Background WavePink WaveYellow Wave

COBCO (494) LIMITED (04542618)

COBCO (494) LIMITED (04542618) is an active UK company. incorporated on 23 September 2002. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COBCO (494) LIMITED has been registered for 23 years. Current directors include HARTLEY, Jeremy Peter, MCGREGOR, Lesley Alison.

Company Number
04542618
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
Sceptre House, Preston, PR5 6AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARTLEY, Jeremy Peter, MCGREGOR, Lesley Alison
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBCO (494) LIMITED

COBCO (494) LIMITED is an active company incorporated on 23 September 2002 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COBCO (494) LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04542618

LTD Company

Age

23 Years

Incorporated 23 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Sceptre House Sceptre Way, Bamber Bridge Preston, PR5 6AW,

Timeline

14 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RAWLINSON, Deborah Jane

Active
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016

HARTLEY, Jeremy Peter

Active
Sceptre House, PrestonPR5 6AW
Born October 1965
Director
Appointed 08 Oct 2002

MCGREGOR, Lesley Alison

Active
Sceptre Way, PrestonPR5 6AW
Born May 1976
Director
Appointed 25 Jan 2023

LOWE, Sarah Joelle

Resigned
Sceptre House, PrestonPR5 6AW
Secretary
Appointed 16 Sept 2010
Resigned 22 Jun 2016

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 08 Oct 2002
Resigned 04 Dec 2009

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 23 Sept 2002
Resigned 08 Oct 2002

CARTER, James Francis

Resigned
Pear Tree Cottage, EuxtonPR7 6DU
Born June 1955
Director
Appointed 08 Oct 2002
Resigned 15 Aug 2008

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 08 Oct 2002
Resigned 04 Dec 2009

EAGER, James

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1974
Director
Appointed 07 Dec 2020
Resigned 25 Jan 2023

O'BRIEN, Connal Patrick

Resigned
Sceptre Way, PrestonPR5 6AW
Born December 1972
Director
Appointed 31 May 2015
Resigned 31 Oct 2017

TURPIN, Richard

Resigned
Sceptre House, PrestonPR5 6AW
Born September 1959
Director
Appointed 04 Dec 2009
Resigned 31 May 2015

WILSON, John Howard

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1965
Director
Appointed 25 Oct 2017
Resigned 07 Dec 2020

WRIGHT, Richard Eric

Resigned
Sceptre House, PrestonPR5 6AW
Born July 1937
Director
Appointed 08 Oct 2002
Resigned 04 Oct 2017

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 23 Sept 2002
Resigned 08 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Sceptre Way, PrestonPR5 6AW

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
Sceptre Way, Bamber BridgePR5 6AW

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
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Memorandum Articles
18 October 2002
MEM/ARTSMEM/ARTS
Resolution
18 October 2002
RESOLUTIONSResolutions
Legacy
18 October 2002
287Change of Registered Office
Legacy
18 October 2002
225Change of Accounting Reference Date
Incorporation Company
23 September 2002
NEWINCIncorporation