Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBCO (415) LIMITED
Company Information for

COBCO (415) LIMITED

HARRIER HOUSE 2 LUMSDALE ROAD, COBRA BUSINESS PARK, TRAFFORD PARK, MANCHESTER, M32 0UT,
Company Registration Number
04277768
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cobco (415) Ltd
COBCO (415) LIMITED was founded on 2001-08-28 and has its registered office in Trafford Park. The organisation's status is listed as "Active - Proposal to Strike off". Cobco (415) Limited is a Private Limited Company registered in 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
COBCO (415) LIMITED
 
Legal Registered Office
HARRIER HOUSE 2 LUMSDALE ROAD
COBRA BUSINESS PARK
TRAFFORD PARK
MANCHESTER
M32 0UT
Other companies in M32
 
Filing Information
Company Number 04277768
Company ID Number 04277768
Date formed 2001-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBCO (415) 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 COBCO (415) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SINCLAIR MEDINE
Company Secretary 2018-07-12
GLENN FRASER WHYTE ALLISON
Director 2006-09-15
STUART ALASTAIR MACGREGOR
Director 2015-04-29
STEWART MILNE
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT CRAIG MARTIN
Company Secretary 2013-05-28 2018-07-12
JOHN CHRISTOPHER IRVINE
Director 2006-09-15 2015-01-30
STUART CHARLES OAG
Company Secretary 2008-06-06 2013-02-01
PAMELA JANE CORRAY
Company Secretary 2007-07-16 2008-06-06
LESLEY ANDERSON
Company Secretary 2006-09-15 2007-07-16
SANDRA MCDONALD
Company Secretary 2001-11-29 2006-09-15
ALAN GEORGE NUTTALL
Director 2001-11-29 2006-09-15
PHILIP RICHARD PATTISON
Director 2001-11-27 2006-09-15
COBBETTS LIMITED
Company Secretary 2001-08-28 2001-11-29
COBBETTS LIMITED
Director 2001-08-28 2001-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED Director 2018-01-10 CURRENT 2018-01-10 In Administration
GLENN FRASER WHYTE ALLISON COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH SCOTLAND LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON DONALDSON TIMBER SYSTEMS LIMITED Director 2016-09-19 CURRENT 2016-09-14 Active
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2016-03-17 CURRENT 2013-12-13 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES LIMITED Director 2015-01-30 CURRENT 1978-07-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1983-05-25 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOME OPTIONS LIMITED Director 2015-01-30 CURRENT 1992-04-14 Active
GLENN FRASER WHYTE ALLISON MAYMAT LIMITED Director 2015-01-30 CURRENT 1978-07-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES (UK) LIMITED Director 2015-01-30 CURRENT 1983-06-10 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES LIMITED Director 2015-01-30 CURRENT 1987-01-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON HEADLAND COMMERCIAL LIMITED Director 2015-01-30 CURRENT 1991-09-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
GLENN FRASER WHYTE ALLISON MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON REDCO PROPERTIES (ABERDEEN) LIMITED Director 2008-06-16 CURRENT 2008-03-01 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2007-09-14 CURRENT 1977-08-15 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
GLENN FRASER WHYTE ALLISON JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
GLENN FRASER WHYTE ALLISON GRAFTON STREET DEVELOPMENTS LIMITED Director 2006-09-15 CURRENT 2004-01-13 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON NUTTALL CONSTRUCTION GROUP LIMITED Director 2006-09-15 CURRENT 1999-12-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON MOWBRAY HOMES LIMITED Director 2006-09-15 CURRENT 2002-01-22 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON J.M.C. KITCHENS LIMITED Director 2006-09-15 CURRENT 1986-04-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON NUTTALL CONSTRUCTION LIMITED Director 2006-09-15 CURRENT 1980-12-12 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE WESTHILL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CENTRAL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON DALGLEN (NO.817) LIMITED Director 2002-09-17 CURRENT 2002-03-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON UBERIOR (GLASGOW) LIMITED Director 1999-02-12 CURRENT 1998-11-16 Active
GLENN FRASER WHYTE ALLISON UBERIOR (WEST) LIMITED Director 1999-02-12 CURRENT 1999-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1990-01-29 CURRENT 1986-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP LIMITED Director 1989-05-15 CURRENT 1975-05-08 In Administration
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2018-03-21 CURRENT 2013-12-13 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED Director 2018-01-10 CURRENT 2018-01-10 In Administration
STUART ALASTAIR MACGREGOR COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 2004-01-13 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR PERSLEY DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-07-09 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 2015-04-29 CURRENT 1964-07-30 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 1973-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS LIMITED Director 2015-04-29 CURRENT 1974-11-04 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP LIMITED Director 2015-04-29 CURRENT 1975-05-08 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 2015-04-29 CURRENT 1977-12-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES LIMITED Director 2015-04-29 CURRENT 1978-07-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2015-04-29 CURRENT 1977-08-15 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 1983-05-25 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2015-04-29 CURRENT 1985-02-01 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (SOUTHERN) LIMITED Director 2015-04-29 CURRENT 1986-01-21 Active
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS LIMITED Director 2015-04-29 CURRENT 1991-06-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOME OPTIONS LIMITED Director 2015-04-29 CURRENT 1992-04-14 Active
STUART ALASTAIR MACGREGOR STEWART MILNE PROPERTIES LIMITED Director 2015-04-29 CURRENT 1993-08-16 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1994-09-07 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE PART EXCHANGE LIMITED Director 2015-04-29 CURRENT 2000-03-10 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (KIRKTON) LIMITED Director 2015-04-29 CURRENT 2000-12-28 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE WESTHILL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE CENTRAL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-04-29 CURRENT 1999-12-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MOWBRAY HOMES LIMITED Director 2015-04-29 CURRENT 2002-01-22 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT LIMITED Director 2015-04-29 CURRENT 2014-06-27 In Administration
STUART ALASTAIR MACGREGOR JAMES TURNER & COMPANY, LIMITED Director 2015-04-29 CURRENT 1910-10-03 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MAYMAT LIMITED Director 2015-04-29 CURRENT 1978-07-21 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES (UK) LIMITED Director 2015-04-29 CURRENT 1983-06-10 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR AMBION HOMES LIMITED Director 2015-04-29 CURRENT 1986-07-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES LIMITED Director 2015-04-29 CURRENT 1987-01-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (ARBROATH) LIMITED Director 2015-04-29 CURRENT 1989-01-11 In Administration
STUART ALASTAIR MACGREGOR HEADLAND COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1991-09-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR DALGLEN (NO.817) LIMITED Director 2015-04-29 CURRENT 2002-03-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR J.M.C. KITCHENS LIMITED Director 2015-04-29 CURRENT 1986-04-07 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR NUTTALL CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 1980-12-12 Active
STEWART MILNE STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEWART MILNE GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2004-01-13 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE WESTHILL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CENTRAL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-01-30 CURRENT 1999-12-17 Active - Proposal to Strike off
STEWART MILNE MOWBRAY HOMES LIMITED Director 2015-01-30 CURRENT 2002-01-22 Active - Proposal to Strike off
STEWART MILNE J.M.C. KITCHENS LIMITED Director 2015-01-30 CURRENT 1986-04-07 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1980-12-12 Active
STEWART MILNE GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
STEWART MILNE AB11 SERVICED APARTMENTS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY LETTING LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY GROUP LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
STEWART MILNE MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
STEWART MILNE BOATWYND LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STEWART MILNE STONE PIT RESTORATION LIMITED Director 2007-11-18 CURRENT 1992-09-04 Active
STEWART MILNE STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2007-09-14 CURRENT 1977-08-15 In Administration
STEWART MILNE STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
STEWART MILNE JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
STEWART MILNE STONEPIT LIMITED Director 2007-08-21 CURRENT 2007-06-20 Active
STEWART MILNE STADIUM ABERDEEN LIMITED Director 2006-04-13 CURRENT 2006-03-27 Active
STEWART MILNE STEWART MILNE PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
STEWART MILNE AMBION HOMES LIMITED Director 1997-09-01 CURRENT 1986-07-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOME OPTIONS LIMITED Director 1992-05-08 CURRENT 1992-04-14 Active
STEWART MILNE HEADLAND COMMERCIAL LIMITED Director 1991-11-22 CURRENT 1991-09-18 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
STEWART MILNE PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
STEWART MILNE STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES (UK) LIMITED Director 1990-12-31 CURRENT 1983-06-10 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE GROUP LIMITED Director 1988-12-31 CURRENT 1975-05-08 In Administration
STEWART MILNE STEWART MILNE HOMES LIMITED Director 1988-12-31 CURRENT 1978-07-18 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CONSTRUCTION LIMITED Director 1988-12-31 CURRENT 1983-05-25 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1988-12-31 CURRENT 1986-01-21 Active
STEWART MILNE MAYMAT LIMITED Director 1988-12-31 CURRENT 1978-07-21 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES LIMITED Director 1988-07-15 CURRENT 1987-01-28 Active - Proposal to Strike off

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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-07Application to strike the company off the register
2023-09-11CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-01Change of details for Stewart Milne Group Limited as a person with significant control on 2023-08-01
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-09AP03Appointment of Robert Fraser Pearson Park as company secretary on 2020-09-03
2020-09-04TM02Termination of appointment of Michael Sinclair Medine on 2020-09-03
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-06-29AP01DIRECTOR APPOINTED MR GERALD CAMPBELL MORE
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR ROBERT FRASER PEARSON PARK
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FRASER WHYTE ALLISON
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-07-18AP03Appointment of Mr Michael Sinclair Medine as company secretary on 2018-07-12
2018-07-17TM02Termination of appointment of Scott Craig Martin on 2018-07-12
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-03CH01Director's details changed for Mr Stuart Alastair Macgregor on 2016-08-04
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-18AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MR STUART ALASTAIR MACGREGOR
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER IRVINE
2015-02-25AP01DIRECTOR APPOINTED MR STEWART MILNE
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-18AR0128/08/14 ANNUAL RETURN FULL LIST
2014-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-08-28AR0128/08/13 ANNUAL RETURN FULL LIST
2013-06-05AP03Appointment of Scott Craig Martin as company secretary
2013-05-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART OAG
2013-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-29AR0128/08/12 ANNUAL RETURN FULL LIST
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-08-30AR0128/08/11 ANNUAL RETURN FULL LIST
2011-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-09-07AR0128/08/10 FULL LIST
2010-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-16AR0128/08/09 FULL LIST
2009-01-23363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-26288aSECRETARY APPOINTED STUART CHARLES OAG
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY PAMELA CORRAY
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-18363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM DELTA WORKS CHADWICK ROAD ECCLES MANCHESTER M30 0WP
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-03288cSECRETARY'S PARTICULARS CHANGED
2006-10-10MISCSECTION 392
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bSECRETARY RESIGNED
2006-10-10225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-11-10363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2004-11-16363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-26363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-05225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-10-31363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-25288bSECRETARY RESIGNED
2001-12-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05123£ NC 1000/100000 29/11/01
2001-12-05RES04NC INC ALREADY ADJUSTED 29/11/01
2001-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-0588(2)RAD 29/11/01--------- £ SI 49998@1=49998 £ IC 2/50000
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COBCO (415) 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 COBCO (415) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OF DEPOSIT 2001-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 COBCO (415) LIMITED

Intangible Assets
Patents
We have not found any records of COBCO (415) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBCO (415) LIMITED
Trademarks
We have not found any records of COBCO (415) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBCO (415) 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 (82990 - Other business support service activities n.e.c.) as COBCO (415) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COBCO (415) 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 COBCO (415) 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 COBCO (415) 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.