Company NameCobra 1997 Limited
DirectorsAnn Gillian Bane and Bryan Leslie Bane
Company StatusActive
Company Number01269335
CategoryPrivate Limited Company
Incorporation Date19 July 1976(47 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Gillian Bane
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedside Farm
Antrobus
Northwich
Cheshire
CW9 6JL
Director NameMr Bryan Leslie Bane
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedside Farm
Antrobus
Northwich
Cheshire
CW9 6JL
Secretary NameMrs Ann Gillian Bane
NationalityBritish
StatusCurrent
Appointed31 January 1998(21 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedside Farm
Antrobus
Northwich
Cheshire
CW9 6JL
Secretary NameLeslie Richard Bane
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressBlue Cedards 22 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LX

Location

Registered AddressReedside Farm Reed Lane
Antrobus
Northwich
Cheshire
CW9 6JL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Ann Gillian Bane
50.00%
Ordinary
500 at £1Bryan Leslie Bane
50.00%
Ordinary

Financials

Year2014
Net Worth£71,945
Cash£17,953
Current Liabilities£204,834

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

1 June 1995Delivered on: 15 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 May 1993Delivered on: 4 June 1993
Persons entitled: The Council of the City of Manchester

Classification: Equitable charge agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £20,204.
Particulars: Premises at midland street, ardwick t/no. GM417901.
Outstanding

Filing History

14 December 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
11 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
3 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
19 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
12 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
21 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 December 2009Registered office address changed from Reedside Farm Reed Lane Antrobus Cheshire CW9 6UL on 11 December 2009 (1 page)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mrs Ann Gillian Bane on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Bryan Leslie Bane on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from Reedside Farm Reed Lane Antrobus Cheshire CW9 6UL on 11 December 2009 (1 page)
11 December 2009Director's details changed for Mr Bryan Leslie Bane on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mrs Ann Gillian Bane on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 December 2008Return made up to 16/11/08; full list of members (4 pages)
11 December 2008Return made up to 16/11/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 December 2007Return made up to 16/11/07; no change of members (7 pages)
22 December 2007Return made up to 16/11/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 January 2007Return made up to 16/11/06; full list of members (7 pages)
7 January 2007Return made up to 16/11/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 January 2006Return made up to 16/11/05; full list of members (7 pages)
11 January 2006Return made up to 16/11/05; full list of members (7 pages)
14 December 2004Return made up to 16/11/04; full list of members (7 pages)
14 December 2004Return made up to 16/11/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
30 December 2003Return made up to 16/11/03; full list of members (7 pages)
30 December 2003Return made up to 16/11/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 November 2002Return made up to 16/11/02; full list of members (7 pages)
29 November 2002Return made up to 16/11/02; full list of members (7 pages)
7 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 February 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 January 2002Return made up to 16/11/01; full list of members (6 pages)
23 January 2002Return made up to 16/11/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 November 2000Return made up to 16/11/00; full list of members (6 pages)
27 November 2000Return made up to 16/11/00; full list of members (6 pages)
13 January 2000Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
31 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 January 1999Return made up to 16/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1999Return made up to 16/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/01/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1998Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (9 pages)
20 February 1998Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (9 pages)
19 June 1997Memorandum and Articles of Association (11 pages)
19 June 1997Memorandum and Articles of Association (11 pages)
18 June 1997Company name changed bryan bane photography LIMITED\certificate issued on 19/06/97 (2 pages)
18 June 1997Company name changed bryan bane photography LIMITED\certificate issued on 19/06/97 (2 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 January 1997Return made up to 16/11/96; no change of members (4 pages)
2 January 1997Return made up to 16/11/96; no change of members (4 pages)
14 April 1996Return made up to 16/11/95; no change of members (4 pages)
14 April 1996Return made up to 16/11/95; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
28 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)