CO-B-TECH UK LIMITED

Register to unlock more data on OkredoRegister

CO-B-TECH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02668322

Incorporation date

04/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Butler House Butler House, Haughton Green, Darlington, Co Durham DL1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1991)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon27/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon06/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon25/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon11/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon27/03/2019
Registered office address changed from Butler House Haughton Green Darlington Co Durham DL1 2DD to Butler House Butler House Haughton Green Darlington Co Durham DL1 2DD on 2019-03-27
dot icon26/03/2019
Secretary's details changed for Mr John Roger Bignall on 2019-03-26
dot icon26/03/2019
Change of details for Mr Oliver Charles Bignall as a person with significant control on 2019-03-26
dot icon26/03/2019
Director's details changed for Mr John Roger Bignall on 2019-03-26
dot icon26/03/2019
Director's details changed for Mr John Roger Bignall on 2019-03-26
dot icon26/03/2019
Director's details changed for Oliver Charles Bignall on 2019-03-26
dot icon26/03/2019
Change of details for Mr John Roger Bignall as a person with significant control on 2019-03-26
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon17/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon18/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon19/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon21/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/01/2009
Return made up to 04/12/08; full list of members
dot icon24/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon15/04/2008
Accounts for a dormant company made up to 2007-04-30
dot icon20/12/2007
Return made up to 04/12/07; full list of members
dot icon22/01/2007
Return made up to 04/12/06; full list of members
dot icon20/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon04/01/2006
Director's particulars changed
dot icon04/01/2006
Return made up to 04/12/05; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2005-04-30
dot icon24/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon06/01/2005
Return made up to 04/12/04; full list of members
dot icon22/04/2004
Return made up to 04/12/03; full list of members
dot icon18/03/2004
New director appointed
dot icon18/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon20/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon24/12/2002
Return made up to 04/12/02; full list of members
dot icon28/12/2001
Return made up to 04/12/01; full list of members
dot icon26/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon22/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon25/02/2000
Accounts for a small company made up to 1999-04-30
dot icon23/12/1999
Return made up to 04/12/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon26/11/1998
Return made up to 04/12/98; no change of members
dot icon20/02/1998
Accounts for a small company made up to 1997-04-30
dot icon13/01/1998
Return made up to 04/12/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-04-30
dot icon30/12/1996
Return made up to 04/12/96; full list of members
dot icon16/01/1996
Return made up to 04/12/95; full list of members
dot icon16/01/1996
Location of debenture register address changed
dot icon13/12/1995
Accounts for a small company made up to 1995-03-31
dot icon08/12/1995
Accounting reference date extended from 31/03 to 30/04
dot icon13/07/1995
Registered office changed on 13/07/95 from: 43 coniscliffe road darlington county durham DL3 7EH
dot icon13/07/1995
New secretary appointed;director resigned;new director appointed
dot icon13/07/1995
Secretary resigned;new director appointed
dot icon03/05/1995
Registered office changed on 03/05/95 from: 43 consiscliffe road darlington county durham DL3 7EH
dot icon20/03/1995
Registered office changed on 20/03/95 from: 43 coniscliffe road darlington co durham DL1 7EH
dot icon08/02/1995
Return made up to 04/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-03-31
dot icon20/04/1994
Director resigned
dot icon14/03/1994
Accounts for a small company made up to 1993-03-31
dot icon06/02/1994
Return made up to 04/12/93; full list of members
dot icon25/03/1993
Particulars of mortgage/charge
dot icon03/02/1993
Return made up to 04/12/92; full list of members
dot icon18/11/1992
Certificate of change of name
dot icon09/09/1992
Accounting reference date notified as 31/03
dot icon05/03/1992
Ad 02/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1992
Memorandum and Articles of Association
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Registered office changed on 24/02/92 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Director resigned;new director appointed
dot icon24/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Certificate of change of name
dot icon04/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
2
100.00
-
0.00
-
-
2023
2
100.00
-
0.00
-
-
2023
2
100.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bignall, John Roger
Director
07/07/1995 - Present
14
Thompson, Anthony William
Director
20/01/1992 - 18/03/1994
5
Bignall, Oliver Charles
Director
01/05/1998 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-B-TECH UK LIMITED

CO-B-TECH UK LIMITED is an(a) Active company incorporated on 04/12/1991 with the registered office located at Butler House Butler House, Haughton Green, Darlington, Co Durham DL1 2DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-B-TECH UK LIMITED?

toggle

CO-B-TECH UK LIMITED is currently Active. It was registered on 04/12/1991 .

Where is CO-B-TECH UK LIMITED located?

toggle

CO-B-TECH UK LIMITED is registered at Butler House Butler House, Haughton Green, Darlington, Co Durham DL1 2DD.

What does CO-B-TECH UK LIMITED do?

toggle

CO-B-TECH UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CO-B-TECH UK LIMITED have?

toggle

CO-B-TECH UK LIMITED had 2 employees in 2023.

What is the latest filing for CO-B-TECH UK LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.