COBDEN INVESTMENTS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 1EL

Company number 02758162
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COBDEN INVESTMENTS LIMITED are www.cobdeninvestments.co.uk, and www.cobden-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Cobden Investments Limited is a Private Limited Company. The company registration number is 02758162. Cobden Investments Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Cobden Investments Limited is Rumwell Hall Rumwell Taunton Somerset Ta4 1el. The company`s financial liabilities are £146.17k. It is £-7.9k against last year. The cash in hand is £0.33k. It is £-21.78k against last year. And the total assets are £180.33k, which is £-21.78k against last year. COBDEN, Daniel Halstead is a Director of the company. COBDEN, Matthew Halstead is a Director of the company. COBDEN, Richard William Halstead is a Director of the company. Secretary COBDEN, Joseph Halstead has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COBDEN, Joseph Halstead has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


cobden investments Key Finiance

LIABILITIES £146.17k
-6%
CASH £0.33k
-99%
TOTAL ASSETS £180.33k
-11%
All Financial Figures

Current Directors

Director
COBDEN, Daniel Halstead
Appointed Date: 30 January 2015
52 years old

Director
COBDEN, Matthew Halstead
Appointed Date: 30 January 2015
55 years old

Director
COBDEN, Richard William Halstead
Appointed Date: 22 October 1992
85 years old

Resigned Directors

Secretary
COBDEN, Joseph Halstead
Resigned: 30 January 2015
Appointed Date: 22 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1992
Appointed Date: 22 October 1992

Director
COBDEN, Joseph Halstead
Resigned: 30 January 2015
Appointed Date: 22 October 1992
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 1992
Appointed Date: 22 October 1992

Persons With Significant Control

Mr Richard William Halstead Cobden
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

COBDEN INVESTMENTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 22 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Registration of charge 027581620002, created on 11 December 2015
06 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,950

...
... and 60 more events
09 Jul 1993
Accounting reference date notified as 31/12

26 Feb 1993
Secretary resigned;new director appointed

26 Feb 1993
New secretary appointed;director resigned;new director appointed

26 Feb 1993
Registered office changed on 26/02/93 from: 21 st. Thomas street bristol BS1 6JS

22 Oct 1992
Incorporation

COBDEN INVESTMENTS LIMITED Charges

11 December 2015
Charge code 0275 8162 0002
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 July 1993
Single debenture
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…