UKBizDB.co.uk

COCOA LIBRE HOLDINGS LIMITED

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

This company is commonly known as Cocoa Libre Holdings Limited. The company was founded 5 years ago and was given the registration number 11615802. The firm's registered office is in BRISTOL. You can find them at Partnership House Crown Glass Place, Nailsea, Bristol, . This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:COCOA LIBRE HOLDINGS LIMITED
Company Number:11615802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:Partnership House Crown Glass Place, Nailsea, Bristol, United Kingdom, BS48 1RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office, 84 West Town Road, Backwell, Bristol, United Kingdom, BS48 3BE

Corporate Secretary10 October 2018Active
The Office, 84 West Town Road, Backwell, Bristol, United Kingdom, BS48 3BE

Director12 September 2019Active
The Office, 84 West Town Road, Backwell, Bristol, United Kingdom, BS48 3BE

Director10 October 2018Active
Partnership House, Crown Glass Place, Nailsea, Bristol, United Kingdom, BS48 1RE

Director13 June 2019Active

People with Significant Control

Bellwind Partnerships Limited
Notified on:21 August 2020
Status:Active
Country of residence:United Kingdom
Address:The Office, 84 West Town Road, Bristol, United Kingdom, BS48 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bellwind-Edis Limited
Notified on:21 August 2020
Status:Active
Country of residence:United Kingdom
Address:The Office, 84 West Town Road, Bristol, United Kingdom, BS48 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth John Edis
Notified on:10 October 2018
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:Partnership House, Crown Glass Place, Bristol, United Kingdom, BS48 1RE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Change corporate secretary company with change date.

Download
2021-09-06Address

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

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Change account reference date company previous extended.

Download
2020-04-15Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-23Officers

Change corporate secretary company with change date.

Download
2019-10-23Officers

Change corporate secretary company with change date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.