Company NameH.D. Cobbald And Sons Limited
Company StatusActive
Company Number00455420
CategoryPrivate Limited Company
Incorporation Date14 June 1948(75 years, 4 months ago)
Previous NameA.H.Cobbald Farms)Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Hugh Douglas Cobbald
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Little Bentley
Colchester
Essex
CO7 8SD
Director NameMrs Heather Mayhew Cobbald
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Little Bentley
Colchester
Essex
CO7 8SD
Director NameMrs Heather Mayhew Cobbald
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Little Bentley
Colchester
Essex
CO7 8SD
Director NameMr Hugh Douglas Cobbald
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressHall Farm Little Bentley
Colchester
Essex
CO7 8SD
Secretary NameMrs Heather Mayhew Cobbald
NationalityBritish
StatusCurrent
Appointed01 March 1994(45 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Little Bentley
Colchester
Essex
CO7 8SD
Director NameOliver Cobbald
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(53 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Cottage Church Road
Little Bentley
Colchester
Essex
CO7 8SD
Director NameMargaret Isobel Cobbald
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(42 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressNo 1 Bungalow
Waldingfield Road Acton
Sudbury
Suffolk
CO10 0AH
Secretary NameMargaret Isobel Cobbald
NationalityBritish
StatusResigned
Appointed16 April 1991(42 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressNo 1 Bungalow
Waldingfield Road Acton
Sudbury
Suffolk
CO10 0AH

Contact

Websiteessex-family-history.co.uk

Location

Registered AddressHall Farm Little Bentley
Colchester
Essex
CO7 8SD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLittle Bentley
WardManningtree, Mistley, Little Bentley and Tendring

Shareholders

13.8k at £1Mr Hugh Douglas Cobbald
33.09%
Ordinary H
12.5k at £1Mr Hugh Douglas Cobbald
29.84%
Ordinary P
12.5k at £1Mr Hugh Douglas Cobbald
29.84%
Ordinary S
1k at £1David James Cobbald
2.41%
Ordinary H
1k at £1Matthew Douglas Cobbald
2.41%
Ordinary H
1k at £1Oliver Arthur Cobbald
2.41%
Ordinary H

Financials

Year2014
Net Worth£574,269
Cash£350
Current Liabilities£313,014

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2022 (9 months ago)
Next Return Due14 January 2024 (3 months, 2 weeks from now)

Charges

4 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2008Delivered on: 2 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hall farm church road little bentley colchester essex t/no. EX625718 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 August 1999Delivered on: 14 August 1999
Satisfied on: 11 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at church road little bentley colchester essex t/no EX516455. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 November 1985Delivered on: 25 November 1985
Satisfied on: 11 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces or parcels of land of 620.40 acres situated in the parishes of tendring & little bentley essex.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 July 2016Secretary's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (1 page)
26 July 2016Secretary's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Little Bentley Hall Farm Colchester Essex CO7 8SD to Hall Farm Little Bentley Colchester Essex CO7 8SD on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Hugh Douglas Cobbald on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Hugh Douglas Cobbald on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Little Bentley Hall Farm Colchester Essex CO7 8SD to Hall Farm Little Bentley Colchester Essex CO7 8SD on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mr Hugh Douglas Cobbald on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Hugh Douglas Cobbald on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Heather Mayhew Cobbald on 25 July 2016 (2 pages)
4 March 2016Registration of charge 004554200004, created on 4 March 2016 (42 pages)
4 March 2016Registration of charge 004554200004, created on 4 March 2016 (42 pages)
12 January 2016Director's details changed for Mr Hugh Douglas Cobbald on 16 April 2015 (2 pages)
12 January 2016Director's details changed for Mr Hugh Douglas Cobbald on 16 April 2015 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 41,717
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 41,717
(7 pages)
12 January 2016Director's details changed for Oliver Cobbald on 16 April 2015 (2 pages)
12 January 2016Director's details changed for Oliver Cobbald on 16 April 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 41,717
(7 pages)
5 January 2015Director's details changed for Oliver Cobbald on 2 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 41,717
(7 pages)
5 January 2015Director's details changed for Oliver Cobbald on 2 January 2015 (2 pages)
5 January 2015Director's details changed for Oliver Cobbald on 2 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 41,717
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 41,717
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Director's details changed for Oliver Cobbald on 31 December 2009 (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Mr Hugh Douglas Cobbald on 31 December 2009 (2 pages)
30 March 2010Director's details changed for Mrs Heather Mayhew Cobbald on 31 December 2009 (2 pages)
30 March 2010Director's details changed for Mrs Heather Mayhew Cobbald on 31 December 2009 (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Mr Hugh Douglas Cobbald on 31 December 2009 (2 pages)
30 March 2010Director's details changed for Oliver Cobbald on 31 December 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2005Return made up to 31/12/05; full list of members (8 pages)
22 December 2005Return made up to 31/12/05; full list of members (8 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
11 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
19 April 2001Return made up to 31/12/00; full list of members (7 pages)
19 April 2001Return made up to 31/12/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (12 pages)
27 June 2000Full accounts made up to 31 December 1999 (12 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (10 pages)
24 August 1999Full accounts made up to 31 December 1998 (10 pages)
14 August 1999Particulars of mortgage/charge (4 pages)
14 August 1999Particulars of mortgage/charge (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1985Company name changed\certificate issued on 23/05/85 (5 pages)