WILTON COBLEY LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN32 9JW

Company number 00774263
Status Active
Incorporation Date 17 September 1963
Company Type Private Limited Company
Address 201A HENEAGE ROAD, GRIMSBY, DN32 9JW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Carl Swaby on 21 March 2016. The most likely internet sites of WILTON COBLEY LIMITED are www.wiltoncobley.co.uk, and www.wilton-cobley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The distance to to New Clee Rail Station is 1.1 miles; to Cleethorpes Rail Station is 1.8 miles; to Great Coates Rail Station is 2.5 miles; to Healing Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilton Cobley Limited is a Private Limited Company. The company registration number is 00774263. Wilton Cobley Limited has been working since 17 September 1963. The present status of the company is Active. The registered address of Wilton Cobley Limited is 201a Heneage Road Grimsby Dn32 9jw. . SWABY, Carl Alan is a Director of the company. SWABY, Charlotte is a Director of the company. WARD, Emma is a Director of the company. WARD, Robert Kenneth is a Director of the company. Secretary SWABY, Alan has been resigned. Secretary SWABY, Susan Mary has been resigned. Director CHITTY, Dawn Marie has been resigned. Director SWABY, Alan has been resigned. Director SWABY, Patricia Clare has been resigned. Director SWABY, Susan Mary has been resigned. Director WARD, Gerald Kenneth has been resigned. Director WARD, Mary Susan has been resigned. The company operates in "Joinery installation".


Current Directors

Director
SWABY, Carl Alan
Appointed Date: 19 June 2009
52 years old

Director
SWABY, Charlotte
Appointed Date: 31 March 2016
50 years old

Director
WARD, Emma
Appointed Date: 31 March 2016
37 years old

Director
WARD, Robert Kenneth
Appointed Date: 19 June 2009
47 years old

Resigned Directors

Secretary
SWABY, Alan
Resigned: 31 March 2016
Appointed Date: 16 June 2002

Secretary
SWABY, Susan Mary
Resigned: 16 June 2002

Director
CHITTY, Dawn Marie
Resigned: 19 February 2001
Appointed Date: 30 April 1997
69 years old

Director
SWABY, Alan
Resigned: 31 March 2016
77 years old

Director
SWABY, Patricia Clare
Resigned: 31 March 2016
Appointed Date: 18 June 2010
70 years old

Director
SWABY, Susan Mary
Resigned: 16 June 2002
76 years old

Director
WARD, Gerald Kenneth
Resigned: 31 March 2016
76 years old

Director
WARD, Mary Susan
Resigned: 31 March 2016
Appointed Date: 18 June 2010
66 years old

Persons With Significant Control

Mr Robert Kenneth Ward Bsc
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Alan Swaby
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILTON COBLEY LIMITED Events

23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
12 May 2016
Director's details changed for Mr Carl Swaby on 21 March 2016
08 Apr 2016
Appointment of Mrs Charlotte Swaby as a director on 31 March 2016
08 Apr 2016
Appointment of Mrs Emma Ward as a director on 31 March 2016
...
... and 81 more events
15 Sep 1987
Return made up to 11/08/87; full list of members

30 Aug 1986
Accounts for a small company made up to 30 September 1985

30 Aug 1986
Return made up to 24/07/86; full list of members

17 Sep 1963
Certificate of incorporation
17 Sep 1963
Incorporation

WILTON COBLEY LIMITED Charges

18 February 1980
Debenture
Delivered: 22 February 1980
Status: Outstanding
Persons entitled: Yokshire Bank Limited
Description: Fixed & floating charge undertaking and all property and…
28 September 1978
Legal charge
Delivered: 3 October 1978
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: 201 heneage road, grimsby and land at the rear 201/217…
25 June 1969
Charge
Delivered: 2 July 1969
Status: Outstanding
Persons entitled: Williams Deacon Bank LTD
Description: Land on N. side of coronation rd. Cleethorpes, lincs with…
25 June 1969
Charge
Delivered: 2 July 1969
Status: Outstanding
Persons entitled: Williams Deacon Bank LTD
Description: 62 coronation rd cleethorpes, lincs. With all fixtures…