COBB & COMPANY,LIMITED

Register to unlock more data on OkredoRegister

COBB & COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00098081

Incorporation date

23/05/1908

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 11 Manvers Street, Bath BA1 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/02/2022
Director's details changed for Mr Matthew Richard Sawyer on 2022-02-23
dot icon30/01/2022
Confirmation statement made on 2021-11-30 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon29/11/2021
Director's details changed for Rachel Cobb on 2021-11-29
dot icon29/11/2021
Change of details for Rachel Cobb as a person with significant control on 2021-11-29
dot icon29/11/2021
Appointment of Mr Matthew Richard Sawyer as a director on 2021-11-29
dot icon25/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Register inspection address has been changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Ground Floor 11 Manvers Street Bath BA1 1JQ
dot icon01/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon01/06/2020
Registered office address changed from The Coach House Richmond Rd Lansdown Bath Avon BA1 5PR to Ground Floor 11 Manvers Street Bath BA1 1JQ on 2020-06-01
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/02/2020
Termination of appointment of Grace Norma Cobb as a director on 2019-11-24
dot icon20/08/2019
Notification of Rachel Cobb as a person with significant control on 2018-04-11
dot icon19/08/2019
Withdrawal of a person with significant control statement on 2019-08-19
dot icon03/06/2019
Confirmation statement made on 2019-05-17 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Notification of Withy King Trustees Limited as a person with significant control on 2016-04-06
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon01/07/2015
Register inspection address has been changed from Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom to Hartwell House 55-61 Victoria Street Bristol BS1 6AD
dot icon30/06/2015
Termination of appointment of Roger Noel Cobb as a director on 2015-05-01
dot icon30/06/2015
Termination of appointment of Roger Noel Cobb as a secretary on 2015-05-01
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Register(s) moved to registered inspection location
dot icon07/07/2014
Register inspection address has been changed
dot icon07/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon24/01/2011
Resolutions
dot icon21/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Roger Noel Cobb on 2010-05-17
dot icon27/05/2010
Director's details changed for Mrs Grace Norma Cobb on 2010-05-17
dot icon27/05/2010
Director's details changed for Rachel Cobb on 2010-05-17
dot icon27/05/2010
Secretary's details changed for Mr Roger Noel Cobb on 2010-05-17
dot icon20/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 17/05/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/05/2008
Return made up to 17/05/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon07/06/2007
Return made up to 17/05/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/08/2006
Return made up to 17/05/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/10/2005
New director appointed
dot icon02/06/2005
Return made up to 17/05/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon07/06/2004
Return made up to 17/05/04; full list of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 17/05/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/06/2002
Return made up to 17/05/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/05/2001
Return made up to 17/05/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-06-30
dot icon17/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Return made up to 17/05/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-06-30
dot icon18/06/1999
Return made up to 17/05/99; no change of members
dot icon23/03/1999
Full accounts made up to 1998-06-30
dot icon16/03/1999
Return made up to 17/05/98; full list of members; amend
dot icon09/06/1998
Return made up to 17/05/98; full list of members
dot icon04/02/1998
Full accounts made up to 1997-06-30
dot icon16/06/1997
Return made up to 17/05/97; full list of members
dot icon12/03/1997
Full accounts made up to 1996-06-30
dot icon07/06/1996
Return made up to 17/05/96; full list of members
dot icon05/03/1996
Full accounts made up to 1995-06-30
dot icon19/06/1995
Return made up to 17/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-06-30
dot icon02/06/1994
Return made up to 17/05/94; full list of members
dot icon20/10/1993
Full accounts made up to 1993-06-30
dot icon04/07/1993
Return made up to 17/05/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-06-30
dot icon01/07/1992
Full accounts made up to 1991-06-30
dot icon12/06/1992
Return made up to 17/05/92; full list of members
dot icon22/08/1991
Full accounts made up to 1990-06-30
dot icon04/06/1991
Return made up to 17/05/91; full list of members
dot icon29/11/1990
Return made up to 18/05/90; full list of members
dot icon29/10/1990
Registered office changed on 29/10/90 from: 11 westgate street bath somerset BA1 1EQ
dot icon03/04/1990
Accounts for a small company made up to 1989-06-30
dot icon01/02/1990
Return made up to 17/05/89; full list of members
dot icon22/05/1989
Accounts for a small company made up to 1988-06-30
dot icon28/03/1989
Return made up to 20/04/88; full list of members
dot icon01/06/1988
Accounts for a small company made up to 1987-06-30
dot icon29/02/1988
Return made up to 31/12/87; full list of members
dot icon24/07/1987
Accounts for a small company made up to 1986-06-30
dot icon16/02/1987
Return made up to 21/12/86; full list of members
dot icon25/06/1986
Accounts for a small company made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, Matthew Richard Hardy
Director
29/11/2021 - Present
2
Cobb, Rachel
Director
07/10/2005 - Present
-

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+
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 COBB & COMPANY,LIMITED

COBB & COMPANY,LIMITED is an(a) Active company incorporated on 23/05/1908 with the registered office located at Ground Floor, 11 Manvers Street, Bath BA1 1JQ. There are currently 2 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 COBB & COMPANY,LIMITED?

toggle

COBB & COMPANY,LIMITED is currently Active. It was registered on 23/05/1908 .

Where is COBB & COMPANY,LIMITED located?

toggle

COBB & COMPANY,LIMITED is registered at Ground Floor, 11 Manvers Street, Bath BA1 1JQ.

What does COBB & COMPANY,LIMITED do?

toggle

COBB & COMPANY,LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COBB & COMPANY,LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.