COBBYDALE MANAGEMENT (1996) LIMITED

Register to unlock more data on OkredoRegister

COBBYDALE MANAGEMENT (1996) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03275896

Incorporation date

08/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Cobbydale House 7 New Road, Silsden, Keighley, West Yorkshire BD20 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1996)
dot icon08/12/2025
Confirmation statement made on 2025-10-06 with updates
dot icon02/12/2025
Termination of appointment of Elliot Jay Green as a director on 2025-09-01
dot icon14/11/2025
Amended micro company accounts made up to 2024-11-30
dot icon31/08/2025
Termination of appointment of Cecelia Lawson as a secretary on 2024-12-06
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon19/06/2025
Appointment of Mr Matthew James Wheatley as a director on 2025-06-15
dot icon18/06/2025
Appointment of Mr Matthew James Wheatley as a secretary on 2025-06-15
dot icon17/06/2025
Appointment of Mr Elliot Jay Green as a director on 2025-06-15
dot icon17/06/2025
Termination of appointment of Cecelia Lawson as a director on 2025-06-15
dot icon06/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/05/2021
Registered office address changed from Flat 4, Cobbydale House New Road Silsden Keighley West Yorkshire BD20 0AH England to Flat 4, Cobbydale House 7 New Road Silsden Keighley West Yorkshire BD20 0AH BD20 0AH on 2021-05-18
dot icon18/05/2021
Registered office address changed from Flat 4 Cobbydale House New Road Silsden Keighley West Yorkshire England to Flat 4, Cobbydale House New Road Silsden Keighley West Yorkshire BD20 0AH on 2021-05-18
dot icon30/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon06/03/2020
Confirmation statement made on 2019-11-08 with no updates
dot icon06/03/2020
Micro company accounts made up to 2018-11-30
dot icon06/03/2020
Administrative restoration application
dot icon21/01/2020
Final Gazette dissolved via compulsory strike-off
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon14/02/2019
Confirmation statement made on 2018-11-08 with no updates
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon29/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon05/10/2016
Registered office address changed from Flat 1 Cobbydale House New Road Silsden Keighley West Yorkshire BD20 0AH to Flat 4 Cobbydale House New Road Silsden Keighley West Yorkshire on 2016-10-05
dot icon03/10/2016
Appointment of Mrs Cecelia Lawson as a secretary on 2016-09-27
dot icon03/10/2016
Appointment of Mrs Cecelia Lawson as a director on 2016-09-27
dot icon03/10/2016
Termination of appointment of Claire Michelle Dyson as a director on 2016-09-27
dot icon03/10/2016
Termination of appointment of Claire Michelle Dyson as a secretary on 2016-09-27
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon07/12/2011
Termination of appointment of Graeme Green as a director
dot icon07/12/2011
Registered office address changed from Flat 2 Cobbydale House New Road Silsden Keighley West Yorkshire BD20 0AH on 2011-12-07
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/03/2010
Appointment of Miss Claire Michelle Dyson as a secretary
dot icon09/03/2010
Appointment of Miss Claire Michelle Dyson as a director
dot icon08/03/2010
Termination of appointment of Elaine Isherwood as a director
dot icon08/03/2010
Termination of appointment of Elaine Isherwood as a secretary
dot icon11/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon11/11/2009
Director's details changed for Elaine Margaret Isherwood on 2009-10-01
dot icon11/11/2009
Director's details changed for Graeme Robert Green on 2009-10-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/11/2008
Return made up to 08/11/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/04/2008
Appointment terminated director claire rees
dot icon23/04/2008
Director appointed graeme robert green
dot icon22/11/2007
Return made up to 08/11/07; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/11/2006
Return made up to 08/11/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/04/2006
Director's particulars changed
dot icon08/11/2005
Return made up to 08/11/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/01/2005
Return made up to 08/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/11/2003
Return made up to 08/11/03; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/11/2002
Return made up to 08/11/02; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/11/2001
Return made up to 08/11/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon19/07/2001
New director appointed
dot icon08/07/2001
Director resigned
dot icon06/12/2000
Return made up to 08/11/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-11-30
dot icon17/11/1999
Return made up to 08/11/99; no change of members
dot icon10/09/1999
Accounts for a small company made up to 1998-11-30
dot icon17/02/1999
Registered office changed on 17/02/99 from: flat 5 cobbydale house new road silsden keighley west yorkshire BD20 0AH
dot icon17/02/1999
Secretary resigned
dot icon17/02/1999
New secretary appointed
dot icon24/11/1998
Return made up to 08/11/98; no change of members
dot icon24/08/1998
Accounts for a small company made up to 1997-11-30
dot icon24/08/1998
New director appointed
dot icon11/12/1997
Return made up to 08/11/97; full list of members
dot icon13/12/1996
Registered office changed on 13/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/12/1996
Director resigned
dot icon13/12/1996
Secretary resigned
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New secretary appointed
dot icon08/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.36K
-
0.00
-
-
2022
0
3.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/11/1996 - 08/11/1996
16011
Dyson, Claire Michelle
Director
02/02/2010 - 27/09/2016
-
LONDON LAW SERVICES LIMITED
Nominee Director
08/11/1996 - 08/11/1996
580
Green, Elliot Jay
Director
15/06/2025 - 01/09/2025
-
Lawson, Cecelia
Director
27/09/2016 - 15/06/2025
-

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 COBBYDALE MANAGEMENT (1996) LIMITED

COBBYDALE MANAGEMENT (1996) LIMITED is an(a) Active company incorporated on 08/11/1996 with the registered office located at Flat 4 Cobbydale House 7 New Road, Silsden, Keighley, West Yorkshire BD20 0AH. 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 COBBYDALE MANAGEMENT (1996) LIMITED?

toggle

COBBYDALE MANAGEMENT (1996) LIMITED is currently Active. It was registered on 08/11/1996 .

Where is COBBYDALE MANAGEMENT (1996) LIMITED located?

toggle

COBBYDALE MANAGEMENT (1996) LIMITED is registered at Flat 4 Cobbydale House 7 New Road, Silsden, Keighley, West Yorkshire BD20 0AH.

What does COBBYDALE MANAGEMENT (1996) LIMITED do?

toggle

COBBYDALE MANAGEMENT (1996) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COBBYDALE MANAGEMENT (1996) LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-10-06 with updates.