COBBS FARM CO. LIMITED

Register to unlock more data on OkredoRegister

COBBS FARM CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05995373

Incorporation date

10/11/2006

Size

Group

Contacts

Registered address

Registered address

Cobbs Farm Shop, Bath Road, Hungerford RG17 0SPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2006)
dot icon18/12/2025
Director's details changed for Alexander David Michael Bruce on 2008-01-28
dot icon18/12/2025
Confirmation statement made on 2025-11-17 with updates
dot icon22/08/2025
Director's details changed for Tom Patrick Newey on 2025-08-22
dot icon21/05/2025
Group of companies' accounts made up to 2024-12-29
dot icon04/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/12/2023
Confirmation statement made on 2023-11-17 with updates
dot icon14/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2023
Group of companies' accounts made up to 2022-12-25
dot icon09/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon10/06/2022
Group of companies' accounts made up to 2021-12-26
dot icon03/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon24/08/2021
Group of companies' accounts made up to 2020-12-27
dot icon29/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon10/09/2020
Group of companies' accounts made up to 2019-12-29
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-30
dot icon11/09/2019
Resolutions
dot icon12/07/2019
Director's details changed for Alexanda David Michael Bruce on 2009-10-01
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon19/11/2018
Director's details changed for Mr Gordon Scott Alexander Montgomery on 2017-09-01
dot icon30/10/2018
Registration of charge 059953730005, created on 2018-10-25
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/02/2018
Registration of charge 059953730004, created on 2018-02-13
dot icon21/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon18/06/2017
Group of companies' accounts made up to 2017-01-01
dot icon17/03/2017
Registered office address changed from Cross Farm Shop Bath Road Hungerford Berkshire England and Wales RG17 0SP to Cobbs Farm Shop Bath Road Hungerford RG17 0SP on 2017-03-17
dot icon17/01/2017
Cancellation of shares. Statement of capital on 2016-12-05
dot icon17/01/2017
Purchase of own shares.
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon20/07/2016
Statement by Directors
dot icon20/07/2016
Statement of capital on 2016-07-20
dot icon20/07/2016
Solvency Statement dated 11/07/16
dot icon20/07/2016
Resolutions
dot icon08/07/2016
Group of companies' accounts made up to 2015-12-27
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-07
dot icon06/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon25/11/2015
Certificate of change of name
dot icon16/06/2015
Group of companies' accounts made up to 2014-12-28
dot icon16/02/2015
Resolutions
dot icon27/01/2015
Registration of charge 059953730003, created on 2015-01-23
dot icon19/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon06/01/2015
Cancellation of shares. Statement of capital on 2014-07-17
dot icon16/12/2014
Statement of capital on 2014-12-16
dot icon16/12/2014
Resolutions
dot icon15/12/2014
Director's details changed for Tom Patrick Newey on 2013-07-01
dot icon15/12/2014
Director's details changed for Tom Patrick Newey on 2013-07-01
dot icon28/11/2014
Statement by Directors
dot icon28/11/2014
Solvency Statement dated 17/07/14
dot icon11/11/2014
Director's details changed for Tom Patrick Newey on 2013-07-01
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-22
dot icon12/06/2014
Group of companies' accounts made up to 2013-12-29
dot icon21/01/2014
Annual return made up to 2013-11-10 with bulk list of shareholders
dot icon08/01/2014
Registered office address changed from , Cobbs Farm Shop, Bath Road, Hungerford, Berkshire, RG17 0SP, United Kingdom on 2014-01-08
dot icon08/01/2014
Director's details changed for Mr Gordon Scott Alexander Montgomery on 2013-11-09
dot icon21/08/2013
Group of companies' accounts made up to 2012-12-30
dot icon15/01/2013
Registered office address changed from , C/O Mcintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 2013-01-15
dot icon19/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2012-01-01
dot icon17/11/2011
Annual return made up to 2011-11-10 with bulk list of shareholders
dot icon11/08/2011
Full accounts made up to 2011-01-02
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon26/10/2010
Director's details changed for Tom Patrick Newey on 2010-10-26
dot icon11/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon07/06/2010
Full accounts made up to 2010-01-03
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon05/01/2010
Director's details changed for Tom Patrick Newey on 2009-10-01
dot icon05/01/2010
Director's details changed for Alexanda David Michael Bruce on 2009-10-01
dot icon16/10/2009
Full accounts made up to 2009-01-04
dot icon22/07/2009
Appointment terminated director gordon leatherdale
dot icon18/05/2009
Director appointed gordon scott alexander montgomery
dot icon23/12/2008
Return made up to 10/11/08; full list of members
dot icon10/10/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon26/08/2008
Director appointed tom patrick newey
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon10/07/2008
Appointment terminate, director jonathan shearme logged form
dot icon01/07/2008
Appointment terminated director jonathan shearme
dot icon11/06/2008
Director appointed kris gumbrell
dot icon11/06/2008
Director appointed alexanda david michael bruce
dot icon28/04/2008
Ad 14/04/08\gbp si [email protected]=18000\gbp ic 1068085/1086085\
dot icon16/04/2008
Ad 27/02/08\gbp si [email protected]=37800\gbp ic 1030285/1068085\
dot icon16/04/2008
Ad 04/04/08\gbp si [email protected]=112900\gbp ic 917385/1030285\
dot icon16/04/2008
Ad 02/04/08\gbp si [email protected]=185000\gbp ic 732385/917385\
dot icon07/02/2008
Return made up to 10/11/07; bulk list available separately
dot icon07/02/2008
Secretary resigned
dot icon22/01/2008
Ad 04/10/07--------- £ si [email protected]=30200 £ ic 702185/732385
dot icon30/11/2007
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon30/11/2007
Ad 20/11/07--------- £ si [email protected]=8500 £ ic 693685/702185
dot icon03/08/2007
Ad 16/07/07--------- £ si [email protected]=21210 £ ic 672475/693685
dot icon22/06/2007
Ad 11/06/07--------- £ si [email protected]=21340 £ ic 651135/672475
dot icon14/05/2007
Ad 05/04/07--------- £ si [email protected]=100150 £ ic 550985/651135
dot icon29/04/2007
Ad 10/04/07--------- £ si [email protected]=20000 £ ic 530985/550985
dot icon29/04/2007
Ad 02/04/07--------- £ si [email protected]=406556 £ si [email protected]=5000 £ ic 119429/530985
dot icon29/04/2007
Ad 05/04/07--------- £ si [email protected]=119427 £ ic 2/119429
dot icon29/04/2007
New secretary appointed
dot icon29/04/2007
S-div 02/04/07
dot icon29/04/2007
Nc inc already adjusted 02/04/07
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon29/04/2007
Resolutions
dot icon20/03/2007
New secretary appointed;new director appointed
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New secretary appointed;new director appointed
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Registered office changed on 01/02/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
dot icon01/02/2007
Secretary resigned
dot icon29/01/2007
Ad 17/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon29/01/2007
Resolutions
dot icon24/01/2007
Certificate of change of name
dot icon10/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, Gordon Scott Alexander
Director
01/05/2009 - Present
25
Gumbrell, Kristian
Director
01/05/2008 - Present
15
Newey, Thomas Patrick
Director
18/08/2008 - Present
5
Bruce, Alexander David Michael
Director
28/01/2008 - 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

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 COBBS FARM CO. LIMITED

COBBS FARM CO. LIMITED is an(a) Active company incorporated on 10/11/2006 with the registered office located at Cobbs Farm Shop, Bath Road, Hungerford RG17 0SP. There are currently 4 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 COBBS FARM CO. LIMITED?

toggle

COBBS FARM CO. LIMITED is currently Active. It was registered on 10/11/2006 .

Where is COBBS FARM CO. LIMITED located?

toggle

COBBS FARM CO. LIMITED is registered at Cobbs Farm Shop, Bath Road, Hungerford RG17 0SP.

What does COBBS FARM CO. LIMITED do?

toggle

COBBS FARM CO. LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COBBS FARM CO. LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Alexander David Michael Bruce on 2008-01-28.