Cobden Holdings Limited SEVENOAKS


Founded in 2001, Cobden Holdings, classified under reg no. 04263971 is an active company. Currently registered at 18 St. Johns Hill TN13 3NP, Sevenoaks the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Lee G., Matthew R. and Adrian C.. Of them, Lee G., Matthew R., Adrian C. have been with the company the longest, being appointed on 28 July 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Neill H. who worked with the the company until 28 July 2022.

Cobden Holdings Limited Address / Contact

Office Address 18 St. Johns Hill
Town Sevenoaks
Post code TN13 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263971
Date of Incorporation Thu, 2nd Aug 2001
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Lee G.

Position: Director

Appointed: 28 July 2022

Matthew R.

Position: Director

Appointed: 28 July 2022

Adrian C.

Position: Director

Appointed: 28 July 2022

Mark L.

Position: Director

Appointed: 03 August 2020

Resigned: 28 July 2022

Neill H.

Position: Secretary

Appointed: 06 August 2001

Resigned: 28 July 2022

Philip H.

Position: Director

Appointed: 06 August 2001

Resigned: 28 July 2022

Neill H.

Position: Director

Appointed: 06 August 2001

Resigned: 28 July 2022

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2001

Resigned: 06 August 2001

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 August 2001

Resigned: 06 August 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 9 names. As we found, there is Matthew R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Adrian C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Knill James Trustees and Executors Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", 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.

Matthew R.

Notified on 28 July 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Adrian C.

Notified on 28 July 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Knill James Trustees And Executors Limited

One Bell Lane, Lewes, East Sussex, BN7 1JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14242641
Notified on 28 July 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Lee G.

Notified on 28 July 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Philip H.

Notified on 28 July 2022
Ceased on 28 July 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Philip H.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Neill H.

Notified on 28 July 2022
Ceased on 28 July 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mark L.

Notified on 28 July 2022
Ceased on 28 July 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Neill H.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand64 290132 190441 471441 502168
Current Assets815 709821 122757 180763 64076 987
Debtors751 419688 932315 709322 13876 819
Net Assets Liabilities519 132524 281460 306464 25867 817
Other Debtors751 419688 932315 709322 13876 819
Other
Amounts Owed To Group Undertakings Participating Interests294 166294 166294 166296 877 
Average Number Employees During Period   33
Corporation Tax Payable5118007835807 145
Creditors296 677296 966296 999299 5079 295
Investments100125125125125
Investments Fixed Assets100125125125125
Investments In Group Undertakings100125125125125
Net Current Assets Liabilities519 032524 156460 181464 13367 692
Other Creditors2 0002 0002 0502 0502 150
Total Assets Less Current Liabilities519 132524 281460 306464 25867 817

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements