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

COBELL LTD

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
03876527
Private Limited Company
Liquidation

Company Overview

About Cobell Ltd
COBELL LTD was founded on 1999-11-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Cobell Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COBELL LTD
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in EX2
 
Telephone01392430280
 
Filing Information
Company Number 03876527
Company ID Number 03876527
Date formed 1999-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB750212671  
Last Datalog update: 2023-01-07 12:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBELL LTD
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 COBELL LTD

Current Directors
Officer Role Date Appointed
NICHOLAS RUSSELL
Director 2017-07-01
HEINRICH FRIEDRICH LUDWIG SCHAPER
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON SARAH SPRAGUE
Company Secretary 2008-07-24 2017-07-01
ANDREW CLARK
Director 2016-09-23 2017-07-01
GRAHAM PAGET HOLLAND
Director 2007-11-26 2017-07-01
GORDON DOUGLAS MILNE
Director 2016-09-23 2017-07-01
ROBERT JOHN PARSONS
Director 2015-02-01 2017-07-01
DAVID MICHAEL PEARCE
Director 2005-03-25 2017-07-01
NICHOLAS SIMON SPRAGUE
Director 2000-02-10 2017-07-01
IAN CHARLES TAYLOR
Director 2007-11-26 2017-07-01
DAVID GEORGE SMITH
Director 2011-04-28 2012-10-10
ALISON SARAH SPRAGUE
Director 2000-02-10 2008-11-03
NICOLA JANE PEARCE
Company Secretary 2006-03-28 2008-07-24
ALISON SARAH SPRAGUE
Company Secretary 2000-02-10 2006-03-28
GARY PETER WYMAN
Director 2000-02-10 2000-07-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-11-12 1999-11-15
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-11-12 1999-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RUSSELL COBELL INTERNATIONAL LIMITED Director 2017-07-01 CURRENT 2008-03-25 Active
NICHOLAS RUSSELL FRUT DRINKS LIMITED Director 2017-07-01 CURRENT 2015-03-02 Active

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
2023-01-07Final Gazette dissolved via compulsory strike-off
2022-10-07Voluntary liquidation. Notice of members return of final meeting
2022-10-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-21
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-28600Appointment of a voluntary liquidator
2022-06-28LIQ10Removal of liquidator by court order
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-21
2021-08-10600Appointment of a voluntary liquidator
2021-08-10LIQ06Voluntary liquidation. Resignation of liquidator
2020-07-22600Appointment of a voluntary liquidator
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM The Juice House 1 Leigham Business Units Silverton Road, Matford Park Exeter Devon EX2 8HY
2020-07-13LIQ01Voluntary liquidation declaration of solvency
2020-07-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-22
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-12-27RES12Resolution of varying share rights or name
2019-12-16SH20Statement by Directors
2019-12-16SH19Statement of capital on 2019-12-16 GBP 1
2019-12-16CAP-SSSolvency Statement dated 16/12/19
2019-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-13SH0113/12/19 STATEMENT OF CAPITAL GBP 1391204
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSSELL
2019-09-02CH01Director's details changed for Mr Frank Hoeving on 2019-09-01
2019-09-02AP01DIRECTOR APPOINTED MR FRANK HOEVING
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-28PSC02Notification of Symrise Limited as a person with significant control on 2017-12-14
2018-03-28PSC07CESSATION OF COBELL INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-13AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPRAGUE
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARSONS
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MILNE
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLLAND
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2017-07-13TM02Termination of appointment of Alison Sarah Sprague on 2017-07-01
2017-07-13AP01DIRECTOR APPOINTED MR NICHOLAS RUSSELL
2017-07-12AP01DIRECTOR APPOINTED MR HEINRICH FRIEDRICH LUDWIG SCHAPER
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 500100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26AP01DIRECTOR APPOINTED MR ANDREW CLARK
2016-09-23AP01DIRECTOR APPOINTED MR GORDON DOUGLAS MILNE
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 500100
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 500100
2015-03-23AR0123/03/15 ANNUAL RETURN FULL LIST
2015-02-27ANNOTATIONPart Admin Removed
2015-02-04AP01DIRECTOR APPOINTED MR ROBERT JOHN PARSONS
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 500100
2014-04-15AR0123/03/14 FULL LIST
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0123/03/13 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17RP04SECOND FILING WITH MUD 23/03/12 FOR FORM AR01
2012-10-17ANNOTATIONClarification
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, 1 LEIGHAM BUSINESS UNITS, SILVERTON ROAD MATFORD PARK, EXETER, DEVON, EX2 8HY, UNITED KINGDOM
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, ALPHINBROOK HOUSE, ALPHINBROOK ROAD MARSH BARTON, EXETER, DEVON, EX2 8RG
2012-04-17AR0123/03/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10AP01DIRECTOR APPOINTED MR DAVID GEORGE SMITH
2011-04-04AR0123/03/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES TAYLOR / 07/09/2010
2010-05-04AR0107/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES TAYLOR / 07/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAGET HOLLAND / 07/04/2010
2009-12-18AR0103/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON SPRAGUE / 03/11/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON SARAH SPRAGUE / 03/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PEARCE / 03/11/2009
2009-10-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES TAYLOR / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON SPRAGUE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PEARCE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAGET HOLLAND / 01/10/2009
2009-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-19123NC INC ALREADY ADJUSTED 24/02/09
2009-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-19RES04GBP NC 11000/501000 24/02/2009
2009-03-1988(2)AD 24/02/09 GBP SI 499000@1=499000 GBP IC 1100/500100
2009-01-13363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR ALISON SPRAGUE
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY NICOLA PEARCE
2008-10-27288aSECRETARY APPOINTED ALISON SARAH SPRAGUE
2008-07-01363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 2 BARNFIELD CRESCENT, EXETER, DEVON EX1 1QT
2006-11-17363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-04-27288bSECRETARY RESIGNED
2006-04-27288aNEW SECRETARY APPOINTED
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-07-23287REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 50 COWICK STREET, EXETER, DEVON EX4 1AP
2005-05-16288aNEW DIRECTOR APPOINTED
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-31363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-11363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-01-08123NC INC ALREADY ADJUSTED 16/11/01
2002-01-08RES04£ NC 10000/11000 16/11/
2001-12-03363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks




Licences & Regulatory approval
We could not find any licences issued to COBELL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-07-03
Appointmen2020-07-03
Notice of 2020-07-03
Fines / Sanctions
No fines or sanctions have been issued against COBELL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-11-22 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2000-02-08 Satisfied BARCLAYS BANK 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

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 COBELL LTD

Intangible Assets
Patents
We have not found any records of COBELL LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COBELL LTD owns 6 domain names.

frobishersjuices.co.uk   fruitician.co.uk   tubanuts.co.uk   tubbanuts.co.uk   tubbasnacks.co.uk   ddspas.co.uk  

Trademarks
We have not found any records of COBELL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBELL LTD. 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 (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as COBELL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COBELL LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCOBELL LIMITEDEvent Date2020-07-03
 
Initiating party Event TypeAppointmen
Defending partyCOBELL LIMITEDEvent Date2020-07-03
Company Number: 03876527 Name of Company: COBELL LIMITED Nature of Business: Importation, wholesale and distribution of fruit juice products Type of Liquidation: Members' Voluntary Liquidation Registeā€¦
 
Initiating party Event TypeNotice of
Defending partyCOBELL LIMITEDEvent Date2020-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBELL LTD 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 COBELL LTD 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.