COBRA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COBRA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05548507

Incorporation date

30/08/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2005)
dot icon04/03/2026
Termination of appointment of Charles Anthony Edward Burgess as a director on 2025-12-31
dot icon02/10/2025
Memorandum and Articles of Association
dot icon30/09/2025
Registration of charge 055485070012, created on 2025-09-23
dot icon29/09/2025
Resolutions
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon22/11/2024
Director's details changed for Charles Anthony Edward Burgess on 2024-11-21
dot icon20/11/2024
Director's details changed for Mr Ryan Christopher Brown on 2024-11-20
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon11/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/07/2024
Memorandum and Articles of Association
dot icon29/07/2024
Resolutions
dot icon21/06/2024
Appointment of Mr Charles Anthony Edward Burgess as a director on 2024-06-20
dot icon21/06/2024
Termination of appointment of Brendan James Mcmanus as a director on 2024-06-21
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon18/07/2023
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
dot icon16/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon16/03/2022
Satisfaction of charge 055485070010 in full
dot icon16/03/2022
Satisfaction of charge 055485070011 in full
dot icon24/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with updates
dot icon22/12/2020
Registration of charge 055485070011, created on 2020-12-17
dot icon12/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/09/2020
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 11th Flooe, 1 Minster Court Minster Court Mincing Lane London EC3R 7AA
dot icon28/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon24/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon25/03/2020
Registration of charge 055485070010, created on 2020-03-23
dot icon22/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/12/2019
Termination of appointment of David George Edward Stanley as a director on 2019-12-01
dot icon16/12/2019
Termination of appointment of David George Edward Stanley as a secretary on 2019-12-01
dot icon29/11/2019
Full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon09/09/2019
Registered office address changed from 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA to Rossington's Business Park West Carr Road Retford DN22 7SW on 2019-09-09
dot icon06/08/2019
Satisfaction of charge 055485070009 in full
dot icon26/07/2019
Appointment of Mr Ryan Christopher Brown as a director on 2019-07-19
dot icon26/07/2019
Appointment of Mr Brendan James Mcmanus as a director on 2019-07-19
dot icon26/07/2019
Termination of appointment of Stephen Mark Burrows as a director on 2019-07-19
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon02/02/2017
Secretary's details changed for David George Edward Stanley on 2017-02-01
dot icon01/02/2017
Director's details changed for Mr David George Edward Stanley on 2017-02-01
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon09/03/2016
Statement by Directors
dot icon09/03/2016
Statement of capital on 2016-03-09
dot icon09/03/2016
Solvency Statement dated 21/01/16
dot icon09/03/2016
Resolutions
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon16/06/2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 2015-06-16
dot icon13/04/2015
Satisfaction of charge 8 in full
dot icon26/03/2015
Registration of charge 055485070009, created on 2015-03-20
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon18/05/2013
Satisfaction of charge 4 in full
dot icon13/05/2013
Miscellaneous
dot icon20/03/2013
Register(s) moved to registered office address
dot icon19/10/2012
Termination of appointment of John Lincoln as a director
dot icon08/10/2012
Termination of appointment of Stephen Bullock as a director
dot icon08/10/2012
Termination of appointment of David Harris as a director
dot icon08/10/2012
Termination of appointment of Peter Robinson as a director
dot icon08/10/2012
Termination of appointment of Dominic Wainford as a director
dot icon08/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/09/2012
Resolutions
dot icon11/09/2012
Re-registration of Memorandum and Articles
dot icon11/09/2012
Certificate of re-registration from Public Limited Company to Private
dot icon11/09/2012
Re-registration from a public company to a private limited company
dot icon23/07/2012
Resolutions
dot icon29/02/2012
Cancellation of shares by a PLC. Statement of capital on 2012-01-31
dot icon29/02/2012
Purchase of own shares.
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon17/01/2012
Appointment of John Edward Lincoln as a director
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon27/10/2011
Memorandum and Articles of Association
dot icon27/10/2011
Resolutions
dot icon27/10/2011
Resolutions
dot icon05/10/2011
Appointment of David George Edward Stanley as a secretary
dot icon04/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Hannah Poulton as a director
dot icon29/09/2011
Termination of appointment of Hannah Poulton as a secretary
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-21
dot icon21/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon21/09/2010
Director's details changed for Stephen Michael Bullock on 2010-08-16
dot icon20/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/09/2010
Director's details changed for Stephen Michael Bullock on 2010-08-16
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Resolutions
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon13/11/2009
Appointment of David George Edward Stanley as a director
dot icon24/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon10/09/2009
Return made up to 30/08/09; full list of members
dot icon22/07/2009
Resolutions
dot icon27/02/2009
Statement of affairs
dot icon27/02/2009
Ad 23/02/09\gbp si [email protected]=250000\gbp ic 10274052.75/10524052.75\
dot icon26/02/2009
Director appointed dominic mark joseph wainford
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/01/2009
Auditor's resignation
dot icon24/11/2008
Resolutions
dot icon24/11/2008
Resolutions
dot icon31/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/10/2008
Statement of affairs
dot icon03/10/2008
Ad 26/09/08\gbp si [email protected]=12000\gbp ic 10262052.75/10274052.75\
dot icon03/10/2008
Ad 26/09/08\gbp si [email protected]=156250\gbp ic 10105802.75/10262052.75\
dot icon03/10/2008
Statement of affairs
dot icon03/10/2008
Capitals not rolled up
dot icon03/10/2008
Capitals not rolled up
dot icon11/09/2008
Return made up to 30/08/08; full list of members
dot icon28/07/2008
Ad 26/06/08\gbp si [email protected]=52107.5\gbp ic 10053695.25/10105802.75\
dot icon19/05/2008
Statement of affairs
dot icon19/05/2008
Ad 02/05/08\gbp si [email protected]=41666.75\gbp ic 10012028.5/10053695.25\
dot icon19/05/2008
Statement of affairs
dot icon19/05/2008
Ad 02/05/08\gbp si [email protected]=15000\gbp ic 9997028.5/10012028.5\
dot icon19/05/2008
Statement of affairs
dot icon19/05/2008
Ad 02/05/08\gbp si [email protected]=75000\gbp ic 9922028.5/9997028.5\
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/04/2008
Statement of affairs
dot icon22/04/2008
Ad 03/04/08\gbp si [email protected]=51000\gbp ic 9871028.5/9922028.5\
dot icon05/04/2008
Ad 28/03/08\gbp si [email protected]=416301.5\gbp ic 9454727/9871028.5\
dot icon25/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon08/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Statement of affairs
dot icon30/10/2007
Ad 19/10/07--------- £ si [email protected]=153424 £ ic 9301303/9454727
dot icon25/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Location of register of members (non legible)
dot icon09/10/2007
Return made up to 30/08/07; full list of members
dot icon20/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/07/2007
Ad 30/08/05--------- £ si 1@1
dot icon27/06/2007
Resolutions
dot icon06/06/2007
S-div 23/05/07
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon24/05/2007
Certificate of re-registration from Private to Public Limited Company
dot icon24/05/2007
Re-registration of Memorandum and Articles
dot icon24/05/2007
Auditor's report
dot icon24/05/2007
Auditor's statement
dot icon24/05/2007
Declaration on reregistration from private to PLC
dot icon24/05/2007
Application for reregistration from private to PLC
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon11/05/2007
Statement of affairs
dot icon11/05/2007
Ad 02/04/07--------- £ si 615000@1=615000 £ ic 8423919/9038919
dot icon25/04/2007
Balance Sheet
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Particulars of mortgage/charge
dot icon12/09/2006
Return made up to 30/08/06; full list of members
dot icon03/07/2006
Ad 03/02/06--------- £ si 8423917@1
dot icon28/06/2006
Particulars of mortgage/charge
dot icon06/03/2006
Nc inc already adjusted 03/02/06
dot icon28/02/2006
Ad 03/02/06--------- £ si 8328652@1=8328652 £ ic 1/8328653
dot icon28/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon17/11/2005
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon07/09/2005
New secretary appointed;new director appointed
dot icon07/09/2005
New director appointed
dot icon06/09/2005
Secretary resigned
dot icon06/09/2005
Director resigned
dot icon30/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
19/07/2019 - 21/06/2024
125
Burrows, Stephen Mark
Director
30/08/2005 - 19/07/2019
45
Burgess, Charles Anthony Edward
Director
20/06/2024 - 31/12/2025
30
Brown, Ryan Christopher
Director
19/07/2019 - Present
88
Stanley, David George Edward
Director
24/09/2009 - 01/12/2019
33

Persons with Significant Control

0

No PSC data available.

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 COBRA HOLDINGS LIMITED

COBRA HOLDINGS LIMITED is an(a) Active company incorporated on 30/08/2005 with the registered office located at Rossington's Business Park, West Carr Road, Retford DN22 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA HOLDINGS LIMITED?

toggle

COBRA HOLDINGS LIMITED is currently Active. It was registered on 30/08/2005 .

Where is COBRA HOLDINGS LIMITED located?

toggle

COBRA HOLDINGS LIMITED is registered at Rossington's Business Park, West Carr Road, Retford DN22 7SW.

What does COBRA HOLDINGS LIMITED do?

toggle

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

What is the latest filing for COBRA HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Charles Anthony Edward Burgess as a director on 2025-12-31.