Background WavePink WaveYellow Wave

COBCO (236) LIMITED (03557140)

COBCO (236) LIMITED (03557140) is an active UK company. incorporated on 1 May 1998. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COBCO (236) LIMITED has been registered for 27 years. Current directors include HILL, Ronald Edward, SANDERS, Bradley John.

Company Number
03557140
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
Craven House, Altrincham, WA14 5HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILL, Ronald Edward, SANDERS, Bradley John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBCO (236) LIMITED

COBCO (236) LIMITED is an active company incorporated on 1 May 1998 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COBCO (236) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03557140

LTD Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Craven House Craven Road Broadheath Altrincham, WA14 5HE,

Timeline

17 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Joined
May 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Aug 21
Owner Exit
Mar 22
Capital Update
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HILL, Ronald Edward

Active
Craven House, AltrinchamWA14 5HE
Born September 1948
Director
Appointed 16 Jun 1998

SANDERS, Bradley John

Active
Craven House, AltrinchamWA14 5HE
Born May 1963
Director
Appointed 16 Jun 1998

SANDERS, Bradley John

Resigned
Wentworth House, KnutsfordWA16 9AE
Secretary
Appointed 16 Jun 1998
Resigned 30 Apr 2008

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 01 May 1998
Resigned 16 Jun 1998

WHITBY, Mark Philip

Resigned
Craven House, AltrinchamWA14 5HE
Born May 1958
Director
Appointed 11 May 2016
Resigned 30 Jun 2021

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 01 May 1998
Resigned 16 Jun 1998

Persons with significant control

3

1 Active
2 Ceased
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2022
Ceased 30 Mar 2022
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Craven Road, AltrinchamWA14 5HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Resolution
22 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Auditors Resignation Company
29 August 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Small
15 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
15 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 2001
AUDAUD
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
225Change of Accounting Reference Date
Memorandum Articles
26 August 1998
MEM/ARTSMEM/ARTS
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
287Change of Registered Office
Legacy
29 June 1998
88(2)R88(2)R
Incorporation Company
1 May 1998
NEWINCIncorporation