Cobury Limited ILFORD


Cobury started in year 1964 as Private Limited Company with registration number 00798045. The Cobury company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Ilford at Treviot House. Postal code: IG1 1LR.

At the moment there are 2 directors in the the firm, namely Howard J. and Barry E.. In addition one secretary - Howard J. - is with the company. 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 - Terence C. who worked with the the firm until 22 November 1993.

Cobury Limited Address / Contact

Office Address Treviot House
Office Address2 186-192 High Road
Town Ilford
Post code IG1 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00798045
Date of Incorporation Wed, 25th Mar 1964
Industry Renting and operating of Housing Association real estate
End of financial Year 31st May
Company age 60 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Howard J.

Position: Secretary

Appointed: 20 January 2004

Howard J.

Position: Director

Appointed: 20 January 2004

Barry E.

Position: Director

Appointed: 20 January 2004

Terence C.

Position: Secretary

Resigned: 22 November 1993

Anthony C.

Position: Director

Appointed: 05 January 1998

Resigned: 20 January 2004

Daniel C.

Position: Secretary

Appointed: 22 November 1993

Resigned: 20 January 2004

Trevor L.

Position: Director

Appointed: 07 September 1991

Resigned: 31 October 1993

Daniel C.

Position: Director

Appointed: 07 September 1991

Resigned: 20 January 2004

Terence C.

Position: Director

Appointed: 07 September 1991

Resigned: 20 January 2004

Daniel C.

Position: Director

Appointed: 07 September 1991

Resigned: 31 December 1992

John C.

Position: Director

Appointed: 07 September 1991

Resigned: 20 January 2004

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Barry E. This PSC. Another one in the PSC register is Howard J. This PSC . Moving on, there is Robert Gibbs (Contracting) Company Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a corporate", 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.

Barry E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Howard J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Robert Gibbs (Contracting) Company Limited

Bridge Works Normandy Way Off Pindar Road, Hoddesdon, Hertfordshire, EN11 0EW, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02082145
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 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand 333 243217 213522 107105 050157 776192 140228 991
Current Assets 463 453350 007536 208792 4681 170 2511 358 195239 980
Debtors 130 210132 79414 101687 4181 012 4751 166 05510 989
Net Assets Liabilities-89 068752 773589 697622 000655 898702 424952 909972 730
Other Debtors 116 103127 7332 513660 760   
Property Plant Equipment 43 45232 38421 36010 36623 54119 94039 605
Other
Amount Specific Advance Or Credit Directors36 75056 84762 562     
Amount Specific Advance Or Credit Made In Period Directors 188 347153 345     
Amount Specific Advance Or Credit Repaid In Period Directors 94 750147 630     
Accumulated Depreciation Impairment Property Plant Equipment 25 08836 15647 18058 17425 41429 01529 669
Administrative Expenses 51 79665 50957 724    
Amounts Owed To Group Undertakings 203 992288 184320 112640 224966 4921 161 82237 892
Average Number Employees During Period  333333
Creditors 265 696350 380493 564704 9321 049 3641 226 222107 603
Current Tax For Period 9 0378 2009 333    
Depreciation Expense Property Plant Equipment 11 12311 06811 024    
Fixed Assets 643 452682 384671 360660 366673 541969 940989 605
Increase From Depreciation Charge For Year Property Plant Equipment  11 06811 02410 9947 0523 6018 460
Investment Property 600 000650 000650 000650 000650 000950 000950 000
Investment Property Fair Value Model 600 000650 000650 000650 000650 000950 000 
Net Current Assets Liabilities 197 757-37342 64487 536120 887131 973132 377
Operating Profit Loss 37 62481 42338 658    
Other Creditors 49 87550 340158 63344 23554 88544 23542 500
Other Deferred Tax Expense Credit 88 4363 878-310    
Other Interest Receivable Similar Income Finance Income 3 8183 2832 668    
Other Taxation Social Security Payable 11 60611 66211 6561071091 4281 430
Profit Loss -56 03172 62832 303    
Profit Loss On Ordinary Activities Before Tax 41 44284 70641 326    
Property Plant Equipment Gross Cost 68 54068 54068 54068 54048 95548 95569 274
Provisions 88 43692 31492 004    
Provisions For Liabilities Balance Sheet Subtotal89 06888 43692 31492 00492 00492 004149 004149 252
Tax Tax Credit On Profit Or Loss On Ordinary Activities 97 47312 0789 023    
Total Assets Less Current Liabilities 841 209682 011714 004747 902794 4281 101 9131 121 982
Trade Creditors Trade Payables 2231943 1631 7361 295 17 724
Trade Debtors Trade Receivables 14 1075 06111 58826 6586 6433 3434 807
Turnover Revenue 89 42096 93296 382    
Accrued Liabilities Deferred Income    5 41511 6566 0287 964
Amounts Owed By Group Undertakings     760 000760 000 
Corporation Tax Payable    9 93410 10912 70993
Disposals Decrease In Depreciation Impairment Property Plant Equipment     39 812 7 806
Disposals Property Plant Equipment     44 235 24 650
Prepayments Accrued Income    2 6132282 6185 792
Recoverable Value-added Tax      1 983390
Total Additions Including From Business Combinations Property Plant Equipment     24 650 44 969

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st May 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search

Advertisements