COBAL (CRANES) LTD

Register to unlock more data on OkredoRegister

COBAL (CRANES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01261011

Incorporation date

01/06/1976

Size

Small

Contacts

Registered address

Registered address

8 Roman Ridge Road, Sheffield S9 1GBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1976)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/09/2025
Termination of appointment of Ivan Dominic Murphy as a director on 2025-08-12
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon05/12/2024
Audited abridged accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon17/11/2022
Audited abridged accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon14/06/2022
Registered office address changed from Cobal Callywhite Lane Dronfield Derbyshire S18 2XR to 8 Roman Ridge Road Sheffield S9 1GB on 2022-06-14
dot icon01/03/2022
Registration of charge 012610110003, created on 2022-02-28
dot icon01/02/2022
Audited abridged accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon21/12/2020
Audited abridged accounts made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon22/04/2020
Director's details changed for Mr Dominic Murphy on 2020-04-22
dot icon22/04/2020
Termination of appointment of Kay Elizabeth Anne Murphy as a secretary on 2020-04-22
dot icon20/01/2020
Notification of A & B Crane and Electrical Services Limited as a person with significant control on 2019-11-21
dot icon20/01/2020
Cessation of Hides Investments Limited as a person with significant control on 2019-11-21
dot icon20/01/2020
Appointment of Mrs Kay Elizabeth Anne Murphy as a secretary on 2019-11-21
dot icon20/01/2020
Termination of appointment of Steven Colin Hides as a director on 2019-11-21
dot icon20/01/2020
Termination of appointment of Jayne Hides as a secretary on 2019-11-21
dot icon20/01/2020
Termination of appointment of Jayne Hides as a director on 2019-11-21
dot icon20/01/2020
Appointment of Mr Dominic Murphy as a director on 2019-11-21
dot icon20/01/2020
Appointment of Mr Jordan Derrick Simpson as a director on 2019-11-21
dot icon12/11/2019
Notification of Hides Investments Limited as a person with significant control on 2019-10-15
dot icon12/11/2019
Cessation of Steven Colin Hides as a person with significant control on 2019-10-14
dot icon05/11/2019
Satisfaction of charge 1 in full
dot icon16/10/2019
Resolutions
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Resolutions
dot icon09/10/2019
Satisfaction of charge 2 in full
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/07/2014
Director's details changed for Jayne Hides on 2014-01-01
dot icon16/07/2014
Secretary's details changed for Jayne Hides on 2014-01-01
dot icon16/07/2014
Director's details changed for Steven Hides on 2014-01-01
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr Derek Thomas Sowerby on 2012-07-03
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/06/2011
Registered office address changed from Project Works Doctor Lane Sheffield South Yorkshire S9 5AP on 2011-06-01
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon07/07/2010
Director's details changed for Jayne Hides on 2010-06-07
dot icon07/07/2010
Director's details changed for Steven Hides on 2010-06-07
dot icon06/10/2009
Appointment of Mr Derek Thomas Sowerby as a director
dot icon15/09/2009
Appointment terminated director dominic murphy
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 30/06/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2005
Registered office changed on 18/11/05 from: the forge 1 love street sheffield south yorkshire S3 8NW
dot icon13/07/2005
Return made up to 30/06/05; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 30/06/04; full list of members
dot icon27/02/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon10/10/2003
Accounts for a small company made up to 2003-01-31
dot icon07/10/2003
Return made up to 30/06/03; full list of members
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
Secretary resigned;director resigned
dot icon09/08/2002
Return made up to 30/06/02; full list of members
dot icon09/05/2002
Accounts for a small company made up to 2002-01-31
dot icon05/04/2002
Director resigned
dot icon26/10/2001
Registered office changed on 26/10/01 from: c/o lee steel wire station road ecclesfield sheffield S30 3YR
dot icon16/07/2001
Return made up to 30/06/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2001-01-31
dot icon03/08/2000
Return made up to 30/06/00; full list of members
dot icon05/05/2000
Accounts for a small company made up to 2000-01-31
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon03/08/1999
Accounts for a small company made up to 1999-01-31
dot icon13/07/1999
Return made up to 30/06/99; full list of members
dot icon28/07/1998
Return made up to 30/06/98; full list of members
dot icon06/07/1998
Accounts for a small company made up to 1998-01-31
dot icon23/10/1997
Accounts for a small company made up to 1997-01-31
dot icon17/09/1997
Particulars of mortgage/charge
dot icon30/07/1997
Return made up to 30/06/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-01-31
dot icon23/09/1996
Return made up to 30/06/96; no change of members
dot icon11/02/1996
Secretary resigned
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New secretary appointed
dot icon13/12/1995
Particulars of mortgage/charge
dot icon14/11/1995
Accounts for a small company made up to 1995-01-31
dot icon20/07/1995
New secretary appointed;director resigned
dot icon20/07/1995
Secretary resigned
dot icon17/07/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1994-01-31
dot icon14/07/1994
Return made up to 30/06/94; no change of members
dot icon23/07/1993
Return made up to 30/06/93; full list of members
dot icon27/05/1993
Accounts for a small company made up to 1993-01-31
dot icon13/01/1993
Registered office changed on 13/01/93 from: 220, newhall road sheffield S9 2QL.
dot icon09/09/1992
Accounts for a small company made up to 1992-01-31
dot icon11/08/1992
Return made up to 30/06/92; no change of members
dot icon09/06/1992
Accounts for a small company made up to 1991-01-31
dot icon01/10/1991
Return made up to 30/06/91; no change of members
dot icon26/03/1991
Registered office changed on 26/03/91 from: pond forge sheaf st sheffield S2 5TU
dot icon21/03/1991
Accounts for a small company made up to 1990-01-31
dot icon21/03/1991
Return made up to 26/10/90; full list of members
dot icon21/03/1991
Accounts for a small company made up to 1989-01-31
dot icon21/03/1991
Return made up to 30/06/89; full list of members
dot icon02/03/1989
Accounts for a small company made up to 1988-01-31
dot icon02/03/1989
Return made up to 30/06/88; full list of members
dot icon04/06/1987
Accounts for a small company made up to 1987-01-31
dot icon04/06/1987
Return made up to 22/04/87; full list of members
dot icon16/09/1986
Accounts for a small company made up to 1986-01-31
dot icon16/09/1986
Return made up to 10/09/86; full list of members
dot icon01/06/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+136.79 % *

* during past year

Cash in Bank

£128,634.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
371.09K
-
0.00
84.97K
-
2022
13
492.13K
-
0.00
54.32K
-
2023
13
872.10K
-
0.00
128.63K
-
2023
13
872.10K
-
0.00
128.63K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

872.10K £Ascended77.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.63K £Ascended136.79 % *

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
Simpson, Jordan Derrick
Director
21/11/2019 - Present
39
Murphy, Ivan Dominic
Director
21/11/2019 - 12/08/2025
3
Sowerby, Derek Thomas
Director
06/10/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COBAL (CRANES) LTD

COBAL (CRANES) LTD is an(a) Active company incorporated on 01/06/1976 with the registered office located at 8 Roman Ridge Road, Sheffield S9 1GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COBAL (CRANES) LTD?

toggle

COBAL (CRANES) LTD is currently Active. It was registered on 01/06/1976 .

Where is COBAL (CRANES) LTD located?

toggle

COBAL (CRANES) LTD is registered at 8 Roman Ridge Road, Sheffield S9 1GB.

What does COBAL (CRANES) LTD do?

toggle

COBAL (CRANES) LTD operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does COBAL (CRANES) LTD have?

toggle

COBAL (CRANES) LTD had 13 employees in 2023.

What is the latest filing for COBAL (CRANES) LTD?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.