Company NameCobco (376) Limited
DirectorsErnest Charles Elias and Stephen Edward Elias
Company StatusActive
Company Number04200616
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ernest Charles Elias
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed17 May 2001(1 month after company formation)
Appointment Duration16 years, 7 months (resigned 01 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ernest Charles Elias
50.00%
Ordinary
1 at £1Stephen Edward Elias
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,561
Cash£1,574
Current Liabilities£142,276

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

21 May 2001Delivered on: 1 June 2001
Persons entitled: Pypar Securities Limited

Classification: Legal charge between the company (as general partner of langley land partnership) and the chargee
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings k/a langley mill langley road pendleton greater manchester GM481780 all additions thereto and any part or parts thereof.
Outstanding
22 May 2001Delivered on: 30 May 2001
Persons entitled: Stephen Elias and Ernest Elias

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 on the south west side of langley road pendleton slaford greater manchester.
Outstanding

Filing History

16 May 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
3 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
22 March 2023Previous accounting period shortened from 1 April 2022 to 31 March 2022 (1 page)
22 December 2022Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
22 June 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
23 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
31 March 2021Previous accounting period shortened from 3 April 2020 to 2 April 2020 (1 page)
25 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
29 May 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
19 March 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
20 December 2018Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
5 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
12 January 2017Accounts for a small company made up to 5 April 2016 (6 pages)
12 January 2017Accounts for a small company made up to 5 April 2016 (6 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
8 January 2016Accounts for a small company made up to 5 April 2015 (6 pages)
8 January 2016Accounts for a small company made up to 5 April 2015 (6 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
13 January 2015Accounts for a small company made up to 5 April 2014 (6 pages)
13 January 2015Accounts for a small company made up to 5 April 2014 (6 pages)
13 January 2015Accounts for a small company made up to 5 April 2014 (6 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
4 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
4 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
4 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts for a small company made up to 5 April 2012 (6 pages)
10 January 2013Accounts for a small company made up to 5 April 2012 (6 pages)
10 January 2013Accounts for a small company made up to 5 April 2012 (6 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
3 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
3 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
10 May 2011Director's details changed for Mr Ernest Charles Elias on 17 April 2011 (2 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mr Ernest Charles Elias on 17 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Stephen Edward Elias on 17 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Stephen Edward Elias on 17 April 2011 (2 pages)
29 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
29 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
29 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
9 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
9 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
9 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
25 April 2008Return made up to 17/04/08; full list of members (4 pages)
25 April 2008Return made up to 17/04/08; full list of members (4 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (6 pages)
15 May 2007Return made up to 17/04/07; full list of members (2 pages)
15 May 2007Return made up to 17/04/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (5 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (5 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (5 pages)
10 May 2006Return made up to 17/04/06; full list of members (2 pages)
10 May 2006Return made up to 17/04/06; full list of members (2 pages)
9 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
9 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
9 February 2006Accounts for a small company made up to 5 April 2005 (5 pages)
26 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 February 2005Full accounts made up to 5 April 2004 (10 pages)
8 February 2005Full accounts made up to 5 April 2004 (10 pages)
8 February 2005Full accounts made up to 5 April 2004 (10 pages)
20 July 2004Accounts for a small company made up to 5 April 2003 (5 pages)
20 July 2004Accounts for a small company made up to 5 April 2003 (5 pages)
20 July 2004Accounts for a small company made up to 5 April 2003 (5 pages)
26 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
25 April 2003Registered office changed on 25/04/03 from: ship canal house king street manchester M2 4WB (1 page)
25 April 2003Registered office changed on 25/04/03 from: ship canal house king street manchester M2 4WB (1 page)
19 March 2003Accounts for a small company made up to 5 April 2002 (5 pages)
19 March 2003Accounts for a small company made up to 5 April 2002 (5 pages)
19 March 2003Accounts for a small company made up to 5 April 2002 (5 pages)
7 May 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
7 May 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
1 February 2002Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
1 February 2002Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
19 July 2001New director appointed (3 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (3 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
17 April 2001Incorporation (17 pages)
17 April 2001Incorporation (17 pages)