Cobco (266) Limited HEYWOOD


Cobco (266) started in year 1999 as Private Limited Company with registration number 03739452. The Cobco (266) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Heywood at Microbiology House. Postal code: OL10 1NW.

The company has 3 directors, namely Jason R., Anthony K. and Eleanor C.. Of them, Eleanor C. has been with the company the longest, being appointed on 20 December 2000 and Jason R. has been with the company for the least time - from 17 September 2009. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cobco (266) Limited Address / Contact

Office Address Microbiology House
Office Address2 Fir Street
Town Heywood
Post code OL10 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739452
Date of Incorporation Wed, 24th Mar 1999
Industry Activities of production holding companies
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jason R.

Position: Director

Appointed: 17 September 2009

Anthony K.

Position: Director

Appointed: 20 January 2009

Eleanor C.

Position: Director

Appointed: 20 December 2000

Robert B.

Position: Secretary

Appointed: 17 September 2009

Resigned: 30 August 2022

Martin C.

Position: Director

Appointed: 20 January 2009

Resigned: 16 August 2019

Linda B.

Position: Secretary

Appointed: 03 April 2001

Resigned: 22 June 2009

Roger K.

Position: Director

Appointed: 25 August 1999

Resigned: 24 August 2005

Robert T.

Position: Secretary

Appointed: 06 July 1999

Resigned: 03 April 2001

Anthony K.

Position: Director

Appointed: 28 May 1999

Resigned: 20 December 2001

Anthony H.

Position: Director

Appointed: 28 May 1999

Resigned: 29 January 2009

Cobbetts Limited

Position: Corporate Secretary

Appointed: 24 March 1999

Resigned: 06 July 1999

Cobbetts Limited

Position: Corporate Director

Appointed: 24 March 1999

Resigned: 28 May 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Anthony K. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Eleanor C. This PSC has significiant influence or control over the company,. Moving on, there is Jason R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Anthony K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Eleanor C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jason R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities-508 669-550 669-388 869-425 145-460 366-490 883-519 511-546 702
Other
Amounts Owed To Group Undertakings 1 293 3421 191 4421 253 4421 371 6421 433 6421 495 6421 558 433
Amounts Owed To Related Parties1 214 3421 293 342      
Creditors660 853643 853564 653535 503452 524421 041387 669372 844
Investments Fixed Assets1 700 0001 700 0001 700 0001 700 0001 700 0001 700 0001 700 0001 700 000
Investments In Group Undertakings Participating Interests   1 700 0001 700 0001 700 0001 700 0001 700 000
Investments In Subsidiaries1 700 0001 700 000      
Net Current Assets Liabilities -1 326 816-1 244 216-1 309 642-1 427 842-1 489 842-1 551 842-1 593 858
Other Creditors53 47433 474564 653535 503452 524421 041387 669372 844
Other Remaining Borrowings660 800643 800      
Provisions For Liabilities Balance Sheet Subtotal280 000280 000280 000280 000280 000280 000280 000280 000
Redeemable Preference Shares Liability5353      
Total Assets Less Current Liabilities432 184373 184455 784390 358272 158210 158148 158106 142
Total Borrowings660 853643 853      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 26th, May 2023
Free Download (7 pages)

Company search

Advertisements