COBLANDS PLANTS LTD - CHORLEY
Company Profile | Company Filings |
Overview
COBLANDS PLANTS LTD is a Private Limited Company from CHORLEY ENGLAND and has the status: Active.
COBLANDS PLANTS LTD was incorporated 21 years ago on 02/05/2002 and has the registered number: 04430054. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COBLANDS PLANTS LTD was incorporated 21 years ago on 02/05/2002 and has the registered number: 04430054. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COBLANDS PLANTS 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 | 30/09/2024 |
Registered Office
THE STABLES DUXBURY PARK
CHORLEY
PR7 4AT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COBLANDS NURSERIES LTD. (until 08/04/2020)
COBLANDS NURSERIES LTD. (until 08/04/2020)
GLENDALE HORTICULTURE LIMITED (until 19/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
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 |
MS NADINE LOON ANGELA NG | Apr 1966 | British | Director | 2008-05-15 UNTIL 2008-09-01 | 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 | 2006-08-18 UNTIL 2008-01-25 | RESIGNED | |
DOUGLAS YOUNG EADIE | Feb 1969 | British | Secretary | 2002-05-02 UNTIL 2003-09-12 | RESIGNED |
HEATHER ANNE ROSLING | Secretary | 2010-10-04 UNTIL 2011-07-07 | RESIGNED | ||
MS NADINE LOON ANGELA NG | Apr 1966 | British | Secretary | 2003-09-12 UNTIL 2003-12-19 | RESIGNED |
CAROLYN STOCKDALE | British | Secretary | 2008-04-18 UNTIL 2012-06-07 | RESIGNED | |
MR CHARLES PETER BITHELL | Aug 1968 | British | Secretary | 2003-12-19 UNTIL 2006-08-18 | RESIGNED |
MR ANTHONY WILLIAM HEWITT | Jan 1949 | British | Director | 2016-09-22 UNTIL 2018-01-02 | RESIGNED |
MR NICHOLAS TEMPLE-HEALD | Jul 1961 | British | Director | 2004-11-01 UNTIL 2008-12-01 | RESIGNED |
MR NICHOLAS ANDREW SWARBRICK | Jul 1968 | British | Director | 2008-11-13 UNTIL 2009-11-18 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2002-05-02 UNTIL 2002-05-02 | RESIGNED | ||
MS NADINE LOON ANGELA NG | Apr 1966 | British | Director | 2010-01-27 UNTIL 2013-08-23 | RESIGNED |
MR CRAIG PETER NEWCOMBE | May 1976 | British | Director | 2013-09-30 UNTIL 2016-10-10 | RESIGNED |
MR ANTHONY WILLIAM HEWITT | Jan 1949 | British | Director | 2002-05-02 UNTIL 2007-12-01 | RESIGNED |
CAROL BROSTER | May 1953 | British | Director | 2008-09-01 UNTIL 2009-08-31 | RESIGNED |
PHILIP KEITH CRAYFORD | Jun 1960 | British | Director | 2007-12-01 UNTIL 2008-03-14 | RESIGNED |
ANDREW CHARLES CORCORAN | Aug 1964 | British | Director | 2012-02-28 UNTIL 2016-03-31 | RESIGNED |
ANDREW JOHN COGGINS | Jun 1962 | British | Director | 2006-09-12 UNTIL 2007-10-11 | 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 |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2002-05-02 UNTIL 2002-05-02 | 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 PLANTS LTD | 2023-09-16 | 31-12-2022 | £2 equity |
Dormant Company Accounts - COBLANDS PLANTS LTD | 2022-09-02 | 31-12-2021 | £2 equity |
Dormant Company Accounts - COBLANDS PLANTS LTD | 2021-05-28 | 31-12-2020 | £2 equity |
Dormant Company Accounts - COBLANDS PLANTS LTD | 2020-12-08 | 31-12-2019 | £2 equity |
Dormant Company Accounts - COBLANDS NURSERIES LTD. | 2019-08-30 | 31-12-2018 | £2 equity |
Dormant Company Accounts - COBLANDS NURSERIES LTD. | 2018-09-13 | 31-12-2017 | £2 equity |
Dormant Company Accounts - COBLANDS NURSERIES LTD. | 2017-09-15 | 31-12-2016 | £2 equity |
Dormant Company Accounts - COBLANDS NURSERIES LTD. | 2016-09-24 | 31-12-2015 | £2 equity |
Dormant Company Accounts - COBLANDS NURSERIES LTD. | 2015-09-29 | 31-12-2014 | £2 equity |
Dormant Company Accounts - COBLANDS NURSERIES LTD. | 2014-09-13 | 31-12-2013 | £2 equity |