Congleton
Cheshire
CW12 1PL
Secretary Name | Mrs Sara Hyde |
---|---|
Status | Current |
Appointed | 21 April 2017(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Eaton Bank Industrial Estate Congleton Cheshire CW12 1PL |
Director Name | Mr Peter John Davies |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 1995) |
Role | Buyer |
Correspondence Address | 53 Southfold Place Lytham Lytham St Annes Lancashire FY8 4PZ |
Director Name | Mr Michael John Hyde |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 October 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dane Lea Wards Lane Congleton Cheshire CW12 3LN |
Secretary Name | Mrs Patricia Margaret Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 19 January 2013) |
Role | Company Director |
Correspondence Address | Dane Lea Wards Lane Congleton CW12 3LN |
Director Name | June Lilian Murray |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(34 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 3 Ribblesdale Avenue Buglawton Congleton Cheshire CW12 2BS |
Secretary Name | Michael John Hyde |
---|---|
Status | Resigned |
Appointed | 01 October 2014(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1PL |
Website | www.cobrabraids.com/ |
---|---|
Email address | [email protected] |
Telephone | 01260 279326 |
Telephone region | Congleton |
Registered Address | Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1PL |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
800 at £1 | Mrs S.a. Rush 9.49% Preference |
---|---|
5.6k at £1 | J.n. Hyde 66.43% Preference |
6k at £0.05 | J.n. Hyde 3.57% Ordinary |
1.6k at £1 | P.m. Hyde 18.98% Preference |
860 at £0.05 | M.j. Hyde 0.51% Ordinary |
860 at £0.05 | Mrs S.a. Rush 0.51% Ordinary |
860 at £0.05 | P.m. Hyde 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338,840 |
Cash | £118,579 |
Current Liabilities | £110,555 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2023 (1 month from now) |
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 July 2007 | Delivered on: 7 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cobra river dane rd eaton bank industrial estate congleton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 June 2007 | Delivered on: 28 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
9 January 1995 | Delivered on: 11 January 1995 Satisfied on: 10 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 1992 | Delivered on: 5 August 1992 Satisfied on: 3 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 1987 | Delivered on: 5 August 1987 Satisfied on: 23 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land comprising at 1216 sq yds situate at eaton bank industrial estate, eaton bank, congleton, cheshire. Fully Satisfied |
9 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
21 October 2020 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
24 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 February 2020 | Second filing of Confirmation Statement dated 19/10/2019 (10 pages) |
24 October 2019 | 19/10/19 Statement of Capital gbp 8431.00
|
10 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 19 October 2018 with updates (6 pages) |
25 September 2018 | Secretary's details changed for Mrs Sara Hyde on 25 September 2018 (1 page) |
15 March 2018 | Change of share class name or designation (2 pages) |
14 March 2018 | Resolutions
|
2 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Michael John Hyde as a secretary on 20 April 2017 (1 page) |
9 May 2017 | Appointment of Mrs Sara Hyde as a secretary on 21 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Michael John Hyde as a secretary on 20 April 2017 (1 page) |
9 May 2017 | Appointment of Mrs Sara Hyde as a secretary on 21 April 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Statement of company's objects (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Statement of company's objects (2 pages) |
17 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 December 2014 | Termination of appointment of Michael John Hyde as a director on 1 October 2014 (1 page) |
1 December 2014 | Director's details changed for John Neil Hyde on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Michael John Hyde as a secretary on 1 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Michael John Hyde as a director on 1 October 2014 (1 page) |
1 December 2014 | Registered office address changed from Cobra River Dane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PL to Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1PL on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Michael John Hyde as a secretary on 1 October 2014 (2 pages) |
1 December 2014 | Registered office address changed from Cobra River Dane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PL to Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1PL on 1 December 2014 (1 page) |
1 December 2014 | Director's details changed for John Neil Hyde on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Michael John Hyde as a secretary on 1 October 2014 (2 pages) |
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for John Neil Hyde on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Michael John Hyde as a director on 1 October 2014 (1 page) |
1 December 2014 | Registered office address changed from Cobra River Dane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PL to Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1PL on 1 December 2014 (1 page) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 January 2014 | Registered office address changed from Eaton Bank Industrial Estate Congleton Cheshire CW12 1PF on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Eaton Bank Industrial Estate Congleton Cheshire CW12 1PF on 30 January 2014 (1 page) |
30 October 2013 | Termination of appointment of Patricia Hyde as a secretary (1 page) |
30 October 2013 | Termination of appointment of Patricia Hyde as a secretary (1 page) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 October 2013 | Registration of charge 006687820006 (5 pages) |
3 October 2013 | Registration of charge 006687820006 (5 pages) |
25 April 2013 | Company name changed sharkie & huntbatch LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Company name changed sharkie & huntbatch LIMITED\certificate issued on 25/04/13
|
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 November 2009 | Director's details changed for John Neil Hyde on 2 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (11 pages) |
4 November 2009 | Director's details changed for John Neil Hyde on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Neil Hyde on 2 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (11 pages) |
4 November 2009 | Director's details changed for Mr Michael John Hyde on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Hyde on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Hyde on 2 November 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (8 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
8 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
18 November 2005 | Return made up to 19/10/05; full list of members
|
18 November 2005 | Return made up to 19/10/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
11 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
11 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
14 November 2003 | Return made up to 19/10/03; full list of members
|
14 November 2003 | Return made up to 19/10/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
26 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
26 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
19 October 1999 | Return made up to 19/10/99; full list of members (9 pages) |
19 October 1999 | Return made up to 19/10/99; full list of members (9 pages) |
22 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Return made up to 19/10/98; no change of members
|
11 November 1998 | Return made up to 19/10/98; no change of members
|
9 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 November 1995 | Return made up to 19/10/95; change of members (6 pages) |
8 November 1995 | Return made up to 19/10/95; change of members (6 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
22 February 1990 | Return made up to 19/10/89; full list of members (4 pages) |
22 February 1990 | Return made up to 19/10/89; full list of members (4 pages) |
15 May 1989 | £ sr 7402@1 (1 page) |
15 May 1989 | £ sr 7402@1 (1 page) |
31 March 1989 | Resolutions
|
31 March 1989 | Resolutions
|
29 August 1960 | Incorporation (13 pages) |
29 August 1960 | Incorporation (13 pages) |