UKBizDB.co.uk

COBTREE NOMINEES LIMITED

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

This company is commonly known as Cobtree Nominees Limited. The company was founded 61 years ago and was given the registration number 00757764. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COBTREE NOMINEES LIMITED
Company Number:00757764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Secretary09 May 2014Active
Westgate House, 9 Holborn, London, United Kingdom, EC1N 2LL

Director31 August 2023Active
Westgate House, Holborn, London, England, EC1N 2LL

Corporate Director31 March 2022Active
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ

Secretary-Active
45 Kendal Close, Northampton, NN3 6WJ

Secretary01 September 1992Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary20 August 1999Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director31 December 2002Active
5 The Paddock, Crick, Northampton, NN6 7XG

Director01 September 1992Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director01 January 2008Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director01 January 2008Active
47b Twatling Road, Barnt Green, Birmingham, B45 8HS

Director15 May 1998Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director18 July 2016Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director28 February 1997Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director17 June 2019Active
16 Tarragon Way, Burghfield Common, Berkshire, RG7 3YU

Director09 April 2001Active
15 Maple Wood, Rushden, NN10 0UN

Director01 November 2005Active
8, Sommerville Road, Sutton Coldfield, Birmingham, United Kingdom, B73 6JA

Director01 February 2017Active
45 Kendal Close, Northampton, NN3 6WJ

Director-Active
5 Kennet Road, Petersfield, GU31 4LS

Director01 December 2001Active
Barn End, Manor Farm, High Street, Farningham, Dartford, DA4 0DH

Director-Active
21 Hall Close, Kislingbury, Northampton, NN7 4BQ

Director11 February 1992Active
18 Westbury Close, Duston, Northampton, NN5 6AN

Director09 December 2006Active
White Cottage, North Heath Chieveley, Newbury, RG20 8UA

Director12 May 2000Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director30 September 2018Active
Wellesley House Runham Lane, Harrietsham, Maidstone, ME17 1NH

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director13 May 2014Active
The Post House, Eydon, Daventry, NN11 3PP

Director01 January 2004Active
9 West Quay, Abingdon, OX14 5TL

Director21 November 1995Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director19 October 2018Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director02 December 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director01 August 2014Active
21, Fleming Way, Tonbridge, United Kingdom, TN10 4RX

Director15 March 2017Active
Court Orchard, Blockley, Moreton In Marsh, GL56 9BW

Director11 February 1992Active
The Lodge Guilsborough Hall, Guilsborough, Northampton, NN6 8PU

Director09 December 2006Active

People with Significant Control

Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint corporate director company with name date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.