COBHAMS LTD

Register to unlock more data on OkredoRegister

COBHAMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04582055

Incorporation date

05/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

73 Liverpool Road, Crosby, Liverpool L23 5SECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon31/01/2026
Micro company accounts made up to 2024-12-31
dot icon08/01/2026
Confirmation statement made on 2025-12-04 with updates
dot icon07/01/2025
Confirmation statement made on 2024-12-04 with updates
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2024
Notification of John Joseph Richard Nicholson as a person with significant control on 2024-12-01
dot icon22/01/2024
Confirmation statement made on 2023-12-04 with updates
dot icon19/01/2024
Registration of charge 045820550002, created on 2024-01-12
dot icon31/12/2023
Micro company accounts made up to 2022-12-31
dot icon11/12/2023
Termination of appointment of Jane Ellen Harper as a secretary on 2023-12-11
dot icon11/12/2023
Satisfaction of charge 1 in full
dot icon06/01/2023
Purchase of own shares.
dot icon06/01/2023
Cancellation of shares. Statement of capital on 2022-09-01
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon28/12/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon29/11/2021
Cancellation of shares. Statement of capital on 2021-09-01
dot icon29/11/2021
Cancellation of shares. Statement of capital on 2020-09-01
dot icon29/11/2021
Purchase of own shares.
dot icon29/11/2021
Purchase of own shares.
dot icon23/03/2021
Cancellation of shares. Statement of capital on 2020-09-01
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon18/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon02/12/2019
Notification of Jane Ellen Lee as a person with significant control on 2019-10-01
dot icon29/11/2019
Cessation of Patricia Mary Cobham-Moore as a person with significant control on 2019-10-01
dot icon27/10/2019
Purchase of own shares.
dot icon14/10/2019
Cancellation of shares. Statement of capital on 2019-09-04
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/08/2019
Director's details changed for Ms Jane Ellen Harper on 2019-08-13
dot icon14/08/2019
Director's details changed
dot icon20/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon24/10/2018
Particulars of variation of rights attached to shares
dot icon12/10/2018
Termination of appointment of Patricia Mary Cobham Moore as a director on 2018-10-11
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Termination of appointment of John Joseph Richard Nicholson as a director on 2011-01-01
dot icon11/12/2014
Appointment of Mr John Joseph Richard Nicholson as a director on 2014-12-11
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Appointment of Mr John Joseph Richard Nicholson as a director
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 04/12/08; full list of members
dot icon04/07/2008
Certificate of change of name
dot icon23/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Resolutions
dot icon07/03/2008
Director appointed ms jane ellen harper
dot icon18/02/2008
Director resigned
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon05/11/2007
Return made up to 04/11/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Registered office changed on 29/03/07 from: 1 elm cottage, rothwells lane thornton merseyside L23 1TN
dot icon07/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2006
Return made up to 04/11/06; full list of members
dot icon04/11/2005
Return made up to 04/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Secretary resigned
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon21/06/2005
Certificate of change of name
dot icon03/03/2005
New secretary appointed
dot icon25/11/2004
Return made up to 05/11/04; full list of members
dot icon11/11/2004
New secretary appointed
dot icon10/09/2004
Certificate of change of name
dot icon09/07/2004
Ad 28/06/04--------- £ si 96@1=96 £ ic 4/100
dot icon27/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 05/11/03; full list of members
dot icon22/11/2002
Ad 15/11/02--------- £ si 3@1=3 £ ic 1/4
dot icon22/11/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Secretary resigned
dot icon05/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/2002 - 05/11/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/11/2002 - 05/11/2002
43699
Cobham Moore, Patricia Mary
Director
05/11/2002 - 11/10/2018
5
Nicholson, John Joseph Richard
Director
11/12/2014 - Present
2
Nicholson, John Joseph Richard
Director
01/01/2011 - 01/01/2011
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COBHAMS LTD

COBHAMS LTD is an(a) Active company incorporated on 05/11/2002 with the registered office located at 73 Liverpool Road, Crosby, Liverpool L23 5SE. 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 COBHAMS LTD?

toggle

COBHAMS LTD is currently Active. It was registered on 05/11/2002 .

Where is COBHAMS LTD located?

toggle

COBHAMS LTD is registered at 73 Liverpool Road, Crosby, Liverpool L23 5SE.

What does COBHAMS LTD do?

toggle

COBHAMS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for COBHAMS LTD?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2024-12-31.