TOM COBLEIGH HOLDINGS LIMITED
BURY ST EDMUNDS CITRUSDALE LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 1QT

Company number 04050400
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 1 May 2016; Confirmation statement made on 10 August 2016 with updates; Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016. The most likely internet sites of TOM COBLEIGH HOLDINGS LIMITED are www.tomcobleighholdings.co.uk, and www.tom-cobleigh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tom Cobleigh Holdings Limited is a Private Limited Company. The company registration number is 04050400. Tom Cobleigh Holdings Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Tom Cobleigh Holdings Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay Anne is a Secretary of the company. DAVIS, Kirk Dyson is a Director of the company. Secretary FREEMAN, Charles Truscott has been resigned. Secretary JONES, Henry has been resigned. Secretary KENDALL, Timothy James has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BELL, Lucy Jane has been resigned. Director BENNETT, Keith Norman has been resigned. Director CLARKE, Robert has been resigned. Director DANDO, Stephen Peter has been resigned. Director DUTTON, Philip has been resigned. Director FREEMAN, Charles Truscott has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GODWIN-BRATT, Robert James has been resigned. Director JONES, Karen Elisabeth Dind has been resigned. Director KEIGHTLEY SAWDON, Brian David has been resigned. Director KELLY, Daryl Antony has been resigned. Director KING, Thomas Rupert has been resigned. Director LANGFORD, Jonathan Robert has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MARGERRISON, Russell John has been resigned. Director MCCOSH, William has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RIKLIN, Cornel Carl has been resigned. Director SILLS, Jeffrey Alan has been resigned. Director SMITH, Benedict James has been resigned. Director STONE, Stephen John has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WALMSLEY, Derek Kerr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 25 April 2016

Director
DAVIS, Kirk Dyson
Appointed Date: 21 December 2015
54 years old

Resigned Directors

Secretary
FREEMAN, Charles Truscott
Resigned: 28 February 2003
Appointed Date: 31 August 2000

Secretary
JONES, Henry
Resigned: 04 December 2015
Appointed Date: 14 August 2013

Secretary
KENDALL, Timothy James
Resigned: 16 April 2009
Appointed Date: 30 November 2006

Secretary
RUDD, Susan Clare
Resigned: 14 August 2013
Appointed Date: 28 September 2012

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 31 March 2006

Secretary
STEWART, Claire Susan
Resigned: 25 April 2016
Appointed Date: 03 September 2013

Secretary
STEWART, Claire Susan
Resigned: 28 September 2012
Appointed Date: 16 April 2009

Secretary
WALMSLEY, Derek Kerr
Resigned: 31 March 2006
Appointed Date: 28 February 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 August 2000
Appointed Date: 10 August 2000

Director
BASHFORTH, Edward Michael
Resigned: 04 July 2011
Appointed Date: 01 July 2008
51 years old

Director
BELL, Lucy Jane
Resigned: 26 January 2016
Appointed Date: 22 November 2011
51 years old

Director
BENNETT, Keith Norman
Resigned: 28 February 2003
Appointed Date: 31 August 2000
77 years old

Director
CLARKE, Robert
Resigned: 28 February 2003
Appointed Date: 03 September 2000
64 years old

Director
DANDO, Stephen Peter
Resigned: 04 July 2011
Appointed Date: 18 June 2010
53 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
FREEMAN, Charles Truscott
Resigned: 28 February 2003
Appointed Date: 31 August 2000
68 years old

Director
GALLAGHER, Patrick James
Resigned: 23 June 2015
Appointed Date: 22 November 2011
62 years old

Director
GODWIN-BRATT, Robert James
Resigned: 01 February 2013
Appointed Date: 25 June 2012
59 years old

Director
JONES, Karen Elisabeth Dind
Resigned: 05 January 2006
Appointed Date: 28 February 2003
69 years old

Director
KEIGHTLEY SAWDON, Brian David
Resigned: 28 February 2003
Appointed Date: 31 August 2000
77 years old

Director
KELLY, Daryl Antony
Resigned: 26 January 2016
Appointed Date: 01 February 2013
60 years old

Director
KING, Thomas Rupert
Resigned: 28 February 2003
Appointed Date: 03 September 2000
62 years old

Director
LANGFORD, Jonathan Robert
Resigned: 26 January 2016
Appointed Date: 01 February 2013
57 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 31 August 2000
Appointed Date: 10 August 2000
64 years old

Director
MARGERRISON, Russell John
Resigned: 22 November 2011
Appointed Date: 04 July 2011
65 years old

Director
MCCOSH, William
Resigned: 28 February 2003
Appointed Date: 31 August 2000
82 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 05 January 2006
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 05 January 2006
65 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 31 August 2000
Appointed Date: 10 August 2000
82 years old

Director
RIKLIN, Cornel Carl
Resigned: 10 January 2005
Appointed Date: 28 February 2003
69 years old

Director
SILLS, Jeffrey Alan
Resigned: 28 February 2003
Appointed Date: 31 August 2000
61 years old

Director
SMITH, Benedict James
Resigned: 05 January 2006
Appointed Date: 28 February 2003
56 years old

Director
STONE, Stephen John
Resigned: 30 April 2012
Appointed Date: 04 July 2011
55 years old

Director
THORLEY, Giles Alexander
Resigned: 01 July 2008
Appointed Date: 05 January 2006
58 years old

Director
WALMSLEY, Derek Kerr
Resigned: 05 January 2006
Appointed Date: 26 April 2005
78 years old

Persons With Significant Control

Spirit Acquisition Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOM COBLEIGH HOLDINGS LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 1 May 2016
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
26 Apr 2016
Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016
Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
07 Mar 2016
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016
...
... and 149 more events
07 Sep 2000
Ad 31/08/00--------- £ si [email protected]=3249 £ ic 1/3250
07 Sep 2000
New director appointed
07 Sep 2000
New secretary appointed;new director appointed
07 Sep 2000
Nc inc already adjusted 31/08/00
10 Aug 2000
Incorporation

TOM COBLEIGH HOLDINGS LIMITED Charges

31 October 2003
Security agreement
Delivered: 12 November 2003
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2003
Deed of accession to a security agreement dated 28 february 2003
Delivered: 14 May 2003
Status: Satisfied on 2 September 2003
Persons entitled: Goldman Sachs Credit Partners, L.P., as Agent and Trustee for the Beneficiaries
Description: Fixed security over freehold and leasehold property. By way…
3 September 2000
Guarantee and debenture
Delivered: 15 September 2000
Status: Satisfied on 13 March 2003
Persons entitled: Cibc World Markets PLC (As Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…