Middlesbrough
TS2 1LE
Director Name | Mr John Ellis Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Staiths Port Of Middlesbrough Depot Road Middlesbrough TS2 1LE |
Director Name | Mr Andrew John Padley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Road Terminal North Road Middlesbrough TS2 1DQ |
Secretary Name | Mr Philip Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Railfreight Terminal North Road Middlesbrough TS2 1DQ |
Director Name | Timothy Carless |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 May 2014) |
Role | Terminal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cobra Terminal North Road Middlesbrough Cleveland TS2 1DQ |
Director Name | Geoffrey Robinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Road Terminal North Road Middlesbrough TS2 1DQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cobra-railfreight.co.uk |
---|
Registered Address | The Staiths Port Of Middlesbrough Depot Road Middlesbrough TS2 1LE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
990 at £1 | Cobra LTD 99.00% Ordinary A |
---|---|
10 at £1 | Geoffrey Robinson 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £78,635 |
Cash | £32,024 |
Current Liabilities | £211,067 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
22 March 2018 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 September 2019 | Director's details changed for Mr Andrew John Padley on 1 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
24 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
14 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Termination of appointment of Philip Brock as a secretary on 30 May 2018 (1 page) |
5 April 2018 | Registration of charge 038412900006, created on 22 March 2018 (7 pages) |
20 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 September 2017 | Director's details changed for Geoffrey Robinson on 24 August 2017 (2 pages) |
18 September 2017 | Director's details changed for Geoffrey Robinson on 24 August 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 September 2017 | Secretary's details changed for Mr Philip Brock on 24 August 2017 (1 page) |
18 September 2017 | Secretary's details changed for Mr Philip Brock on 24 August 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Andrew John Padley on 24 August 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Andrew John Padley on 24 August 2017 (2 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Satisfaction of charge 5 in full (4 pages) |
30 November 2016 | Satisfaction of charge 5 in full (4 pages) |
22 November 2016 | Secretary's details changed for Mr Philip Brock on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Mr Andrew John Padley on 22 November 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Mr Philip Brock on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Geoffrey Robinson on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Geoffrey Robinson on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Andrew John Padley on 22 November 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
25 August 2016 | Change of share class name or designation (2 pages) |
25 August 2016 | Change of share class name or designation (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
25 August 2015 | Appointment of Geoffrey Robinson as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Geoffrey Robinson as a director on 1 August 2015 (2 pages) |
25 August 2015 | Appointment of Geoffrey Robinson as a director on 1 August 2015 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 August 2014 | Director's details changed for Andrew John Padley on 2 October 2013 (2 pages) |
28 August 2014 | Director's details changed for Andrew John Padley on 2 October 2013 (2 pages) |
28 August 2014 | Director's details changed for Andrew John Padley on 2 October 2013 (2 pages) |
6 May 2014 | Termination of appointment of Timothy Carless as a director (1 page) |
6 May 2014 | Termination of appointment of Timothy Carless as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Registered office address changed from 531 Denby Dale Road West Clader Grove Wakefield West Yorkshire WF4 3ND on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 531 Denby Dale Road West Clader Grove Wakefield West Yorkshire WF4 3ND on 14 September 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Andrew John Padley on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Timothy Carless on 14 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Philip Brock on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Andrew John Padley on 14 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Philip Brock on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Timothy Carless on 14 September 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 September 2008 | Director's change of particulars / timothy carless / 23/07/2001 (1 page) |
16 September 2008 | Director's change of particulars / timothy carless / 23/07/2001 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
4 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Return made up to 14/09/04; full list of members
|
13 October 2004 | Return made up to 14/09/04; full list of members
|
9 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: harrison & co 531 denby dale road west calder grove wakefield WF4 3ND (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: harrison & co 531 denby dale road west calder grove wakefield WF4 3ND (1 page) |
2 October 2002 | Return made up to 14/09/02; full list of members
|
2 October 2002 | Return made up to 14/09/02; full list of members
|
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 September 2001 | Return made up to 14/09/01; full list of members
|
7 September 2001 | Return made up to 14/09/01; full list of members
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
12 April 2001 | Director's particulars changed (1 page) |
12 April 2001 | Director's particulars changed (1 page) |
2 October 2000 | Memorandum and Articles of Association (11 pages) |
2 October 2000 | Memorandum and Articles of Association (11 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Return made up to 14/09/00; full list of members
|
27 September 2000 | Return made up to 14/09/00; full list of members
|
27 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 July 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
7 July 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
1 December 1999 | Ad 14/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 December 1999 | Ad 14/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
14 September 1999 | Incorporation (18 pages) |
14 September 1999 | Incorporation (18 pages) |