Company NameCOBE Consulting Limited
DirectorsAndrew Peter Broadhurst and Jason Michael Towriess
Company StatusActive
Company Number04114093
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Peter Broadhurst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House Unit A1
Waterfold Park
Bury
Greater Manchester
BL9 7BR
Director NameMr Jason Michael Towriess
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cricketers Green
Eccleston
Chorley
Lancashire
PR7 5UF
Secretary NameMr Jason Michael Towriess
StatusCurrent
Appointed01 July 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressDerwent House Unit A1
Waterfold Park
Bury
Greater Manchester
BL9 7BR
Director NameMr Mark Geoffrey Rothwell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address106 Park Lane
Whitefield
Bury
M45 7PT
Secretary NameMr Mark Geoffrey Rothwell
NationalityBritish
StatusResigned
Appointed24 November 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address106 Park Lane
Whitefield
Bury
M45 7PT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecobe.co.uk

Location

Registered AddressDerwent House Unit A1
Waterfold Park
Bury
Greater Manchester
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

15 at £1Mr Andrew P. Broadhurst
33.33%
Ordinary
15 at £1Mr Jason Michael Towriess
33.33%
Ordinary
15 at £1Mr Mark Geoffrey Rothwell
33.33%
Ordinary

Financials

Year2014
Net Worth£170,739
Cash£14,343
Current Liabilities£317,857

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

8 July 2009Delivered on: 16 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dragon 376 parr lane unsworth bury t/no GM651090 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2008Delivered on: 11 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 13 1 jordan street knott mill manchester t/no MAN93473 and car park space 86A any other interest in the property all rents and the proceeds of any insurance.
Outstanding
10 November 2008Delivered on: 11 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 12 1 jordan street knott mill manchester t/no MAN93472 and car parking space 85A any other interest in the property all rents and proceeds of insurance.
Outstanding
10 November 2008Delivered on: 11 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 19 1 jordan street knott mill manchester t/no MAN93474 and car parking space 128 fixed charge over any other interest in the property all rents and the proceeds of any insurance.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a victoria house, wellington street, stockport t/n GM808635. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 2006Delivered on: 12 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a stamford house chapel street salford and land and buildings on the north side of barrow street salford t/no LA32261 and GM254203. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 June 2016Delivered on: 18 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H first floor 376 parr lane bury t/no MAN29165.
Outstanding
29 November 2013Delivered on: 2 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The woolpack public house, 5 stand lane, radclyffe, manchester M26 1NW, title number GM717016. Notification of addition to or amendment of charge.
Outstanding
21 October 2011Delivered on: 1 November 2011
Persons entitled: Charles Street Commercial Investments

Classification: Third party charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 376 parr lane, bury t/n GM651090.
Outstanding
25 May 2011Delivered on: 10 June 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Security assignment in respect of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any income arising in respect of any rental or other money payable under any lease, see image for full details.
Outstanding
16 February 2004Delivered on: 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A1 waterfold business park bury lancashire. 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
1 February 2007Delivered on: 9 February 2007
Satisfied on: 12 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Go-05 hill quays commercial st manchester. 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.
Fully Satisfied
19 January 2007Delivered on: 24 January 2007
Satisfied on: 23 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
28 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
21 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Notification of Andrew Broadhurst as a person with significant control on 6 April 2017 (2 pages)
6 December 2017Notification of Jason Michael Towriess as a person with significant control on 6 April 2017 (2 pages)
6 December 2017Notification of Jason Michael Towriess as a person with significant control on 6 April 2017 (2 pages)
6 December 2017Notification of Andrew Broadhurst as a person with significant control on 6 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
18 June 2016Registration of charge 041140930013, created on 16 June 2016 (9 pages)
18 June 2016Registration of charge 041140930013, created on 16 June 2016 (9 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 45
(4 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 45
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 45
(4 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 45
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 45
(4 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 45
(4 pages)
2 December 2013Registration of charge 041140930012 (9 pages)
2 December 2013Registration of charge 041140930012 (9 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Director's details changed for Mr Andrew Peter Broadhurst on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Andrew Peter Broadhurst on 9 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mr Jason Michael Towriess on 9 January 2013 (1 page)
10 January 2013Secretary's details changed for Mr Jason Michael Towriess on 9 January 2013 (1 page)
10 January 2013Director's details changed for Mr Andrew Peter Broadhurst on 9 January 2013 (2 pages)
10 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
10 January 2013Secretary's details changed for Mr Jason Michael Towriess on 9 January 2013 (1 page)
15 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
15 March 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
27 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 September 2011Appointment of Mr Jason Michael Towriess as a secretary (1 page)
2 September 2011Appointment of Mr Jason Michael Towriess as a secretary (1 page)
2 September 2011Termination of appointment of Mark Rothwell as a secretary (1 page)
2 September 2011Termination of appointment of Mark Rothwell as a director (1 page)
2 September 2011Termination of appointment of Mark Rothwell as a director (1 page)
2 September 2011Termination of appointment of Mark Rothwell as a secretary (1 page)
10 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Andrew Peter Broadhurst on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jason Michael Towriess on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Andrew Peter Broadhurst on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jason Michael Towriess on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mark Geoffrey Rothwell on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mark Geoffrey Rothwell on 27 January 2010 (2 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Return made up to 24/11/08; full list of members (4 pages)
4 February 2009Return made up to 24/11/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Return made up to 24/11/07; full list of members (3 pages)
18 January 2008Return made up to 24/11/07; full list of members (3 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2007Particulars of mortgage/charge (5 pages)
24 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
20 December 2006Return made up to 24/11/06; full list of members (7 pages)
20 December 2006Return made up to 24/11/06; full list of members (7 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
14 December 2005Return made up to 24/11/05; full list of members (7 pages)
14 December 2005Return made up to 24/11/05; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 January 2005Return made up to 24/11/04; full list of members (7 pages)
24 January 2005Return made up to 24/11/04; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Registered office changed on 25/03/04 from: hollinwood business centre albertmill albert street oldham greater manchester OL8 3QL (1 page)
25 March 2004Registered office changed on 25/03/04 from: hollinwood business centre albertmill albert street oldham greater manchester OL8 3QL (1 page)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
29 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
6 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: the barn lower spen moor bury and bolton road radcliffe manchester M26 4JZ (1 page)
29 January 2001Registered office changed on 29/01/01 from: the barn lower spen moor bury and bolton road radcliffe manchester M26 4JZ (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Ad 24/11/00--------- £ si 13@1=13 £ ic 2/15 (2 pages)
16 January 2001Ad 24/11/00--------- £ si 13@1=13 £ ic 2/15 (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: 9 hilltop grove whitefield bury greater manchester M45 8FQ (1 page)
13 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
13 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
13 December 2000Registered office changed on 13/12/00 from: 9 hilltop grove whitefield bury greater manchester M45 8FQ (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
24 November 2000Incorporation (7 pages)
24 November 2000Incorporation (7 pages)