CONIBEAR BROS LIMITED

Register to unlock more data on OkredoRegister

CONIBEAR BROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04460350

Incorporation date

13/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon09/09/2025
Previous accounting period shortened from 2025-12-30 to 2025-03-26
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Declaration of solvency
dot icon11/04/2025
Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH to Winchester House Deane Gate Avenue Taunton TA1 2UH on 2025-04-11
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-30
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon25/07/2023
Satisfaction of charge 1 in full
dot icon25/07/2023
Satisfaction of charge 2 in full
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-30
dot icon05/04/2022
Change of details for Mr Timothy Conibear as a person with significant control on 2022-04-05
dot icon05/04/2022
Director's details changed for Mr Timothy Conibear on 2022-04-05
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon14/06/2021
Change of details for Mr Timothy Conibear as a person with significant control on 2021-06-01
dot icon14/06/2021
Director's details changed for Mr Timothy Conibear on 2021-06-01
dot icon10/05/2021
Director's details changed for Mr Timothy Conibear on 2021-05-10
dot icon10/05/2021
Secretary's details changed for Timothy Conibear on 2021-05-10
dot icon10/05/2021
Change of details for Mr Timothy Conibear as a person with significant control on 2021-05-10
dot icon10/05/2021
Director's details changed for Mr Andrew John Conibear on 2021-05-10
dot icon10/05/2021
Change of details for Mr Andrew John Conibear as a person with significant control on 2021-05-10
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-30
dot icon23/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon21/10/2018
Total exemption full accounts made up to 2017-12-30
dot icon05/10/2018
Secretary's details changed for Timothy Conibear on 2018-08-16
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon16/08/2018
Change of details for Mr Timothy Conibear as a person with significant control on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr Timothy Conibear on 2018-08-16
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon02/05/2013
Director's details changed for Timothy Conibear on 2013-05-02
dot icon02/05/2013
Secretary's details changed for Timothy Conibear on 2013-05-02
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 13/06/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 13/06/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 13/06/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 13/06/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 13/06/05; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 13/06/04; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/06/2003
Return made up to 13/06/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon27/11/2002
Ad 09/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/11/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon21/06/2002
Secretary resigned
dot icon13/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
13/06/2025
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
26/03/2025
dot iconNext due on
26/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.02M
-
0.00
-
-
2022
2
6.20M
-
0.00
-
-
2022
2
6.20M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

6.20M £Ascended3.14 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONIBEAR BROS LIMITED

CONIBEAR BROS LIMITED is an(a) Liquidation company incorporated on 13/06/2002 with the registered office located at Winchester House, Deane Gate Avenue, Taunton TA1 2UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONIBEAR BROS LIMITED?

toggle

CONIBEAR BROS LIMITED is currently Liquidation. It was registered on 13/06/2002 .

Where is CONIBEAR BROS LIMITED located?

toggle

CONIBEAR BROS LIMITED is registered at Winchester House, Deane Gate Avenue, Taunton TA1 2UH.

What does CONIBEAR BROS LIMITED do?

toggle

CONIBEAR BROS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CONIBEAR BROS LIMITED have?

toggle

CONIBEAR BROS LIMITED had 2 employees in 2022.

What is the latest filing for CONIBEAR BROS LIMITED?

toggle

The latest filing was on 09/09/2025: Previous accounting period shortened from 2025-12-30 to 2025-03-26.