Company NameCobbin Floyd Ltd
DirectorsSimon Cobbin and Natalie Kay Floyd
Company StatusActive
Company Number07190391
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Previous NameS. Cobbin & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon Cobbin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Surgery 15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMiss Louise Kay Cobbin
StatusCurrent
Appointed07 February 2013(2 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressThe Old Surgery 15a Station Road
Epping
Essex
CM16 4HG
Director NameMs Natalie Kay Floyd
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Surgery 15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMrs Janet Susan Jolly
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Surgery 15a Station Road
Epping
Essex
CM16 4HG

Contact

Websitescobbin.co.uk

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Simon Cobbin
100.00%
Ordinary

Financials

Year2014
Net Worth-£285,108
Cash£3,631
Current Liabilities£406,427

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Charges

10 June 2010Delivered on: 18 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 October 2020Appointment of Ms Natalie Kay Floyd as a director on 16 October 2020 (2 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
7 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 April 2013Secretary's details changed for Miss Louise Kay Cobbin on 7 February 2013 (1 page)
17 April 2013Secretary's details changed for Miss Louise Kay Cobbin on 7 February 2013 (1 page)
17 April 2013Secretary's details changed for Miss Louise Kay Cobbin on 7 February 2013 (1 page)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
13 February 2013Appointment of Miss Louise Kay Cobbin as a secretary (2 pages)
13 February 2013Appointment of Miss Louise Kay Cobbin as a secretary (2 pages)
13 February 2013Termination of appointment of Janet Jolly as a secretary (1 page)
13 February 2013Termination of appointment of Janet Jolly as a secretary (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
28 May 2012Secretary's details changed for Mrs Janet Susan Jolly on 28 May 2012 (1 page)
28 May 2012Director's details changed for Mr Simon Cobbin on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Simon Cobbin on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
28 May 2012Secretary's details changed for Mrs Janet Susan Jolly on 28 May 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Incorporation (23 pages)
16 March 2010Incorporation (23 pages)