Company NameCobra Braiding Machinery Ltd
DirectorJohn Tomaz
Company StatusActive
Company Number00668782
CategoryPrivate Limited Company
Incorporation Date29 August 1960(63 years, 7 months ago)
Previous NameSharkie & Huntbatch Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr John Tomaz
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2023(63 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEaton Bank Trading Estate Riverdane Road
Congleton
Cheshire
CW12 1PL
Director NameMr Peter John Davies
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(31 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 1995)
RoleBuyer
Correspondence Address53 Southfold Place
Lytham
Lytham St Annes
Lancashire
FY8 4PZ
Director NameMr Michael John Hyde
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(31 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 01 October 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDane Lea
Wards Lane
Congleton
Cheshire
CW12 3LN
Secretary NameMrs Patricia Margaret Hyde
NationalityBritish
StatusResigned
Appointed19 October 1991(31 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 19 January 2013)
RoleCompany Director
Correspondence AddressDane Lea
Wards Lane
Congleton
CW12 3LN
Director NameJune Lilian Murray
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(34 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address3 Ribblesdale Avenue
Buglawton
Congleton
Cheshire
CW12 2BS
Director NameJohn Neil Hyde
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(38 years after company formation)
Appointment Duration25 years, 2 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton Bank Trading Estate Riverdane Road
Congleton
Cheshire
CW12 1PL
Secretary NameMichael John Hyde
StatusResigned
Appointed01 October 2014(54 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressEaton Bank Trading Estate Riverdane Road
Congleton
Cheshire
CW12 1PL
Secretary NameMrs Sara Hyde
StatusResigned
Appointed21 April 2017(56 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressEaton Bank Industrial Estate
Congleton
Cheshire
CW12 1PL

Contact

Websitewww.cobrabraids.com/
Email address[email protected]
Telephone01260 279326
Telephone regionCongleton

Location

Registered AddressEaton Bank Trading Estate
Riverdane Road
Congleton
Cheshire
CW12 1PL
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

800 at £1Mrs S.a. Rush
9.49%
Preference
5.6k at £1J.n. Hyde
66.43%
Preference
6k at £0.05J.n. Hyde
3.57%
Ordinary
1.6k at £1P.m. Hyde
18.98%
Preference
860 at £0.05M.j. Hyde
0.51%
Ordinary
860 at £0.05Mrs S.a. Rush
0.51%
Ordinary
860 at £0.05P.m. Hyde
0.51%
Ordinary

Financials

Year2014
Net Worth£338,840
Cash£118,579
Current Liabilities£110,555

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

30 September 2013Delivered 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 2007Delivered 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 2007Delivered 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 1995Delivered 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 1992Delivered 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 1987Delivered 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

Filing History

23 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
3 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
26 October 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
23 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 October 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
9 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
24 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 February 2020Second filing of Confirmation Statement dated 19/10/2019 (10 pages)
24 October 201919/10/19 Statement of Capital gbp 8431.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 13/02/2020 .
(6 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 October 2018Confirmation statement made on 19 October 2018 with updates (6 pages)
25 September 2018Secretary's details changed for Mrs Sara Hyde on 25 September 2018 (1 page)
15 March 2018Change of share class name or designation (2 pages)
14 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
2 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
9 May 2017Termination of appointment of Michael John Hyde as a secretary on 20 April 2017 (1 page)
9 May 2017Appointment of Mrs Sara Hyde as a secretary on 21 April 2017 (2 pages)
9 May 2017Termination of appointment of Michael John Hyde as a secretary on 20 April 2017 (1 page)
9 May 2017Appointment of Mrs Sara Hyde as a secretary on 21 April 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 November 2016Statement of company's objects (2 pages)
17 November 2016Particulars of variation of rights attached to shares (2 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Particulars of variation of rights attached to shares (2 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8,431
(4 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8,431
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 December 2014Termination of appointment of Michael John Hyde as a director on 1 October 2014 (1 page)
1 December 2014Director's details changed for John Neil Hyde on 1 December 2014 (2 pages)
1 December 2014Appointment of Michael John Hyde as a secretary on 1 October 2014 (2 pages)
1 December 2014Termination of appointment of Michael John Hyde as a director on 1 October 2014 (1 page)
1 December 2014Registered 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 2014Appointment of Michael John Hyde as a secretary on 1 October 2014 (2 pages)
1 December 2014Registered 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 2014Director's details changed for John Neil Hyde on 1 December 2014 (2 pages)
1 December 2014Appointment of Michael John Hyde as a secretary on 1 October 2014 (2 pages)
1 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 8,431
(4 pages)
1 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 8,431
(4 pages)
1 December 2014Director's details changed for John Neil Hyde on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Michael John Hyde as a director on 1 October 2014 (1 page)
1 December 2014Registered 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 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 January 2014Registered office address changed from Eaton Bank Industrial Estate Congleton Cheshire CW12 1PF on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Eaton Bank Industrial Estate Congleton Cheshire CW12 1PF on 30 January 2014 (1 page)
30 October 2013Termination of appointment of Patricia Hyde as a secretary (1 page)
30 October 2013Termination of appointment of Patricia Hyde as a secretary (1 page)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 8,431
(5 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 8,431
(5 pages)
3 October 2013Registration of charge 006687820006 (5 pages)
3 October 2013Registration of charge 006687820006 (5 pages)
25 April 2013Company name changed sharkie & huntbatch LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed sharkie & huntbatch LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 November 2009Director's details changed for John Neil Hyde on 2 November 2009 (2 pages)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (11 pages)
4 November 2009Director's details changed for John Neil Hyde on 2 November 2009 (2 pages)
4 November 2009Director's details changed for John Neil Hyde on 2 November 2009 (2 pages)
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (11 pages)
4 November 2009Director's details changed for Mr Michael John Hyde on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Hyde on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael John Hyde on 2 November 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 October 2008Return made up to 19/10/08; full list of members (8 pages)
20 October 2008Return made up to 19/10/08; full list of members (8 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 November 2007Return made up to 19/10/07; full list of members (6 pages)
6 November 2007Return made up to 19/10/07; full list of members (6 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 November 2006Return made up to 19/10/06; full list of members (6 pages)
8 November 2006Return made up to 19/10/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
18 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
11 November 2004Return made up to 19/10/04; full list of members (9 pages)
11 November 2004Return made up to 19/10/04; full list of members (9 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
14 November 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
26 November 2002Return made up to 19/10/02; full list of members (9 pages)
26 November 2002Return made up to 19/10/02; full list of members (9 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 November 2001Return made up to 19/10/01; full list of members (8 pages)
5 November 2001Return made up to 19/10/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 November 2000Return made up to 19/10/00; full list of members (8 pages)
8 November 2000Return made up to 19/10/00; full list of members (8 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
19 October 1999Return made up to 19/10/99; full list of members (9 pages)
19 October 1999Return made up to 19/10/99; full list of members (9 pages)
22 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 November 1997Return made up to 19/10/97; no change of members (4 pages)
12 November 1997Return made up to 19/10/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 November 1996Return made up to 19/10/96; full list of members (6 pages)
20 November 1996Return made up to 19/10/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1995Return made up to 19/10/95; change of members (6 pages)
8 November 1995Return made up to 19/10/95; change of members (6 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
22 February 1990Return made up to 19/10/89; full list of members (4 pages)
22 February 1990Return 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 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 March 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 August 1960Incorporation (13 pages)
29 August 1960Incorporation (13 pages)