Background WavePink WaveYellow Wave

COBURN SLIDING SYSTEMS LIMITED (02885429)

COBURN SLIDING SYSTEMS LIMITED (02885429) is an active UK company. incorporated on 7 January 1994. with registered office in Godmanchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COBURN SLIDING SYSTEMS LIMITED has been registered for 32 years. Current directors include HOUGHTON, Bernard, HOULIHAN, Barnaby John, HOULIHAN, Jamieson Stewart.

Company Number
02885429
Status
active
Type
ltd
Incorporated
7 January 1994
Age
32 years
Address
Unit 1, Cardinal West, Godmanchester, PE29 2XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOUGHTON, Bernard, HOULIHAN, Barnaby John, HOULIHAN, Jamieson Stewart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBURN SLIDING SYSTEMS LIMITED

COBURN SLIDING SYSTEMS LIMITED is an active company incorporated on 7 January 1994 with the registered office located in Godmanchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COBURN SLIDING SYSTEMS LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02885429

LTD Company

Age

32 Years

Incorporated 7 January 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HILLALDAM COBURN LIMITED
From: 8 February 1994To: 22 April 2016
795TH SHELF TRADING COMPANY LIMITED
From: 7 January 1994To: 8 February 1994
Contact
Address

Unit 1, Cardinal West Cardinal Way Godmanchester, PE29 2XN,

Previous Addresses

, Unit 1 Cardinal Park, Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN
From: 18 August 2014To: 6 January 2016
, Unit 16 Merton Industrial Park Lee Road, Wimbledon, London, SW19 3HX
From: 7 January 1994To: 18 August 2014
Timeline

12 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Nov 14
Director Left
Jun 17
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jan 24
Loan Cleared
Oct 24
Owner Exit
Jul 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HOUGHTON, Bernard

Active
Cardinal Way, GodmanchesterPE29 2XN
Secretary
Appointed 01 Jan 2009

HOUGHTON, Bernard

Active
Cardinal Way, GodmanchesterPE29 2XN
Born April 1968
Director
Appointed 01 Jan 2009

HOULIHAN, Barnaby John

Active
Cardinal Way, GodmanchesterPE29 2XN
Born February 1982
Director
Appointed 01 Apr 2022

HOULIHAN, Jamieson Stewart

Active
Heath End, BerkhamstedHP4 3UE
Born January 1944
Director
Appointed 03 Feb 1994

WYLIE, Hugh Fraser

Resigned
3 The Priors, AshteadKT21 2QF
Secretary
Appointed 24 Feb 1994
Resigned 31 Dec 2008

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 07 Jan 1994
Resigned 24 Feb 1994

CURTIS, Daryl Terence

Resigned
Cardinal Way, GodmanchesterPE29 2XN
Born August 1966
Director
Appointed 25 Nov 2014
Resigned 09 Jun 2017

FLANAGAN, Roderick Kenneth

Resigned
28 Oakford Drive, CoventryCV5 7PP
Born June 1968
Director
Appointed 04 Jan 2008
Resigned 01 Mar 2010

GROBORZ, Richard Vincent

Resigned
9 Challis Lane, BraintreeCM7 1AN
Born February 1955
Director
Appointed 04 Jan 2008
Resigned 01 Apr 2022

LOWTHER, Melvyn Keith

Resigned
Woodlands, LymingtonSO41 9GQ
Born October 1941
Director
Appointed 25 May 1994
Resigned 30 Jan 2004

MCKINLEY, Alistair John

Resigned
Browhill, WolverhamptonWV8 1EG
Born February 1958
Director
Appointed 30 Nov 1994
Resigned 12 Jan 2024

TURNER, Nicholas Timothy

Resigned
Little Dellows, Bishops StortfordCM22 6HN
Born December 1961
Director
Appointed 03 Feb 1994
Resigned 25 May 1994

WRIGHT, Philip David

Resigned
209 Lower Higham Road, GravesendDA12 2NP
Born June 1963
Director
Appointed 19 Jan 2004
Resigned 07 Sept 2007

WYLIE, Hugh Fraser

Resigned
3 The Priors, AshteadKT21 2QF
Born October 1943
Director
Appointed 25 May 1994
Resigned 01 Oct 2009

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 Jan 1994
Resigned 03 Feb 1994

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 Jan 1994
Resigned 03 Feb 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Jamieson Stewart Houlihan

Ceased
Cardinal Way, GodmanchesterPE29 2XN
Born January 1944

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pennington Close, West BromwichB70 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Resolution
22 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
7 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
11 January 2008
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
287Change of Registered Office
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
224224
Legacy
11 March 1994
288288
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
287Change of Registered Office
Resolution
27 February 1994
RESOLUTIONSResolutions
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 1994
NEWINCIncorporation