COBRA BRAIDING MACHINERY LTD
CONGLETON SHARKIE & HUNTBATCH LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1PL

Company number 00668782
Status Active
Incorporation Date 29 August 1960
Company Type Private Limited Company
Address EATON BANK TRADING ESTATE, RIVERDANE ROAD, CONGLETON, CHESHIRE, CW12 1PL
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mrs Sara Hyde as a secretary on 21 April 2017; Termination of appointment of Michael John Hyde as a secretary on 20 April 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of COBRA BRAIDING MACHINERY LTD are www.cobrabraidingmachinery.co.uk, and www.cobra-braiding-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. The distance to to Kidsgrove Rail Station is 6.1 miles; to Goostrey Rail Station is 6.3 miles; to Chelford Rail Station is 7.6 miles; to Prestbury Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobra Braiding Machinery Ltd is a Private Limited Company. The company registration number is 00668782. Cobra Braiding Machinery Ltd has been working since 29 August 1960. The present status of the company is Active. The registered address of Cobra Braiding Machinery Ltd is Eaton Bank Trading Estate Riverdane Road Congleton Cheshire Cw12 1pl. . HYDE, Sara is a Secretary of the company. HYDE, John Neil is a Director of the company. Secretary HYDE, Michael John has been resigned. Secretary HYDE, Patricia Margaret has been resigned. Director DAVIES, Peter John has been resigned. Director HYDE, Michael John has been resigned. Director MURRAY, June Lilian has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


Current Directors

Secretary
HYDE, Sara
Appointed Date: 21 April 2017

Director
HYDE, John Neil
Appointed Date: 01 September 1998
66 years old

Resigned Directors

Secretary
HYDE, Michael John
Resigned: 20 April 2017
Appointed Date: 01 October 2014

Secretary
HYDE, Patricia Margaret
Resigned: 19 January 2013

Director
DAVIES, Peter John
Resigned: 23 March 1995
95 years old

Director
HYDE, Michael John
Resigned: 01 October 2014
93 years old

Director
MURRAY, June Lilian
Resigned: 31 March 2000
Appointed Date: 23 March 1995
87 years old

Persons With Significant Control

Mr John Neil Hyde
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

COBRA BRAIDING MACHINERY LTD Events

09 May 2017
Appointment of Mrs Sara Hyde as a secretary on 21 April 2017
09 May 2017
Termination of appointment of Michael John Hyde as a secretary on 20 April 2017
15 Feb 2017
Total exemption small company accounts made up to 30 September 2016
24 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Nov 2016
Statement of company's objects
...
... and 87 more events
05 Aug 1987
Particulars of mortgage/charge

22 Dec 1986
Accounts for a small company made up to 31 March 1986

22 Dec 1986
Return made up to 29/09/86; full list of members

01 May 1986
Return made up to 10/07/85; full list of members

29 Aug 1960
Incorporation

COBRA BRAIDING MACHINERY LTD Charges

30 September 2013
Charge code 0066 8782 0006
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cobra river dane rd eaton bank industrial estate congleton…
21 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1995
Debenture
Delivered: 11 January 1995
Status: Satisfied on 10 August 2007
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1992
Debenture
Delivered: 5 August 1992
Status: Satisfied on 3 November 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1987
Legal charge
Delivered: 5 August 1987
Status: Satisfied on 23 February 1995
Persons entitled: Barclays Bank PLC
Description: All that plot of land comprising at 1216 sq yds situate at…