Company Information for COBLANDS LTD
THE STABLES DUXBURY PARK, DUXBURY HALL ROAD, CHORLEY, PR7 4AT,
|
Company Registration Number
01573886
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
COBLANDS LTD | ||||
Legal Registered Office | ||||
THE STABLES DUXBURY PARK DUXBURY HALL ROAD CHORLEY PR7 4AT Other companies in PR5 | ||||
Previous Names | ||||
|
Company Number | 01573886 | |
---|---|---|
Company ID Number | 01573886 | |
Date formed | 1981-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-09 04:40:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COBLANDS GARDEN CENTRES LIMITED | THE STABLES DUXBURY HALL ROAD CHORLEY PR7 4AT | Active | Company formed on the 2020-06-04 | |
COBLANDS LANDSCAPES LIMITED | SOUTH FARM BARN SOUTH FARM LANE LANGTON GREEN TUNBRIDGE WELLS TN3 9JN | Active | Company formed on the 1973-04-06 | |
COBLANDS NURSERIES LIMITED | CORN HEYES CROUCHLEY LANE LYMM CHESHIRE WA13 0TJ | Active | Company formed on the 2020-04-08 | |
COBLANDS PLANTS LTD | The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT | Active | Company formed on the 2002-05-02 |
Officer | Role | Date Appointed |
---|---|---|
MIKE JOHN QUAYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM HEWITT |
Director | ||
CRAIG PETER NEWCOMBE |
Director | ||
ANDREW PAUL BENNETT |
Director | ||
ANDREW CHARLES CORCORAN |
Director | ||
GERALD BONNER |
Director | ||
NADINE LOON ANGELA NG |
Director | ||
CAROLYN STOCKDALE |
Company Secretary | ||
HEATHER ANNE ROSLING |
Company Secretary | ||
RICHARD HARVEY BURTON |
Director | ||
NICHOLAS TEMPLE-HEALD |
Director | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
PHILIP KEITH CRAYFORD |
Director | ||
NORAH JANE JACINTA BURNS |
Company Secretary | ||
NADINE LOON ANGELA NG |
Director | ||
ANTHONY WILLIAM HEWITT |
Director | ||
CHARLES PETER BITHELL |
Director | ||
CHARLES PETER BITHELL |
Company Secretary | ||
CHRISTOPHER GILBERT LANE |
Director | ||
CATHERINE ARMSTRONG |
Company Secretary | ||
GEOFFREY REGINALD TURNER |
Director | ||
GRAHAM ROY FRY |
Company Secretary | ||
GRAHAM ROY FRY |
Director | ||
VALERIE ANN TURNER |
Company Secretary | ||
COLIN THOMAS VICCARS |
Director | ||
GEOFFREY FREDRIC WEST |
Director | ||
PETER HAWKINS |
Director | ||
RICHARD GEOFFREY TRICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSW CONSULTING (EXETER) LIMITED | Director | 2018-02-27 | CURRENT | 1996-12-24 | Active | |
MAHOOD NURSERIES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
PARKWOOD ENTERTAINMENT LIMITED | Director | 2018-01-02 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
GLENDALE GROUNDS MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 1983-03-04 | Active | |
ALSTON PROPERTIES LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE RECYCLING LIMITED | Director | 2018-01-02 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
GLENDALE MANAGED SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2008-10-10 | Active | |
BUILDING & PROPERTY SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
WEST COUNTRY COMPOST LIMITED | Director | 2018-01-02 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
PARKWOOD HEALTH & FITNESS LIMITED | Director | 2018-01-02 | CURRENT | 2006-02-13 | Active | |
THAMESLINK HEALTHCARE LIMITED | Director | 2018-01-02 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
TREELANDS LIMITED | Director | 2018-01-02 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY OUTDOORS LIMITED | Director | 2018-01-02 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
GLENDALE (SCOTLAND) LIMITED | Director | 2018-01-02 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
NEWMAN TREE MOVERS LIMITED | Director | 2018-01-02 | CURRENT | 1962-06-01 | Active - Proposal to Strike off | |
GLENDALE COUNTRYSIDE LIMITED | Director | 2018-01-02 | CURRENT | 1987-04-08 | Active | |
CCL LEISURE LIMITED | Director | 2018-01-02 | CURRENT | 1988-03-03 | Active | |
HIBERNIAN NURSING AGENCY LIMITED | Director | 2018-01-02 | CURRENT | 1988-09-01 | Active | |
ECOLOGICAL SCIENCES LIMITED | Director | 2018-01-02 | CURRENT | 1993-09-08 | Active | |
ECO LOGS LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
COBLANDS PLANTS LTD | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
PARKPLAN INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
DPL HOLDINGS LIMITED | Director | 2018-01-02 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
R.A. MEREDITH & SON (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 2008-07-16 | Active | |
HEALTHWATCH DONCASTER LIMITED | Director | 2018-01-02 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
CIVIC TREE CARE LIMITED | Director | 2018-01-02 | CURRENT | 1963-05-16 | Active - Proposal to Strike off | |
CIVIC TREES (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 1967-06-13 | Dissolved 2018-09-11 | |
CIVIC TREES (TREE MOVERS) LIMITED | Director | 2018-01-02 | CURRENT | 1977-11-14 | Active - Proposal to Strike off | |
ON FARM COMPOSTING LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
GLENDALE COMMUNITY GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
PARKWOOD CONSULTANCY SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ALSTON ACQUISITIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-04-17 | Active | |
ALSTON INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-01-09 | Active | |
PARKWOOD LEISURE HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-05 | Active | |
PARKWOOD LEISURE INVESTMENTS LIMITED | Director | 2014-05-16 | CURRENT | 2008-07-17 | Active | |
MEREDITHS NURSERIES LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
PARKWOOD PROJECT MANAGEMENT LIMITED | Director | 2011-12-15 | CURRENT | 1997-03-10 | Active | |
GLENDALE FACILITIES MANAGEMENT LIMITED | Director | 2010-02-26 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
PARKWOOD HOLDINGS LIMITED | Director | 2009-07-06 | CURRENT | 1992-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House, Berkeley Drive Bamber Bridge Preston PR5 6BY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House, Berkeley Drive Bamber Bridge Preston PR5 6BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MIKE JOHN QUAYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG PETER NEWCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BENNETT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CORCORAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL BENNETT | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Craig Peter Newcombe on 2015-02-26 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD BONNER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GERALD BONNER | |
AP01 | DIRECTOR APPOINTED MR CRAIG PETER NEWCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADINE NG | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES CORCORAN | |
AR01 | 02/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 02/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED HEATHER ANNE ROSLING | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS NADINE LOON ANGELA NG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS TEMPLE-HEALD | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
288a | SECRETARY APPOINTED CAROLYN SMITH | |
288a | DIRECTOR APPOINTED RICHARD BURTON | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP CRAYFORD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: PARKWOOD HOUSE CUERDEN PARK BERKELEY DRIVE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BY | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COBLANDS NURSERIES LTD CERTIFICATE ISSUED ON 05/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: TRENCH ROAD TONBRIDGE KENT TN11 9NG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK LTD |
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 COBLANDS LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Elmbridge Borough Council | |
|
|
Elmbridge Borough Council | |
|
|
Elmbridge Borough Council | |
|
|
Reading Borough Council | |
|
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.
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. |