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

COBHAM COMMERCIAL LIMITED

C/O Kreston Reeves Llp Quayside, Chatham Maritime, Chatham, KENT, ME4 4QU,
Company Registration Number
04966572
Private Limited Company
Active

Company Overview

About Cobham Commercial Ltd
COBHAM COMMERCIAL LIMITED was founded on 2003-11-17 and has its registered office in Chatham. The organisation's status is listed as "Active". Cobham Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COBHAM COMMERCIAL LIMITED
 
Legal Registered Office
C/O Kreston Reeves Llp Quayside
Chatham Maritime
Chatham
KENT
ME4 4QU
Other companies in ME4
 
Previous Names
HILLREED COMMERCIAL LIMITED19/10/2012
TUNCO (2003) 014 LIMITED07/07/2004
Filing Information
Company Number 04966572
Company ID Number 04966572
Date formed 2003-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-31
Return next due 2024-11-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-27 09:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBHAM COMMERCIAL 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 COBHAM COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
COLIN MICHAEL CREED
Director 2004-06-30
ANTHONY JOHN HILLIER
Director 2004-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROBERTS
Company Secretary 2004-06-30 2012-10-31
CRIPPS SECRETARIES LIMITED
Company Secretary 2003-11-17 2004-06-30
C.H.H. FORMATIONS LIMITED
Director 2003-11-17 2004-06-30
MICHAEL FRANCIS ELLIS
Director 2003-11-17 2004-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-17 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MICHAEL CREED TOWN HILL MANAGEMENT LIMITED Director 2016-03-01 CURRENT 2013-12-02 Active
COLIN MICHAEL CREED THE ASHBURTON FOUNDATION LIMITED Director 1992-01-29 CURRENT 1983-08-23 Dissolved 2016-09-20
COLIN MICHAEL CREED MIDDLEFIELDS LIMITED Director 1991-12-04 CURRENT 1981-06-15 Active
COLIN MICHAEL CREED BROGDALE FARM LIMITED Director 1991-10-30 CURRENT 1984-04-27 Active
COLIN MICHAEL CREED PLAXTOL INVESTMENTS LIMITED Director 1991-10-30 CURRENT 1986-06-17 Active
COLIN MICHAEL CREED MILL HALL LIMITED Director 1991-10-30 CURRENT 1979-05-17 Active
ANTHONY JOHN HILLIER HILLIER COMMERCIAL LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
ANTHONY JOHN HILLIER THE FAMILY TRUST Director 2015-04-28 CURRENT 2015-02-23 Active
ANTHONY JOHN HILLIER BROGDALE COLLECTIONS Director 2007-04-23 CURRENT 2007-04-23 Active
ANTHONY JOHN HILLIER THE ASHBURTON FOUNDATION LIMITED Director 1992-01-29 CURRENT 1983-08-23 Dissolved 2016-09-20
ANTHONY JOHN HILLIER MIDDLEFIELDS LIMITED Director 1991-12-04 CURRENT 1981-06-15 Active
ANTHONY JOHN HILLIER BROGDALE FARM LIMITED Director 1991-10-30 CURRENT 1984-04-27 Active
ANTHONY JOHN HILLIER PLAXTOL INVESTMENTS LIMITED Director 1991-10-30 CURRENT 1986-06-17 Active
ANTHONY JOHN HILLIER MILL HALL LIMITED Director 1991-10-30 CURRENT 1979-05-17 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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-04-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-06-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-05-20RES09Resolution of authority to purchase a number of shares
2021-05-17SH06Cancellation of shares. Statement of capital on 2021-03-30 GBP 1,045,000
2021-05-17SH03Purchase of own shares
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-12-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2018-12-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HILLIER / 30/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CREED / 30/10/2017
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1100000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1100000
2015-11-23AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM C/O Reeves & Co Llp Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU
2015-02-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1100000
2015-02-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1100000
2014-01-14AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-19AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE ROBERTS
2012-10-19RES15CHANGE OF NAME 18/10/2012
2012-10-19CERTNMCompany name changed hillreed commercial LIMITED\certificate issued on 19/10/12
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/12 FROM Hillreed Homes 60 College Road Maidstone Kent ME15 6SJ
2011-12-19AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-11-16AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-14AR0117/11/09 ANNUAL RETURN FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-12363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-02-11190LOCATION OF DEBENTURE REGISTER
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-06-11AUDAUDITOR'S RESIGNATION
2007-12-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-12363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-06363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-16363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-22363aRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-08-09RES04NC INC ALREADY ADJUSTED 30/06/04
2004-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-29123NC INC ALREADY ADJUSTED 30/06/04
2004-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-29SASHARES AGREEMENT OTC
2004-07-29RES04NC INC ALREADY ADJUSTED 30/06/04
2004-07-2988(2)RAD 30/06/04--------- £ SI 1099999@1=1099999 £ IC 1/1100000
2004-07-23123NC INC ALREADY ADJUSTED 30/06/04
2004-07-23RES04£ NC 1000/1100000
2004-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN
2004-07-08288bDIRECTOR RESIGNED
2004-07-08225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04
2004-07-08288bSECRETARY RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-07CERTNMCOMPANY NAME CHANGED TUNCO (2003) 014 LIMITED CERTIFICATE ISSUED ON 07/07/04
2004-07-02288bDIRECTOR RESIGNED
2003-11-18288bSECRETARY RESIGNED
2003-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COBHAM COMMERCIAL 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 COBHAM COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBHAM COMMERCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COBHAM COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of COBHAM COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBHAM COMMERCIAL LIMITED
Trademarks
We have not found any records of COBHAM COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBHAM COMMERCIAL 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 (70100 - Activities of head offices) as COBHAM COMMERCIAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COBHAM COMMERCIAL 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 COBHAM COMMERCIAL 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 COBHAM COMMERCIAL 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.