UKBizDB.co.uk

COBB EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cobb Europe Limited. The company was founded 49 years ago and was given the registration number 01184194. The firm's registered office is in COLCHESTER. You can find them at The Oaks Apex 12 Old Ipswich Road, Ardleigh, Colchester, Essex. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:COBB EUROPE LIMITED
Company Number:01184194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1974
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:The Oaks Apex 12 Old Ipswich Road, Ardleigh, Colchester, Essex, CO7 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
770 The Crescent, Colchester Business Park,, 770 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Secretary01 May 2021Active
770 The Crescent, Colchester Business Park,, 770 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director16 September 2020Active
770 The Crescent, Colchester Business Park,, 770 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director08 July 2019Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, United Kingdom, CO7 7QR

Secretary01 May 2014Active
35 Peartree Lane, Danbury, Chelmsford, CM3 4LS

Secretary-Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, CO7 7QR

Secretary14 April 2020Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, United Kingdom, CO7 7QR

Secretary01 May 2007Active
72 Bear Street, Nayland, Colchester, CO6 4HY

Secretary30 January 2002Active
4 Tait Mews, Maldon, CM9 5LE

Director28 July 1999Active
West House 15 Greenways, Gosfield, Halstead, CO9 1TW

Director-Active
C/O Cobb-Vantress Inc, PO BOX 249, Siloam Springs, Usa,

Director-Active
147 Manderston Road, Newmarket, CB8 0NS

Director-Active
1 Inverness Lane, Siloam Springs, Usa,

Director01 January 1996Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, CO7 7QR

Director01 June 2018Active
20 Chatsworth Avenue, Great Notley, Braintree, CM77 7ZB

Director23 February 2007Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, United Kingdom, CO7 7QR

Director23 February 2007Active
855, Primrose Avenue, Siloam Springs, Us,

Director17 April 2009Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, United Kingdom, CO7 7QR

Director01 May 2014Active
Penselwood 133 London Road, Braintree, CM7 8PT

Director-Active
20 Villa Road, Stanway, Colchester, CO3 5RH

Director-Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, CO7 7QR

Director11 August 2014Active
802 Quail Terrace, Rogers, United States Of America,

Director30 January 2002Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, CO7 7QR

Director01 October 2009Active
1 Long Acre Walk, Pannal, HG3 1RG

Director02 October 2006Active
7 Marlow Road, Jaywick, Clacton On Sea, CO15 2PN

Director01 August 2006Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, United Kingdom, CO7 7QR

Director01 October 2007Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, United Kingdom, CO7 7QR

Director01 August 2006Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, United Kingdom, CO7 7QR

Director30 January 2002Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, CO7 7QR

Director20 July 2015Active
6311 Wells Circle,, Springdale, Usa,

Director01 August 2006Active
The Oaks Apex 12, Old Ipswich Road, Ardleigh, Colchester, United Kingdom, CO7 7QR

Director01 May 2014Active

People with Significant Control

Tyson Foods Inc
Notified on:25 May 2017
Status:Active
Country of residence:United States
Address:2200, W. Don Tyson Parkway, Springdale, United States,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Appoint person secretary company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Capital

Capital allotment shares.

Download
2019-01-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.