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

COBRA REPLICA CLUB UK LIMITED

16 ASHPERTON CLOSE, REDDITCH, B98 7NG,
Company Registration Number
03588059
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cobra Replica Club Uk Ltd
COBRA REPLICA CLUB UK LIMITED was founded on 1998-06-25 and has its registered office in Redditch. The organisation's status is listed as "Active". Cobra Replica Club Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COBRA REPLICA CLUB UK LIMITED
 
Legal Registered Office
16 ASHPERTON CLOSE
REDDITCH
B98 7NG
Other companies in BN8
 
Filing Information
Company Number 03588059
Company ID Number 03588059
Date formed 1998-06-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 11:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBRA REPLICA CLUB UK 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.

Company Officers of COBRA REPLICA CLUB UK LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN DAVIES
Company Secretary 2014-05-04
KEVIN JOHN DAVIES
Director 2014-05-04
RUSSELL DERBYSHIRE
Director 2003-01-19
GRAHAM JOHN HEATRICK
Director 2018-05-06
THOMAS EDWARD JOHNSON
Director 2014-05-04
LEE DAVID WHITWORTH
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PAUL MERRICK
Director 2014-05-04 2018-05-06
GLEN PULLEN
Director 1998-11-19 2018-05-06
CHRISTOPHER JOHN BARNES
Director 2009-05-03 2015-12-01
MARION PRENTICE JONES
Company Secretary 2009-03-24 2014-05-04
MARION PRENTICE JONES
Director 1999-01-23 2014-05-04
PETER GARETH JONES
Director 1999-01-23 2013-02-01
ROBERT ALAN STANLEY
Director 2000-01-15 2011-05-01
JAMES ANTHONY NORRIS
Director 2007-10-14 2009-12-31
IAIN WILLIAM BOWLER
Company Secretary 1998-11-19 2009-03-24
ANTHONY PAUL MERRICK
Director 2007-01-21 2009-03-24
STEPHEN PHILIP SENIOR
Director 2002-02-23 2009-03-24
JOHN COOKE
Director 2000-01-15 2007-07-08
ALUN JOSEPH LLOYD
Director 2003-05-04 2005-04-27
SIMON JOHN OSULLIVAN
Director 2000-01-15 2005-01-05
JOHN WILLIAM TISBURY
Director 2000-01-15 2003-05-04
CAROLYN MARGARET HOBBS-WALLER
Director 1998-11-19 2002-05-05
ROBERT WILLIAM BARNARD
Director 1998-11-19 1999-12-01
DOUGLAS MALCOLM WALLER
Director 1998-11-19 1999-12-01
PETER CHARLES HUGHES
Director 1998-11-19 1999-01-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-11-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-06-25 1998-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN DAVIES K D CONSULTING ENGINEERS LTD. Director 2007-12-18 CURRENT 2007-12-18 Active - Proposal to Strike off
THOMAS EDWARD JOHNSON JOHNSON SPECIALIST MOTORS LIMITED Director 2011-04-07 CURRENT 2011-04-07 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
2024-04-26Unaudited abridged accounts made up to 2023-12-31
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 2 Orchard Lea Close Sapcote Leicester LE9 4AA England
2024-02-16APPOINTMENT TERMINATED, DIRECTOR LEE DAVID WHITWORTH
2024-02-16DIRECTOR APPOINTED MR RICHARD SMITH
2024-02-16DIRECTOR APPOINTED MR ANTHONY PAUL MERRICK
2023-07-10CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-04-26Unaudited abridged accounts made up to 2022-12-31
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-04-03PSC08Notification of a person with significant control statement
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MR GRAHAM JOHN HEATRICK
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM BROOKLANDS SCHOOL LANE BARCOMBE LEWES EAST SUSSEX BN8 5DS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GLEN PULLEN
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MERRICK
2018-05-11AP01DIRECTOR APPOINTED MR GRAHAM JOHN HEATRICK
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM BROOKLANDS SCHOOL LANE BARCOMBE LEWES EAST SUSSEX BN8 5DS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GLEN PULLEN
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MERRICK
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2016-08-09CH01Director's details changed for Mr Kevin John Davies on 2016-08-09
2016-08-09AP01DIRECTOR APPOINTED MR LEE DAVID WHITWORTH
2016-07-29AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BARNES
2015-07-13AR0125/06/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AR0125/06/14 ANNUAL RETURN FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MR KEVIN PAUL DAVIES
2014-05-05AP01DIRECTOR APPOINTED MR THOMAS EDWARD JOHNSON
2014-05-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARION JONES
2014-05-05AP03Appointment of Mr Kevin John Davies as company secretary
2014-05-05AP01DIRECTOR APPOINTED MR ANTHONY PAUL MERRICK
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARION JONES
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/14 FROM 18 Neptune Road Fareham Hampshire PO15 6SW England
2014-04-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0125/06/13 ANNUAL RETURN FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2013-04-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-18AR0125/06/12 NO MEMBER LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-20AR0125/06/11 NO MEMBER LIST
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STANLEY
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20AR0125/06/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BARNES / 25/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN STANLEY / 25/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GARETH JONES / 25/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION PRENTICE JONES / 25/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DERBYSHIRE / 25/06/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MARION PRENTICE JONES / 25/06/2010
2010-05-20AR0125/06/09 NO MEMBER LIST
2010-05-20AR0125/06/08 NO MEMBER LIST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NORRIS
2010-02-26AP01DIRECTOR APPOINTED JAMES ANTHONY NORRIS
2010-02-19TM01TERMINATE DIR APPOINTMENT
2009-06-23288aDIRECTOR APPOINTED CHRISTOPHER JOHN BARNES
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DERBYSHIRE / 24/03/2009
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SENIOR
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MERRICK
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY IAIN BOWLER
2009-04-24288aSECRETARY APPOINTED MARION PRENTICE JONES
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM UPPER WOODHOUSE FARM 148 SCARR BOTTOM HALIFAX WEST YORKSHIRE HX2 7DZ
2008-08-26363aANNUAL RETURN MADE UP TO 25/06/07
2008-04-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-24288bDIRECTOR RESIGNED
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12288aNEW DIRECTOR APPOINTED
2006-08-29363sANNUAL RETURN MADE UP TO 25/06/06
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-22363sANNUAL RETURN MADE UP TO 25/06/05
2005-08-19288bDIRECTOR RESIGNED
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-13288bDIRECTOR RESIGNED
2004-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-26363sANNUAL RETURN MADE UP TO 25/06/04
2004-10-26MEM/ARTSARTICLES OF ASSOCIATION
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-03363sANNUAL RETURN MADE UP TO 25/06/03
2003-06-24288aNEW DIRECTOR APPOINTED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-05-19288bDIRECTOR RESIGNED
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-27363sANNUAL RETURN MADE UP TO 25/06/02
2002-05-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COBRA REPLICA CLUB UK 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 COBRA REPLICA CLUB UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBRA REPLICA CLUB UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COBRA REPLICA CLUB UK LIMITED

Intangible Assets
Patents
We have not found any records of COBRA REPLICA CLUB UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBRA REPLICA CLUB UK LIMITED
Trademarks
We have not found any records of COBRA REPLICA CLUB UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBRA REPLICA CLUB UK 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 (94990 - Activities of other membership organizations n.e.c.) as COBRA REPLICA CLUB UK LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where COBRA REPLICA CLUB UK 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 COBRA REPLICA CLUB UK 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 COBRA REPLICA CLUB UK 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.