COBACO LIMITED

Register to unlock more data on OkredoRegister

COBACO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05619753

Incorporation date

11/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Westhaven House Arleston Way, Shirley, Solihull B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2005)
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
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 secretary on 2024-08-19
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a director on 2024-08-19
dot icon04/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Accounts for a small company made up to 2019-04-30
dot icon02/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-24
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon09/10/2019
Statement of company's objects
dot icon09/10/2019
Resolutions
dot icon24/09/2019
Statement by Directors
dot icon24/09/2019
Statement of capital on 2019-09-24
dot icon24/09/2019
Solvency Statement dated 24/09/19
dot icon24/09/2019
Resolutions
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-23
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 icon27/02/2019
Appointment of Mr Joel Paul Whitehouse as a director on 2019-02-22
dot icon26/02/2019
Registered office address changed from Cobaco House North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP to Westhaven House Arleston Way Shirley Solihull B90 4LH on 2019-02-26
dot icon26/02/2019
Appointment of Mr Charles Alex Henderson as a secretary on 2019-02-22
dot icon26/02/2019
Termination of appointment of Heather Maria Cooper 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
Appointment of Mr Charles Alex Henderson as a director on 2019-02-22
dot icon26/02/2019
Satisfaction of charge 5 in full
dot icon26/02/2019
Satisfaction of charge 056197530006 in full
dot icon26/02/2019
Satisfaction of charge 056197530007 in full
dot icon27/11/2018
Satisfaction of charge 4 in full
dot icon30/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon26/09/2018
Termination of appointment of Christopher John Hull as a director on 2018-04-09
dot icon07/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon05/02/2018
Termination of appointment of Peter David Shipley as a director on 2017-11-30
dot icon05/02/2018
Termination of appointment of Mark Clegg as a director on 2017-11-01
dot icon05/02/2018
Appointment of Mr Glenn Charles Cooper as a director on 2017-11-30
dot icon05/02/2018
Appointment of Mr Chris Hull as a director on 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon16/08/2017
Registration of charge 056197530007, created on 2017-08-11
dot icon24/01/2017
Full accounts made up to 2016-04-30
dot icon23/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon12/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Robert Nicholas Ball as a director on 2015-07-20
dot icon05/08/2015
Termination of appointment of Glenn Charles Cooper as a director on 2015-07-20
dot icon05/08/2015
Appointment of Mr Peter David Shipley as a director on 2015-07-20
dot icon23/07/2015
Registration of charge 056197530006, created on 2015-07-20
dot icon13/05/2015
Miscellaneous
dot icon27/01/2015
Full accounts made up to 2014-04-30
dot icon28/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon19/09/2014
Appointment of Mr Mark Clegg as a director on 2014-09-19
dot icon12/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-11
dot icon03/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon06/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon11/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon07/08/2012
Group of companies' accounts made up to 2012-04-30
dot icon21/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2012
Purchase of own shares.
dot icon16/03/2012
Cancellation of shares. Statement of capital on 2012-03-16
dot icon12/12/2011
Group of companies' accounts made up to 2011-04-30
dot icon23/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon24/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon12/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon12/01/2011
Director's details changed for Heather Maria Cooper on 2010-10-01
dot icon12/01/2011
Director's details changed for Robert Nicholas Ball on 2010-01-01
dot icon12/01/2011
Director's details changed for Glenn Charles Cooper on 2010-10-01
dot icon28/09/2010
Termination of appointment of Christopher Wood as a secretary
dot icon07/04/2010
Group of companies' accounts made up to 2009-04-30
dot icon11/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/01/2010
Director's details changed for Heather Maria Cooper on 2009-11-01
dot icon11/01/2010
Director's details changed for Glenn Charles Cooper on 2009-11-01
dot icon11/01/2010
Director's details changed for Robert Nicholas Ball on 2009-11-01
dot icon20/09/2009
Resolutions
dot icon20/09/2009
Gbp nc 191546/191746\10/07/06
dot icon11/09/2009
Amended full accounts made up to 2008-04-30
dot icon25/02/2009
Return made up to 11/11/08; full list of members
dot icon22/12/2008
Accounts for a medium company made up to 2008-04-30
dot icon08/10/2008
Registered office changed on 08/10/2008 from automation house newton road lowton warrington cheshire WA3 2AP
dot icon14/02/2008
Full accounts made up to 2007-04-30
dot icon03/01/2008
Particulars of mortgage/charge
dot icon24/12/2007
Declaration of satisfaction of mortgage/charge
dot icon24/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Return made up to 11/11/07; full list of members
dot icon20/02/2007
Return made up to 11/11/06; full list of members
dot icon29/01/2007
Registered office changed on 29/01/07 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE
dot icon09/11/2006
Accounting reference date extended from 30/11/06 to 30/04/07
dot icon09/06/2006
Secretary's particulars changed
dot icon06/06/2006
Memorandum and Articles of Association
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Ad 06/04/06--------- £ si 98036@1=98036 £ ic 1/98037
dot icon24/04/2006
Nc inc already adjusted 06/04/06
dot icon22/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
New secretary appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Secretary resigned
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon21/03/2006
Certificate of change of name
dot icon11/11/2005
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
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Charles Alex
Director
22/02/2019 - 19/08/2024
98
Atterbury, Karen Lorraine
Director
19/08/2024 - Present
168
Whitehouse, Joel Paul
Director
22/02/2019 - Present
61
Hull, Christopher John
Director
30/11/2017 - 09/04/2018
36
Atterbury, Karen Lorraine
Secretary
19/08/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LIMITED

COBACO LIMITED is an(a) Active company incorporated on 11/11/2005 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 LIMITED?

toggle

COBACO LIMITED is currently Active. It was registered on 11/11/2005 .

Where is COBACO LIMITED located?

toggle

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

What does COBACO LIMITED do?

toggle

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

What is the latest filing for COBACO LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-26 with no updates.