Company NameCocogreen Retail Ltd
Company StatusActive
Company Number09548288
CategoryPrivate Limited Company
Incorporation Date17 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDr Sudesh Sanjeeva Fernando
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House Floor 12
Marble Street
Manchester
M2 3AW
Director NameMr Thomas William Ogden
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House Floor 12
Marble Street
Manchester
M2 3AW
Director NameMr Simon David Joseph Shelbourn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House Floor 12
Marble Street
Manchester
M2 3AW

Location

Registered AddressLowry House Floor 12
Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days 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

Filing History

12 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 January 2020Satisfaction of charge 095482880002 in full (1 page)
8 January 2020Registration of charge 095482880003, created on 20 December 2019 (43 pages)
20 September 2019Notification of S2H Group Limited as a person with significant control on 10 February 2017 (4 pages)
20 September 2019Cessation of Thomas William Ogden as a person with significant control on 10 February 2017 (3 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 April 2019Registration of charge 095482880002, created on 23 April 2019 (22 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 October 2018Registration of charge 095482880001, created on 3 October 2018 (10 pages)
26 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 April 2017Registered office address changed from C/O Floor 10 Lowry House 17 Marble Street Manchester Lancashire M2 3AW United Kingdom to Lowry House Floor 12 Marble Street Manchester M2 3AW on 26 April 2017 (1 page)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
26 April 2017Registered office address changed from C/O Floor 10 Lowry House 17 Marble Street Manchester Lancashire M2 3AW United Kingdom to Lowry House Floor 12 Marble Street Manchester M2 3AW on 26 April 2017 (1 page)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
7 February 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
7 February 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)