Company NameCobra Middlesbrough Limited
DirectorsGary Stuart Dawson and John Ellis Young
Company StatusActive
Company Number03841290
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 52211Operation of rail freight terminals

Directors

Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Staiths Port Of Middlesbrough Depot Road
Middlesbrough
TS2 1LE
Director NameMr John Ellis Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Staiths Port Of Middlesbrough Depot Road
Middlesbrough
TS2 1LE
Director NameMr Andrew John Padley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Road Terminal North Road
Middlesbrough
TS2 1DQ
Secretary NameMr Philip Brock
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Railfreight Terminal North Road
Middlesbrough
TS2 1DQ
Director NameTimothy Carless
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(1 year, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 May 2014)
RoleTerminal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCobra Terminal North Road
Middlesbrough
Cleveland
TS2 1DQ
Director NameGeoffrey Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(15 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Road Terminal North Road
Middlesbrough
TS2 1DQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecobra-railfreight.co.uk

Location

Registered AddressThe Staiths Port Of Middlesbrough
Depot Road
Middlesbrough
TS2 1LE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

990 at £1Cobra LTD
99.00%
Ordinary A
10 at £1Geoffrey Robinson
1.00%
Ordinary B

Financials

Year2014
Net Worth£78,635
Cash£32,024
Current Liabilities£211,067

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

22 March 2018Delivered on: 5 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the leasehold land being cobra rail freight LTD, north road, middlesbrough, TS2 1DQ land registry title number: CE91574.
Outstanding
26 April 2012Delivered on: 4 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cobra rail freight limited north road middlesbrough. T/no.CE91574: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
4 November 2011Delivered on: 19 November 2011
Persons entitled: The Royal Bank of Scotland 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
29 March 2002Delivered on: 10 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goods station to north of north road middlesbrough cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 2002Delivered on: 10 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying on north west side of lloyd street middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2000Delivered on: 29 September 2000
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 September 2019Director's details changed for Mr Andrew John Padley on 1 September 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
24 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 July 2018Termination of appointment of Philip Brock as a secretary on 30 May 2018 (1 page)
5 April 2018Registration of charge 038412900006, created on 22 March 2018 (7 pages)
20 November 2017Registered office address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to North Road Terminal North Road Middlesbrough TS2 1DQ on 20 November 2017 (1 page)
20 November 2017Registered office address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to North Road Terminal North Road Middlesbrough TS2 1DQ on 20 November 2017 (1 page)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Director's details changed for Geoffrey Robinson on 24 August 2017 (2 pages)
18 September 2017Director's details changed for Geoffrey Robinson on 24 August 2017 (2 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Secretary's details changed for Mr Philip Brock on 24 August 2017 (1 page)
18 September 2017Secretary's details changed for Mr Philip Brock on 24 August 2017 (1 page)
18 September 2017Director's details changed for Mr Andrew John Padley on 24 August 2017 (2 pages)
18 September 2017Director's details changed for Mr Andrew John Padley on 24 August 2017 (2 pages)
9 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Satisfaction of charge 5 in full (4 pages)
30 November 2016Satisfaction of charge 5 in full (4 pages)
22 November 2016Secretary's details changed for Mr Philip Brock on 22 November 2016 (1 page)
22 November 2016Director's details changed for Mr Andrew John Padley on 22 November 2016 (2 pages)
22 November 2016Secretary's details changed for Mr Philip Brock on 22 November 2016 (1 page)
22 November 2016Director's details changed for Geoffrey Robinson on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Geoffrey Robinson on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Andrew John Padley on 22 November 2016 (2 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
25 August 2016Change of share class name or designation (2 pages)
25 August 2016Change of share class name or designation (2 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
3 September 2015Statement of company's objects (2 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Statement of company's objects (2 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
25 August 2015Appointment of Geoffrey Robinson as a director on 1 August 2015 (2 pages)
25 August 2015Appointment of Geoffrey Robinson as a director on 1 August 2015 (2 pages)
25 August 2015Appointment of Geoffrey Robinson as a director on 1 August 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(4 pages)
28 August 2014Director's details changed for Andrew John Padley on 2 October 2013 (2 pages)
28 August 2014Director's details changed for Andrew John Padley on 2 October 2013 (2 pages)
28 August 2014Director's details changed for Andrew John Padley on 2 October 2013 (2 pages)
6 May 2014Termination of appointment of Timothy Carless as a director (1 page)
6 May 2014Termination of appointment of Timothy Carless as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
14 September 2011Registered office address changed from 531 Denby Dale Road West Clader Grove Wakefield West Yorkshire WF4 3ND on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 531 Denby Dale Road West Clader Grove Wakefield West Yorkshire WF4 3ND on 14 September 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Andrew John Padley on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Timothy Carless on 14 September 2010 (2 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Philip Brock on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Andrew John Padley on 14 September 2010 (2 pages)
28 September 2010Secretary's details changed for Philip Brock on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Timothy Carless on 14 September 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
16 September 2008Director's change of particulars / timothy carless / 23/07/2001 (1 page)
16 September 2008Director's change of particulars / timothy carless / 23/07/2001 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2006Return made up to 14/09/06; full list of members (2 pages)
4 October 2006Return made up to 14/09/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
6 October 2005Return made up to 14/09/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 September 2003Return made up to 14/09/03; full list of members (7 pages)
26 September 2003Return made up to 14/09/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 October 2002Registered office changed on 24/10/02 from: harrison & co 531 denby dale road west calder grove wakefield WF4 3ND (1 page)
24 October 2002Registered office changed on 24/10/02 from: harrison & co 531 denby dale road west calder grove wakefield WF4 3ND (1 page)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 September 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
12 April 2001Director's particulars changed (1 page)
12 April 2001Director's particulars changed (1 page)
2 October 2000Memorandum and Articles of Association (11 pages)
2 October 2000Memorandum and Articles of Association (11 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
7 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
1 December 1999Ad 14/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 1999Ad 14/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
14 September 1999Incorporation (18 pages)
14 September 1999Incorporation (18 pages)