Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBLANDS LTD
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 Overview

About Coblands Ltd
COBLANDS LTD was founded on 1981-07-13 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Coblands Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COBLANDS LTD
 
Legal Registered Office
THE STABLES DUXBURY PARK
DUXBURY HALL ROAD
CHORLEY
PR7 4AT
Other companies in PR5
 
Previous Names
COBLANDS NURSERIES LTD05/12/2005
COBLANDS T. S. LIMITED21/06/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBLANDS LTD
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 COBLANDS LTD
The following companies were found which have the same name as COBLANDS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of COBLANDS LTD

Current Directors
Officer Role Date Appointed
MIKE JOHN QUAYLE
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM HEWITT
Director 2016-09-22 2018-01-02
CRAIG PETER NEWCOMBE
Director 2013-09-30 2016-10-10
ANDREW PAUL BENNETT
Director 2016-03-31 2016-09-22
ANDREW CHARLES CORCORAN
Director 2012-02-28 2016-03-31
GERALD BONNER
Director 2013-09-30 2014-09-17
NADINE LOON ANGELA NG
Director 2010-01-27 2013-08-23
CAROLYN STOCKDALE
Company Secretary 2008-04-18 2012-06-07
HEATHER ANNE ROSLING
Company Secretary 2010-10-04 2011-07-07
RICHARD HARVEY BURTON
Director 2008-04-01 2010-01-27
NICHOLAS TEMPLE-HEALD
Director 2007-12-01 2009-04-07
TERENCE PATRICK EDWARD BOWMAN
Company Secretary 2008-07-25 2009-03-31
TERENCE PATRICK EDWARD BOWMAN
Company Secretary 2008-01-25 2008-04-18
PHILIP KEITH CRAYFORD
Director 2004-05-01 2008-03-14
NORAH JANE JACINTA BURNS
Company Secretary 2006-10-03 2008-01-25
NADINE LOON ANGELA NG
Director 2005-09-01 2007-10-04
ANTHONY WILLIAM HEWITT
Director 2005-09-01 2007-04-24
CHARLES PETER BITHELL
Director 2005-09-01 2006-12-22
CHARLES PETER BITHELL
Company Secretary 2005-09-01 2006-10-03
CHRISTOPHER GILBERT LANE
Director 2004-05-01 2005-11-30
CATHERINE ARMSTRONG
Company Secretary 1999-07-31 2005-09-02
GEOFFREY REGINALD TURNER
Director 1991-02-02 2005-09-02
GRAHAM ROY FRY
Company Secretary 1997-08-01 1999-07-16
GRAHAM ROY FRY
Director 1997-08-01 1999-07-16
VALERIE ANN TURNER
Company Secretary 1991-02-02 1997-07-31
COLIN THOMAS VICCARS
Director 1991-02-02 1995-04-04
GEOFFREY FREDRIC WEST
Director 1991-02-02 1994-11-15
PETER HAWKINS
Director 1991-02-02 1993-07-29
RICHARD GEOFFREY TRICE
Director 1991-02-02 1992-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE JOHN QUAYLE BSW CONSULTING (EXETER) LIMITED Director 2018-02-27 CURRENT 1996-12-24 Active
MIKE JOHN QUAYLE MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD ENTERTAINMENT LIMITED Director 2018-01-02 CURRENT 2017-10-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1983-03-04 Active
MIKE JOHN QUAYLE ALSTON PROPERTIES LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE RECYCLING LIMITED Director 2018-01-02 CURRENT 2007-03-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE MANAGED SERVICES LIMITED Director 2018-01-02 CURRENT 2008-10-10 Active
MIKE JOHN QUAYLE BUILDING & PROPERTY SERVICES LIMITED Director 2018-01-02 CURRENT 2014-11-21 Active - Proposal to Strike off
MIKE JOHN QUAYLE WEST COUNTRY COMPOST LIMITED Director 2018-01-02 CURRENT 1994-01-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HEALTH & FITNESS LIMITED Director 2018-01-02 CURRENT 2006-02-13 Active
MIKE JOHN QUAYLE THAMESLINK HEALTHCARE LIMITED Director 2018-01-02 CURRENT 2008-05-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE TREELANDS LIMITED Director 2018-01-02 CURRENT 2011-02-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2018-01-02 CURRENT 2011-03-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE (SCOTLAND) LIMITED Director 2018-01-02 CURRENT 2000-07-05 Active
MIKE JOHN QUAYLE NEWMAN TREE MOVERS LIMITED Director 2018-01-02 CURRENT 1962-06-01 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COUNTRYSIDE LIMITED Director 2018-01-02 CURRENT 1987-04-08 Active
MIKE JOHN QUAYLE CCL LEISURE LIMITED Director 2018-01-02 CURRENT 1988-03-03 Active
MIKE JOHN QUAYLE HIBERNIAN NURSING AGENCY LIMITED Director 2018-01-02 CURRENT 1988-09-01 Active
MIKE JOHN QUAYLE ECOLOGICAL SCIENCES LIMITED Director 2018-01-02 CURRENT 1993-09-08 Active
MIKE JOHN QUAYLE ECO LOGS LIMITED Director 2018-01-02 CURRENT 1998-07-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS PLANTS LTD Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE GOLF LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE PARKPLAN INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2003-01-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE DPL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2003-08-08 Active - Proposal to Strike off
MIKE JOHN QUAYLE R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2018-01-02 CURRENT 2008-07-16 Active
MIKE JOHN QUAYLE HEALTHWATCH DONCASTER LIMITED Director 2018-01-02 CURRENT 2013-03-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREE CARE LIMITED Director 2018-01-02 CURRENT 1963-05-16 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREES (NURSERIES) LIMITED Director 2018-01-02 CURRENT 1967-06-13 Dissolved 2018-09-11
MIKE JOHN QUAYLE CIVIC TREES (TREE MOVERS) LIMITED Director 2018-01-02 CURRENT 1977-11-14 Active - Proposal to Strike off
MIKE JOHN QUAYLE ON FARM COMPOSTING LIMITED Director 2018-01-02 CURRENT 1998-07-06 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COMMUNITY GOLF LIMITED Director 2018-01-02 CURRENT 2010-01-28 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD CONSULTANCY SERVICES LIMITED Director 2017-03-14 CURRENT 2008-04-30 Active - Proposal to Strike off
MIKE JOHN QUAYLE ALSTON ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2013-04-17 Active
MIKE JOHN QUAYLE ALSTON INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-01-09 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-03-05 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE INVESTMENTS LIMITED Director 2014-05-16 CURRENT 2008-07-17 Active
MIKE JOHN QUAYLE MEREDITHS NURSERIES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD PROJECT MANAGEMENT LIMITED Director 2011-12-15 CURRENT 1997-03-10 Active
MIKE JOHN QUAYLE GLENDALE FACILITIES MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1996-04-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HOLDINGS LIMITED Director 2009-07-06 CURRENT 1992-07-23 Active

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
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-17Application to strike the company off the register
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House, Berkeley Drive Bamber Bridge Preston PR5 6BY
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House, Berkeley Drive Bamber Bridge Preston PR5 6BY
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR MIKE JOHN QUAYLE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PETER NEWCOMBE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BENNETT
2016-09-29AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CORCORAN
2016-04-06AP01DIRECTOR APPOINTED MR ANDREW PAUL BENNETT
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0102/02/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26CH01Director's details changed for Mr Craig Peter Newcombe on 2015-02-26
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BONNER
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0102/02/14 ANNUAL RETURN FULL LIST
2013-09-30AP01DIRECTOR APPOINTED MR GERALD BONNER
2013-09-30AP01DIRECTOR APPOINTED MR CRAIG PETER NEWCOMBE
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NADINE NG
2013-08-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05AR0102/02/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE
2012-03-14AP01DIRECTOR APPOINTED ANDREW CHARLES CORCORAN
2012-02-06AR0102/02/12 FULL LIST
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-09AR0102/02/11 FULL LIST
2010-10-14AP03SECRETARY APPOINTED HEATHER ANNE ROSLING
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-02AR0102/02/10 FULL LIST
2010-02-22AP01DIRECTOR APPOINTED MS NADINE LOON ANGELA NG
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURTON
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS TEMPLE-HEALD
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN
2009-02-27363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-08-11288aSECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN
2008-05-02288aSECRETARY APPOINTED CAROLYN SMITH
2008-04-24288aDIRECTOR APPOINTED RICHARD BURTON
2008-04-03363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CRAYFORD
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-02288bDIRECTOR RESIGNED
2007-02-14363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-03-27353LOCATION OF REGISTER OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: PARKWOOD HOUSE CUERDEN PARK BERKELEY DRIVE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BY
2006-03-27190LOCATION OF DEBENTURE REGISTER
2006-03-27363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-12-05CERTNMCOMPANY NAME CHANGED COBLANDS NURSERIES LTD CERTIFICATE ISSUED ON 05/12/05
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bSECRETARY RESIGNED
2005-10-18225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: TRENCH ROAD TONBRIDGE KENT TN11 9NG
2005-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants




Licences & Regulatory approval
We could not find any licences issued to COBLANDS LTD 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 COBLANDS LTD
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
GUARANTEE & DEBENTURE 1987-08-27 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-04-19 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

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

Government spend with COBLANDS LTD

Government Department Income DateTransaction(s) Value Services/Products
Elmbridge Borough Council 2009-12-01 GBP £600
Elmbridge Borough Council 2009-12-01 GBP £660
Elmbridge Borough Council 2009-10-30 GBP £2,633
Reading Borough Council 2009-05-19 GBP £3,313

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 COBLANDS LTD 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 COBLANDS LTD 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 COBLANDS LTD 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.