COBBETT ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

COBBETT ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092736

Incorporation date

18/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Textile House Textile House, Red Doles Lane, Huddersfield, West Yorkshire HD2 1YFCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1995)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Mr Barry John Sheerman on 2025-09-10
dot icon21/10/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon23/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon23/08/2021
Registered office address changed from C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ to Textile House Textile House Red Doles Lane Huddersfield West Yorkshire HD2 1YF on 2021-08-23
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2020
Termination of appointment of John Douglas Pike as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Lynva Jane Russell as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Miles Anthony Stanyard as a director on 2020-12-10
dot icon10/12/2020
Termination of appointment of Miles Anthony Stanyard as a secretary on 2020-12-10
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon30/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon16/06/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon27/03/2017
Director's details changed for Mr John Douglas Pike on 2017-03-27
dot icon15/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon07/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-08-18 no member list
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon06/10/2014
Director's details changed for Mr John Douglas Pike on 2014-10-06
dot icon06/10/2014
Director's details changed for Mr John Douglas Pike on 2014-10-06
dot icon06/10/2014
Director's details changed for Barry John Sheerman on 2014-10-06
dot icon21/09/2014
Annual return made up to 2014-08-18 no member list
dot icon21/09/2014
Secretary's details changed for Mr Miles Anthony Stanyard on 2014-09-21
dot icon21/09/2014
Registered office address changed from C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ England to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 2014-09-21
dot icon21/09/2014
Registered office address changed from The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 2014-09-21
dot icon21/09/2014
Secretary's details changed for Anthony Stanyard on 2014-09-21
dot icon11/04/2014
Certificate of change of name
dot icon11/04/2014
Change of name notice
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-08-18 no member list
dot icon02/09/2013
Termination of appointment of Colin Burford as a director
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon13/09/2012
Annual return made up to 2012-08-18 no member list
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon12/09/2011
Annual return made up to 2011-08-18 no member list
dot icon12/09/2011
Termination of appointment of Robert Strange as a director
dot icon12/09/2011
Termination of appointment of Robert Strange as a director
dot icon01/07/2011
Statement of company's objects
dot icon01/07/2011
Resolutions
dot icon23/12/2010
Full accounts made up to 2010-06-30
dot icon23/12/2010
Appointment of Anthony Stanyard as a secretary
dot icon23/12/2010
Termination of appointment of Amanda Smith as a secretary
dot icon16/11/2010
Appointment of Alexander William Macbeth as a director
dot icon04/10/2010
Appointment of Robert Christopher Strange as a director
dot icon02/09/2010
Annual return made up to 2010-08-18 no member list
dot icon02/09/2010
Director's details changed for Mr John Douglas Pike on 2010-08-18
dot icon02/09/2010
Director's details changed for Mr Colin Charles Burford on 2010-08-18
dot icon02/09/2010
Director's details changed for Miles Anthony Stanyard on 2010-08-18
dot icon02/09/2010
Director's details changed for Barry John Sheerman on 2010-08-18
dot icon22/02/2010
Full accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-08-18 no member list
dot icon03/08/2009
Appointment terminated director john o'brien
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon19/12/2008
Director appointed colin burford
dot icon19/12/2008
Appointment terminated director lynne frostick
dot icon20/09/2008
Annual return made up to 18/08/08
dot icon19/09/2008
Director appointed miss lynva jane russell
dot icon10/01/2008
Full accounts made up to 2007-06-30
dot icon30/11/2007
New director appointed
dot icon17/09/2007
Annual return made up to 18/08/07
dot icon18/04/2007
Full accounts made up to 2006-06-30
dot icon18/09/2006
Annual return made up to 18/08/06
dot icon08/06/2006
Director's particulars changed
dot icon21/03/2006
Full accounts made up to 2005-06-30
dot icon24/11/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon26/08/2005
Annual return made up to 18/08/05
dot icon18/08/2005
Director resigned
dot icon03/03/2005
New secretary appointed
dot icon06/01/2005
Accounts for a small company made up to 2004-06-30
dot icon11/11/2004
Director resigned
dot icon25/08/2004
Annual return made up to 18/08/04
dot icon16/08/2004
Resolutions
dot icon29/11/2003
Accounts for a small company made up to 2003-06-30
dot icon28/08/2003
Annual return made up to 18/08/03
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Registered office changed on 04/07/03 from: old bank house beaufort street crickhowell powys NP8 1AD
dot icon06/12/2002
New director appointed
dot icon20/11/2002
Accounts for a small company made up to 2002-06-30
dot icon19/11/2002
Director resigned
dot icon27/09/2002
New director appointed
dot icon28/08/2002
Annual return made up to 18/08/02
dot icon10/06/2002
Director resigned
dot icon30/04/2002
Accounts for a small company made up to 2001-06-30
dot icon29/08/2001
Annual return made up to 18/08/01
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon25/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon08/09/2000
Annual return made up to 18/08/00
dot icon05/04/2000
Accounts for a small company made up to 1999-06-30
dot icon14/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon23/08/1999
Annual return made up to 18/08/99
dot icon30/10/1998
Accounts for a small company made up to 1998-06-30
dot icon14/08/1998
Annual return made up to 18/08/98
dot icon02/01/1998
New director appointed
dot icon02/11/1997
Accounts for a small company made up to 1997-06-30
dot icon14/10/1997
Annual return made up to 18/08/97
dot icon03/01/1997
Annual return made up to 18/08/96
dot icon16/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon12/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon20/11/1996
Registered office changed on 20/11/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD
dot icon06/11/1996
New director appointed
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
Secretary resigned
dot icon17/05/1996
Resolutions
dot icon08/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon07/09/1995
Accounting reference date notified as 30/06
dot icon18/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanyard, Miles Anthony
Director
10/03/2006 - 10/12/2020
13
Macbeth, Alexander William
Director
24/09/2010 - Present
6
Roberts, Peter Ward
Director
18/08/1995 - Present
11
Russell, Lynva Jane
Director
20/12/1999 - 23/09/2005
6
Russell, Lynva Jane
Director
03/04/2006 - 10/12/2020
6

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

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 COBBETT ENVIRONMENTAL LIMITED

COBBETT ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 18/08/1995 with the registered office located at Textile House Textile House, Red Doles Lane, Huddersfield, West Yorkshire HD2 1YF. 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 COBBETT ENVIRONMENTAL LIMITED?

toggle

COBBETT ENVIRONMENTAL LIMITED is currently Active. It was registered on 18/08/1995 .

Where is COBBETT ENVIRONMENTAL LIMITED located?

toggle

COBBETT ENVIRONMENTAL LIMITED is registered at Textile House Textile House, Red Doles Lane, Huddersfield, West Yorkshire HD2 1YF.

What does COBBETT ENVIRONMENTAL LIMITED do?

toggle

COBBETT ENVIRONMENTAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COBBETT ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.