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

COBACO BARRIER COMPANY LIMITED

WESTHAVEN HOUSE ARLESTON WAY, SHIRLEY, SOLIHULL, B90 4LH,
Company Registration Number
03911862
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cobaco Barrier Company Ltd
COBACO BARRIER COMPANY LIMITED was founded on 2000-01-24 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Cobaco Barrier Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COBACO BARRIER COMPANY LIMITED
 
Legal Registered Office
WESTHAVEN HOUSE ARLESTON WAY
SHIRLEY
SOLIHULL
B90 4LH
Other companies in WA11
 
Previous Names
ATG GATES LIMITED26/02/2009
AT GATES LIMITED30/07/2001
BROOMCO (2059) LIMITED11/12/2000
Filing Information
Company Number 03911862
Company ID Number 03911862
Date formed 2000-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 31/12/2020
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-06 20:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBACO BARRIER COMPANY 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 COBACO BARRIER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GLENN CHARLES COOPER
Director 2017-11-30
CHRISTOPHER JOHN HULL
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID SHIPLEY
Director 2015-07-20 2017-11-30
MARK CLEGG
Director 2014-09-19 2017-11-01
ROBERT NICHOLAS BALL
Director 2000-02-15 2015-07-20
GLENN CHARLES COOPER
Director 2004-01-01 2015-07-20
CHRISTOPHER JAMES WOOD
Company Secretary 2003-02-28 2010-09-28
CHRISTOPHER JOHN PURSLOW
Director 2000-02-15 2006-09-25
JAMES SANDISON
Director 2000-02-15 2006-09-25
ALAN TAYLOR
Director 2000-02-15 2006-09-25
CLEMENT TREVOR WHEATLEY
Director 2000-02-15 2006-09-25
JAMES KEITH BLUNDELL
Director 2000-02-15 2006-02-28
MARK STEPHEN HIBBERT
Company Secretary 2001-07-11 2003-02-28
MARK STEPHEN HIBBERT
Director 2000-02-15 2003-02-28
PETER ATHERTON
Company Secretary 2000-02-15 2001-07-11
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-24 2000-02-15
DLA NOMINEES LIMITED
Nominated Director 2000-01-24 2000-02-15
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-24 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN CHARLES COOPER COBACO LIMITED Director 2017-11-30 CURRENT 2005-11-11 Active
GLENN CHARLES COOPER VEHICLE PROTECTION SECURITY POSTS LIMITED Director 2017-11-30 CURRENT 2003-08-06 Active - Proposal to Strike off
GLENN CHARLES COOPER ATG ACCESS (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1999-10-25 Active - Proposal to Strike off
GLENN CHARLES COOPER 3SUN GROUP LIMITED Director 2017-03-01 CURRENT 2008-12-23 Active
GLENN CHARLES COOPER MGS TECHNICAL PLASTICS LIMITED Director 2015-09-24 CURRENT 2005-12-01 Active
GLENN CHARLES COOPER APPLICART LIMITED Director 2014-01-15 CURRENT 2014-01-15 Liquidation
GLENN CHARLES COOPER COBACO HOLDINGS LIMITED Director 2013-01-25 CURRENT 2012-12-04 Active
GLENN CHARLES COOPER ATG ACCESS LTD Director 2001-10-23 CURRENT 1991-09-06 Active
GLENN CHARLES COOPER ALDERWELL LTD Director 2001-07-03 CURRENT 2001-07-03 Active
CHRISTOPHER JOHN HULL ESSENTIAL CONTROL LIMITED Director 2018-05-14 CURRENT 1995-09-21 Active
CHRISTOPHER JOHN HULL YLEM GROUP LIMITED Director 2018-05-14 CURRENT 1998-02-20 Active
CHRISTOPHER JOHN HULL SWITCH2 ENERGY LIMITED Director 2018-05-14 CURRENT 1989-07-31 Active
CHRISTOPHER JOHN HULL YLEM ENERGY LIMITED Director 2018-05-14 CURRENT 1987-08-03 Active
CHRISTOPHER JOHN HULL COBACO LIMITED Director 2017-11-30 CURRENT 2005-11-11 Active
CHRISTOPHER JOHN HULL VEHICLE PROTECTION SECURITY POSTS LIMITED Director 2017-11-30 CURRENT 2003-08-06 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL ATG ACCESS (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1999-10-25 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL THE RIGGING HOUSE LTD Director 2016-01-12 CURRENT 2011-09-26 In Administration/Administrative Receiver
CHRISTOPHER JOHN HULL WOODSTER REALISATIONS LIMITED Director 2016-01-12 CURRENT 2006-02-28 In Administration/Administrative Receiver
CHRISTOPHER JOHN HULL HEWDEN PROPERTIES LIMITED Director 2015-05-11 CURRENT 1966-02-08 In Administration
CHRISTOPHER JOHN HULL HS REALISATIONS LIMITED Director 2015-05-11 CURRENT 1968-05-16 Active - Proposal to Strike off
CHRISTOPHER JOHN HULL XANGEO LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2014-04-15

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
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-03DS01Application to strike the company off the register
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-11CH01Director's details changed for Mr Joel Paul Whitehouse on 2019-08-27
2019-05-15AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR JOEL PAUL WHITEHOUSE
2019-02-26AP03Appointment of Mr Charles Alex Henderson as company secretary on 2019-02-22
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CHARLES COOPER
2019-02-26AP01DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM Cobaco House North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AP01DIRECTOR APPOINTED MR STEPHEN ROBERT PURKIS
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHIPLEY
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLEGG
2018-02-05AP01DIRECTOR APPOINTED MR GLENN CHARLES COOPER
2018-02-05AP01DIRECTOR APPOINTED MR CHRIS HULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALL
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GLENN COOPER
2015-08-05AP01DIRECTOR APPOINTED MR PETER DAVID SHIPLEY
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039118620002
2015-01-27AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0124/01/15 FULL LIST
2014-09-19AP01DIRECTOR APPOINTED MR MARK CLEGG
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0124/01/14 FULL LIST
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-07AR0124/01/13 FULL LIST
2012-08-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-30AR0124/01/12 FULL LIST
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-02-02AR0124/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS BALL / 30/11/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHARLES COOPER / 01/10/2009
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOOD
2010-02-12AR0124/01/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-25CERTNMCOMPANY NAME CHANGED ATG GATES LIMITED CERTIFICATE ISSUED ON 26/02/09
2008-11-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM AUTOMATION HOUSE LOWTON BUSINESS PARK NEWTON ROAD LOWTON ST MARYS WARRINGTON CHESHIRE WA3 2AP
2008-04-02363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-26363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-06-09288cSECRETARY'S PARTICULARS CHANGED
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288bDIRECTOR RESIGNED
2006-02-09363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-17363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-18363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-30363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-03-12363aRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-15288cSECRETARY'S PARTICULARS CHANGED
2002-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-30CERTNMCOMPANY NAME CHANGED AT GATES LIMITED CERTIFICATE ISSUED ON 30/07/01
2001-07-20288bSECRETARY RESIGNED
2001-07-20288aNEW SECRETARY APPOINTED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-29288aNEW DIRECTOR APPOINTED
2000-12-20225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-08CERTNMCOMPANY NAME CHANGED BROOMCO (2059) LIMITED CERTIFICATE ISSUED ON 11/12/00
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2000-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COBACO BARRIER COMPANY 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 COBACO BARRIER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-20 Outstanding LDC (MANAGERS) LTD
COMPOSITE GUARANTEE AND DEBENTURE 2013-02-21 Outstanding LDC (MANAGERS) LIMITED (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 COBACO BARRIER COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COBACO BARRIER COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBACO BARRIER COMPANY LIMITED
Trademarks
We have not found any records of COBACO BARRIER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBACO BARRIER COMPANY 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 (99999 - Dormant Company) as COBACO BARRIER COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COBACO BARRIER COMPANY 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 COBACO BARRIER COMPANY 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 COBACO BARRIER COMPANY 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.