Ardleigh
Colchester
Essex
CO7 7QR
Director Name | Mr Roy Peter Mutimer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(46 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Secretary Name | Mr Roy Peter Mutimer |
---|---|
Status | Current |
Appointed | 01 May 2021(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Jane Isobel Barnard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 November 2001) |
Role | Quality Assurance Director |
Correspondence Address | West House 15 Greenways Gosfield Halstead Essex CO9 1TW |
Director Name | Anthony Howard Barnes |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | C/O Cobb-Vantress Inc PO Box 249 Siloam Springs Arkansas 72761 United States |
Director Name | Mr John Baron |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2001) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 147 Manderston Road Newmarket Suffolk CB8 0NS |
Director Name | Dr Kenneth Frank Laughlin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 October 1995) |
Role | Technical Director |
Correspondence Address | 20 Villa Road Stanway Colchester Essex CO3 5RH |
Director Name | James Hunnable |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Penselwood 133 London Road Braintree Essex CM7 8PT |
Secretary Name | Peter Bruce Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 35 Peartree Lane Danbury Chelmsford Essex CM3 4LS |
Director Name | James Henry Bell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 1 Inverness Lane Siloam Springs Arkansas United States |
Director Name | Neil Auty |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2001) |
Role | Livestock & Technical Services |
Correspondence Address | 4 Tait Mews Maldon Essex CM9 5LE |
Director Name | John Charles Vincent |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(27 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 May 2021) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Jeremiah Eugene Moye Jr |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2002(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 802 Quail Terrace Rogers Arkansas 72756 United States |
Secretary Name | John Charles Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2007) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bear Street Nayland Colchester Essex CO6 4HY |
Director Name | Christine Partington |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 December 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marlow Road Jaywick Clacton On Sea Essex CO15 2PN |
Director Name | James Stanley Young |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2010) |
Role | Company Director |
Correspondence Address | 6311 Wells Circle Springdale Arkansas 72762 United States |
Director Name | Mark Andrew Sams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(31 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Stephen Parsons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(32 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 1 Long Acre Walk Pannal North Yorkshire HG3 1RG |
Director Name | Pelayo Infiesta Casanovas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 February 2007(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Mr Jonathan David Cade |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Chatsworth Avenue Great Notley Braintree Essex CM77 7ZB |
Secretary Name | Mark Andrew Sams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(32 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Stan Reid |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(33 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Mark Anthony Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2009(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2010) |
Role | Company Director |
Correspondence Address | 855 Primrose Avenue Siloam Springs Ar72761 Arkansas United States |
Director Name | Mr Roy Peter Mutimer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(35 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Mr Neil Cross |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Gabrielle Olivia Zeter |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(39 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Secretary Name | Mr Neil Cross |
---|---|
Status | Resigned |
Appointed | 01 May 2014(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Mr Tore Mercan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Mr Richard Weatherley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2015(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2019) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Director Name | Mr Stuart Burrell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Secretary Name | Mr David Owen Ronald Lawton |
---|---|
Status | Resigned |
Appointed | 14 April 2020(45 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 September 2020) |
Role | Company Director |
Correspondence Address | The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Website | cobb-vantress.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 770 The Crescent, Colchester Business Park, 770 The Crescent Colchester Business Park Colchester CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
9.8m at £1 | Alberta Farm Industries Ulc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,057,102 |
Gross Profit | £8,216,295 |
Net Worth | £26,690,125 |
Cash | £8,883,244 |
Current Liabilities | £4,338,956 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
7 January 1991 | Delivered on: 11 January 1991 Satisfied on: 16 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 lealane wood & wood lodge lea great braxted, essex. As described in a transfer dated 7/1/91.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 July 1988 | Delivered on: 6 July 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over the property rose hill east hanningfield essex T. N. ex 378721 & /or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 October 2023 | Registered office address changed from The Oaks Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR to 770 the Crescent, Colchester Business Park, 770 the Crescent Colchester Business Park Colchester CO4 9YQ on 2 October 2023 (1 page) |
---|---|
15 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
10 June 2023 | Full accounts made up to 1 October 2022 (131 pages) |
5 October 2022 | Termination of appointment of Stuart Burrell as a director on 1 October 2022 (1 page) |
4 July 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 2 October 2021 (137 pages) |
10 July 2021 | Full accounts made up to 3 October 2020 (43 pages) |
28 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
12 May 2021 | Termination of appointment of John Charles Vincent as a director on 1 May 2021 (1 page) |
12 May 2021 | Appointment of Mr Roy Peter Mutimer as a secretary on 1 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Gabrielle Olivia Zeter as a director on 1 May 2021 (1 page) |
16 September 2020 | Appointment of Mr Roy Peter Mutimer as a director on 16 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of David Owen Ronald Lawton as a secretary on 15 September 2020 (1 page) |
3 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
2 June 2020 | Appointment of Mr David Owen Ronald Lawton as a secretary on 14 April 2020 (2 pages) |
2 June 2020 | Termination of appointment of Neil Cross as a secretary on 20 December 2019 (1 page) |
2 June 2020 | Termination of appointment of Tore Mercan as a director on 21 February 2020 (1 page) |
19 May 2020 | Termination of appointment of Mark Andrew Sams as a director on 15 May 2020 (1 page) |
23 January 2020 | Full accounts made up to 28 September 2019 (37 pages) |
20 December 2019 | Termination of appointment of Neil Cross as a director on 20 December 2019 (1 page) |
10 July 2019 | Appointment of Mr Dominic Smith as a director on 8 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Richard Weatherley as a director on 8 July 2019 (1 page) |
4 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
18 January 2019 | Full accounts made up to 30 September 2018 (35 pages) |
1 June 2018 | Appointment of Mr Stuart Burrell as a director on 1 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
26 January 2018 | Full accounts made up to 30 September 2017 (35 pages) |
14 June 2017 | Termination of appointment of Roy Peter Mutimer as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Roy Peter Mutimer as a director on 14 June 2017 (1 page) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
10 February 2017 | Full accounts made up to 1 October 2016 (37 pages) |
10 February 2017 | Full accounts made up to 1 October 2016 (37 pages) |
24 October 2016 | Auditor's resignation (1 page) |
24 October 2016 | Auditor's resignation (1 page) |
29 September 2016 | Director's details changed for Mr Tore Mercan on 28 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Tore Mercan on 28 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Roy Peter Mutimer on 1 October 2015 (2 pages) |
13 June 2016 | Director's details changed for Mr Roy Peter Mutimer on 1 October 2015 (2 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 April 2016 | Full accounts made up to 3 October 2015 (30 pages) |
21 April 2016 | Full accounts made up to 3 October 2015 (30 pages) |
31 July 2015 | Termination of appointment of Stan Reid as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Stan Reid as a director on 31 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Richard Weatherley as a director on 20 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Richard Weatherley as a director on 20 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 January 2015 | Full accounts made up to 27 September 2014 (29 pages) |
22 January 2015 | Full accounts made up to 27 September 2014 (29 pages) |
28 November 2014 | Appointment of Mr Tore Mercan as a director on 11 August 2014 (2 pages) |
28 November 2014 | Appointment of Mr Tore Mercan as a director on 11 August 2014 (2 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
9 May 2014 | Appointment of Mr Neil Cross as a secretary (2 pages) |
9 May 2014 | Appointment of Mr Neil Cross as a director (2 pages) |
9 May 2014 | Appointment of Gabrielle Olivia Zeter as a director (2 pages) |
9 May 2014 | Termination of appointment of Pelayo Casanovas as a director (1 page) |
9 May 2014 | Termination of appointment of Mark Sams as a secretary (1 page) |
9 May 2014 | Termination of appointment of Mark Sams as a secretary (1 page) |
9 May 2014 | Appointment of Gabrielle Olivia Zeter as a director (2 pages) |
9 May 2014 | Termination of appointment of Pelayo Casanovas as a director (1 page) |
9 May 2014 | Appointment of Mr Neil Cross as a secretary (2 pages) |
9 May 2014 | Appointment of Mr Neil Cross as a director (2 pages) |
31 December 2013 | Full accounts made up to 28 September 2013 (29 pages) |
31 December 2013 | Full accounts made up to 28 September 2013 (29 pages) |
16 July 2013 | Satisfaction of charge 2 in full (3 pages) |
16 July 2013 | Satisfaction of charge 2 in full (3 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Stan Reid on 28 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Stan Reid on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for John Charles Vincent on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Pelayo Infiesta Casanovas on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mark Andrew Sams on 28 May 2013 (2 pages) |
28 May 2013 | Director's details changed for John Charles Vincent on 28 May 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Mark Andrew Sams on 28 May 2013 (1 page) |
28 May 2013 | Director's details changed for Mark Andrew Sams on 28 May 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Mark Andrew Sams on 28 May 2013 (1 page) |
28 May 2013 | Director's details changed for Pelayo Infiesta Casanovas on 28 May 2013 (2 pages) |
14 May 2013 | Full accounts made up to 29 September 2012 (29 pages) |
14 May 2013 | Full accounts made up to 29 September 2012 (29 pages) |
20 December 2012 | Termination of appointment of Christine Partington as a director (1 page) |
20 December 2012 | Termination of appointment of Christine Partington as a director (1 page) |
18 September 2012 | Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD on 18 September 2012 (1 page) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Full accounts made up to 1 October 2011 (29 pages) |
19 April 2012 | Full accounts made up to 1 October 2011 (29 pages) |
19 April 2012 | Full accounts made up to 1 October 2011 (29 pages) |
7 June 2011 | Full accounts made up to 2 October 2010 (28 pages) |
7 June 2011 | Full accounts made up to 2 October 2010 (28 pages) |
7 June 2011 | Full accounts made up to 2 October 2010 (28 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Stan Reid on 28 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stan Reid on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Pelayo Infiesta Casanovas on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Christine Partington on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Christine Partington on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Pelayo Infiesta Casanovas on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for John Charles Vincent on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for John Charles Vincent on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mark Andrew Sams on 28 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mark Andrew Sams on 28 May 2010 (2 pages) |
29 April 2010 | Termination of appointment of James Young as a director (1 page) |
29 April 2010 | Termination of appointment of James Young as a director (1 page) |
29 April 2010 | Termination of appointment of Mark Cooper as a director (1 page) |
29 April 2010 | Termination of appointment of Mark Cooper as a director (1 page) |
17 March 2010 | Termination of appointment of Stephen Parsons as a director (1 page) |
17 March 2010 | Termination of appointment of Stephen Parsons as a director (1 page) |
28 January 2010 | Appointment of Mr Roy Peter Mutimer as a director (2 pages) |
28 January 2010 | Appointment of Mr Roy Peter Mutimer as a director (2 pages) |
8 January 2010 | Full accounts made up to 3 October 2009 (26 pages) |
8 January 2010 | Full accounts made up to 3 October 2009 (26 pages) |
8 January 2010 | Full accounts made up to 3 October 2009 (26 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
27 July 2009 | Full accounts made up to 27 September 2008 (25 pages) |
27 July 2009 | Full accounts made up to 27 September 2008 (25 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Nc inc already adjusted 24/06/09 (1 page) |
20 July 2009 | Ad 24/06/09\gbp si 2897875@1=2897875\gbp ic 7/2897882\ (2 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Nc inc already adjusted 24/06/09 (1 page) |
20 July 2009 | Ad 24/06/09\gbp si 2897875@1=2897875\gbp ic 7/2897882\ (2 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
24 April 2009 | Director appointed mark anthony cooper (1 page) |
24 April 2009 | Director appointed mark anthony cooper (1 page) |
27 January 2009 | Appointment terminated director jonathan cade (1 page) |
27 January 2009 | Appointment terminated director jonathan cade (1 page) |
7 January 2009 | Auditor's resignation (1 page) |
7 January 2009 | Auditor's resignation (1 page) |
4 December 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
4 December 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
2 September 2008 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
2 September 2008 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of register of members (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
11 June 2007 | Return made up to 28/05/07; no change of members
|
11 June 2007 | Return made up to 28/05/07; no change of members
|
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
2 April 2007 | Group of companies' accounts made up to 1 October 2005 (24 pages) |
2 April 2007 | Group of companies' accounts made up to 1 October 2005 (24 pages) |
2 April 2007 | Group of companies' accounts made up to 1 October 2005 (24 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
30 August 2006 | Location of register of members (non legible) (1 page) |
30 August 2006 | Location of register of members (non legible) (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
13 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: the cobb breeding co LTD rough hill farm east hanningfield chelmsford essex CM3 8BY (1 page) |
22 February 2006 | Memorandum and Articles of Association (10 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: the cobb breeding co LTD rough hill farm east hanningfield chelmsford essex CM3 8BY (1 page) |
22 February 2006 | Memorandum and Articles of Association (10 pages) |
13 February 2006 | Company name changed cobb breeding company LIMITED(th e)\certificate issued on 13/02/06 (3 pages) |
13 February 2006 | Company name changed cobb breeding company LIMITED(th e)\certificate issued on 13/02/06 (3 pages) |
19 September 2005 | Group of companies' accounts made up to 2 October 2004 (26 pages) |
19 September 2005 | Group of companies' accounts made up to 2 October 2004 (26 pages) |
19 September 2005 | Group of companies' accounts made up to 2 October 2004 (26 pages) |
5 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
14 June 2005 | Return made up to 28/05/05; full list of members
|
14 June 2005 | Return made up to 28/05/05; full list of members
|
2 November 2004 | Group of companies' accounts made up to 27 September 2003 (25 pages) |
2 November 2004 | Group of companies' accounts made up to 27 September 2003 (25 pages) |
14 September 2004 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
14 September 2004 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
12 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
30 July 2003 | Delivery ext'd 3 mth 28/09/02 (1 page) |
30 July 2003 | Delivery ext'd 3 mth 28/09/02 (1 page) |
8 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
8 July 2003 | Return made up to 28/05/03; full list of members (6 pages) |
27 September 2002 | Return made up to 28/05/02; full list of members (6 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Return made up to 28/05/02; full list of members (6 pages) |
23 September 2002 | Group of companies' accounts made up to 29 September 2001 (21 pages) |
23 September 2002 | Group of companies' accounts made up to 29 September 2001 (21 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
22 May 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
13 July 2001 | Return made up to 28/05/01; full list of members
|
13 July 2001 | Return made up to 28/05/01; full list of members
|
19 December 2000 | Full group accounts made up to 1 October 2000 (20 pages) |
19 December 2000 | Full group accounts made up to 1 October 2000 (20 pages) |
19 December 2000 | Full group accounts made up to 1 October 2000 (20 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members
|
5 June 2000 | Return made up to 28/05/00; full list of members
|
23 December 1999 | Full group accounts made up to 3 October 1999 (22 pages) |
23 December 1999 | Full group accounts made up to 3 October 1999 (22 pages) |
23 December 1999 | Full group accounts made up to 3 October 1999 (22 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
16 July 1999 | Full group accounts made up to 27 September 1998 (25 pages) |
16 July 1999 | Full group accounts made up to 27 September 1998 (25 pages) |
4 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
2 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
1 May 1998 | Full group accounts made up to 28 September 1997 (24 pages) |
1 May 1998 | Full group accounts made up to 28 September 1997 (24 pages) |
30 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
30 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
12 June 1997 | Full group accounts made up to 29 September 1996 (23 pages) |
12 June 1997 | Full group accounts made up to 29 September 1996 (23 pages) |
5 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
19 December 1995 | Full group accounts made up to 1 October 1995 (23 pages) |
19 December 1995 | Full group accounts made up to 1 October 1995 (23 pages) |
19 December 1995 | Full group accounts made up to 1 October 1995 (23 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 28/05/95; no change of members (8 pages) |
17 July 1995 | Return made up to 28/05/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 December 1974 | Company name changed\certificate issued on 02/12/74 (2 pages) |
2 December 1974 | Company name changed\certificate issued on 02/12/74 (2 pages) |
16 September 1974 | Articles of association (5 pages) |
16 September 1974 | Incorporation (15 pages) |
16 September 1974 | Articles of association (5 pages) |
16 September 1974 | Incorporation (15 pages) |