Bromley Cross
Bolton
Lancashire
BL7 9AX
Director Name | Mr Edward Gilbert Cobb |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Chapel Lane Altrincham Cheshire WA15 0BN |
Secretary Name | Judith Diane Cobb |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Apt 2c Grange Manor Bromley Cross Bolton Lancashire BL7 9AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Cyril Morris Cobb 12.50% Ordinary |
---|---|
25 at £1 | Cyril Morris Cobb 12.50% Ordinary C |
25 at £1 | Edward Gilbert Cobb 12.50% Ordinary |
25 at £1 | James Nathan Silvert 12.50% Ordinary E |
25 at £1 | Judith Diane Cobb 12.50% Ordinary |
25 at £1 | Judith Diane Cobb 12.50% Ordinary B |
25 at £1 | Suzanne Marguerite Cobb 12.50% Ordinary |
25 at £1 | Suzanne Marguerite Cobb 12.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £298,895 |
Cash | £9,463 |
Current Liabilities | £88,792 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
25 January 2013 | Delivered on: 31 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 97-107 rochdale road, bury, lancashire and land to the north of rochdale road bury t/nos:GM543170 and GM483045 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 September 1993 | Delivered on: 13 October 1993 Satisfied on: 23 October 2012 Persons entitled: Bank Leumi (U.K.) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of rochdale road, bury t/no: gm 483045 floating charge over all its property and assets whatsoever now or in the future owned or acquired by the mortgagor. See the mortgage charge document for full details. Fully Satisfied |
23 September 1993 | Delivered on: 12 October 1993 Satisfied on: 23 October 2012 Persons entitled: Bank Leumi (U.K.) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97-103 rochdale road, bury t/no: gm 543170 by way of floating security all its property and assets of whatsoever nature now or in the future owned or acquired by the mortgagor. See the mortgage charge document for full details. Fully Satisfied |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 March 2015 | Registered office address changed from 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Director's details changed for Cyril Morris Cobb on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Director's details changed for Cyril Morris Cobb on 29 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 73 chapel lane halebarns altrincham cheshire WA15 0BN (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 73 chapel lane halebarns altrincham cheshire WA15 0BN (1 page) |
1 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 29/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 29/04/07; no change of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 29/04/06; full list of members (10 pages) |
16 June 2006 | Return made up to 29/04/06; full list of members (10 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 October 2005 | Ad 23/09/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 October 2005 | Nc inc already adjusted 23/09/05 (1 page) |
7 October 2005 | Nc inc already adjusted 23/09/05 (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
7 October 2005 | Ad 23/09/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
3 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Return made up to 29/04/04; full list of members (8 pages) |
15 June 2004 | Return made up to 29/04/04; full list of members (8 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
15 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
27 May 1999 | Return made up to 11/05/99; no change of members
|
27 May 1999 | Return made up to 11/05/99; no change of members
|
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 October 1996 | Director's particulars changed (1 page) |
28 October 1996 | Director's particulars changed (1 page) |
21 May 1996 | Return made up to 26/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 26/05/96; no change of members (4 pages) |
21 April 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
21 April 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
19 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
5 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
13 October 1993 | Particulars of mortgage/charge (7 pages) |
13 October 1993 | Particulars of mortgage/charge (7 pages) |
12 October 1993 | Particulars of mortgage/charge (7 pages) |
12 October 1993 | Particulars of mortgage/charge (7 pages) |
26 May 1993 | Incorporation (13 pages) |
26 May 1993 | Incorporation (13 pages) |