Manchester
M2 3AW
Director Name | Dr Bomirige Sudesh Sanjeeva Fernando |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Website | www.cocogreen.co.uk/ |
---|---|
Telephone | 0161 2426852 |
Telephone region | Manchester |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
51 at £1 | Bomirige Sudesh Sanjeeva Fernando 51.00% Ordinary |
---|---|
49 at £1 | Thomas William Ogden 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,433 |
Cash | £90,763 |
Current Liabilities | £244,881 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
3 July 2023 | Delivered 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 2019 | Delivered on: 8 January 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
23 April 2019 | Delivered 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 2018 | Delivered on: 4 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 September 2018 | Delivered 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 2015 | Delivered on: 11 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
13 November 2013 | Delivered 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 |
12 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
10 December 2020 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 1 November 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 January 2020 | Satisfaction of charge 072778880005 in full (1 page) |
8 January 2020 | Registration of charge 072778880006, created on 20 December 2019 (37 pages) |
10 December 2019 | Satisfaction of charge 072778880004 in full (1 page) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 April 2019 | Registration of charge 072778880005, created on 23 April 2019 (22 pages) |
4 April 2019 | Satisfaction of charge 072778880003 in full (1 page) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 October 2018 | Registration of charge 072778880004, created on 3 October 2018 (10 pages) |
28 September 2018 | Registration of charge 072778880003, created on 27 September 2018 (43 pages) |
18 September 2018 | Satisfaction of charge 072778880001 in full (1 page) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 11 June 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 November 2015 | Director's details changed for Mr Thomas William Ogden on 2 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Thomas William Ogden on 2 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Thomas William Ogden on 2 November 2015 (2 pages) |
11 August 2015 | Registration of charge 072778880002, created on 4 August 2015 (8 pages) |
11 August 2015 | Registration of charge 072778880002, created on 4 August 2015 (8 pages) |
11 August 2015 | Registration of charge 072778880002, created on 4 August 2015 (8 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 November 2013 | Registration of charge 072778880001 (24 pages) |
13 November 2013 | Registration of charge 072778880001 (24 pages) |
23 October 2013 | Director's details changed for Mr Thomas William Ogden on 8 November 2012 (2 pages) |
23 October 2013 | Director's details changed for Mr Thomas William Ogden on 8 November 2012 (2 pages) |
23 October 2013 | Director's details changed for Mr Thomas William Ogden on 8 November 2012 (2 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 October 2012 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 4 October 2012 (2 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Thomas William Ogden on 1 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Thomas William Ogden on 1 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Thomas William Ogden on 1 April 2012 (2 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Thomas William Ogden on 1 September 2010 (2 pages) |
5 July 2011 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 1 July 2010 (2 pages) |
5 July 2011 | Director's details changed for Thomas William Ogden on 1 September 2010 (2 pages) |
5 July 2011 | Director's details changed for Thomas William Ogden on 1 September 2010 (2 pages) |
5 July 2011 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 1 July 2010 (2 pages) |
5 July 2011 | Director's details changed for Dr Bomirige Sudesh Sanjeeva Fernando on 1 July 2010 (2 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|