COBLANDS LTD - CHORLEY
Company Profile | Company Filings |
Overview
COBLANDS LTD is a Private Limited Company from CHORLEY ENGLAND and has the status: Dissolved - no longer trading.
COBLANDS LTD was incorporated 42 years ago on 13/07/1981 and has the registered number: 01573886. The accounts status is DORMANT.
COBLANDS LTD was incorporated 42 years ago on 13/07/1981 and has the registered number: 01573886. The accounts status is DORMANT.
COBLANDS LTD - CHORLEY
This company is listed in the following categories:
46220 - Wholesale of flowers and plants
46220 - Wholesale of flowers and plants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
THE STABLES DUXBURY PARK
CHORLEY
PR7 4AT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COBLANDS NURSERIES LTD (until 05/12/2005)
COBLANDS NURSERIES LTD (until 05/12/2005)
COBLANDS T. S. LIMITED (until 21/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MIKE JOHN QUAYLE | Jun 1969 | British | Director | 2018-01-02 | CURRENT |
GEOFFREY REGINALD TURNER | May 1939 | British | Director | RESIGNED | |
MRS VALERIE ANN TURNER | Apr 1940 | Secretary | RESIGNED | ||
MR CHARLES PETER BITHELL | Aug 1968 | British | Secretary | 2005-09-01 UNTIL 2006-10-03 | RESIGNED |
TERENCE PATRICK EDWARD BOWMAN | Oct 1950 | British | Secretary | 2008-07-25 UNTIL 2009-03-31 | RESIGNED |
TERENCE PATRICK EDWARD BOWMAN | Oct 1950 | British | Secretary | 2008-01-25 UNTIL 2008-04-18 | RESIGNED |
NORAH JANE JACINTA BURNS | Jan 1974 | Secretary | 2006-10-03 UNTIL 2008-01-25 | RESIGNED | |
GRAHAM ROY FRY | Sep 1955 | New Zealand | Secretary | 1997-08-01 UNTIL 1999-07-16 | RESIGNED |
HEATHER ANNE ROSLING | Secretary | 2010-10-04 UNTIL 2011-07-07 | RESIGNED | ||
CAROLYN STOCKDALE | Nov 1972 | British | Secretary | 2008-04-18 UNTIL 2012-06-07 | RESIGNED |
CATHERINE ELIZABETH ARMSTRONG | Jul 1966 | British | Secretary | 1999-07-31 UNTIL 2005-09-02 | RESIGNED |
MR NICHOLAS TEMPLE-HEALD | Jul 1961 | British | Director | 2007-12-01 UNTIL 2009-04-07 | RESIGNED |
MS NADINE LOON ANGELA NG | Apr 1966 | British | Director | 2010-01-27 UNTIL 2013-08-23 | RESIGNED |
MS NADINE LOON ANGELA NG | Apr 1966 | British | Director | 2005-09-01 UNTIL 2007-10-04 | RESIGNED |
MR RICHARD GEOFFREY TRICE | Oct 1948 | British | Director | RESIGNED | |
GEOFFREY FREDRIC WEST | Jul 1939 | British | Director | RESIGNED | |
MR COLIN THOMAS VICCARS | May 1949 | British | Director | RESIGNED | |
CHRISTOPHER GILBERT LANE | Jun 1948 | British | Director | 2004-05-01 UNTIL 2005-11-30 | RESIGNED |
MR CRAIG PETER NEWCOMBE | May 1976 | British | Director | 2013-09-30 UNTIL 2016-10-10 | RESIGNED |
ANDREW CHARLES CORCORAN | Aug 1964 | British | Director | 2012-02-28 UNTIL 2016-03-31 | RESIGNED |
MR ANTHONY WILLIAM HEWITT | Jan 1949 | British | Director | 2005-09-01 UNTIL 2007-04-24 | RESIGNED |
MR ANTHONY WILLIAM HEWITT | Jan 1949 | British | Director | 2016-09-22 UNTIL 2018-01-02 | RESIGNED |
MR PETER HAWKINS | Jun 1933 | British | Director | RESIGNED | |
GRAHAM ROY FRY | Sep 1955 | New Zealand | Director | 1997-08-01 UNTIL 1999-07-16 | RESIGNED |
PHILIP KEITH CRAYFORD | Jun 1960 | British | Director | 2004-05-01 UNTIL 2008-03-14 | RESIGNED |
MR RICHARD HARVEY BURTON | Nov 1966 | British | Director | 2008-04-01 UNTIL 2010-01-27 | RESIGNED |
MR GERALD BONNER | Nov 1965 | British | Director | 2013-09-30 UNTIL 2014-09-17 | RESIGNED |
MR CHARLES PETER BITHELL | Aug 1968 | British | Director | 2005-09-01 UNTIL 2006-12-22 | RESIGNED |
MR ANDREW PAUL BENNETT | May 1964 | British | Director | 2016-03-31 UNTIL 2016-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Glendale Horticulture Limited | 2016-04-06 | Preston | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - COBLANDS LTD | 2023-09-16 | 31-12-2022 | £100 equity |
Dormant Company Accounts - COBLANDS LTD | 2022-09-02 | 31-12-2021 | £100 equity |
Dormant Company Accounts - COBLANDS LTD | 2021-05-28 | 31-12-2020 | £100 equity |
Dormant Company Accounts - COBLANDS LTD | 2020-12-08 | 31-12-2019 | £100 equity |
Dormant Company Accounts - COBLANDS LTD | 2019-08-30 | 31-12-2018 | £100 equity |
Dormant Company Accounts - COBLANDS LTD | 2018-09-13 | 31-12-2017 | £100 equity |
Dormant Company Accounts - COBLANDS LTD | 2017-09-15 | 31-12-2016 | £100 equity |
Abbreviated Company Accounts - COBLANDS LTD | 2016-09-24 | 31-12-2015 | |
Abbreviated Company Accounts - COBLANDS LTD | 2015-09-29 | 31-12-2014 | |
Abbreviated Company Accounts - COBLANDS LTD | 2014-09-13 | 31-12-2013 |