COBDEN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COBDEN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02758162

Incorporation date

22/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Witcombe Farm Witcombe Lane, Ash, Martock, Somerset TA12 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1992)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon12/02/2025
Confirmation statement made on 2024-11-05 with updates
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon31/01/2025
Micro company accounts made up to 2024-03-31
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon06/11/2023
Change of details for Mrs Frances Mary Gillian Cobden as a person with significant control on 2023-06-23
dot icon22/08/2023
Micro company accounts made up to 2022-03-31
dot icon21/08/2023
Confirmation statement made on 2022-11-05 with updates
dot icon15/02/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to Witcombe Farm Witcombe Lane Ash Martock Somerset TA12 6AH on 2023-01-31
dot icon26/01/2023
Notification of Frances Mary Gillian Cobden as a person with significant control on 2022-02-03
dot icon25/01/2023
Termination of appointment of Richard William Halstead Cobden as a director on 2022-02-03
dot icon25/01/2023
Cessation of Richard William Halstead Cobden as a person with significant control on 2022-03-02
dot icon22/01/2023
Change of details for Mr Richard William Halstead Cobden as a person with significant control on 2022-11-05
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon25/03/2022
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2022-03-25
dot icon23/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon06/04/2021
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-05 with updates
dot icon14/11/2017
Satisfaction of charge 1 in full
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-10-22 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Registration of charge 027581620002, created on 2015-12-11
dot icon06/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon21/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon07/04/2015
Termination of appointment of Joseph Halstead Cobden as a director on 2015-01-30
dot icon03/03/2015
Appointment of Matthew Halstead Cobden as a director on 2015-01-30
dot icon03/03/2015
Appointment of Daniel Halstead Cobden as a director on 2015-01-30
dot icon03/03/2015
Termination of appointment of Joseph Halstead Cobden as a secretary on 2015-01-30
dot icon04/02/2015
Purchase of own shares.
dot icon10/12/2014
Resolutions
dot icon27/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon21/11/2011
Registered office address changed from St Mary's House Magdalene Street Taunton Somerset TA1 1SB on 2011-11-21
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon15/01/2010
Director's details changed for Richard William Halstead Cobden on 2010-01-15
dot icon15/01/2010
Director's details changed for Joseph Halstead Cobden on 2010-01-15
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2008
Return made up to 22/10/08; full list of members
dot icon06/02/2008
Return made up to 22/10/07; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon16/02/2007
Return made up to 22/10/06; full list of members
dot icon16/02/2007
Return made up to 22/10/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 22/10/04; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon25/11/2003
Return made up to 22/10/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon18/11/2002
Return made up to 22/10/02; full list of members
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon02/11/2001
Return made up to 22/10/01; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon28/12/2000
Return made up to 22/10/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon02/02/2000
Accounts for a small company made up to 1998-12-31
dot icon26/11/1999
Return made up to 22/10/99; full list of members
dot icon30/11/1998
Return made up to 22/10/98; full list of members
dot icon25/11/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Accounts for a small company made up to 1996-12-31
dot icon12/01/1998
Return made up to 22/10/97; no change of members
dot icon12/01/1998
Return made up to 22/10/96; no change of members
dot icon20/08/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
Return made up to 22/10/95; full list of members
dot icon13/12/1995
Accounts for a small company made up to 1994-12-31
dot icon29/08/1995
Return made up to 22/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1993-12-31
dot icon23/08/1994
Particulars of contract relating to shares
dot icon23/08/1994
Ad 14/07/93--------- £ si 9998@1
dot icon13/05/1994
Ad 14/07/93--------- £ si 9998@1
dot icon24/03/1994
Return made up to 22/10/93; full list of members
dot icon06/08/1993
Resolutions
dot icon28/07/1993
Particulars of mortgage/charge
dot icon09/07/1993
Accounting reference date notified as 31/12
dot icon26/02/1993
Secretary resigned;new director appointed
dot icon26/02/1993
New secretary appointed;director resigned;new director appointed
dot icon26/02/1993
Registered office changed on 26/02/93 from: 21 st. Thomas street bristol BS1 6JS
dot icon22/10/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
142.45K
-
0.00
-
-
2022
3
1.54M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobden, Richard William Halstead
Director
21/10/1992 - 02/02/2022
6
Cobden, Daniel Halstead
Director
30/01/2015 - Present
6
Cobden, Matthew Halstead
Director
30/01/2015 - Present
2

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+
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 COBDEN INVESTMENTS LIMITED

COBDEN INVESTMENTS LIMITED is an(a) Active company incorporated on 22/10/1992 with the registered office located at Witcombe Farm Witcombe Lane, Ash, Martock, Somerset TA12 6AH. 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 COBDEN INVESTMENTS LIMITED?

toggle

COBDEN INVESTMENTS LIMITED is currently Active. It was registered on 22/10/1992 .

Where is COBDEN INVESTMENTS LIMITED located?

toggle

COBDEN INVESTMENTS LIMITED is registered at Witcombe Farm Witcombe Lane, Ash, Martock, Somerset TA12 6AH.

What does COBDEN INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for COBDEN INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.