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

TOM COBLEIGH LIMITED

C/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SUFFOLK, SE1 9SG,
Company Registration Number
02673413
Private Limited Company
Active

Company Overview

About Tom Cobleigh Ltd
TOM COBLEIGH LIMITED was founded on 1991-12-20 and has its registered office in London. The organisation's status is listed as "Active". Tom Cobleigh Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
TOM COBLEIGH LIMITED
 
Legal Registered Office
C/O Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SUFFOLK
SE1 9SG
Other companies in DE14
 
Filing Information
Company Number 02673413
Company ID Number 02673413
Date formed 1991-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-01
Account next due 2024-09-30
Latest return 2023-12-19
Return next due 2025-01-02
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-20 09:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOM COBLEIGH LIMITED
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 TOM COBLEIGH LIMITED
The following companies were found which have the same name as TOM COBLEIGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOM COBLEIGH (INNS) LIMITED RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Liquidation Company formed on the 1992-02-06
TOM COBLEIGH (TRADING) LIMITED RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Liquidation Company formed on the 1991-03-22
TOM COBLEIGH GROUP LIMITED RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Liquidation Company formed on the 2000-08-10
TOM COBLEIGH HOLDINGS LIMITED RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Liquidation Company formed on the 2000-08-10

Company Officers of TOM COBLEIGH LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2016-04-25
RICHARD SMOTHERS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DYSON DAVIS
Director 2015-12-21 2018-01-31
CLAIRE SUSAN STEWART
Company Secretary 2013-09-03 2016-04-25
LUCY JANE BELL
Director 2011-11-22 2016-01-26
DARYL ANTONY KELLY
Director 2013-02-01 2016-01-26
JONATHAN ROBERT LANGFORD
Director 2013-02-01 2016-01-26
HENRY JONES
Company Secretary 2013-08-14 2015-12-04
PATRICK JAMES GALLAGHER
Director 2011-11-22 2015-06-23
SUSAN CLARE RUDD
Company Secretary 2012-09-28 2013-08-14
ROBERT JAMES GODWIN-BRATT
Director 2012-06-25 2013-02-01
CLAIRE SUSAN STEWART
Company Secretary 2009-04-16 2012-09-28
RUSSELL JOHN MARGERRISON
Director 2011-07-04 2011-11-22
EDWARD MICHAEL BASHFORTH
Director 2008-07-01 2011-07-04
STEPHEN PETER DANDO
Director 2010-06-18 2011-07-04
PHILIP DUTTON
Director 2007-10-17 2011-01-31
TIMOTHY JAMES KENDALL
Company Secretary 2006-11-30 2009-04-16
ROBERT JAMES MCDONALD
Director 2006-01-05 2007-10-17
SUSAN CLARE RUDD
Company Secretary 2006-03-31 2006-11-30
DEREK KERR WALMSLEY
Company Secretary 2003-02-28 2006-03-31
KAREN ELISABETH DIND JONES
Director 2003-02-28 2006-01-05
CHARLES TRUSCOTT FREEMAN
Company Secretary 2000-09-03 2003-02-28
CHARLES TRUSCOTT FREEMAN
Director 1999-10-15 2003-02-28
SIMON ANDREW WATKINS
Company Secretary 1998-01-07 2000-09-03
CHARLES BRUCE ARTHUR CORMICK
Director 1996-10-16 2000-09-03
JOHNATHAN RUFUS HALL
Director 1999-10-15 2000-09-03
MARK MCQUARTER
Director 1998-02-26 1998-12-11
DEREK MAPP
Director 1991-12-20 1998-03-16
MICHAEL JOHN LAVINGTON
Director 1996-10-16 1998-02-26
JOHN FRANCIS GARRETT
Director 1996-10-16 1998-02-02
FRANCIS GEORGE NORTHCOTT THOMAS
Company Secretary 1997-04-01 1998-01-07
KENNETH LESLIE THOMAS PRATT
Company Secretary 1991-12-20 1997-04-01
DAVID SIMON BOND
Director 1995-01-12 1997-03-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-12-20 1991-12-20
LONDON LAW SERVICES LIMITED
Nominated Director 1991-12-20 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL PENSIONS LIMITED Director 2018-04-27 CURRENT 1993-10-15 Liquidation
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS AVL (PUBS) NO.1 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS CAPITAL PUB COMPANY TRADING LIMITED Director 2018-01-31 CURRENT 2011-02-14 Liquidation
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS REALPUBS II LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS BELHAVEN PUBS LIMITED Director 2018-01-31 CURRENT 1993-10-13 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING BREWING AND RETAILING LIMITED Director 2018-01-31 CURRENT 1997-01-06 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS LFR GROUP LIMITED Director 2018-01-31 CURRENT 1999-12-23 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS HARDYS & HANSONS LIMITED Director 2018-01-31 CURRENT 1897-05-06 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS RUSHMERE SPORTS CLUB LIMITED Director 2018-01-31 CURRENT 1996-10-25 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 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
2024-06-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-06-20REGISTERED OFFICE CHANGED ON 20/06/24 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom
2024-06-20Appointment of a voluntary liquidator
2024-06-20Voluntary liquidation declaration of solvency
2023-12-09Memorandum articles filed
2023-12-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-22Solvency Statement dated 17/11/23
2023-11-22Statement of capital on GBP 1
2023-11-22Statement by Directors
2023-11-22Resolutions passed:<ul><li>Resolution Amount arising from reduction credited to the profit and loss reserves 17/11/2023<li>Resolution reduction in capital</ul>
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 01/01/23
2023-08-21Notice of agreement to exemption from filing of accounts for period ending 01/01/23
2023-08-21Filing exemption statement of guarantee by parent company for period ending 01/01/23
2023-03-31DIRECTOR APPOINTED MR SIMON NICHOLAS D'CRUZ
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT LEE
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2021-10-15AP01DIRECTOR APPOINTED MR MATTHEW ROBERT LEE
2021-09-05AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-03-11AAFULL ACCOUNTS MADE UP TO 26/04/20
2021-02-12AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-01-10AAFULL ACCOUNTS MADE UP TO 28/04/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 3984839.7
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 01/05/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 3984839.7
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-08AUDAUDITOR'S RESIGNATION
2016-04-26AP03Appointment of Lindsay Anne Keswick as company secretary on 2016-04-25
2016-04-26TM02Termination of appointment of Claire Susan Stewart on 2016-04-25
2016-03-09AAFULL ACCOUNTS MADE UP TO 22/08/15
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BELL
2015-12-22AP01DIRECTOR APPOINTED KIRK DYSON DAVIS
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-14TM02Termination of appointment of Henry Jones on 2015-12-04
2015-11-03AA01Current accounting period shortened from 24/08/16 TO 30/04/16
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES GALLAGHER
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 3984839.7
2014-12-23AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 23/08/14
2014-02-07MISCAud res sec 519
2014-01-16AAFULL ACCOUNTS MADE UP TO 17/08/13
2014-01-14AUDAUDITOR'S RESIGNATION
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 3984839.7
2014-01-03AR0121/12/13 FULL LIST
2013-09-03AP03SECRETARY APPOINTED CLAIRE SUSAN STEWART
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD
2013-08-14AP03SECRETARY APPOINTED HENRY JONES
2013-02-26AP01DIRECTOR APPOINTED MR DARYL ANTONY KELLY
2013-02-25AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT
2013-01-14AAFULL ACCOUNTS MADE UP TO 18/08/12
2012-12-28AR0121/12/12 FULL LIST
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART
2012-09-28AP03SECRETARY APPOINTED SUSAN CLARE RUDD
2012-06-27AP01DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE
2012-01-04AR0121/12/11 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON
2011-11-22AP01DIRECTOR APPOINTED PATRICK JAMES GALLAGHER
2011-11-22AP01DIRECTOR APPOINTED LUCY JANE BELL
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO
2011-07-27AP01DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH
2011-07-25AP01DIRECTOR APPOINTED STEPHEN JOHN STONE
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10
2010-12-22AR0121/12/10 FULL LIST
2010-06-23AP01DIRECTOR APPOINTED STEPHEN PETER DANDO
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON
2010-03-31AUDAUDITOR'S RESIGNATION
2010-03-11AUDAUDITOR'S RESIGNATION
2010-02-03AAFULL ACCOUNTS MADE UP TO 22/08/09
2009-12-22AR0121/12/09 FULL LIST
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009
2009-04-21288aSECRETARY APPOINTED CLAIRE SUSAN STEWART
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08
2009-02-01363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR GILES THORLEY
2008-07-01288aDIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07
2008-01-03363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2007-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET BURTON UPON TRENT STAFFORDSHIORE DE14 1BZ
2007-01-15363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1SZ
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/05
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to TOM COBLEIGH 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 TOM COBLEIGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 54
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 54
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF LIFE POLICIES 1994-03-10 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE
LEGAL CHARGE 1994-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 1993-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 1993-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 1993-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-10-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1993-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1992-05-06 Satisfied SCOTTISH & NEWCASTLE PLC
DEED OF ASSIGNMENT 1992-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 1992-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TOM COBLEIGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOM COBLEIGH LIMITED
Trademarks
We have not found any records of TOM COBLEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOM COBLEIGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as TOM COBLEIGH LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where TOM COBLEIGH 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 TOM COBLEIGH 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 TOM COBLEIGH 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.