Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBCO (376) LIMITED
Company Information for

COBCO (376) LIMITED

2ND FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
04200616
Private Limited Company
Active

Company Overview

About Cobco (376) Ltd
COBCO (376) LIMITED was founded on 2001-04-17 and has its registered office in Cheshire. The organisation's status is listed as "Active". Cobco (376) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COBCO (376) LIMITED
 
Legal Registered Office
2ND FLOOR, 1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in WA14
 
Filing Information
Company Number 04200616
Company ID Number 04200616
Date formed 2001-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBCO (376) 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 COBCO (376) LIMITED

Current Directors
Officer Role Date Appointed
ERNEST CHARLES ELIAS
Director 2001-05-17
STEPHEN EDWARD ELIAS
Director 2001-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN GEORGE DENTON
Company Secretary 2001-05-17 2018-01-01
COBBETTS LIMITED
Company Secretary 2001-04-17 2001-05-17
COBBETTS LIMITED
Director 2001-04-17 2001-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERNEST CHARLES ELIAS STONEBRIDGE NON-WOVENS LTD Director 2001-05-17 CURRENT 2001-04-20 Active
ERNEST CHARLES ELIAS EASTERN GREEN LIMITED Director 1995-10-12 CURRENT 1995-07-12 Active
ERNEST CHARLES ELIAS K SHAW (CRAMLINGTON) LTD Director 1995-04-19 CURRENT 1993-06-28 Active
ERNEST CHARLES ELIAS QUEENS CHAMBERS PROPERTY COMPANY LIMITED Director 1992-09-24 CURRENT 1992-08-26 Active
ERNEST CHARLES ELIAS G.H.ELIAS LIMITED Director 1991-12-31 CURRENT 1954-07-26 Active
ERNEST CHARLES ELIAS ELIAS ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1969-06-12 Active
ERNEST CHARLES ELIAS K. SHAW (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1988-07-08 Active
ERNEST CHARLES ELIAS SHAWS FABRICS LIMITED Director 1991-12-31 CURRENT 1916-10-05 Active
ERNEST CHARLES ELIAS CHESHIRE AND DISTRICT PROPERTY COMPANY LTD Director 1991-12-31 CURRENT 1954-04-20 Active
ERNEST CHARLES ELIAS CHATSWORTH PROPERTY CO. LIMITED Director 1991-03-31 CURRENT 1988-04-15 Active
STEPHEN EDWARD ELIAS CSE (NOMINEE) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
STEPHEN EDWARD ELIAS KDS TRUSTEES LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
STEPHEN EDWARD ELIAS OCTO MANAGEMENT COMPANY LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK GENERAL PARTNER LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK NOMINEE LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS STIRLING RETAIL PARK LP2 LIMITED Director 2004-07-15 CURRENT 2004-06-18 Active
STEPHEN EDWARD ELIAS HALLCO 1052 LIMITED Director 2004-06-22 CURRENT 2004-05-27 Active
STEPHEN EDWARD ELIAS KING STREET ESTATES LIMITED Director 2003-10-29 CURRENT 2003-10-13 Active
STEPHEN EDWARD ELIAS BATH PROPERTY COMPANY LIMITED Director 2003-09-10 CURRENT 2003-07-14 Active
STEPHEN EDWARD ELIAS HALIFAX RETAIL PARK LIMITED Director 2002-11-18 CURRENT 2002-10-04 Active
STEPHEN EDWARD ELIAS SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
STEPHEN EDWARD ELIAS STONEBRIDGE NON-WOVENS LTD Director 2001-05-17 CURRENT 2001-04-20 Active
STEPHEN EDWARD ELIAS NORTHERN GREEN LIMITED Director 2000-12-16 CURRENT 2000-11-21 Active
STEPHEN EDWARD ELIAS BOOTH STREET PROPERTY COMPANY LIMITED Director 2000-11-16 CURRENT 2000-10-13 Active
STEPHEN EDWARD ELIAS WESTERN GREEN LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
STEPHEN EDWARD ELIAS CHARLOTTE STREET ESTATES LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
STEPHEN EDWARD ELIAS CAUSEWAY LAND COMPANY LIMITED Director 1998-06-01 CURRENT 1990-07-02 Active
STEPHEN EDWARD ELIAS TURIN COURT LIMITED Director 1997-10-03 CURRENT 1997-09-26 Active
STEPHEN EDWARD ELIAS HIGHAM CONSTRUCTION LIMITED Director 1996-03-28 CURRENT 1996-03-28 Active
STEPHEN EDWARD ELIAS EASTERN GREEN LIMITED Director 1995-07-17 CURRENT 1995-07-12 Active
STEPHEN EDWARD ELIAS K SHAW (CRAMLINGTON) LTD Director 1995-04-19 CURRENT 1993-06-28 Active
STEPHEN EDWARD ELIAS QUEENS CHAMBERS PROPERTY COMPANY LIMITED Director 1992-09-24 CURRENT 1992-08-26 Active
STEPHEN EDWARD ELIAS HALLGATE PROPERTIES LIMITED Director 1992-03-30 CURRENT 1987-12-03 Active
STEPHEN EDWARD ELIAS G.H.ELIAS LIMITED Director 1991-12-31 CURRENT 1954-07-26 Active
STEPHEN EDWARD ELIAS ELIAS ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1969-06-12 Active
STEPHEN EDWARD ELIAS K. SHAW (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1988-07-08 Active
STEPHEN EDWARD ELIAS SHAWS FABRICS LIMITED Director 1991-12-31 CURRENT 1916-10-05 Active
STEPHEN EDWARD ELIAS CHESHIRE AND DISTRICT PROPERTY COMPANY LTD Director 1991-12-31 CURRENT 1954-04-20 Active
STEPHEN EDWARD ELIAS CHATSWORTH PROPERTY CO. LIMITED Director 1991-03-31 CURRENT 1988-04-15 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
2023-05-1605/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-22Previous accounting period shortened from 01/04/22 TO 31/03/22
2023-03-22Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-12-22Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-12-22AA01Previous accounting period shortened from 02/04/22 TO 01/04/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-03-31AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-31AA01Previous accounting period shortened from 03/04/20 TO 02/04/20
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-02AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-03-19AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-12-20AA01Previous accounting period shortened from 05/04/18 TO 04/04/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-08TM02Termination of appointment of Norman George Denton on 2018-01-01
2018-01-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0117/04/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-05-10AR0117/04/13 ANNUAL RETURN FULL LIST
2013-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-05-01AR0117/04/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/11
2011-05-10AR0117/04/11 ANNUAL RETURN FULL LIST
2011-05-10CH01Director's details changed for Mr Ernest Charles Elias on 2011-04-17
2011-05-09CH01Director's details changed for Mr Stephen Edward Elias on 2011-04-17
2010-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/10
2010-04-29AR0117/04/10 ANNUAL RETURN FULL LIST
2010-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/09
2009-04-27363aReturn made up to 17/04/09; full list of members
2009-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/08
2008-04-25363aReturn made up to 17/04/08; full list of members
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-05-15363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-05-10363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-26363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: ELITEX HOUSE MOSS LANE, HALE ALTRINCHAM CHESHIRE WA15 8AD
2003-05-07363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/02
2002-05-07363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-01225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-18288bSECRETARY RESIGNED
2001-07-18288bDIRECTOR RESIGNED
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COBCO (376) 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 COBCO (376) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE BETWEEN THE COMPANY (AS GENERAL PARTNER OF LANGLEY LAND PARTNERSHIP) AND THE CHARGEE 2001-06-01 Outstanding PYPAR SECURITIES LIMITED
LEGAL CHARGE 2001-05-30 Outstanding STEPHEN ELIAS AND ERNEST ELIAS
Intangible Assets
Patents
We have not found any records of COBCO (376) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBCO (376) LIMITED
Trademarks
We have not found any records of COBCO (376) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CRIMBLE MILL LIMITED 2014-03-29 Outstanding
CRIMBLE MILL LIMITED 2014-03-29 Outstanding

We have found 2 mortgage charges which are owed to COBCO (376) LIMITED

Income
Government Income
We have not found government income sources for COBCO (376) 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 (70100 - Activities of head offices) as COBCO (376) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COBCO (376) 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 COBCO (376) 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 COBCO (376) 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.