Company NameCobra Investments (North West) Limited
DirectorFrederick Peter Robinson
Company StatusActive
Company Number05520972
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameFrederick Peter Robinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleProperty Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address27 Queen Street
Oldham
OL1 1RD
Secretary NameMr Frederick Peter Robinson
StatusCurrent
Appointed11 August 2015(10 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address27 Queen Street
Oldham
OL1 1RD
Secretary NameNicola Jane Dutson
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Queen Street
Oldham
OL1 1RD
Director NameMartin Howard Bridge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croquet House
30a Winnington Road
Marple
Greater Manchester
SK6 6PT

Location

Registered Address27 Queen Street
Oldham
OL1 1RD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Frederick Peter Robinson
76.00%
Ordinary
24 at £1Emma Birchall
24.00%
Ordinary

Financials

Year2014
Net Worth£61,006
Cash£2,777
Current Liabilities£199,480

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 August 2023 (8 months, 4 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

20 May 2016Delivered on: 26 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 26 middleton road royton oldham t/no GM542185 and l/h property k/a 519 middleton road chadderton oldham t/no GM566939.
Outstanding
16 July 2014Delivered on: 1 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 4 oak house oak bank prestwich manchester t/no:MAN71642.
Outstanding
8 July 2014Delivered on: 10 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 234-236 fields new road chadderton oldham t/no's MAN71094 & LA280668.
Outstanding
30 September 2005Delivered on: 14 October 2005
Satisfied on: 5 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 the quadrant buxton derbyshire t/no DY264295. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
27 March 2020Satisfaction of charge 055209720005 in full (1 page)
27 March 2020Satisfaction of charge 055209720004 in full (1 page)
27 March 2020Satisfaction of charge 055209720002 in full (1 page)
25 March 2020Satisfaction of charge 055209720003 in full (1 page)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 May 2016Registration of charge 055209720005, created on 20 May 2016 (41 pages)
26 May 2016Registration of charge 055209720005, created on 20 May 2016 (41 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
11 August 2015Termination of appointment of Nicola Jane Dutson as a secretary on 11 August 2015 (1 page)
11 August 2015Appointment of Mr Frederick Peter Robinson as a secretary on 11 August 2015 (2 pages)
11 August 2015Appointment of Mr Frederick Peter Robinson as a secretary on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Nicola Jane Dutson as a secretary on 11 August 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
1 August 2014Registration of charge 055209720004, created on 16 July 2014 (40 pages)
1 August 2014Registration of charge 055209720004, created on 16 July 2014 (40 pages)
10 July 2014Registration of charge 055209720003, created on 8 July 2014 (43 pages)
10 July 2014Registration of charge 055209720003, created on 8 July 2014 (43 pages)
10 July 2014Registration of charge 055209720003, created on 8 July 2014 (43 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 January 2014Registration of charge 055209720002 (41 pages)
9 January 2014Registration of charge 055209720002 (41 pages)
5 December 2013Satisfaction of charge 1 in full (4 pages)
5 December 2013Satisfaction of charge 1 in full (4 pages)
22 August 2013All of the property or undertaking has been released from charge 1 (5 pages)
22 August 2013All of the property or undertaking has been released from charge 1 (5 pages)
2 August 2013Termination of appointment of Martin Bridge as a director (1 page)
2 August 2013Secretary's details changed for Nicola Jane Dutson on 27 July 2013 (1 page)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Termination of appointment of Martin Bridge as a director (1 page)
2 August 2013Secretary's details changed for Nicola Jane Dutson on 27 July 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 September 2010Director's details changed for Frederick Peter Robinson on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Frederick Peter Robinson on 28 July 2010 (2 pages)
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
13 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 December 2008Return made up to 28/07/08; full list of members (4 pages)
1 December 2008Return made up to 28/07/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Return made up to 28/07/07; full list of members (3 pages)
7 August 2007Return made up to 28/07/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
24 November 2006Return made up to 28/07/06; full list of members (6 pages)
24 November 2006Return made up to 28/07/06; full list of members (6 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
28 July 2005Incorporation (15 pages)
28 July 2005Incorporation (15 pages)