Company Information for COBLANDS PLANTS LTD
THE STABLES DUXBURY PARK, DUXBURY HALL ROAD, CHORLEY, PR7 4AT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
COBLANDS PLANTS LTD | ||||
Legal Registered Office | ||||
THE STABLES DUXBURY PARK DUXBURY HALL ROAD CHORLEY PR7 4AT Other companies in PR5 | ||||
Previous Names | ||||
|
Company Number | 04430054 | |
---|---|---|
Company ID Number | 04430054 | |
Date formed | 2002-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-06 01:02:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MIKE JOHN QUAYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM HEWITT |
Director | ||
CRAIG PETER NEWCOMBE |
Director | ||
ANDREW PAUL BENNETT |
Director | ||
ANDREW CHARLES CORCORAN |
Director | ||
GERALD BONNER |
Director | ||
NADINE LOON ANGELA NG |
Director | ||
CAROLYN STOCKDALE |
Company Secretary | ||
HEATHER ANNE ROSLING |
Company Secretary | ||
RICHARD HARVEY BURTON |
Director | ||
NICHOLAS ANDREW SWARBRICK |
Director | ||
CAROL BROSTER |
Director | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
NICHOLAS TEMPLE-HEALD |
Director | ||
NADINE LOON ANGELA NG |
Director | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
PHILIP KEITH CRAYFORD |
Director | ||
NORAH JANE JACINTA BURNS |
Company Secretary | ||
ANTHONY WILLIAM HEWITT |
Director | ||
ANDREW JOHN COGGINS |
Director | ||
CHARLES PETER BITHELL |
Company Secretary | ||
NADINE LOON ANGELA NG |
Company Secretary | ||
DOUGLAS YOUNG EADIE |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSW CONSULTING (EXETER) LIMITED | Director | 2018-02-27 | CURRENT | 1996-12-24 | Active | |
MAHOOD NURSERIES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
PARKWOOD ENTERTAINMENT LIMITED | Director | 2018-01-02 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
GLENDALE GROUNDS MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 1983-03-04 | Active | |
ALSTON PROPERTIES LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE RECYCLING LIMITED | Director | 2018-01-02 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
GLENDALE MANAGED SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2008-10-10 | Active | |
BUILDING & PROPERTY SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
WEST COUNTRY COMPOST LIMITED | Director | 2018-01-02 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
PARKWOOD HEALTH & FITNESS LIMITED | Director | 2018-01-02 | CURRENT | 2006-02-13 | Active | |
THAMESLINK HEALTHCARE LIMITED | Director | 2018-01-02 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
TREELANDS LIMITED | Director | 2018-01-02 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY OUTDOORS LIMITED | Director | 2018-01-02 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
GLENDALE (SCOTLAND) LIMITED | Director | 2018-01-02 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
NEWMAN TREE MOVERS LIMITED | Director | 2018-01-02 | CURRENT | 1962-06-01 | Active - Proposal to Strike off | |
GLENDALE COUNTRYSIDE LIMITED | Director | 2018-01-02 | CURRENT | 1987-04-08 | Active | |
CCL LEISURE LIMITED | Director | 2018-01-02 | CURRENT | 1988-03-03 | Active | |
HIBERNIAN NURSING AGENCY LIMITED | Director | 2018-01-02 | CURRENT | 1988-09-01 | Active | |
ECOLOGICAL SCIENCES LIMITED | Director | 2018-01-02 | CURRENT | 1993-09-08 | Active | |
ECO LOGS LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
GLENDALE GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
PARKPLAN INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
DPL HOLDINGS LIMITED | Director | 2018-01-02 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
R.A. MEREDITH & SON (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 2008-07-16 | Active | |
HEALTHWATCH DONCASTER LIMITED | Director | 2018-01-02 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
COBLANDS LTD | Director | 2018-01-02 | CURRENT | 1981-07-13 | Active - Proposal to Strike off | |
CIVIC TREE CARE LIMITED | Director | 2018-01-02 | CURRENT | 1963-05-16 | Active - Proposal to Strike off | |
CIVIC TREES (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 1967-06-13 | Dissolved 2018-09-11 | |
CIVIC TREES (TREE MOVERS) LIMITED | Director | 2018-01-02 | CURRENT | 1977-11-14 | Active - Proposal to Strike off | |
ON FARM COMPOSTING LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
GLENDALE COMMUNITY GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
PARKWOOD CONSULTANCY SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ALSTON ACQUISITIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-04-17 | Active | |
ALSTON INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-01-09 | Active | |
PARKWOOD LEISURE HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-05 | Active | |
PARKWOOD LEISURE INVESTMENTS LIMITED | Director | 2014-05-16 | CURRENT | 2008-07-17 | Active | |
MEREDITHS NURSERIES LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
PARKWOOD PROJECT MANAGEMENT LIMITED | Director | 2011-12-15 | CURRENT | 1997-03-10 | Active | |
GLENDALE FACILITIES MANAGEMENT LIMITED | Director | 2010-02-26 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
PARKWOOD HOLDINGS LIMITED | Director | 2009-07-06 | CURRENT | 1992-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/04/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT | |
AP01 | DIRECTOR APPOINTED MR MIKE JOHN QUAYLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG PETER NEWCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BENNETT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/16 FULL LIST | |
AR01 | 02/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CORCORAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL BENNETT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Craig Peter Newcombe on 2015-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD BONNER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG PETER NEWCOMBE | |
AP01 | DIRECTOR APPOINTED MR GERALD BONNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADINE NG | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN STOCKDALE | |
AR01 | 02/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES CORCORAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING | |
AR01 | 02/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED HEATHER ANNE ROSLING | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010 | |
AR01 | 02/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MS NADINE LOON ANGELA NG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADINE NG | |
AP01 | APPOINT PERSON AS DIRECTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL BROSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWARBRICK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GLENDALE HORTICULTURE LIMITED CERTIFICATE ISSUED ON 19/01/09 | |
288a | DIRECTOR APPOINTED NICHOLAS SWARBRICK | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS TEMPLE-HEALD | |
288a | DIRECTOR APPOINTED CAROLE BROSTER | |
288a | SECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NADINE LOON ANGELA NG | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
288a | SECRETARY APPOINTED CAROLYN SMITH | |
288a | DIRECTOR APPOINTED RICHARD BURTON | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP CRAYFORD | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.70 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46220 - Wholesale of flowers and plants
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 PLANTS LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Current Assets | 2012-01-01 | £ 2 |
Debtors | 2012-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastbourne Borough Council | |
|
Premises |
Eastbourne Borough Council | |
|
Premises |
Eastbourne Borough Council | |
|
Premises |
London Borough of Southwark | |
|
|
Tunbridge Wells Borough Council | |
|
Horticulture |
Tunbridge Wells Borough Council | |
|
Horticulture |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Tunbridge Wells Borough Council | |
|
Horticulture |
Maidstone Borough Council | |
|
Repairs & Maintenance of Grounds |
Kent County Council | |
|
Private Contractors |
London Borough of Hackney | |
|
|
Tunbridge Wells Borough Council | |
|
Horticulture |
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Tunbridge Wells Borough Council | |
|
Horticulture |
Tunbridge Wells Borough Council | |
|
Horticulture |
Tunbridge Wells Borough Council | |
|
GROUNDS MAINT CONTRACTS |
Kent County Council | |
|
Infrastructure |
Tunbridge Wells Borough Council | |
|
Horticulture |
Tunbridge Wells Borough Council | |
|
Grounds Maint. Sodexo Contract |
Tunbridge Wells Borough Council | |
|
Horticulture |
Tunbridge Wells Borough Council | |
|
GROUND MAINT NON CONTRACT |
Tunbridge Wells Borough Council | |
|
2050 |
London Borough of Brent | |
|
Landscaping |
Tunbridge Wells Borough Council | |
|
2061 |
Trafford Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |