Background WavePink WaveYellow Wave

COBCO 811 LIMITED (05989221)

COBCO 811 LIMITED (05989221) is an active UK company. incorporated on 6 November 2006. with registered office in St Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COBCO 811 LIMITED has been registered for 19 years. Current directors include HOLMES, Arthur.

Company Number
05989221
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
Unit 1 Brindley Road, St Helens, WA9 4HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOLMES, Arthur
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBCO 811 LIMITED

COBCO 811 LIMITED is an active company incorporated on 6 November 2006 with the registered office located in St Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COBCO 811 LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

05989221

LTD Company

Age

19 Years

Incorporated 6 November 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit 1 Brindley Road Reginald Road Industrial Estate St Helens, WA9 4HY,

Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 19
New Owner
May 23
Capital Reduction
May 23
Share Buyback
May 23
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLMES, Thomas Arthur Walton

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Secretary
Appointed 20 Dec 2006

HOLMES, Arthur

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Born January 1951
Director
Appointed 30 Nov 2006

HOLMES, Patricia Mary

Resigned
12 Briksdal Way, BoltonBL6 4PQ
Secretary
Appointed 30 Nov 2006
Resigned 20 Dec 2006

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 06 Nov 2006
Resigned 30 Nov 2006

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 06 Nov 2006
Resigned 30 Nov 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Arthur Walton Holmes

Active
Brindley Road, St HelensWA9 4HY
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2023

Mrs Patricia Mary Holmes

Ceased
Unit 1 Brindley Road, St HelensWA9 4HY
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2018

Mr Arthur Holmes

Active
Unit 1 Brindley Road, St HelensWA9 4HY
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Memorandum Articles
19 December 2024
MAMA
Resolution
19 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Capital Cancellation Shares
16 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Secretary Company With Change Date
9 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
13 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
20 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
287Change of Registered Office
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
287Change of Registered Office
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Incorporation Company
6 November 2006
NEWINCIncorporation