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

COBURY LIMITED

TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR,
Company Registration Number
00798045
Private Limited Company
Active

Company Overview

About Cobury Ltd
COBURY LIMITED was founded on 1964-03-25 and has its registered office in Ilford. The organisation's status is listed as "Active". Cobury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COBURY LIMITED
 
Legal Registered Office
TREVIOT HOUSE
186-192 HIGH ROAD
ILFORD
ESSEX
IG1 1LR
Other companies in IG1
 
Filing Information
Company Number 00798045
Company ID Number 00798045
Date formed 1964-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB220433418  
Last Datalog update: 2024-03-07 00:26:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBURY 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 COBURY LIMITED

Current Directors
Officer Role Date Appointed
HOWARD VICTOR JONES
Company Secretary 2004-01-20
BARRY ALBERT ELVIDGE
Director 2004-01-20
HOWARD VICTOR JONES
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN CLARK
Company Secretary 1993-11-22 2004-01-20
ANTHONY PAUL CLARK
Director 1998-01-05 2004-01-20
DANIEL JOHN CLARK
Director 1991-09-07 2004-01-20
JOHN WILLIAM CLARK
Director 1991-09-07 2004-01-20
TERENCE JOHN CLARK
Director 1991-09-07 2004-01-20
TERENCE JOHN CLARK
Company Secretary 1991-09-07 1993-11-22
TREVOR FRANK LEBENTZ
Director 1991-09-07 1993-10-31
DANIEL HERBERT HAIG CLARK
Director 1991-09-07 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD VICTOR JONES PINNS WHARF LIMITED Company Secretary 1998-11-02 CURRENT 1991-11-07 Active
HOWARD VICTOR JONES ROBERT GIBBS (CONTRACTING) COMPANY LIMITED Company Secretary 1991-05-31 CURRENT 1986-12-09 Active
BARRY ALBERT ELVIDGE THE CHIMNEYS MANAGEMENT COMPANY LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
BARRY ALBERT ELVIDGE E & J PROPERTY DEVELOPMENTS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
BARRY ALBERT ELVIDGE E & J PROPERTIES LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
BARRY ALBERT ELVIDGE G. & A. TUCK LIMITED Director 2015-02-02 CURRENT 1924-03-21 Active
BARRY ALBERT ELVIDGE EUROBRASS LIMITED Director 2005-09-19 CURRENT 2005-09-08 Active
BARRY ALBERT ELVIDGE PINNS WHARF LIMITED Director 1994-11-01 CURRENT 1991-11-07 Active
HOWARD VICTOR JONES THE CHIMNEYS MANAGEMENT COMPANY LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
HOWARD VICTOR JONES E & J PROPERTY DEVELOPMENTS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
HOWARD VICTOR JONES E & J PROPERTIES LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
HOWARD VICTOR JONES G. & A. TUCK LIMITED Director 2015-02-02 CURRENT 1924-03-21 Active
HOWARD VICTOR JONES EUROBRASS LIMITED Director 2005-09-19 CURRENT 2005-09-08 Active
HOWARD VICTOR JONES PINNS WHARF LIMITED Director 1994-11-01 CURRENT 1991-11-07 Active

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
2023-09-04Change of details for Mr Howard Victor Jones as a person with significant control on 2023-06-22
2023-09-04Director's details changed for Mr Howard Victor Jones on 2023-06-22
2023-09-04SECRETARY'S DETAILS CHNAGED FOR MR HOWARD VICTOR JONES on 2023-06-22
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-01-18SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-05-13AA01Current accounting period shortened from 31/10/21 TO 31/05/21
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-12-18PSC04Change of details for Mr Barry Albert Elvidge as a person with significant control on 2019-12-16
2019-12-16PSC04Change of details for Mr Barry Albert Elvidge as a person with significant control on 2019-12-16
2019-12-16CH01Director's details changed for Mr Barry Albert Elvidge on 2019-12-16
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-04-29PSC02Notification of Robert Gibbs (Contracting) Company Limited as a person with significant control on 2016-04-06
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0107/09/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0107/09/14 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-27AR0107/09/13 ANNUAL RETURN FULL LIST
2013-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-10-16AR0107/09/12 ANNUAL RETURN FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/11 FROM Bridge Works Normandy Way Off Pindar Road Hoddesdon Hertfordshire EN11 0EW
2011-09-20AR0107/09/11 ANNUAL RETURN FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-15SH19Statement of capital on 2011-03-15 GBP 100
2011-03-15SH20Statement by directors
2011-03-15CAP-SSSolvency statement dated 28/02/11
2011-03-15RES13RE ALLOTMENT OF SHARES 28/02/2011
2011-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Re allotment of shares 28/02/2011
2010-10-12AR0107/09/10 ANNUAL RETURN FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD VICTOR JONES / 01/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALBERT ELVIDGE / 01/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD VICTOR JONES / 01/11/2009
2009-12-04AR0107/09/09 FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD JONES / 29/04/2009
2008-11-13363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 30 CITY ROAD LONDON EC1Y 2AB
2008-05-23AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-09363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ
2006-10-19363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-26363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-26288cDIRECTOR'S PARTICULARS CHANGED
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-29363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 20 HANOVER STREET LONDON W1S 1YR
2004-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-11-24363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS; AMEND
2003-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/03
2003-09-25363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: GORRIE WHITSON 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/01
2001-10-02363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2000-09-12363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to COBURY 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 COBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT & CHARGE 1983-12-09 Satisfied HILL SAMUEL CO LIMITED
MORTGAGE 1981-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1979-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1975-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-05-31

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 COBURY LIMITED

Intangible Assets
Patents
We have not found any records of COBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBURY LIMITED
Trademarks
We have not found any records of COBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBURY 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 (68201 - Renting and operating of Housing Association real estate) as COBURY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where COBURY 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 COBURY 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 COBURY 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.