COBB LLOYD REFRACTORIES LIMITED

Register to unlock more data on OkredoRegister

COBB LLOYD REFRACTORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07124670

Incorporation date

13/01/2010

Size

Dormant

Contacts

Registered address

Registered address

Brookhouses Industrial Estate, Cheadle, Stoke-On-Trent, Staffordshire ST10 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon03/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon20/01/2026
Director's details changed for Christine Marie Zampell on 2026-01-15
dot icon13/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/02/2025
Change of details for Mrs Christine Zampell as a person with significant control on 2024-12-16
dot icon04/02/2025
Change of details for Mr James Zampell as a person with significant control on 2024-12-16
dot icon04/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon04/02/2025
Director's details changed for Christine Marie Zampell on 2024-12-16
dot icon04/02/2025
Director's details changed for James Charles Zampell on 2024-12-16
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Compulsory strike-off action has been discontinued
dot icon05/05/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon07/12/2020
Cessation of Brian Zampell as a person with significant control on 2020-11-30
dot icon07/12/2020
Cessation of Stephen Murphy as a person with significant control on 2020-11-30
dot icon07/12/2020
Notification of Zampell Refractories, Inc as a person with significant control on 2020-11-30
dot icon07/12/2020
Cessation of Gary Dukes as a person with significant control on 2020-11-30
dot icon07/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon14/11/2018
Resolutions
dot icon14/11/2018
Change of name notice
dot icon20/08/2018
Audited abridged accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon21/01/2016
Appointment of Mr Stephen John Murphy as a director on 2016-01-01
dot icon20/01/2016
Appointment of Mr Gary Dukes as a director on 2016-01-01
dot icon29/04/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon11/11/2011
Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 2011-11-11
dot icon07/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon13/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
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

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

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zampell, Christine Marie
Director
13/01/2010 - Present
3
Dukes, Gary
Director
01/01/2016 - Present
4
Zampell, Brian James
Director
13/01/2010 - Present
2
Murphy, Stephen John
Director
01/01/2016 - Present
3
Zampell, James Charles
Director
13/01/2010 - Present
3

Persons with Significant Control

5
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 COBB LLOYD REFRACTORIES LIMITED

COBB LLOYD REFRACTORIES LIMITED is an(a) Active company incorporated on 13/01/2010 with the registered office located at Brookhouses Industrial Estate, Cheadle, Stoke-On-Trent, Staffordshire ST10 1PN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COBB LLOYD REFRACTORIES LIMITED?

toggle

COBB LLOYD REFRACTORIES LIMITED is currently Active. It was registered on 13/01/2010 .

Where is COBB LLOYD REFRACTORIES LIMITED located?

toggle

COBB LLOYD REFRACTORIES LIMITED is registered at Brookhouses Industrial Estate, Cheadle, Stoke-On-Trent, Staffordshire ST10 1PN.

What does COBB LLOYD REFRACTORIES LIMITED do?

toggle

COBB LLOYD REFRACTORIES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COBB LLOYD REFRACTORIES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-13 with no updates.