COBB BROS. (JOINERS & CONTRACTORS) LIMITED
POOLE

Hellopages » Dorset » Poole » BH13 7EX

Company number 01110115
Status Active
Incorporation Date 26 April 1973
Company Type Private Limited Company
Address 13 NEWTON ROAD, CANFORD CLIFFS, POOLE, DORSET, ENGLAND, BH13 7EX
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 43320 - Joinery installation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 5,002 ; Registered office address changed from Unit 6, Allens Lane Hamworthy Poole Dorset BH16 5DA to 13 Newton Road Canford Cliffs Poole Dorset BH13 7EX on 23 June 2016. The most likely internet sites of COBB BROS. (JOINERS & CONTRACTORS) LIMITED are www.cobbbrosjoinerscontractors.co.uk, and www.cobb-bros-joiners-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Poole Rail Station is 2.8 miles; to Bournemouth Rail Station is 2.9 miles; to Hamworthy Rail Station is 4.4 miles; to Christchurch Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobb Bros Joiners Contractors Limited is a Private Limited Company. The company registration number is 01110115. Cobb Bros Joiners Contractors Limited has been working since 26 April 1973. The present status of the company is Active. The registered address of Cobb Bros Joiners Contractors Limited is 13 Newton Road Canford Cliffs Poole Dorset England Bh13 7ex. The company`s financial liabilities are £152.06k. It is £0k against last year. . CLP SECRETARIES (SOUTHERN) LIMITED is a Secretary of the company. COBB, Antony Paul is a Director of the company. COBB, Bryan Paul is a Director of the company. COBB, Jennifer Nancy is a Director of the company. COBB, Matthew James Lee is a Director of the company. Secretary COBB, Bryan Paul has been resigned. Secretary COBB, Jennifer Nancy has been resigned. Secretary WILKINS, Virginia Lee has been resigned. Director COBB, Bryan Paul has been resigned. Director COBB, Douglas John has been resigned. Director COBB, Jennifer Nancy has been resigned. Director SHAMBROOK, Andrew Nicholas has been resigned. Director SHAMBROOK, Joanne has been resigned. The company operates in "Manufacture of other furniture".


cobb bros. (joiners & contractors) Key Finiance

LIABILITIES £152.06k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLP SECRETARIES (SOUTHERN) LIMITED
Appointed Date: 07 March 2007

Director
COBB, Antony Paul
Appointed Date: 17 October 2005
54 years old

Director
COBB, Bryan Paul
Appointed Date: 15 August 2014
88 years old

Director
COBB, Jennifer Nancy
Appointed Date: 15 August 2014
79 years old

Director
COBB, Matthew James Lee
Appointed Date: 17 October 2005
49 years old

Resigned Directors

Secretary
COBB, Bryan Paul
Resigned: 21 December 1998

Secretary
COBB, Jennifer Nancy
Resigned: 17 October 2005
Appointed Date: 21 December 1998

Secretary
WILKINS, Virginia Lee
Resigned: 07 March 2007
Appointed Date: 17 October 2005

Director
COBB, Bryan Paul
Resigned: 17 October 2005
88 years old

Director
COBB, Douglas John
Resigned: 03 December 1998
96 years old

Director
COBB, Jennifer Nancy
Resigned: 17 October 2005
Appointed Date: 21 December 1998
79 years old

Director
SHAMBROOK, Andrew Nicholas
Resigned: 22 November 2006
Appointed Date: 17 October 2005
59 years old

Director
SHAMBROOK, Joanne
Resigned: 22 November 2006
Appointed Date: 17 October 2005
57 years old

COBB BROS. (JOINERS & CONTRACTORS) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,002

23 Jun 2016
Registered office address changed from Unit 6, Allens Lane Hamworthy Poole Dorset BH16 5DA to 13 Newton Road Canford Cliffs Poole Dorset BH13 7EX on 23 June 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5,002

...
... and 97 more events
02 Sep 1987
Accounts for a small company made up to 31 March 1987

02 Sep 1987
Return made up to 21/07/87; full list of members

05 Nov 1986
Annual return made up to 09/10/86

14 Oct 1986
Accounts for a small company made up to 31 March 1986

26 Apr 1973
Certificate of incorporation

COBB BROS. (JOINERS & CONTRACTORS) LIMITED Charges

30 January 2006
All assets debenture
Delivered: 2 February 2006
Status: Satisfied on 9 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Debenture
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Barbara E J Cobb
Description: Fixed and floating charges over the undertaking and all…
9 April 2001
Debenture
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Mr Bryan Cobb
Description: Fixed and floating charges over the undertaking and all…
9 September 1993
Single debenture
Delivered: 16 September 1993
Status: Satisfied on 7 October 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 13 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/Hold 11 tudor road broadstone dorset.
30 November 1983
Legal charge
Delivered: 9 December 1983
Status: Satisfied on 13 October 2005
Persons entitled: Lloyds Bank PLC
Description: L/Hold unit 6 allens lane hamworthy poole dorset.
2 May 1980
Legal charge
Delivered: 7 May 1980
Status: Satisfied on 13 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/Hold. 170 stanley green road. Poole dorset dt 9824.
12 August 1976
Oral charge
Delivered: 18 August 1976
Status: Satisfied on 13 October 2005
Persons entitled: Lloyds Bank PLC
Description: Freehold land k/as site 2 upton industrial estate, upton…