Company NameCocogreen (UK) Ltd
DirectorsThomas William Ogden and Bomirige Sudesh Sanjeeva Fernando
Company StatusActive
Company Number07277888
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Thomas William Ogden
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameDr Bomirige Sudesh Sanjeeva Fernando
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW

Contact

Websitewww.cocogreen.co.uk/
Telephone0161 2426852
Telephone regionManchester

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Bomirige Sudesh Sanjeeva Fernando
51.00%
Ordinary
49 at £1Thomas William Ogden
49.00%
Ordinary

Financials

Year2014
Net Worth£251,433
Cash£90,763
Current Liabilities£244,881

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

3 July 2023Delivered on: 4 July 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
20 December 2019Delivered on: 8 January 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 24 April 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
3 October 2018Delivered on: 4 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 September 2018Delivered on: 28 September 2018
Persons entitled: Inksmoor Selective Finance Limited

Classification: A registered charge
Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement.
Outstanding
4 August 2015Delivered on: 11 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 November 2013Delivered on: 13 November 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
10 December 2020Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 1 November 2020 (2 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 January 2020Satisfaction of charge 072778880005 in full (1 page)
8 January 2020Registration of charge 072778880006, created on 20 December 2019 (37 pages)
10 December 2019Satisfaction of charge 072778880004 in full (1 page)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 April 2019Registration of charge 072778880005, created on 23 April 2019 (22 pages)
4 April 2019Satisfaction of charge 072778880003 in full (1 page)
28 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 October 2018Registration of charge 072778880004, created on 3 October 2018 (10 pages)
28 September 2018Registration of charge 072778880003, created on 27 September 2018 (43 pages)
18 September 2018Satisfaction of charge 072778880001 in full (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 June 2018Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 11 June 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 November 2015Director's details changed for Mr Thomas William Ogden on 2 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Thomas William Ogden on 2 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Thomas William Ogden on 2 November 2015 (2 pages)
11 August 2015Registration of charge 072778880002, created on 4 August 2015 (8 pages)
11 August 2015Registration of charge 072778880002, created on 4 August 2015 (8 pages)
11 August 2015Registration of charge 072778880002, created on 4 August 2015 (8 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 November 2013Registration of charge 072778880001 (24 pages)
13 November 2013Registration of charge 072778880001 (24 pages)
23 October 2013Director's details changed for Mr Thomas William Ogden on 8 November 2012 (2 pages)
23 October 2013Director's details changed for Mr Thomas William Ogden on 8 November 2012 (2 pages)
23 October 2013Director's details changed for Mr Thomas William Ogden on 8 November 2012 (2 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 October 2012Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Thomas William Ogden on 1 April 2012 (2 pages)
11 April 2012Director's details changed for Thomas William Ogden on 1 April 2012 (2 pages)
11 April 2012Director's details changed for Thomas William Ogden on 1 April 2012 (2 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Thomas William Ogden on 1 September 2010 (2 pages)
5 July 2011Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 1 July 2010 (2 pages)
5 July 2011Director's details changed for Thomas William Ogden on 1 September 2010 (2 pages)
5 July 2011Director's details changed for Thomas William Ogden on 1 September 2010 (2 pages)
5 July 2011Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 1 July 2010 (2 pages)
5 July 2011Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 1 July 2010 (2 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)