COBRA MIDDLESBROUGH LIMITED

Register to unlock more data on OkredoRegister

COBRA MIDDLESBROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03841290

Incorporation date

14/09/1999

Size

Small

Contacts

Registered address

Registered address

The Staiths Port Of Middlesbrough, Depot Road, Middlesbrough TS2 1LECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon26/09/2025
Director's details changed for Mr Craig Lloyd on 2025-09-26
dot icon26/09/2025
Director's details changed for Mr John Ellis Young on 2025-09-26
dot icon26/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon29/06/2025
Accounts for a small company made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-09-30
dot icon19/08/2024
Director's details changed for Mr Andrew Kenneth Watkins on 2024-08-19
dot icon20/05/2024
Registration of charge 038412900007, created on 2024-05-14
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon14/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon17/03/2023
Appointment of Mrs Louise Croce as a director on 2023-03-15
dot icon17/03/2023
Appointment of Mr Craig Lloyd as a director on 2023-03-15
dot icon17/03/2023
Appointment of Mr Charlie Nettle as a director on 2023-03-15
dot icon17/03/2023
Appointment of Mr Andrew Kenneth Watkins as a director on 2023-03-15
dot icon01/02/2023
Registered office address changed from The Staiths Port of Middlesbrough Depot Road Middlesbrough TS2 1LE England to The Staiths Port of Middlesbrough Depot Road Middlesbrough TS2 1LE on 2023-02-02
dot icon11/10/2022
Confirmation statement made on 2022-09-14 with updates
dot icon10/10/2022
Registered office address changed from North Road Terminal North Road Middlesbrough TS2 1DQ England to The Staiths Port of Middlesbrough Depot Road Middlesbrough TS2 1LE on 2022-10-10
dot icon10/10/2022
Appointment of Mr John Ellis Young as a director on 2022-08-31
dot icon09/10/2022
Appointment of Mr Gary Stuart Dawson as a director on 2022-08-31
dot icon09/10/2022
Termination of appointment of Andrew John Padley as a director on 2022-08-31
dot icon09/10/2022
Termination of appointment of Geoffrey Robinson as a director on 2022-08-31
dot icon09/10/2022
Notification of A.V.Dawson Limited as a person with significant control on 2022-08-31
dot icon09/10/2022
Cessation of Cobra Limited as a person with significant control on 2022-08-31
dot icon10/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/01/2022
Satisfaction of charge 1 in full
dot icon19/01/2022
Satisfaction of charge 2 in full
dot icon19/01/2022
Satisfaction of charge 3 in full
dot icon19/01/2022
Satisfaction of charge 4 in full
dot icon19/01/2022
Satisfaction of charge 038412900006 in full
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon02/08/2021
Director's details changed for Geoffrey Robinson on 2019-09-16
dot icon02/08/2021
Change of details for Cobra Limited as a person with significant control on 2017-11-20
dot icon12/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon31/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/09/2019
Director's details changed for Mr Andrew John Padley on 2019-09-01
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon24/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon14/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/07/2018
Termination of appointment of Philip Brock as a secretary on 2018-05-30
dot icon05/04/2018
Registration of charge 038412900006, created on 2018-03-22
dot icon20/11/2017
Registered office address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to North Road Terminal North Road Middlesbrough TS2 1DQ on 2017-11-20
dot icon18/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon18/09/2017
Director's details changed for Geoffrey Robinson on 2017-08-24
dot icon18/09/2017
Director's details changed for Mr Andrew John Padley on 2017-08-24
dot icon18/09/2017
Secretary's details changed for Mr Philip Brock on 2017-08-24
dot icon09/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Satisfaction of charge 5 in full
dot icon22/11/2016
Director's details changed for Geoffrey Robinson on 2016-11-22
dot icon22/11/2016
Director's details changed for Mr Andrew John Padley on 2016-11-22
dot icon22/11/2016
Secretary's details changed for Mr Philip Brock on 2016-11-22
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon25/08/2016
Change of share class name or designation
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon03/09/2015
Change of share class name or designation
dot icon03/09/2015
Statement of company's objects
dot icon03/09/2015
Resolutions
dot icon25/08/2015
Appointment of Geoffrey Robinson as a director on 2015-08-01
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon28/08/2014
Director's details changed for Andrew John Padley on 2013-10-02
dot icon06/05/2014
Termination of appointment of Timothy Carless as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon14/09/2011
Registered office address changed from 531 Denby Dale Road West Clader Grove Wakefield West Yorkshire WF4 3ND on 2011-09-14
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon28/09/2010
Director's details changed for Andrew John Padley on 2010-09-14
dot icon28/09/2010
Director's details changed for Timothy Carless on 2010-09-14
dot icon28/09/2010
Secretary's details changed for Philip Brock on 2010-09-14
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon25/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon25/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 14/09/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 14/09/08; full list of members
dot icon16/09/2008
Director's change of particulars / timothy carless / 23/07/2001
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 14/09/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon04/10/2006
Return made up to 14/09/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 14/09/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/10/2004
Return made up to 14/09/04; full list of members
dot icon09/03/2004
Accounts for a small company made up to 2003-03-31
dot icon26/09/2003
Return made up to 14/09/03; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2002-03-31
dot icon24/10/2002
Registered office changed on 24/10/02 from: harrison & co 531 denby dale road west calder grove wakefield WF4 3ND
dot icon02/10/2002
Return made up to 14/09/02; full list of members
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon13/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/09/2001
Return made up to 14/09/01; full list of members
dot icon21/08/2001
New director appointed
dot icon12/04/2001
Director's particulars changed
dot icon02/10/2000
Memorandum and Articles of Association
dot icon02/10/2000
Resolutions
dot icon29/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Return made up to 14/09/00; full list of members
dot icon27/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/07/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon01/12/1999
Ad 14/09/99--------- £ si 999@1=999 £ ic 1/1000
dot icon29/09/1999
Registered office changed on 29/09/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New secretary appointed
dot icon14/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon+224.77 % *

* during past year

Cash in Bank

£467,655.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
972.40K
-
0.00
144.00K
-
2022
13
1.15M
-
0.00
467.66K
-
2022
13
1.15M
-
0.00
467.66K
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

1.15M £Ascended17.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

467.66K £Ascended224.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Gary Stuart
Director
31/08/2022 - Present
24
Young, John Ellis
Director
31/08/2022 - Present
13
Nettle, Charlie
Director
15/03/2023 - Present
9
Watkins, Andrew Kenneth
Director
15/03/2023 - Present
7
Lloyd, Craig
Director
15/03/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

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 COBRA MIDDLESBROUGH LIMITED

COBRA MIDDLESBROUGH LIMITED is an(a) Active company incorporated on 14/09/1999 with the registered office located at The Staiths Port Of Middlesbrough, Depot Road, Middlesbrough TS2 1LE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA MIDDLESBROUGH LIMITED?

toggle

COBRA MIDDLESBROUGH LIMITED is currently Active. It was registered on 14/09/1999 .

Where is COBRA MIDDLESBROUGH LIMITED located?

toggle

COBRA MIDDLESBROUGH LIMITED is registered at The Staiths Port Of Middlesbrough, Depot Road, Middlesbrough TS2 1LE.

What does COBRA MIDDLESBROUGH LIMITED do?

toggle

COBRA MIDDLESBROUGH LIMITED operates in the Operation of rail freight terminals (52.21/1 - SIC 2007) sector.

How many employees does COBRA MIDDLESBROUGH LIMITED have?

toggle

COBRA MIDDLESBROUGH LIMITED had 13 employees in 2022.

What is the latest filing for COBRA MIDDLESBROUGH LIMITED?

toggle

The latest filing was on 26/09/2025: Director's details changed for Mr Craig Lloyd on 2025-09-26.