Cobains Solicitors Limited BLACKPOOL


Founded in 2008, Cobains Solicitors, classified under reg no. 06718544 is an active company. Currently registered at 201-203 Church Street FY1 3PA, Blackpool the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Jo-Ann M., Brett C. and Jane W. and others. Of them, Lynda C. has been with the company the longest, being appointed on 8 October 2008 and Jo-Ann M. has been with the company for the least time - from 12 May 2021. Currenlty, the firm lists one former director, whose name is Allan C. and who left the the firm on 6 August 2020. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the firm until 8 October 2008.

Cobains Solicitors Limited Address / Contact

Office Address 201-203 Church Street
Town Blackpool
Post code FY1 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06718544
Date of Incorporation Wed, 8th Oct 2008
Industry Solicitors
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jo-Ann M.

Position: Director

Appointed: 12 May 2021

Brett C.

Position: Director

Appointed: 06 August 2020

Jane W.

Position: Director

Appointed: 06 August 2020

Trevor C.

Position: Director

Appointed: 03 March 2018

Lynda C.

Position: Director

Appointed: 08 October 2008

Allan C.

Position: Director

Appointed: 08 October 2008

Resigned: 06 August 2020

Temple Secretaries Limited

Position: Secretary

Appointed: 08 October 2008

Resigned: 08 October 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As BizStats established, there is Brett C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jane Claire W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Trevor C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brett C.

Notified on 6 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Jane Claire W.

Notified on 6 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Trevor C.

Notified on 3 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Cobains Holdings Limited

10 Milton Avenue, Blackpool, Lancashire, FY3 8LY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10496108
Notified on 16 February 2018
Ceased on 6 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Allan C.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Lynda C.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth360 700199 395       
Balance Sheet
Cash Bank On Hand 66 955196 517331 957298 268314 772238 227196 645207 846
Current Assets310 198298 589473 994652 289574 513764 595631 580523 917508 108
Debtors265 001231 634277 477320 332276 245449 823393 353327 272300 262
Net Assets Liabilities     557 378122 257189 578252 621
Other Debtors 124 286204 81663 89769 543   21 236
Property Plant Equipment 6 1202 5653 9558 71810 92211 6007 7916 019
Cash Bank In Hand45 19766 955       
Intangible Fixed Assets192 500        
Tangible Fixed Assets12 0446 120       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve360 698199 393       
Shareholder Funds360 700199 395       
Other
Accumulated Amortisation Impairment Intangible Assets 275 000275 000275 000275 000275 000275 000275 000 
Accumulated Depreciation Impairment Property Plant Equipment 24 56129 29830 63932 30534 02538 79744 24249 774
Amounts Owed To Group Undertakings    56 79313 113   
Amounts Recoverable On Contracts  181 877191 399130 385319 161309 352236 792205 905
Average Number Employees During Period     19191718
Bank Borrowings Overdrafts      50 000  
Corporation Tax Payable 15 05542 28342 08074 563108 21140 48143 93844 987
Creditors 105 314157 601180 206310 801218 139203 12086 00836 867
Increase From Depreciation Charge For Year Property Plant Equipment  4 7371 3411 6663 4304 7725 4455 532
Intangible Assets Gross Cost 275 000275 000275 000275 000275 000275 000275 000 
Net Current Assets Liabilities157 287193 275316 393472 083263 712546 456313 777267 795283 469
Number Shares Issued Fully Paid   23    
Other Creditors 52 26765 98387 08591 06518 117153 12086 00836 867
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 710   
Other Disposals Property Plant Equipment     1 710   
Other Taxation Social Security Payable 37 99249 33551 04188 38078 698109 41171 78471 258
Par Value Share 1 11    
Prepayments Accrued Income  1 7442 9373 0824 5845 4524 6824 922
Property Plant Equipment Gross Cost 30 68131 86334 59441 02344 94750 39752 03355 793
Total Additions Including From Business Combinations Property Plant Equipment  1 1822 7326 4295 6345 4501 6363 760
Total Assets Less Current Liabilities361 831199 395318 958476 038272 430557 378325 377275 586289 488
Trade Debtors Trade Receivables 107 34872 66162 09973 235126 07878 54985 79868 199
Creditors Due After One Year1 131        
Creditors Due Within One Year152 911105 314       
Fixed Assets204 5446 120       
Intangible Fixed Assets Aggregate Amortisation Impairment82 500275 000       
Intangible Fixed Assets Amortisation Charged In Period 192 500       
Intangible Fixed Assets Cost Or Valuation275 000275 000       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 111       
Tangible Fixed Assets Cost Or Valuation30 57030 681       
Tangible Fixed Assets Depreciation18 52624 561       
Tangible Fixed Assets Depreciation Charged In Period 6 035       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements