Cobtree Nominees Limited HARLESTONE ROAD


Cobtree Nominees started in year 1963 as Private Limited Company with registration number 00757764. The Cobtree Nominees company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Harlestone Road at Lodge Way House. Postal code: NN5 7UG.

The company has one director. Dickon B., appointed on 31 August 2023. There are currently no secretaries appointed. 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.

Cobtree Nominees Limited Address / Contact

Office Address Lodge Way House
Office Address2 Lodge Way
Town Harlestone Road
Post code NN5 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00757764
Date of Incorporation Wed, 17th Apr 1963
Industry Dormant Company
End of financial Year 31st December
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Dickon B.

Position: Director

Appointed: 31 August 2023

Ross Trustees Services Limited

Position: Corporate Director

Appointed: 31 March 2022

Tpg Management Services Limited

Position: Corporate Secretary

Appointed: 09 May 2014

John H.

Position: Director

Appointed: 17 June 2019

Resigned: 30 June 2021

Nicholas R.

Position: Director

Appointed: 19 October 2018

Resigned: 14 June 2019

Nicola M.

Position: Director

Appointed: 30 September 2018

Resigned: 31 August 2023

Deborah G.

Position: Director

Appointed: 18 July 2017

Resigned: 18 July 2017

Christopher S.

Position: Director

Appointed: 15 March 2017

Resigned: 31 March 2022

Stephen H.

Position: Director

Appointed: 01 February 2017

Resigned: 19 October 2018

Stella G.

Position: Director

Appointed: 18 July 2016

Resigned: 31 March 2022

Tp Directors Ltd

Position: Corporate Director

Appointed: 19 September 2014

Resigned: 31 March 2022

Justin S.

Position: Director

Appointed: 01 August 2014

Resigned: 16 January 2017

Francis P.

Position: Director

Appointed: 13 May 2014

Resigned: 01 August 2014

David S.

Position: Director

Appointed: 02 December 2013

Resigned: 28 September 2018

Norman B.

Position: Director

Appointed: 01 January 2008

Resigned: 25 October 2016

Ian C.

Position: Director

Appointed: 01 January 2008

Resigned: 01 September 2011

Graham M.

Position: Director

Appointed: 09 December 2006

Resigned: 31 March 2022

Nicholas S.

Position: Director

Appointed: 09 December 2006

Resigned: 06 December 2016

Nicola H.

Position: Director

Appointed: 01 November 2005

Resigned: 08 December 2006

Lucy R.

Position: Director

Appointed: 01 January 2004

Resigned: 08 December 2006

Edward A.

Position: Director

Appointed: 31 December 2002

Resigned: 01 January 2008

Richard H.

Position: Director

Appointed: 01 December 2001

Resigned: 31 December 2003

Kevin H.

Position: Director

Appointed: 09 April 2001

Resigned: 31 August 2005

Peter M.

Position: Director

Appointed: 12 May 2000

Resigned: 31 December 2002

Andrew P.

Position: Secretary

Appointed: 20 August 1999

Resigned: 09 May 2014

Owen E.

Position: Director

Appointed: 15 May 1998

Resigned: 31 January 2010

Margaret T.

Position: Director

Appointed: 12 August 1997

Resigned: 31 August 2001

Paul H.

Position: Director

Appointed: 28 February 1997

Resigned: 28 February 2013

David R.

Position: Director

Appointed: 21 November 1995

Resigned: 30 April 1997

Michael H.

Position: Secretary

Appointed: 01 September 1992

Resigned: 20 August 1999

Terence B.

Position: Director

Appointed: 01 September 1992

Resigned: 15 September 1996

David L.

Position: Director

Appointed: 11 February 1992

Resigned: 30 September 2000

Humfrey S.

Position: Director

Appointed: 11 February 1992

Resigned: 12 May 2000

Joseph I.

Position: Director

Appointed: 15 June 1991

Resigned: 25 September 1991

John W.

Position: Director

Appointed: 15 June 1991

Resigned: 21 November 1995

Timothy P.

Position: Director

Appointed: 15 June 1991

Resigned: 01 June 1997

Anthony G.

Position: Secretary

Appointed: 15 June 1991

Resigned: 31 August 1992

Michael H.

Position: Director

Appointed: 15 June 1991

Resigned: 31 August 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Travis Perkins Plc from Northampton, England. This PSC is classified as "a public limited", 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.

Travis Perkins Plc

Lodge Way House Lodge Way, Lodge Farm Industrial Estate, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Public Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 00824821
Notified on 6 April 2016
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 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand100100
Net Assets Liabilities100100
Other
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements