CompanyTrack
C

COBCO (415) LIMITED

Dissolved Trafford Park

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
C

COBCO (415) LIMITED

Other business support service activities n.e.c.

Founded 28 Aug 2001 Dissolved Trafford Park, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 20 Mar 2023
Confirmation Statement Submitted 11 Sept 2023
Net assets £1.61M £0.00 2022 year on year
Total assets £1.61M £0.00 2022 year on year
Total Liabilities £0.00
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Harrier House 2 Lumsdale Road Cobra Business Park Trafford Park Manchester M32 0UT

Credit Report

Discover COBCO (415) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£1.61M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 12 resigned
Status
Gerald Campbell MoreDirectorBritishScotland6426 Jun 2020Active
Robert Fraser Pearson ParkDirectorBritishScotland5523 Apr 2019Active
Robert Fraser Pearson ParkSecretaryUnknownUnknown3 Sept 2020Active
Stewart MilneDirectorBritishScotland7530 Jan 2015Active
Stuart Alastair MacgregorDirectorBritishUnited Kingdom5429 Apr 2015Active

Shareholders

Shareholders (2)

Stewart Milne Group Limited
50.0%
50,00018 Sept 2015
Stewart Milne Group Limited
50.0%
50,00018 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Stewart Milne Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

STEWART MILNE GROUP LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
STEWART MILNE GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
HSDL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HALIFAX SHARE DEALING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMBARK GROUP LIMITED united kingdom shares 75 to 100 percent
SCOTTISH WIDOWS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
COBCO (415) LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Jun 2024GazetteGazette Dissolved VoluntaryView(1 page)
19 Mar 2024GazetteGazette Notice VoluntaryView(1 page)
7 Mar 2024DissolutionDissolution Application Strike Off CompanyView(2 pages)
11 Sept 2023Confirmation StatementConfirmation statement made on 2023-08-31 with no updatesView(3 pages)
1 Aug 2023Persons With Significant ControlChange to Stewart Milne Group Limited as a person with significant control on 2023-08-01View(2 pages)
4 Jun 2024 Gazette

Gazette Dissolved Voluntary

19 Mar 2024 Gazette

Gazette Notice Voluntary

7 Mar 2024 Dissolution

Dissolution Application Strike Off Company

11 Sept 2023 Confirmation Statement

Confirmation statement made on 2023-08-31 with no updates

1 Aug 2023 Persons With Significant Control

Change to Stewart Milne Group Limited as a person with significant control on 2023-08-01

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 4 Jun 2024

Gazette Notice Voluntary

1 years ago on 19 Mar 2024

Dissolution Application Strike Off Company

1 years ago on 7 Mar 2024

Confirmation statement made on 2023-08-31 with no updates

2 years ago on 11 Sept 2023

Change to Stewart Milne Group Limited as a person with significant control on 2023-08-01

2 years ago on 1 Aug 2023