Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBTREE CHARITY TRUST LIMITED
Company Information for

COBTREE CHARITY TRUST LIMITED

MHA VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5DA,
Company Registration Number
00500208
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cobtree Charity Trust Ltd
COBTREE CHARITY TRUST LIMITED was founded on 1951-10-10 and has its registered office in Maidstone. The organisation's status is listed as "Active". Cobtree Charity Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COBTREE CHARITY TRUST LIMITED
 
Legal Registered Office
MHA VICTORIA COURT
17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5DA
Other companies in ME14
 
Filing Information
Company Number 00500208
Company ID Number 00500208
Date formed 1951-10-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 19:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBTREE CHARITY TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COBTREE CHARITY TRUST LIMITED

Current Directors
Officer Role Date Appointed
BERNARD ROY MEE
Company Secretary 2015-10-19
STEPHEN ARCHER BECK
Director 2014-07-14
JOHN FLETCHER
Director 1996-06-17
ROGER NEIL HEXT
Director 1998-07-06
STEFAN JORDAN
Director 2015-10-19
SANDRA FRANCES KNATCHBULL
Director 2017-07-16
LAWRENCE JOHN MARTIN
Director 1998-07-06
MICHAEL WADY SHARP
Director 2015-10-19
MICHAEL JOHN STARTUP
Director 2015-10-19
DAVID THOMAS BANNING WIGG
Director 1998-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW LAWRENCE
Director 2011-07-19 2017-07-16
SIMON WILLIAM LESTER BRICE
Director 2005-10-03 2015-10-19
RICHARD JAMES CORBEN
Director 1992-10-20 2015-10-19
MICHAEL WILLIAM HARDCASTLE
Director 2000-11-20 2014-07-14
JOHN ANDREW STEWART
Company Secretary 2008-07-14 2011-05-11
GEORGE MORRIS DAVIS
Company Secretary 1993-04-20 2008-07-14
EDWIN FRANCIS CLIFFORD
Director 1993-09-06 1998-07-06
JOHN HANKS DAY
Director 1986-06-30 1998-07-06
GEOFFREY FLETCHER
Director 1976-10-21 1998-07-06
PETER GERALD MONCKTON
Director 1986-06-30 1994-08-07
WILLIAM FISK
Director 1976-10-21 1993-10-20
GEORGE PHILIP SAVILL
Company Secretary 1965-01-01 1993-04-20
EDNA MARY TYRWHITT DRAKE
Director 1976-12-21 1992-10-20
THOMAS BRIAN BUNTING
Director 1976-10-21 1986-06-30
JOHN HANKS DAY
Director 1959-12-04 1986-06-30
GEORGE MORRIS DAVIS
Company Secretary 1993-04-20 1976-10-21
RICHARD JAMES CORBEN
Director 1992-06-15 1976-10-21
PETER GERALD MONCKTON
Director 1985-11-18 1976-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ARCHER BECK SLIDE AWAY Director 2015-03-19 CURRENT 2010-05-06 Active
STEPHEN ARCHER BECK WHITEHEAD LAWYERS LIMITED Director 2014-05-01 CURRENT 2001-06-28 Active
STEPHEN ARCHER BECK KENT COMPENSATION LIMITED Director 2014-05-01 CURRENT 2001-06-29 Active
STEPHEN ARCHER BECK WHITEHEAD MONCKTON WEALTH MANAGEMENT LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
JOHN FLETCHER THE CALDECOTT FOUNDATION LIMITED Director 2014-07-31 CURRENT 1946-09-13 Active
JOHN FLETCHER ASHFORD ORBITAL LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
JOHN FLETCHER DRAKE & FLETCHER (SEVENOAKS) LIMITED Director 2002-02-11 CURRENT 1949-07-05 Active - Proposal to Strike off
JOHN FLETCHER CRD LIMITED Director 1994-07-07 CURRENT 1994-07-07 Active - Proposal to Strike off
JOHN FLETCHER DRAKE & FLETCHER,LIMITED Director 1991-05-17 CURRENT 1926-03-12 Active
JOHN FLETCHER COMMERCIAL VEHICLE TESTING (MAIDSTONE) LIMITED Director 1991-05-17 CURRENT 1968-06-11 Active - Proposal to Strike off
LAWRENCE JOHN MARTIN INTELLIGENT CONTROL SYSTEMS LIMITED Director 1991-07-18 CURRENT 1986-11-27 Active - Proposal to Strike off
LAWRENCE JOHN MARTIN F.W. RANDALL & COMPANY LIMITED Director 1991-05-24 CURRENT 1919-12-18 Active
MICHAEL WADY SHARP INTELLIGENT CONTROL SYSTEMS LIMITED Director 1991-07-18 CURRENT 1986-11-27 Active - Proposal to Strike off
MICHAEL JOHN STARTUP MIROPH LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
DAVID THOMAS BANNING WIGG MUSEUM OF KENT LIFE TRUST Director 1994-12-19 CURRENT 1993-03-24 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-1405/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-14AA05/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-11DIRECTOR APPOINTED EDWARD ROBERT RANDALL MARTIN
2024-11-11AP01DIRECTOR APPOINTED EDWARD ROBERT RANDALL MARTIN
2024-08-13APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN MARTIN
2024-08-13APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BANNING WIGG
2024-08-13CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2024-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2024-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN MARTIN
2023-11-13AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08DIRECTOR APPOINTED FIONA JANE DAVIS
2023-08-08CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-08AP01DIRECTOR APPOINTED FIONA JANE DAVIS
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Mha Macintyre Hudson Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England
2023-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/23 FROM Mha Macintyre Hudson Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England
2022-12-1405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-07-18AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER ESSEX
2021-11-02AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER
2021-05-15AP01DIRECTOR APPOINTED MR KEVIN ANDREW MOULE
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES01ADOPT ARTICLES 17/02/21
2020-08-21AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NEIL HEXT
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Victoria Court Mha Macintyre Hudson 17-21 Ashford Road Maidstone Kent ME14 5DA England
2020-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/20 FROM Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA
2019-10-01CH01Director's details changed for Mr Stefan Jordan on 2019-10-01
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-05AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CH01Director's details changed for Mr John Fletcher on 2019-03-05
2019-01-14CH01Director's details changed for Mrs Sandra Frances Knatchbull on 2019-01-14
2018-09-13AP03Appointment of Mrs Mary Hewitt Richards as company secretary on 2018-08-29
2018-09-13TM02Termination of appointment of Bernard Roy Mee on 2018-08-29
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-02AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CH01Director's details changed for Mrs Snadra Frances Knatchbull on 2017-10-19
2017-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-12AP01DIRECTOR APPOINTED MRS SNADRA FRANCES KNATCHBULL
2017-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW LAWRENCE
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 05/04/16
2015-12-02AR0120/10/15 NO MEMBER LIST
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2015 FROM C/O MHA MACINTYRE HUDSON CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NH
2015-11-10AP01DIRECTOR APPOINTED MR MICHAEL WADY SHARP
2015-11-10AP01DIRECTOR APPOINTED MR STEFAN JORDAN
2015-11-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN STARTUP
2015-11-10AP03SECRETARY APPOINTED MR BERNARD ROY MEE
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORBEN
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRICE
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRICE
2015-10-01AAFULL ACCOUNTS MADE UP TO 05/04/15
2014-12-08AR0120/10/14 NO MEMBER LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-07-16AP01DIRECTOR APPOINTED MR STEPHEN ARCHER BECK
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDCASTLE
2013-11-11AR0120/10/13 NO MEMBER LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER / 20/10/2013
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O LARKINGS CORNWALLIS HOUSE PUDDING LANE MAIDSTONE KENT ME14 1NH ENGLAND
2013-11-04AUDAUDITOR'S RESIGNATION
2013-09-11AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LAWRENCE / 01/02/2013
2012-11-16AR0120/10/12 NO MEMBER LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BANNING WIGG / 10/01/2012
2011-10-31AR0120/10/11 NO MEMBER LIST
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN STEWART
2011-08-12AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-08-01AP01DIRECTOR APPOINTED MR MICHAEL LAWRENCE
2011-01-18AR0120/10/10 NO MEMBER LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 4 BARNS STREET COTTAGES THREE ELM LANE GOLDEN GREEN TONBRIDGE KENT TN11 0BQ
2010-08-12AAFULL ACCOUNTS MADE UP TO 05/04/10
2009-11-12AR0120/10/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HARDCASTLE / 20/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BANNING WIGG / 20/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN MARTIN / 20/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL HEXT / 20/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER / 20/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CORBEN / 20/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM LESTER BRICE / 20/10/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-02-09363aANNUAL RETURN MADE UP TO 20/10/08
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FLETCHER / 06/02/2009
2008-09-15AAFULL ACCOUNTS MADE UP TO 05/04/08
2008-07-31288aSECRETARY APPOINTED JOHN ANDREW STEWART
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 5 SALTS AVENUE LOOSE MAIDSTONE KENT. ME15 0AY
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY GEORGE DAVIS
2007-11-13363sANNUAL RETURN MADE UP TO 20/10/07
2007-11-13AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16AAFULL ACCOUNTS MADE UP TO 05/04/06
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sANNUAL RETURN MADE UP TO 20/10/06
2005-11-21363sANNUAL RETURN MADE UP TO 20/10/05
2005-11-21AAFULL ACCOUNTS MADE UP TO 05/04/05
2005-11-02288aNEW DIRECTOR APPOINTED
2004-11-24AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-11-04363sANNUAL RETURN MADE UP TO 20/10/04
2003-11-10363sANNUAL RETURN MADE UP TO 20/10/03
2003-11-10AAFULL ACCOUNTS MADE UP TO 05/04/03
2002-11-07AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sANNUAL RETURN MADE UP TO 20/10/02
2001-11-06AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sANNUAL RETURN MADE UP TO 20/10/01
2000-12-18288aNEW DIRECTOR APPOINTED
2000-11-13AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-11-13363sANNUAL RETURN MADE UP TO 20/10/00
1999-11-16363sANNUAL RETURN MADE UP TO 20/10/99
1999-11-16AAFULL ACCOUNTS MADE UP TO 05/04/99
1998-11-12AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-12363sANNUAL RETURN MADE UP TO 20/10/98
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-21288bDIRECTOR RESIGNED
1998-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COBTREE CHARITY TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBTREE CHARITY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBTREE CHARITY TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBTREE CHARITY TRUST LIMITED

Intangible Assets
Patents
We have not found any records of COBTREE CHARITY TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBTREE CHARITY TRUST LIMITED
Trademarks
We have not found any records of COBTREE CHARITY TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBTREE CHARITY TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COBTREE CHARITY TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COBTREE CHARITY TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBTREE CHARITY TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBTREE CHARITY TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.