COBRIDGE STONEWARE LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DQ

Company number 03572548
Status Active
Incorporation Date 29 May 1998
Company Type Private Limited Company
Address MOORCROFT FACTORY SANDBACH ROAD, BURSLEM, STOKE-ON-TRENT, STAFFORDSHIRE, ST6 2DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 50,000 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of COBRIDGE STONEWARE LIMITED are www.cobridgestoneware.co.uk, and www.cobridge-stoneware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Cobridge Stoneware Limited is a Private Limited Company. The company registration number is 03572548. Cobridge Stoneware Limited has been working since 29 May 1998. The present status of the company is Active. The registered address of Cobridge Stoneware Limited is Moorcroft Factory Sandbach Road Burslem Stoke On Trent Staffordshire St6 2dq. . EDWARDS, Maureen Joyce is a Secretary of the company. EDWARDS, Hugh Richard is a Director of the company. EDWARDS, Maureen Joyce is a Director of the company. THOMPSON, Kim is a Director of the company. Secretary CHELSEA POTTERY LIMITED has been resigned. Secretary EDWARDS, Catherine Mary has been resigned. Director DAWSON, Keith has been resigned. Director SWANN, Steven David has been resigned. Director TURNER, Edward Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EDWARDS, Maureen Joyce
Appointed Date: 22 February 2005

Director
EDWARDS, Hugh Richard
Appointed Date: 29 May 1998
84 years old

Director
EDWARDS, Maureen Joyce
Appointed Date: 29 May 1998
80 years old

Director
THOMPSON, Kim
Appointed Date: 01 August 1998
59 years old

Resigned Directors

Secretary
CHELSEA POTTERY LIMITED
Resigned: 24 May 2001
Appointed Date: 29 May 1998

Secretary
EDWARDS, Catherine Mary
Resigned: 31 January 2005
Appointed Date: 24 May 2001

Director
DAWSON, Keith
Resigned: 30 September 2005
Appointed Date: 01 August 1998
71 years old

Director
SWANN, Steven David
Resigned: 29 March 2006
Appointed Date: 01 August 1998
62 years old

Director
TURNER, Edward Michael
Resigned: 30 June 2004
Appointed Date: 01 October 1998
81 years old

COBRIDGE STONEWARE LIMITED Events

25 May 2017
Accounts for a dormant company made up to 31 August 2016
01 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000

12 Nov 2015
Accounts for a dormant company made up to 31 August 2015
30 Jun 2015
Accounts for a dormant company made up to 31 August 2014
08 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000

...
... and 66 more events
25 Jul 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

25 Jul 1998
Ad 29/06/98--------- £ si 49998@1=49998 £ ic 2/50000
24 Jul 1998
Certificate of authorisation to commence business and borrow
24 Jul 1998
Application to commence business
29 May 1998
Incorporation

COBRIDGE STONEWARE LIMITED Charges

25 July 2009
Debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2004
Debenture
Delivered: 17 January 2004
Status: Satisfied on 1 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2000
Mortgage debenture
Delivered: 7 March 2000
Status: Satisfied on 20 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…