COBDEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COBDEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04263971

Incorporation date

02/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O COBDEN HOLDINGS LIMITED, 18 St. Johns Hill, Sevenoaks, Kent TN13 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2001)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Cessation of Mark Andrew Lydall as a person with significant control on 2022-07-28
dot icon09/08/2023
Cessation of Neill Patrick Hoad as a person with significant control on 2022-07-28
dot icon09/08/2023
Cessation of Philip Hiscocks as a person with significant control on 2022-07-28
dot icon09/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-08-02 with updates
dot icon14/09/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon14/09/2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon28/07/2022
Notification of Knill James Trustees and Executors Limited as a person with significant control on 2022-07-28
dot icon28/07/2022
Notification of Neill Patrick Hoad as a person with significant control on 2022-07-28
dot icon28/07/2022
Notification of Philip Hiscocks as a person with significant control on 2022-07-28
dot icon28/07/2022
Notification of Mark Andrew Lydall as a person with significant control on 2022-07-28
dot icon28/07/2022
Notification of Lee Michael Grady as a person with significant control on 2022-07-28
dot icon28/07/2022
Notification of Matthew Francis Russell as a person with significant control on 2022-07-28
dot icon28/07/2022
Cessation of Neill Patrick Hoad as a person with significant control on 2022-07-28
dot icon28/07/2022
Cessation of Philip Hiscocks as a person with significant control on 2022-07-28
dot icon28/07/2022
Notification of Adrian Paul Clark as a person with significant control on 2022-07-28
dot icon28/07/2022
Termination of appointment of Neill Patrick Hoad as a director on 2022-07-28
dot icon28/07/2022
Termination of appointment of Mark Andrew Lydall as a director on 2022-07-28
dot icon28/07/2022
Termination of appointment of Philip Hiscocks as a director on 2022-07-28
dot icon28/07/2022
Termination of appointment of Neill Hoad as a secretary on 2022-07-28
dot icon28/07/2022
Appointment of Mr Lee Michael Grady as a director on 2022-07-28
dot icon28/07/2022
Appointment of Mr Matthew Francis Russell as a director on 2022-07-28
dot icon28/07/2022
Appointment of Mr Adrian Paul Clark as a director on 2022-07-28
dot icon28/07/2022
Registration of charge 042639710001, created on 2022-07-28
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon25/03/2021
Appointment of Mr Mark Andrew Lydall as a director on 2020-08-03
dot icon14/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-08-02 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-02 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Notification of Neill Patrick Hoad as a person with significant control on 2016-04-06
dot icon08/09/2017
Notification of Philip Hiscocks as a person with significant control on 2016-04-06
dot icon08/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon08/09/2017
Withdrawal of a person with significant control statement on 2017-09-08
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon24/08/2016
Director's details changed for Mr Philip Hiscocks on 2016-08-01
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon05/06/2015
Director's details changed for Mr Neill Hoad on 2015-05-06
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon23/04/2014
Director's details changed for Mr Philip Hiscocks on 2014-04-08
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon20/02/2012
Registered office address changed from 18 St. Johns Hill Sevenoaks Kent TN13 3NP United Kingdom on 2012-02-20
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mr Neill Hoad on 2011-08-02
dot icon10/08/2011
Secretary's details changed for Mr Neill Hoad on 2011-08-02
dot icon18/03/2011
Registered office address changed from 6 Cobden Court Wimpole Close Bromley Kent BR2 9JF on 2011-03-18
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 02/08/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 02/08/08; full list of members
dot icon04/09/2008
Director and secretary's change of particulars / neill hoad / 01/01/2008
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 02/08/07; no change of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 02/08/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 02/08/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 02/08/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/08/2003
Return made up to 02/08/03; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/08/2002
Return made up to 02/08/02; full list of members
dot icon30/05/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Ad 22/02/02--------- £ si 4@1=4 £ ic 6/10
dot icon15/03/2002
Ad 22/02/02--------- £ si 1@1=1 £ ic 5/6
dot icon15/03/2002
Ad 22/02/02--------- £ si 1@1=1 £ ic 4/5
dot icon25/09/2001
Ad 06/08/01--------- £ si 3@1=3 £ ic 1/4
dot icon25/09/2001
New secretary appointed;new director appointed
dot icon25/09/2001
New director appointed
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Secretary resigned
dot icon10/08/2001
Registered office changed on 10/08/01 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon02/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon-99.96 % *

* during past year

Cash in Bank

£168.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
460.31K
-
0.00
441.47K
-
2022
0
464.26K
-
0.00
441.50K
-
2023
3
67.82K
-
0.00
168.00
-
2023
3
67.82K
-
0.00
168.00
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

67.82K £Descended-85.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.00 £Descended-99.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grady, Lee Michael
Director
28/07/2022 - Present
2
Russell, Matthew Francis
Director
28/07/2022 - Present
2
Clark, Adrian Paul
Director
28/07/2022 - Present
3

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COBDEN HOLDINGS LIMITED

COBDEN HOLDINGS LIMITED is an(a) Active company incorporated on 02/08/2001 with the registered office located at C/O COBDEN HOLDINGS LIMITED, 18 St. Johns Hill, Sevenoaks, Kent TN13 3NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COBDEN HOLDINGS LIMITED?

toggle

COBDEN HOLDINGS LIMITED is currently Active. It was registered on 02/08/2001 .

Where is COBDEN HOLDINGS LIMITED located?

toggle

COBDEN HOLDINGS LIMITED is registered at C/O COBDEN HOLDINGS LIMITED, 18 St. Johns Hill, Sevenoaks, Kent TN13 3NP.

What does COBDEN HOLDINGS LIMITED do?

toggle

COBDEN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does COBDEN HOLDINGS LIMITED have?

toggle

COBDEN HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for COBDEN HOLDINGS LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.