Warning: file_put_contents(c/a6f5d75b8c577b3f7c30473f2973a6b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Coblands Ltd, PR7 4AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COBLANDS LTD

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

This company is commonly known as Coblands Ltd. The company was founded 42 years ago and was given the registration number 01573886. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:COBLANDS LTD
Company Number:01573886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT

Director02 January 2018Active
3 St Andrews Road, Henley On Thames, RG9 1HS

Secretary31 July 1999Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Secretary01 September 2005Active
Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, HX4 0AG

Secretary25 July 2008Active
Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, HX4 0AG

Secretary25 January 2008Active
78 Kilworth Drive, Lostock, Bolton, BL6 4RL

Secretary03 October 2006Active
3 Elim Cottages, Busty Lane, Ightham, TN15 9HP

Secretary01 August 1997Active
42, Green Walk, Gatley, Stockport, SK8 4BW

Secretary04 October 2010Active
6, Beacon View, Appley Bridge, Wigan, WN6 9AJ

Secretary18 April 2008Active
Oaklands Back Lane, Ightham, Sevenoaks, TN15 9AU

Secretary-Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director31 March 2016Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Director01 September 2005Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director30 September 2013Active
8, Copperfields, Kemsing, Sevenoaks, TN15 6QG

Director01 April 2008Active
19, Orton Close, Rearsby, LE7 4XZ

Director28 February 2012Active
120 The Street, Boughton, Kent, ME13 9AP

Director01 May 2004Active
3 Elim Cottages, Busty Lane, Ightham, TN15 9HP

Director01 August 1997Active
Old Chimneys Sparrows Green, Wadhurst, TN5 6UG

Director-Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director22 September 2016Active
Alston Old Hall, Alston Lane, Longridge, Preston, PR3 3BN

Director01 September 2005Active
The Granary Callaways Lane, Newington, Sittingbourne, ME9 7LU

Director01 May 2004Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director30 September 2013Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Director27 January 2010Active
1 Lumwood, Smithills, Bolton, BL1 6TZ

Director01 September 2005Active
The Downe Arms, Church Lane, Little Driffield, YO25 5XD

Director01 December 2007Active
202 High Street, Rainham, Gillingham,

Director-Active
Old Orchard, Calstock Road, Gunnislake, PL18 9AA

Director-Active
Four Winds Chafford Lane, Fordcombe, Tunbridge Wells, TN3 0SH

Director-Active
Angrove Cottage, Goldsmiths Avenue, Crowborough, TN6 1RH

Director-Active

People with Significant Control

Glendale Horticulture Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parkwood House, Berkeley Drive, Preston, England, PR5 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-17Dissolution

Dissolution application strike off company.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-07-15Address

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

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.