Cobal (cranes) Ltd SHEFFIELD


Founded in 1976, Cobal (cranes), classified under reg no. 01261011 is an active company. Currently registered at 8 Roman Ridge Road S9 1GB, Sheffield the company has been in the business for fourty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 16th October 2019 Cobal (cranes) Ltd is no longer carrying the name Hides Investments.

The firm has 3 directors, namely Ivan M., Jordan S. and Derek S.. Of them, Derek S. has been with the company the longest, being appointed on 6 October 2009 and Ivan M. and Jordan S. have been with the company for the least time - from 21 November 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cobal (cranes) Ltd Address / Contact

Office Address 8 Roman Ridge Road
Town Sheffield
Post code S9 1GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01261011
Date of Incorporation Tue, 1st Jun 1976
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ivan M.

Position: Director

Appointed: 21 November 2019

Jordan S.

Position: Director

Appointed: 21 November 2019

Derek S.

Position: Director

Appointed: 06 October 2009

Jeanette H.

Position: Secretary

Resigned: 14 July 1995

Kay M.

Position: Secretary

Appointed: 21 November 2019

Resigned: 22 April 2020

Jayne H.

Position: Secretary

Appointed: 19 November 2002

Resigned: 21 November 2019

Jayne H.

Position: Director

Appointed: 19 November 2002

Resigned: 21 November 2019

Dominic M.

Position: Director

Appointed: 11 April 2000

Resigned: 04 September 2009

David B.

Position: Director

Appointed: 11 April 2000

Resigned: 08 October 2001

Jeanette H.

Position: Secretary

Appointed: 26 January 1996

Resigned: 19 November 2002

Andrew H.

Position: Secretary

Appointed: 14 July 1995

Resigned: 26 January 1996

Steven H.

Position: Director

Appointed: 26 January 1995

Resigned: 21 November 2019

Jeanette H.

Position: Director

Appointed: 30 June 1991

Resigned: 19 November 2002

Colin H.

Position: Director

Appointed: 30 June 1991

Resigned: 10 June 1995

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is A & B Crane and Electrical Services Limited from Rotherham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hides Investments Limited that entered Sheffield, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Steven H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

A & B Crane And Electrical Services Limited

A & B Crane And Electrical Services Limited Harrison Street, Rotherham, S61 1EE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05651377
Notified on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hides Investments Limited

32 Kensington Drive, Sheffield, South Yorkshire, S10 4NF, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk Company Register
Registration number 04504099
Notified on 15 October 2019
Ceased on 21 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven H.

Notified on 6 July 2016
Ceased on 14 October 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Hides Investments October 16, 2019
Cobal (cranes) October 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand122 80869 55559 59299 38452 47384 96654 323128 634
Current Assets614 279632 143624 152464 482577 461671 610699 6881 015 192
Debtors474 471544 893544 424364 672524 988580 349621 463869 513
Net Assets Liabilities455 212458 333481 709288 287404 106371 092492 133872 095
Property Plant Equipment103 124131 391110 18377 63036 26727 350399 160592 317
Total Inventories17 00017 69520 136426 6 29523 90217 045
Other Debtors31 38138 16342 335     
Other
Accumulated Depreciation Impairment Property Plant Equipment138 448133 203167 867163 215109 812113 800103 903118 315
Additions Other Than Through Business Combinations Property Plant Equipment      383 453207 569
Average Number Employees During Period1112151516111313
Creditors45 51664 44038 24324 68527 13283 412282 136433 386
Depreciation Rate Used For Property Plant Equipment      2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 211 30 57969 6895 14116 692 
Disposals Property Plant Equipment 53 595 56 769111 83116 42421 540 
Increase From Depreciation Charge For Year Property Plant Equipment 30 96634 66425 92716 2869 1296 79514 412
Net Current Assets Liabilities412 230403 455419 941240 321394 971427 154417 552581 806
Number Shares Issued Fully Paid    400400400400
Par Value Share    1111
Property Plant Equipment Gross Cost241 572264 594278 050240 845146 079141 150503 063710 632
Provisions For Liabilities Balance Sheet Subtotal14 62612 07310 1724 979   2 897
Total Assets Less Current Liabilities515 354534 846530 124317 951431 238454 504816 7121 174 123
Amount Specific Advance Or Credit Directors31 38138 16342 335     
Amount Specific Advance Or Credit Made In Period Directors67 08068 38268 972     
Amount Specific Advance Or Credit Repaid In Period Directors55 61661 60064 800     
Amounts Owed By Group Undertakings 210 992234 375     
Finance Lease Liabilities Present Value Total45 51664 44038 24324 685    
Increase Decrease In Property Plant Equipment 75 80010 500     
Other Creditors11 45213 85813 47634 580    
Other Taxation Social Security Payable46 68864 32355 66184 617    
Total Additions Including From Business Combinations Property Plant Equipment 76 61713 45619 56417 06511 495  
Trade Creditors Trade Payables119 773118 40299 75085 623    
Trade Debtors Trade Receivables443 090295 738267 714364 672    
Provisions   4 979    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, October 2019
Free Download (8 pages)

Company search