limited Liability PartnershipView(4 pages)
14 Nov 2025OfficersTermination of Paul Stansfield as director on 2024-12-31View(1 page)
14 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-14 with no updatesView(3 pages)
25 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(1 page)
16 Dec 2025 Gazette

Gazette Notice Voluntary

3 Dec 2025 Dissolution

Dissolution Application Strike Off Limited Liability Partnership

14 Nov 2025 Officers

Termination of Paul Stansfield as director on 2024-12-31

14 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-14 with no updates

25 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

Recent Activity

Latest Activity

Gazette Notice Voluntary

2 months ago on 16 Dec 2025

Dissolution Application Strike Off Limited Liability Partnership

2 months ago on 3 Dec 2025

Termination of Paul Stansfield as director on 2024-12-31

3 months ago on 14 Nov 2025

Confirmation statement made on 2025-11-14 with no updates

3 months ago on 14 Nov 2025

Annual accounts made up to 2024-05-31

11 months ago on 25 Feb 2025