Company NameCobco (236) Limited
DirectorsRonald Edward Hill and Bradley John Sanders
Company StatusActive
Company Number03557140
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Edward Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameMr Bradley John Sanders
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Secretary NameMr Bradley John Sanders
NationalityBritish
StatusResigned
Appointed16 June 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWentworth House
Bexton Lane
Knutsford
WA16 9AE
Director NameMr Mark Philip Whitby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(18 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websitesebden.com
Telephone0161 9288548
Telephone regionManchester

Location

Registered AddressCraven House
Craven Road Broadheath
Altrincham
Cheshire
WA14 5HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

120 at £1Cobco 939 LTD
80.00%
Ordinary A
30 at £1Cobco 939 LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£2,394,000
Cash£1,000
Current Liabilities£2,946,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

27 January 2021Delivered on: 9 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land on the east side of thorns road, quarry bank, brierley hill. Hm land registry title number(s) WM106916 and SF84793.
Outstanding
12 September 2014Delivered on: 16 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 7 langthwaite road langthwaite grange industrial estate t/no WYK758930 and WYK263816.
Outstanding
22 August 2014Delivered on: 22 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 January 2003Delivered on: 10 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 2 albion road, sandwell, west bromwich t/n SF15699. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2001Delivered on: 23 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south side of barlow road broadheath and units 5 and 6 barlow road broadheath altrincham t/n gm 292862 and gm 439102. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 January 2001Delivered on: 24 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at stephenson industrial estate - WA144437 and WA267011. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 January 2001Delivered on: 24 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land on the east side of thorns road quarry bank; t/nos WM106916 and SF84793. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 January 2001Delivered on: 24 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land and buildings on the south side of barlow road broadheath; GM292862. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 January 2021Delivered on: 12 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Units 5 and 6 barlow road and land and buildings. On the south side of barlow road, broadheath, altrincham. Hm land registry title number(s) GM439102 and GM292862.
Outstanding
22 January 2001Delivered on: 24 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land on the south east side of barracks road stourport on severn; HW15407. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

16 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
30 August 2022Change of details for Sebden Holdings Limited as a person with significant control on 29 August 2022 (2 pages)
3 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
22 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2022Statement of capital on 30 March 2022
  • GBP 150
(3 pages)
30 March 2022Cessation of The Sebden Group Limited as a person with significant control on 30 March 2022 (1 page)
30 March 2022Statement by Directors (1 page)
30 March 2022Cessation of Cobco 939 Ltd as a person with significant control on 30 March 2022 (1 page)
30 March 2022Notification of Sebden Holdings Limited as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 1,755,917
(3 pages)
30 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2022Solvency Statement dated 30/03/22 (1 page)
30 March 2022Notification of The Sebden Group Limited as a person with significant control on 30 March 2022 (2 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
19 August 2021Termination of appointment of Mark Philip Whitby as a director on 30 June 2021 (1 page)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
12 February 2021Registration of charge 035571400010, created on 27 January 2021 (7 pages)
9 February 2021Registration of charge 035571400009, created on 27 January 2021 (7 pages)
22 January 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (11 pages)
3 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 February 2018Satisfaction of charge 6 in full (4 pages)
2 February 2018Satisfaction of charge 4 in full (4 pages)
2 February 2018Satisfaction of charge 5 in full (4 pages)
31 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
16 December 2017Satisfaction of charge 3 in full (4 pages)
16 December 2017Satisfaction of charge 2 in full (4 pages)
16 December 2017Satisfaction of charge 1 in full (4 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (12 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (12 pages)
12 May 2016Appointment of Mr Mark Philip Whitby as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Mark Philip Whitby as a director on 11 May 2016 (2 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(4 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(4 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150
(4 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
16 September 2014Registration of charge 035571400008, created on 12 September 2014 (8 pages)
16 September 2014Registration of charge 035571400008, created on 12 September 2014 (8 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
22 August 2014Registration of charge 035571400007, created on 22 August 2014 (23 pages)
22 August 2014Registration of charge 035571400007, created on 22 August 2014 (23 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150
(4 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150
(4 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150
(4 pages)
15 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
15 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
11 December 2013Previous accounting period extended from 29 March 2013 to 30 April 2013 (1 page)
11 December 2013Previous accounting period extended from 29 March 2013 to 30 April 2013 (1 page)
31 July 2013Accounts for a small company made up to 29 March 2012 (8 pages)
31 July 2013Accounts for a small company made up to 29 March 2012 (8 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
15 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 May 2010Director's details changed for Bradley John Sanders on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Bradley John Sanders on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Ronald Edward Hill on 1 May 2010 (2 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Ronald Edward Hill on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Ronald Edward Hill on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Bradley John Sanders on 1 May 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 May 2009Return made up to 01/05/09; full list of members (7 pages)
5 May 2009Return made up to 01/05/09; full list of members (7 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
15 May 2008Return made up to 01/05/08; no change of members (7 pages)
15 May 2008Return made up to 01/05/08; no change of members (7 pages)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
12 May 2008Appointment terminated secretary bradley sanders (1 page)
29 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
12 June 2007Return made up to 01/05/07; no change of members (7 pages)
12 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 June 2006Return made up to 01/05/06; full list of members (10 pages)
9 June 2006Return made up to 01/05/06; full list of members (10 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 01/05/04; full list of members (10 pages)
27 May 2004Return made up to 01/05/04; full list of members (10 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2002Return made up to 01/05/02; full list of members (8 pages)
1 June 2002Return made up to 01/05/02; full list of members (8 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
9 April 2001Auditor's resignation (1 page)
9 April 2001Auditor's resignation (1 page)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 01/05/00; full list of members (7 pages)
30 May 2000Return made up to 01/05/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
8 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
8 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1998Memorandum and Articles of Association (6 pages)
26 August 1998Memorandum and Articles of Association (6 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Registered office changed on 29/06/98 from: ship canal house king street manchester M2 4WB (1 page)
29 June 1998Ad 16/06/98--------- £ si 148@1=148 £ ic 2/150 (4 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: ship canal house king street manchester M2 4WB (1 page)
29 June 1998Ad 16/06/98--------- £ si 148@1=148 £ ic 2/150 (4 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
1 May 1998Incorporation (17 pages)
1 May 1998Incorporation (17 pages)