COBACO LIMITED
HAYDOCK MARPLACE (NUMBER 666) LIMITED

Hellopages » Merseyside » St. Helens » WA11 9TP

Company number 05619753
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address COBACO HOUSE NORTH FLORIDA ROAD, HAYDOCK INDUSTRIAL ESTATE, HAYDOCK, MERSEYSIDE, WA11 9TP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of COBACO LIMITED are www.cobaco.co.uk, and www.cobaco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Eccleston Park Rail Station is 5.5 miles; to Gathurst Rail Station is 6 miles; to Birchwood Rail Station is 7.2 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cobaco Limited is a Private Limited Company. The company registration number is 05619753. Cobaco Limited has been working since 11 November 2005. The present status of the company is Active. The registered address of Cobaco Limited is Cobaco House North Florida Road Haydock Industrial Estate Haydock Merseyside Wa11 9tp. . CLEGG, Mark is a Director of the company. COOPER, Heather Maria is a Director of the company. SHIPLEY, Peter David is a Director of the company. Secretary WOOD, Christopher James has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director BALL, Robert Nicholas has been resigned. Director COOPER, Glenn Charles has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLEGG, Mark
Appointed Date: 19 September 2014
67 years old

Director
COOPER, Heather Maria
Appointed Date: 29 March 2006
64 years old

Director
SHIPLEY, Peter David
Appointed Date: 20 July 2015
39 years old

Resigned Directors

Secretary
WOOD, Christopher James
Resigned: 28 September 2010
Appointed Date: 29 March 2006

Secretary
CS SECRETARIES LIMITED
Resigned: 29 March 2006
Appointed Date: 11 November 2005

Director
BALL, Robert Nicholas
Resigned: 20 July 2015
Appointed Date: 29 March 2006
63 years old

Director
COOPER, Glenn Charles
Resigned: 20 July 2015
Appointed Date: 29 March 2006
68 years old

Director
CS DIRECTORS LIMITED
Resigned: 29 March 2006
Appointed Date: 11 November 2005

Persons With Significant Control

Cobaco Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COBACO LIMITED Events

24 Jan 2017
Full accounts made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
10 Feb 2016
Full accounts made up to 30 April 2015
12 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,090

05 Aug 2015
Termination of appointment of Robert Nicholas Ball as a director on 20 July 2015
...
... and 55 more events
04 Apr 2006
New director appointed
04 Apr 2006
New director appointed
04 Apr 2006
New director appointed
21 Mar 2006
Company name changed marplace (number 666) LIMITED\certificate issued on 21/03/06
11 Nov 2005
Incorporation

COBACO LIMITED Charges

20 July 2015
Charge code 0561 9753 0006
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Ldc (Managers) LTD
Description: Contains fixed charge…
15 February 2013
Composite guarantee and debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Debenture
Delivered: 3 January 2008
Status: Satisfied on 8 June 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Debenture
Delivered: 22 April 2006
Status: Satisfied on 24 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Debenture
Delivered: 21 April 2006
Status: Satisfied on 24 December 2007
Persons entitled: Alan Taylor as Security Trustee for the Secured Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

COBACO BARRIER COMPANY LIMITED COBACO HOLDINGS LIMITED COBAFOUR LIMITED COBAGAN LTD COBAGO LIMITED COBAGUAR LTD COBAH LTD