COBER HILL LIMITED - NR. SCARBOROUGH,
Company Profile | Company Filings |
Overview
COBER HILL LIMITED is a Private Limited Company from NR. SCARBOROUGH, and has the status: Active.
COBER HILL LIMITED was incorporated 104 years ago on 10/03/1920 and has the registered number: 00165093. The accounts status is SMALL and accounts are next due on 31/01/2025.
COBER HILL LIMITED was incorporated 104 years ago on 10/03/1920 and has the registered number: 00165093. The accounts status is SMALL and accounts are next due on 31/01/2025.
COBER HILL LIMITED - NR. SCARBOROUGH,
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
COBER HILL,
NR. SCARBOROUGH,
YORKS
YO13 0AR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CEDRIC DENNIS | Oct 1940 | British | Director | CURRENT | |
MR MICHAEL WILSON STURGE | Secretary | 2021-07-02 | CURRENT | ||
MR ROBERT CHARLES COATES | Sep 1968 | British | Director | 2021-07-03 | CURRENT |
MRS WENDY ANN THOMPSON | Mar 1956 | British | Director | 2010-07-10 | CURRENT |
MRS ANNE CHERRY MARGARET TAYLOR | Jan 1949 | British | Director | 2012-07-07 | CURRENT |
MR COLIN STRAW | Aug 1945 | British | Director | 2016-07-02 | CURRENT |
MRS CATHERINE HOLLINGSWORTH | Apr 1954 | British | Director | 2018-04-21 | CURRENT |
MR MICHAEL WILSON STURGE | Oct 1947 | British | Director | CURRENT | |
MRS CHRISTINE RUTH GOW | Jul 1969 | British | Director | 2022-01-22 | CURRENT |
COLIN WIGGLESWORTH | Mar 1928 | British | Director | 2004-02-07 UNTIL 2007-11-10 | RESIGNED |
RT HON LORD DAVID TREVOR SHUTT OF GREETLAND | Mar 1942 | British | Secretary | RESIGNED | |
MRS ANN GRAY | Mar 1963 | British | Director | 2016-01-23 UNTIL 2023-05-15 | RESIGNED |
HIS HONOUR JUDGE JOHN ASHLEY TAYLOR | Jul 1946 | British | Director | 2000-05-06 UNTIL 2012-01-09 | RESIGNED |
RICHARD JOHN TAYLOR | Jul 1928 | British | Director | RESIGNED | |
RT HON LORD DAVID TREVOR SHUTT OF GREETLAND | Mar 1942 | British | Director | RESIGNED | |
MR HERBERT CEDRIC SHAW | Feb 1914 | British | Director | RESIGNED | |
MICHAEL HOTHAM ROWNTREE | Feb 1919 | British | Director | RESIGNED | |
MR JOHN CHARLES PARKINSON | Feb 1934 | British | Director | RESIGNED | |
MRS JANET ELIZABETH MORLEY | Sep 1952 | British | Director | 2016-07-02 UNTIL 2018-03-07 | RESIGNED |
JOHN NIGEL NAISH | Nov 1942 | British | Director | RESIGNED | |
RUTH MILES | Oct 1931 | British | Director | 1995-07-15 UNTIL 2009-11-07 | RESIGNED |
ANDREW MARTIN MARSH | May 1936 | British | Director | 2008-02-02 UNTIL 2010-11-13 | RESIGNED |
MR STAN LEE | Jan 1948 | British | Director | 2010-11-13 UNTIL 2015-04-18 | RESIGNED |
MR KARL HALLOWS | Nov 1978 | British | Director | 2016-07-02 UNTIL 2018-05-29 | RESIGNED |
CHRISTOPHER JOHN HAILEY | Jun 1970 | British | Director | 2005-11-05 UNTIL 2023-01-31 | RESIGNED |
MS HAZEL ETTRIDGE | Oct 1953 | British | Director | 2008-11-05 UNTIL 2012-07-07 | RESIGNED |
DR DONALD JOHN FEARNLEY | Jul 1920 | British | Director | RESIGNED | |
JACQUIELINE ANNE DALE | Jan 1957 | British | Director | 2008-02-02 UNTIL 2013-12-03 | RESIGNED |
MR PETER HEW COLTMAN | Apr 1944 | British | Director | 2006-01-01 UNTIL 2010-02-06 | RESIGNED |
MARGARET BRYAN | Jul 1953 | British | Director | 1999-04-24 UNTIL 2005-11-05 | RESIGNED |
MRS ALISON BRIGHTMORE | May 1971 | British | Director | 2010-04-24 UNTIL 2014-10-25 | RESIGNED |
MRS CHRISTINE BISHOP | Nov 1928 | British | Director | RESIGNED | |
MRS KATHARINE MARY BAILEY | Jun 1945 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cober Hill Charitable Trust | 2016-11-10 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |