COBACO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COBACO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08317210

Incorporation date

04/12/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westhaven House Arleston Way, Shirley, Solihull B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon26/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/01/2025
Resolutions
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon19/12/2024
Cessation of Hill & Smith Infrastructure Limited as a person with significant control on 2024-12-19
dot icon19/12/2024
Notification of Ash & Lacy Limited as a person with significant control on 2024-12-19
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon19/08/2024
Appointment of Ms Karen Lorraine Atterbury as a director on 2024-08-19
dot icon19/08/2024
Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-08-19
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a director on 2024-08-19
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a secretary on 2024-08-19
dot icon11/10/2023
Change of details for Hill & Smith Limited as a person with significant control on 2022-11-03
dot icon11/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon14/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-09-26 with updates
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon30/09/2019
Statement by Directors
dot icon30/09/2019
Statement of capital on 2019-09-30
dot icon30/09/2019
Solvency Statement dated 27/09/19
dot icon30/09/2019
Resolutions
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon27/09/2019
Statement of capital on 2019-09-27
dot icon26/09/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon11/09/2019
Director's details changed for Mr Joel Paul Whitehouse on 2019-08-27
dot icon15/05/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon02/05/2019
Resolutions
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-17
dot icon01/05/2019
Sub-division of shares on 2019-04-16
dot icon01/05/2019
Change of share class name or designation
dot icon01/05/2019
Particulars of variation of rights attached to shares
dot icon18/04/2019
Consolidation of shares on 2019-04-17
dot icon17/04/2019
Statement by Directors
dot icon17/04/2019
Solvency Statement dated 17/04/19
dot icon17/04/2019
Resolutions
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon28/02/2019
Notification of Hill & Smith Limited as a person with significant control on 2019-02-22
dot icon28/02/2019
Cessation of Ldc Ii Lp as a person with significant control on 2019-02-22
dot icon27/02/2019
Appointment of Mr Joel Paul Whitehouse as a director on 2019-02-22
dot icon26/02/2019
Appointment of Mr Charles Alex Henderson as a secretary on 2019-02-22
dot icon26/02/2019
Appointment of Mr Charles Alex Henderson as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of Stephen Robert Purkis as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of Robert Nicholas Ball as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of Gavin Hepburn as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of John Paul Clarke as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of Glenn Charles Cooper as a director on 2019-02-22
dot icon26/02/2019
Termination of appointment of Gerard Gould as a director on 2019-02-22
dot icon26/02/2019
Registered office address changed from Cobaco House North Florida Road Haydock Industrial Estate Merseyside WA11 9TP to Westhaven House Arleston Way Shirley Solihull B90 4LH on 2019-02-26
dot icon26/02/2019
Satisfaction of charge 083172100003 in full
dot icon26/02/2019
Satisfaction of charge 083172100004 in full
dot icon26/02/2019
Satisfaction of charge 1 in full
dot icon26/02/2019
Satisfaction of charge 083172100002 in full
dot icon10/01/2019
Cancellation of shares. Statement of capital on 2018-12-14
dot icon10/01/2019
Purchase of own shares.
dot icon27/12/2018
Memorandum and Articles of Association
dot icon27/12/2018
Resolutions
dot icon05/11/2018
Group of companies' accounts made up to 2018-04-30
dot icon26/09/2018
Appointment of Mr Stephen Robert Purkis as a director on 2018-09-24
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon15/05/2018
Group of companies' accounts made up to 2017-04-30
dot icon26/03/2018
Registration of charge 083172100004, created on 2018-03-20
dot icon19/03/2018
Termination of appointment of Chris Wright as a director on 2018-03-15
dot icon19/03/2018
Appointment of Mr John Clarke as a director on 2018-03-15
dot icon01/02/2018
Termination of appointment of Peter David Shipley as a director on 2017-11-30
dot icon01/02/2018
Termination of appointment of Glenn Charles Cooper as a director on 9999-12-31
dot icon31/01/2018
Termination of appointment of Simon Mark Beard as a director on 2017-05-15
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon16/08/2017
Registration of charge 083172100003, created on 2017-08-11
dot icon24/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon17/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-08-11
dot icon23/08/2016
Resolutions
dot icon23/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon12/12/2015
Group of companies' accounts made up to 2015-04-30
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon27/08/2015
Purchase of own shares.
dot icon13/08/2015
Cancellation of shares. Statement of capital on 2015-07-20
dot icon28/07/2015
Resolutions
dot icon23/07/2015
Registration of charge 083172100002, created on 2015-07-20
dot icon13/05/2015
Miscellaneous
dot icon03/03/2015
Appointment of Mr Peter David Shipley as a director on 2015-03-02
dot icon27/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon24/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Martin Smith as a director on 2014-07-18
dot icon24/03/2014
Appointment of Mr Chris Wright as a director
dot icon17/03/2014
Appointment of Mr Mark Clegg as a director
dot icon17/03/2014
Appointment of Mr Martin Smith as a director
dot icon13/03/2014
Termination of appointment of Carl Wormald as a director
dot icon06/02/2014
Termination of appointment of Joanne Ellis-Clarke as a director
dot icon03/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon26/09/2013
Termination of appointment of A G Secretarial Limited as a secretary
dot icon03/05/2013
Certificate of change of name
dot icon26/04/2013
Resolutions
dot icon26/04/2013
Change of name notice
dot icon23/04/2013
Current accounting period shortened from 2014-04-30 to 2013-04-30
dot icon26/03/2013
Appointment of Joanne Ellis-Clarke as a director
dot icon26/03/2013
Appointment of Mr Carl Edmund Wormald as a director
dot icon19/03/2013
Sub-division of shares on 2013-02-15
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Appointment of Gavin Hepburn as a director
dot icon19/03/2013
Appointment of Mr Simon Mark Beard as a director
dot icon19/03/2013
Appointment of Mr Gerard Gould as a director
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/02/2013
Termination of appointment of A G Secretarial Limited as a director
dot icon20/02/2013
Termination of appointment of Inhoco Formations Limited as a director
dot icon20/02/2013
Termination of appointment of Roger Hart as a director
dot icon20/02/2013
Appointment of Glenn Cooper as a director
dot icon20/02/2013
Appointment of Robert Nicholas Ball as a director
dot icon20/02/2013
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon20/02/2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2013-02-20
dot icon04/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purkis, Stephen Robert
Director
24/09/2018 - 22/02/2019
47
Henderson, Charles Alex
Director
22/02/2019 - 19/08/2024
98
Atterbury, Karen Lorraine
Director
19/08/2024 - Present
168
Clarke, John Paul
Director
15/03/2018 - 22/02/2019
14
Whitehouse, Joel Paul
Director
22/02/2019 - Present
61

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBACO HOLDINGS LIMITED

COBACO HOLDINGS LIMITED is an(a) Active company incorporated on 04/12/2012 with the registered office located at Westhaven House Arleston Way, Shirley, Solihull B90 4LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBACO HOLDINGS LIMITED?

toggle

COBACO HOLDINGS LIMITED is currently Active. It was registered on 04/12/2012 .

Where is COBACO HOLDINGS LIMITED located?

toggle

COBACO HOLDINGS LIMITED is registered at Westhaven House Arleston Way, Shirley, Solihull B90 4LH.

What does COBACO HOLDINGS LIMITED do?

toggle

COBACO HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COBACO HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-26 with updates.