Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBRA MIDDLESBROUGH LIMITED
Company Information for

COBRA MIDDLESBROUGH LIMITED

THE STAITHS PORT OF MIDDLESBROUGH, DEPOT ROAD, MIDDLESBROUGH, TS2 1LE,
Company Registration Number
03841290
Private Limited Company
Active

Company Overview

About Cobra Middlesbrough Ltd
COBRA MIDDLESBROUGH LIMITED was founded on 1999-09-14 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Cobra Middlesbrough Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COBRA MIDDLESBROUGH LIMITED
 
Legal Registered Office
THE STAITHS PORT OF MIDDLESBROUGH
DEPOT ROAD
MIDDLESBROUGH
TS2 1LE
Other companies in WF4
 
Filing Information
Company Number 03841290
Company ID Number 03841290
Date formed 1999-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB746769379  
Last Datalog update: 2023-10-08 07:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBRA MIDDLESBROUGH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COBRA MIDDLESBROUGH LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BROCK
Company Secretary 1999-09-14
ANDREW JOHN PADLEY
Director 1999-09-14
GEOFFREY ROBINSON
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CARLESS
Director 2001-07-23 2014-05-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-09-14 1999-09-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-09-14 1999-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BROCK MILNER CONSTRUCTION LIMITED Company Secretary 2005-04-01 CURRENT 2002-06-12 Dissolved 2015-06-09
PHILIP BROCK HARLOW AND MILNER LIMITED Company Secretary 2004-10-05 CURRENT 1937-08-10 Active
PHILIP BROCK COBRA LIMITED Company Secretary 2001-10-03 CURRENT 2001-08-08 Liquidation
ANDREW JOHN PADLEY MY TRADE TV 2016 LIMITED Director 2016-11-02 CURRENT 2016-11-02 Liquidation
ANDREW JOHN PADLEY FLR DESIGNS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN PADLEY RYDALONG LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-07-14Current accounting period extended from 31/03/23 TO 30/09/23
2023-03-17DIRECTOR APPOINTED MRS LOUISE CROCE
2023-03-17DIRECTOR APPOINTED MR CRAIG LLOYD
2023-03-17DIRECTOR APPOINTED MR CHARLIE NETTLE
2023-03-17DIRECTOR APPOINTED MR ANDREW KENNETH WATKINS
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM The Staiths Port of Middlesbrough Depot Road Middlesbrough TS2 1LE England
2022-10-11CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-10-10DIRECTOR APPOINTED MR JOHN ELLIS YOUNG
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM North Road Terminal North Road Middlesbrough TS2 1DQ England
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM North Road Terminal North Road Middlesbrough TS2 1DQ England
2022-10-10AP01DIRECTOR APPOINTED MR JOHN ELLIS YOUNG
2022-10-09CESSATION OF COBRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-09Notification of A.V.Dawson Limited as a person with significant control on 2022-08-31
2022-10-09APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON
2022-10-09APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PADLEY
2022-10-09DIRECTOR APPOINTED MR GARY STUART DAWSON
2022-10-09AP01DIRECTOR APPOINTED MR GARY STUART DAWSON
2022-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON
2022-10-09PSC02Notification of A.V.Dawson Limited as a person with significant control on 2022-08-31
2022-10-09PSC07CESSATION OF COBRA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038412900006
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038412900006
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-08-02CH01Director's details changed for Geoffrey Robinson on 2019-09-16
2021-08-02PSC05Change of details for Cobra Limited as a person with significant control on 2017-11-20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-09-16CH01Director's details changed for Mr Andrew John Padley on 2019-09-01
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-07-24TM02Termination of appointment of Philip Brock on 2018-05-30
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038412900006
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBINSON / 24/08/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 24/08/2017
2017-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP BROCK on 2017-08-24
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBINSON / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 22/11/2016
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP BROCK on 2016-11-22
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-25SH08Change of share class name or designation
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-23AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-03SH08Change of share class name or designation
2015-09-03CC04Statement of company's objects
2015-09-03RES12VARYING SHARE RIGHTS AND NAMES
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-08-25AP01DIRECTOR APPOINTED GEOFFREY ROBINSON
2014-11-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-16AR0114/09/14 FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADLEY / 02/10/2013
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARLESS
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-15AR0114/09/13 FULL LIST
2012-11-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-18AR0114/09/12 FULL LIST
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-14AR0114/09/11 FULL LIST
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 531 DENBY DALE ROAD WEST CLADER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-28AR0114/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADLEY / 14/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CARLESS / 14/09/2010
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROCK / 14/09/2010
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-08-25MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-08-25MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-11-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CARLESS / 23/07/2001
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-08ELRESS369(4) SHT NOTICE MEET 24/10/06
2006-11-08ELRESS80A AUTH TO ALLOT SEC 24/10/06
2006-10-04363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-26363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WF4 3ND
2002-10-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/01
2001-09-07363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-08-21288aNEW DIRECTOR APPOINTED
2001-04-12288cDIRECTOR'S PARTICULARS CHANGED
2000-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-02SRES01ALTER MEMORANDUM 26/09/00
2000-09-29395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-27363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-07225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
1999-12-0188(2)RAD 14/09/99--------- £ SI 999@1=999 £ IC 1/1000
1999-09-29287REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-09-29288bSECRETARY RESIGNED
1999-09-29288bDIRECTOR RESIGNED
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-29288aNEW SECRETARY APPOINTED
1999-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52211 - Operation of rail freight terminals




Licences & Regulatory approval
We could not find any licences issued to COBRA MIDDLESBROUGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBRA MIDDLESBROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-11-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-10 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-10 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-09-29 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBRA MIDDLESBROUGH LIMITED

Intangible Assets
Patents
We have not found any records of COBRA MIDDLESBROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBRA MIDDLESBROUGH LIMITED
Trademarks
We have not found any records of COBRA MIDDLESBROUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBRA MIDDLESBROUGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52211 - Operation of rail freight terminals) as COBRA MIDDLESBROUGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COBRA MIDDLESBROUGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBRA MIDDLESBROUGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBRA MIDDLESBROUGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.