Cobra Middlesbrough Limited MIDDLESBROUGH


Cobra Middlesbrough started in year 1999 as Private Limited Company with registration number 03841290. The Cobra Middlesbrough company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Middlesbrough at The Staiths Port Of Middlesbrough. Postal code: TS2 1LE.

The firm has 6 directors, namely Andrew W., Louise C. and Craig L. and others. Of them, John Y., Gary D. have been with the company the longest, being appointed on 31 August 2022 and Andrew W. and Louise C. and Craig L. and Charlie N. have been with the company for the least time - from 15 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip B. who worked with the the firm until 30 May 2018.

Cobra Middlesbrough Limited Address / Contact

Office Address The Staiths Port Of Middlesbrough
Office Address2 Depot Road
Town Middlesbrough
Post code TS2 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841290
Date of Incorporation Tue, 14th Sep 1999
Industry Operation of rail freight terminals
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Andrew W.

Position: Director

Appointed: 15 March 2023

Louise C.

Position: Director

Appointed: 15 March 2023

Craig L.

Position: Director

Appointed: 15 March 2023

Charlie N.

Position: Director

Appointed: 15 March 2023

John Y.

Position: Director

Appointed: 31 August 2022

Gary D.

Position: Director

Appointed: 31 August 2022

Geoffrey R.

Position: Director

Appointed: 01 August 2015

Resigned: 31 August 2022

Timothy C.

Position: Director

Appointed: 23 July 2001

Resigned: 06 May 2014

Andrew P.

Position: Director

Appointed: 14 September 1999

Resigned: 31 August 2022

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 September 1999

Resigned: 14 September 1999

Philip B.

Position: Secretary

Appointed: 14 September 1999

Resigned: 30 May 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1999

Resigned: 14 September 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is A.v.dawson Limited from Middlesbrough, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cobra Limited that entered Northallerton, England as the official address. This PSC has a legal form of "a private company limited by shares", 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.

A.V.Dawson Limited

The Staiths Port Of Middlesbrough Depot Road, Middlesbrough, TS2 1LE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00626633
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cobra Limited

Black Horse Farm Black Horse Lane, Swainby, Northallerton, DL6 3ER, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 04267198
Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand80 827236 203199 70419 886143 996467 655
Current Assets100 995327 813306 082236 277387 125642 762
Debtors20 16891 610106 378216 391243 129175 107
Net Assets Liabilities77 07381 448618 547726 091972 3951 145 710
Property Plant Equipment233 425230 696750 524776 076802 238786 073
Other
Accumulated Depreciation Impairment Property Plant Equipment331 982336 71694 049105 597121 935138 100
Average Number Employees During Period161515161513
Creditors255 261475 533430 126273 430199 130268 196
Increase From Depreciation Charge For Year Property Plant Equipment 4 7349 06711 54816 33816 165
Net Current Assets Liabilities-154 266-147 720-124 044-37 153187 995374 566
Property Plant Equipment Gross Cost565 407567 412844 573881 673924 173 
Provisions For Liabilities Balance Sheet Subtotal2 0861 5287 93312 83217 83814 929
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -251 734   
Total Additions Including From Business Combinations Property Plant Equipment 2 005170 00037 10042 500 
Total Assets Less Current Liabilities79 15982 976626 480738 923990 2331 160 639
Total Increase Decrease From Revaluations Property Plant Equipment  107 161   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 14th, July 2023
Free Download (1 page)

Company search