COBWEB INFORMATION LIMITED

Register to unlock more data on OkredoRegister

COBWEB INFORMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341292

Incorporation date

17/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ybn 7 -8 Delta Bank Road, Metro Riverside Park, Gateshead NE11 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Registered office address changed from Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to Ybn 7 -8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 2020-12-31
dot icon10/12/2020
Registered office address changed from Ybn 7 & 8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England to Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 2020-12-10
dot icon09/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon09/12/2020
Change of details for Mr David Irwin as a person with significant control on 2020-12-01
dot icon09/12/2020
Change of details for Mr Colin Weatherspoon as a person with significant control on 2020-12-01
dot icon02/12/2020
Registered office address changed from Unit 9 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Ybn 7 & 8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 2020-12-02
dot icon01/12/2020
Director's details changed for Mr David Irwin on 2020-12-01
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Resolutions
dot icon30/04/2020
Memorandum and Articles of Association
dot icon29/04/2020
Change of share class name or designation
dot icon29/04/2020
Particulars of variation of rights attached to shares
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon29/11/2019
Director's details changed for Mr David Irwin on 2019-11-27
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon27/11/2018
Director's details changed for Mr Colin Weatherspoon on 2018-11-27
dot icon27/11/2018
Change of details for Mr Colin Weatherspoon as a person with significant control on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Colin Weatherspoon on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr David Irwin on 2018-11-27
dot icon23/11/2018
Change of details for Mr Colin Weatherspoon as a person with significant control on 2016-04-06
dot icon21/09/2018
Termination of appointment of Marianne Elizabeth Whitfield as a secretary on 2018-09-07
dot icon21/09/2018
Termination of appointment of Marianne Elizabeth Whitfield as a director on 2018-09-07
dot icon06/09/2018
Statement of capital on 2018-09-06
dot icon16/08/2018
Statement by Directors
dot icon16/08/2018
Solvency Statement dated 23/04/18
dot icon16/08/2018
Resolutions
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Purchase of own shares.
dot icon30/05/2018
Cessation of Marianne Elizabeth Whitfield as a person with significant control on 2018-05-18
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Purchase of own shares.
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Termination of appointment of Julie Diane Stanford as a director on 2014-12-31
dot icon08/01/2015
Satisfaction of charge 1 in full
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon11/10/2013
Resolutions
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Appointment of Ms Julie Diane Stanford as a director
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Director's details changed for Mrs Marianne Whitfield on 2011-07-22
dot icon22/07/2011
Director's details changed for Colin Weatherspoon on 2011-07-22
dot icon22/07/2011
Secretary's details changed for Mrs Marianne Whitfield on 2011-07-22
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/12/2010
Registered office address changed from Unit 9 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY England on 2010-12-07
dot icon07/12/2010
Registered office address changed from First Floor Northumbria House 5 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 2010-12-07
dot icon14/07/2010
Accounts for a small company made up to 2009-12-31
dot icon12/04/2010
Director's details changed for Mr David Irwin on 2010-03-12
dot icon28/01/2010
Termination of appointment of Louise Third as a director
dot icon22/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mrs Marianne Whitfield on 2009-12-15
dot icon22/12/2009
Director's details changed for Colin Weatherspoon on 2009-12-15
dot icon22/12/2009
Director's details changed for Louise Anne Catherine Third on 2009-12-15
dot icon22/12/2009
Director's details changed for Mr David Irwin on 2009-12-15
dot icon27/08/2009
Accounts for a small company made up to 2008-12-31
dot icon28/04/2009
Gbp ic 45333/35270\03/04/09\gbp sr 10063@1=10063\
dot icon24/02/2009
Secretary appointed mrs marianne whitfield
dot icon24/02/2009
Appointment terminated director charles turvill
dot icon24/02/2009
Appointment terminated secretary charles turvill
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
New director appointed
dot icon21/12/2007
Return made up to 01/12/07; full list of members
dot icon01/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 01/12/06; full list of members
dot icon02/11/2006
Director resigned
dot icon22/08/2006
Resolutions
dot icon22/08/2006
£ ic 53333/45333 31/07/06 £ sr 8000@1=8000
dot icon10/08/2006
£ sr [email protected] 31/05/04
dot icon10/08/2006
£ sr [email protected] 30/09/04
dot icon10/08/2006
£ sr [email protected] 31/03/05
dot icon10/08/2006
£ sr [email protected] 30/09/05
dot icon10/08/2006
£ ic 63333/53333 31/03/06 £ sr [email protected]=10000
dot icon10/08/2006
£ ic 110333/63333 31/07/06 £ sr 47000@1=47000
dot icon04/04/2006
Accounts for a small company made up to 2005-12-31
dot icon21/12/2005
Return made up to 01/12/05; full list of members
dot icon13/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Certificate of change of name
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
Return made up to 01/12/03; full list of members
dot icon10/04/2003
Memorandum and Articles of Association
dot icon02/04/2003
Accounts for a small company made up to 2002-12-31
dot icon14/01/2003
Registered office changed on 14/01/03 from: hawthorne house forth banks newcastle upon tyne tyne & wear NE1 3SG
dot icon13/01/2003
Return made up to 17/12/02; full list of members
dot icon06/12/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon02/09/2002
Statement of affairs
dot icon02/09/2002
Miscellaneous
dot icon26/07/2002
Ad 19/04/02--------- £ si 13333@1=13333 £ ic 137000/150333
dot icon26/07/2002
Ad 19/04/02--------- £ si 136999@1=136999 £ ic 1/137000
dot icon26/07/2002
Nc inc already adjusted 19/04/02
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon08/05/2002
Particulars of mortgage/charge
dot icon07/05/2002
Registered office changed on 07/05/02 from: dickinson dees saint anne's wharf,112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New secretary appointed
dot icon09/04/2002
Certificate of change of name
dot icon17/12/2001
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
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
11
634.28K
-
0.00
1.02M
-
2022
9
866.40K
-
0.00
1.27M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irwin, David
Director
26/11/2002 - Present
6
Weatherspoon, Colin
Director
19/04/2002 - Present
1

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

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 COBWEB INFORMATION LIMITED

COBWEB INFORMATION LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at Ybn 7 -8 Delta Bank Road, Metro Riverside Park, Gateshead NE11 9DJ. 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 COBWEB INFORMATION LIMITED?

toggle

COBWEB INFORMATION LIMITED is currently Active. It was registered on 17/12/2001 .

Where is COBWEB INFORMATION LIMITED located?

toggle

COBWEB INFORMATION LIMITED is registered at Ybn 7 -8 Delta Bank Road, Metro Riverside Park, Gateshead NE11 9DJ.

What does COBWEB INFORMATION LIMITED do?

toggle

COBWEB INFORMATION LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for COBWEB INFORMATION LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-01 with updates.