COBRIDGE STONEWARE LIMITED

Register to unlock more data on OkredoRegister

COBRIDGE STONEWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03572548

Incorporation date

29/05/1998

Size

Dormant

Contacts

Registered address

Registered address

The Winnows Walden Road, Thaxted, Dunmow CM6 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1998)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2025
Registered office address changed from Moorcroft Factory Sandbach Road Burslem Stoke-on-Trent Staffordshire ST6 2DQ to The Winnows Walden Road Thaxted Dunmow CM6 2RQ on 2025-10-01
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon10/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon17/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon06/07/2023
Termination of appointment of Kim Thompson as a director on 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon24/01/2022
Director's details changed for Kim Thompson on 2021-12-22
dot icon29/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon12/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-08-31
dot icon05/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon30/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon25/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon12/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon30/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon16/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon05/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon24/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon24/06/2013
Director's details changed for Mr Hugh Richard Edwards on 2013-01-01
dot icon22/06/2013
Director's details changed for Mrs Maureen Joyce Edwards on 2013-01-01
dot icon03/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon06/12/2012
Registered office address changed from 5 Town Street Thaxted Dunmow Essex CM6 2LD on 2012-12-06
dot icon13/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon10/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon27/04/2011
Amended accounts made up to 2010-08-30
dot icon01/03/2011
Accounts for a dormant company made up to 2010-08-30
dot icon21/02/2011
Re-registration of Memorandum and Articles
dot icon21/02/2011
Resolutions
dot icon21/02/2011
Certificate of re-registration from Public Limited Company to Private
dot icon21/02/2011
Re-registration from a public company to a private limited company
dot icon12/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon09/07/2010
Register inspection address has been changed
dot icon08/07/2010
Secretary's details changed for Maureen Joyce Edwards on 2010-02-22
dot icon08/07/2010
Director's details changed for Maureen Joyce Edwards on 2010-02-22
dot icon08/07/2010
Director's details changed for Mr Hugh Richard Edwards on 2010-02-22
dot icon08/07/2010
Director's details changed for Kim Thompson on 2010-02-22
dot icon01/03/2010
Full accounts made up to 2009-08-29
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2009
Return made up to 26/05/09; full list of members
dot icon20/02/2009
Full accounts made up to 2008-08-30
dot icon19/06/2008
Return made up to 26/05/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-09-01
dot icon19/07/2007
Return made up to 26/05/07; no change of members
dot icon05/04/2007
Accounts made up to 2006-09-02
dot icon27/06/2006
Return made up to 26/05/06; full list of members
dot icon06/04/2006
Director resigned
dot icon04/04/2006
Accounts made up to 2005-09-04
dot icon06/12/2005
Director resigned
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
Return made up to 26/05/05; full list of members
dot icon20/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/03/2005
Accounts made up to 2004-09-04
dot icon14/07/2004
Director resigned
dot icon25/05/2004
Return made up to 26/05/04; full list of members
dot icon04/02/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon29/01/2004
Accounts made up to 2003-08-02
dot icon17/01/2004
Particulars of mortgage/charge
dot icon13/06/2003
Return made up to 26/05/03; full list of members
dot icon30/12/2002
Accounts made up to 2002-08-03
dot icon27/11/2002
Auditor's resignation
dot icon19/06/2002
Auditor's resignation
dot icon19/06/2002
Return made up to 26/05/02; full list of members
dot icon08/01/2002
Accounts made up to 2001-07-31
dot icon18/06/2001
Return made up to 26/05/01; full list of members
dot icon01/06/2001
Secretary resigned
dot icon01/06/2001
New secretary appointed
dot icon24/11/2000
Accounts made up to 2000-07-31
dot icon29/06/2000
Return made up to 26/05/00; full list of members
dot icon07/03/2000
Particulars of mortgage/charge
dot icon06/12/1999
Accounts made up to 1999-07-31
dot icon18/06/1999
Return made up to 26/05/99; full list of members
dot icon28/10/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon25/07/1998
Accounting reference date extended from 31/05/99 to 31/07/99
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Ad 29/06/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/07/1998
Certificate of authorisation to commence business and borrow
dot icon24/07/1998
Application to commence business
dot icon29/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
26/05/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Keith
Director
01/08/1998 - 30/09/2005
4
Edwards, Hugh Richard
Director
29/05/1998 - Present
9
Turner, Edward Michael
Director
01/10/1998 - 30/06/2004
13
Edwards, Maureen Joyce
Director
29/05/1998 - Present
7
Swann, Steven David
Director
01/08/1998 - 29/03/2006
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBRIDGE STONEWARE LIMITED

COBRIDGE STONEWARE LIMITED is an(a) Dissolved company incorporated on 29/05/1998 with the registered office located at The Winnows Walden Road, Thaxted, Dunmow CM6 2RQ. There are currently 3 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 COBRIDGE STONEWARE LIMITED?

toggle

COBRIDGE STONEWARE LIMITED is currently Dissolved. It was registered on 29/05/1998 and dissolved on 16/12/2025.

Where is COBRIDGE STONEWARE LIMITED located?

toggle

COBRIDGE STONEWARE LIMITED is registered at The Winnows Walden Road, Thaxted, Dunmow CM6 2RQ.

What does COBRIDGE STONEWARE LIMITED do?

toggle

COBRIDGE STONEWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COBRIDGE STONEWARE LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.