Company NameCobco 644 Limited
DirectorCharles Creed Thompson
Company StatusActive
Company Number05164654
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Creed Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(1 year after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7a, No 1 The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
Director NameMr Keith James Parrott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(2 weeks, 4 days after company formation)
Appointment Duration14 years, 2 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Davy Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ
Director NameMr Ross Gordon Cooper
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (resigned 06 June 2016)
RolePlastics Electrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Spectra Business Park Slutchers Lane
Warrington
Cheshire
WA1 1QL
Secretary NameMr Keith James Parrott
NationalityBritish
StatusResigned
Appointed18 December 2007(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Davy Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ

Contact

Websitehighwood.uk.com

Location

Registered AddressSuite 7a, No 1 The Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

600k at £1John Hargreaves
75.00%
Ordinary
100k at £1Mr Charles Creed Thompson
12.50%
Ordinary
100k at £1Ross Gordon Cooper
12.50%
Ordinary

Financials

Year2014
Net Worth£753,230
Cash£65,674
Current Liabilities£7,374

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

26 October 2023Change of details for John Hargreaves as a person with significant control on 26 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 September 2022Registered office address changed from Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ England to Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 15 September 2022 (1 page)
5 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
19 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 744,680
(3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 September 2018Termination of appointment of Keith James Parrott as a director on 18 September 2018 (1 page)
19 September 2018Termination of appointment of Keith James Parrott as a secretary on 18 September 2018 (1 page)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Notification of John Hargreaves as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of John Hargreaves as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 January 2017Registered office address changed from Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL to Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL to Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on 27 January 2017 (1 page)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 700,000
(6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 700,000
(6 pages)
28 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
28 June 2016Cancellation of shares. Statement of capital on 6 June 2016
  • GBP 700,000
(4 pages)
28 June 2016Purchase of own shares. (3 pages)
28 June 2016Cancellation of shares. Statement of capital on 6 June 2016
  • GBP 700,000
(4 pages)
8 June 2016Termination of appointment of Ross Gordon Cooper as a director on 6 June 2016 (1 page)
8 June 2016Termination of appointment of Ross Gordon Cooper as a director on 6 June 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 800,000
(4 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 800,000
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 800,000
(4 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 800,000
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Keith James Parrott on 28 June 2011 (2 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Mr Ross Gordon Cooper on 28 June 2011 (2 pages)
11 July 2011Secretary's details changed for Keith James Parrott on 28 June 2011 (1 page)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Keith James Parrott on 28 June 2011 (2 pages)
11 July 2011Secretary's details changed for Keith James Parrott on 28 June 2011 (1 page)
11 July 2011Director's details changed for Mr Ross Gordon Cooper on 28 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Charles Creed Thompson on 28 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Charles Creed Thompson on 28 June 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (15 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 July 2009Return made up to 28/06/09; no change of members (5 pages)
25 July 2009Return made up to 28/06/09; no change of members (5 pages)
11 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
24 April 2009Registered office changed on 24/04/2009 from park road ryde isle of wight PO33 1HH (1 page)
24 April 2009Registered office changed on 24/04/2009 from park road ryde isle of wight PO33 1HH (1 page)
16 July 2008Return made up to 28/06/08; no change of members (7 pages)
16 July 2008Return made up to 28/06/08; no change of members (7 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 January 2008Registered office changed on 16/01/08 from: ship canal house king street manchester M2 4WB (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: ship canal house king street manchester M2 4WB (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
5 September 2007Return made up to 28/06/07; full list of members (3 pages)
5 September 2007Return made up to 28/06/07; full list of members (3 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 July 2006Return made up to 28/06/06; full list of members (7 pages)
14 July 2006Return made up to 28/06/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 August 2005Return made up to 28/06/05; full list of members (7 pages)
8 August 2005Return made up to 28/06/05; full list of members (7 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
2 August 2004Director resigned (1 page)
2 August 2004Ad 16/07/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
2 August 2004Ad 16/07/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004£ nc 1000000/1999000 16/07/04 (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
2 August 2004£ nc 1000000/1999000 16/07/04 (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Incorporation (17 pages)
28 June 2004Incorporation (17 pages)