Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBER HILL LIMITED
Company Information for

COBER HILL LIMITED

COBER HILL,, CLOUGHTON,, NR. SCARBOROUGH,, YORKS, YO13 0AR,
Company Registration Number
00165093
Private Limited Company
Active

Company Overview

About Cober Hill Ltd
COBER HILL LIMITED was founded on 1920-03-10 and has its registered office in Nr. Scarborough,. The organisation's status is listed as "Active". Cober Hill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COBER HILL LIMITED
 
Legal Registered Office
COBER HILL,
CLOUGHTON,
NR. SCARBOROUGH,
YORKS
YO13 0AR
Other companies in YO13
 
Filing Information
Company Number 00165093
Company ID Number 00165093
Date formed 1920-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB167724537  
Last Datalog update: 2024-03-07 00:25:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COBER HILL LIMITED
The following companies were found which have the same name as COBER HILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBER HILL CHARITABLE TRUST COBER HILL CLOUGHTON SCARBOROUGH NORTH YORKSHIRE YO13 0AR Active Company formed on the 2015-07-01

Company Officers of COBER HILL LIMITED

Current Directors
Officer Role Date Appointed
DAVID TREVOR SHUTT OF GREETLAND
Company Secretary 1992-11-10
JOHN CEDRIC DENNIS
Director 1992-11-10
ANN GRAY
Director 2016-01-23
CHRISTOPHER JOHN HAILEY
Director 2005-11-05
CATHERINE HOLLINGSWORTH
Director 2018-04-21
DAVID TREVOR SHUTT OF GREETLAND
Director 1992-11-10
COLIN STRAW
Director 2016-07-02
MICHAEL WILSON STURGE
Director 1992-11-10
ANNE CHERRY MARGARET TAYLOR
Director 2012-07-07
WENDY ANN THOMPSON
Director 2010-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
KARL HALLOWS
Director 2016-07-02 2018-05-29
JANET ELIZABETH MORLEY
Director 2016-07-02 2018-03-07
KATHARINE MARY BAILEY
Director 1992-11-10 2017-01-28
JOHN NIGEL NAISH
Director 1992-11-10 2017-01-28
RICHARD JOHN TAYLOR
Director 1992-11-10 2016-07-02
STAN LEE
Director 2010-11-13 2015-04-18
ALISON BRIGHTMORE
Director 2010-04-24 2014-10-25
JACQUIELINE ANNE DALE
Director 2008-02-02 2013-12-03
HAZEL ETTRIDGE
Director 2008-11-05 2012-07-07
JOHN ASHLEY TAYLOR
Director 2000-05-06 2012-01-09
ANDREW MARTIN MARSH
Director 2008-02-02 2010-11-13
PETER HEW COLTMAN
Director 2006-01-01 2010-02-06
RUTH MILES
Director 1995-07-15 2009-11-07
JOHN CHARLES PARKINSON
Director 1992-11-10 2007-11-10
COLIN WIGGLESWORTH
Director 2004-02-07 2007-11-10
CHRISTINE BISHOP
Director 1992-11-10 2007-02-03
MARGARET BRYAN
Director 1999-04-24 2005-11-05
DONALD JOHN FEARNLEY
Director 1992-11-10 1999-11-06
MICHAEL HOTHAM ROWNTREE
Director 1992-11-10 1999-01-30
HERBERT CEDRIC SHAW
Director 1992-11-10 1994-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANN GRAY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HAILEY
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN GRAY
2022-10-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22PSC02Notification of Cober Hill Charitable Trust as a person with significant control on 2016-11-10
2022-07-22PSC09Withdrawal of a person with significant control statement on 2022-07-22
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MRS CHRISTINE RUTH GOW
2021-10-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09AP01DIRECTOR APPOINTED MR ROBERT CHARLES COATES
2021-07-04AP03Appointment of Mr Michael Wilson Sturge as company secretary on 2021-07-02
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREVOR SHUTT OF GREETLAND
2020-11-10TM02Termination of appointment of David Trevor Shutt of Greetland on 2020-10-30
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-10-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-08-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15AP01DIRECTOR APPOINTED MRS CATHERINE HOLLINGSWORTH
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KARL HALLOWS
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH MORLEY
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-09-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAISH
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BAILEY
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 16468
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-04CH03SECRETARY'S DETAILS CHNAGED FOR RT HON LORD DAVID TREVOR SHUTT OF GREETLAND on 2016-11-03
2016-11-04CH01Director's details changed for Rt Hon Lord David Trevor Shutt of Greetland on 2016-11-03
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TAYLOR / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN THOMPSON / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHERRY MARGARET TAYLOR / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON STURGE / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STRAW / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAILEY / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH MORLEY / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GRAY / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CEDRIC DENNIS / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY BAILEY / 03/11/2016
2016-08-16AA30/04/16 TOTAL EXEMPTION FULL
2016-07-22AP01DIRECTOR APPOINTED MR KARL HALLOWS
2016-07-22AP01DIRECTOR APPOINTED MRS JANET ELIZABETH MORLEY
2016-07-22AP01DIRECTOR APPOINTED MR COLIN STRAW
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL NAISH / 21/04/2016
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN GRAY / 11/02/2016
2016-02-04AP01DIRECTOR APPOINTED MRS ANN GRAY
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 16468
2015-11-20AR0110/11/15 FULL LIST
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CEDRIC DENNIS / 10/11/2015
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STAN LEE
2015-07-24AA30/04/15 TOTAL EXEMPTION FULL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 16468
2014-11-26AR0110/11/14 FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BRIGHTMORE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BRIGHTMORE
2014-09-08AA30/04/14 TOTAL EXEMPTION FULL
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUIELINE DALE
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 16468
2013-11-21AR0110/11/13 FULL LIST
2013-11-19AA30/04/13 TOTAL EXEMPTION FULL
2012-12-12AR0110/11/12 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUIELINE ANNE DALE / 01/10/2009
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BRIGHTMORE / 01/09/2010
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILSON STURGE / 31/10/2011
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CEDRIC DENNIS / 01/10/2009
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAILEY / 01/10/2009
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY BAILEY / 01/10/2009
2012-11-28AA30/04/12 TOTAL EXEMPTION FULL
2012-09-26AP01DIRECTOR APPOINTED MRS ANNE CHERRY MARGARET TAYLOR
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ETTRIDGE
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2012-01-24AA30/04/11 TOTAL EXEMPTION FULL
2011-11-21AR0110/11/11 FULL LIST
2011-02-15AR0110/11/10 FULL LIST
2011-02-13AP01DIRECTOR APPOINTED MR STAN LEE
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSH
2010-08-24AA30/04/10 TOTAL EXEMPTION FULL
2010-07-23AP01DIRECTOR APPOINTED MRS WENDY ANN THOMPSON
2010-06-08AP01DIRECTOR APPOINTED MRS ALISON BRIGHTMORE
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLTMAN
2009-11-16AR0110/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RHT HON LORD DAVID TREVOR SHUTT OF GREETLAND / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR JUDGE JOHN ASHLEY TAYLOR / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TAYLOR / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL NAISH / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN MARSH / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CEDRIC DENNIS / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAILEY / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL ETTRIDGE / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUIELINE ANNE DALE / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HEW COLTMAN / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARY BAILEY / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHLEY TAYLOR / 07/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID TREVOR SHUTT OF GREETLAND / 07/11/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MILES
2009-08-13AA30/04/09 TOTAL EXEMPTION FULL
2009-02-16288aDIRECTOR APPOINTED MS HAZEL ETTRIDGE
2008-11-19363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-08-18AA30/04/08 TOTAL EXEMPTION FULL
2008-02-25288aDIRECTOR APPOINTED ANDREW MARYIN MARSH
2008-02-25288aDIRECTOR APPOINTED JACQUIELINE ANNE DALE
2007-11-16363sRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-01288bDIRECTOR RESIGNED
2006-12-06363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2005-11-24363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-24288aNEW DIRECTOR APPOINTED
2005-08-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-11-26363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to COBER HILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBER HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-04-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1920-04-22 Satisfied THE LONDON JOINT CITY & MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBER HILL LIMITED

Intangible Assets
Patents
We have not found any records of COBER HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBER HILL LIMITED
Trademarks
We have not found any records of COBER HILL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COBER HILL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-07-16 GBP £1,278
East Riding Council 2014-06-12 GBP £2,315
East Riding Council 2014-06-05 GBP £3,054
East Riding Council 2014-05-09 GBP £5,626
East Riding Council 2013-10-18 GBP £2,606
Hull City Council 2013-03-11 GBP £1,233 School Standards and Achievement
Hull City Council 2012-06-21 GBP £2,763 School Standards and Achievement
Rotherham Metropolitan Borough Council 2012-04-05 GBP £2,207
Rotherham Metropolitan Borough Council 2012-04-05 GBP £2,207 Children & Young Peoples Services
Rotherham Metropolitan Borough Council 2011-04-11 GBP £2,945

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COBER HILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBER HILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBER HILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1