About

Registered Number: 01184194
Date of Incorporation: 16/09/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: The Oaks Apex 12 Old Ipswich Road, Ardleigh, Colchester, Essex, CO7 7QR

 

Cobb Europe Ltd was founded on 16 September 1974 with its registered office in Colchester in Essex, it has a status of "Active". The current directors of this organisation are listed as Burrell, Stuart, Mutimer, Roy Peter, Smith, Dominic, Zeter, Gabrielle Olivia, Cross, Neil, Gibbs, Peter Bruce, Lawton, David Owen Ronald, Vincent, John Charles, Auty, Neil, Barnard, Jane Isobel, Barnes, Anthony Howard, Baron, John, Bell, James Henry, Cade, Jonathan David, Casanovas, Pelayo Infiesta, Cooper, Mark Anthony, Cross, Neil, Hunnable, James, Laughlin, Kenneth Frank, Dr, Mercan, Tore, Moye Jr, Jeremiah Eugene, Mutimer, Roy Peter, Parsons, Stephen, Partington, Christine, Reid, Stan, Weatherley, Richard, Young, James Stanley. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Stuart 01 June 2018 - 1
MUTIMER, Roy Peter 16 September 2020 - 1
SMITH, Dominic 08 July 2019 - 1
ZETER, Gabrielle Olivia 01 May 2014 - 1
AUTY, Neil 28 July 1999 01 November 2001 1
BARNARD, Jane Isobel N/A 05 November 2001 1
BARNES, Anthony Howard N/A 01 January 1996 1
BARON, John N/A 01 November 2001 1
BELL, James Henry 01 January 1996 01 August 2006 1
CADE, Jonathan David 23 February 2007 23 January 2009 1
CASANOVAS, Pelayo Infiesta 23 February 2007 01 May 2014 1
COOPER, Mark Anthony 17 April 2009 29 April 2010 1
CROSS, Neil 01 May 2014 20 December 2019 1
HUNNABLE, James N/A 01 November 2001 1
LAUGHLIN, Kenneth Frank, Dr N/A 27 October 1995 1
MERCAN, Tore 11 August 2014 21 February 2020 1
MOYE JR, Jeremiah Eugene 30 January 2002 23 February 2007 1
MUTIMER, Roy Peter 01 October 2009 14 June 2017 1
PARSONS, Stephen 02 October 2006 28 May 2009 1
PARTINGTON, Christine 01 August 2006 20 December 2012 1
REID, Stan 01 October 2007 31 July 2015 1
WEATHERLEY, Richard 20 July 2015 08 July 2019 1
YOUNG, James Stanley 01 August 2006 29 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Neil 01 May 2014 20 December 2019 1
GIBBS, Peter Bruce N/A 01 November 2001 1
LAWTON, David Owen Ronald 14 April 2020 15 September 2020 1
VINCENT, John Charles 30 January 2002 01 May 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
CS01 - N/A 03 June 2020
AP03 - Appointment of secretary 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM02 - Termination of appointment of secretary 02 June 2020
TM01 - Termination of appointment of director 19 May 2020
AA - Annual Accounts 23 January 2020
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 04 June 2019
SH01 - Return of Allotment of shares 04 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 01 June 2018
AP01 - Appointment of director 01 June 2018
AA - Annual Accounts 26 January 2018
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 10 February 2017
AUD - Auditor's letter of resignation 24 October 2016
CH01 - Change of particulars for director 29 September 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 21 April 2016
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 30 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 22 January 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AP03 - Appointment of secretary 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 31 December 2013
MR04 - N/A 16 July 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
AA - Annual Accounts 14 May 2013
TM01 - Termination of appointment of director 20 December 2012
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 19 April 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 June 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 08 January 2010
SH01 - Return of Allotment of shares 13 October 2009
AA - Annual Accounts 27 July 2009
RESOLUTIONS - N/A 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
123 - Notice of increase in nominal capital 20 July 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AUD - Auditor's letter of resignation 07 January 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 May 2008
353 - Register of members 28 May 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363s - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
353a - Register of members in non-legible form 30 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 22 February 2006
MEM/ARTS - N/A 22 February 2006
CERTNM - Change of name certificate 13 February 2006
AA - Annual Accounts 19 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 14 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
363s - Annual Return 12 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2003
363a - Annual Return 08 July 2003
363a - Annual Return 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 May 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 23 December 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 04 June 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 05 June 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 19 December 1995
288 - N/A 16 October 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 26 June 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 24 June 1991
AA - Annual Accounts 19 March 1991
395 - Particulars of a mortgage or charge 11 January 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 09 February 1990
288 - N/A 23 January 1990
363 - Annual Return 26 July 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 29 September 1988
395 - Particulars of a mortgage or charge 06 July 1988
AA - Annual Accounts 09 February 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
363 - Annual Return 05 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1986
AA - Annual Accounts 22 September 1986
CERTNM - Change of name certificate 02 December 1974
NEWINC - New incorporation documents 16 September 1974
MISC - Miscellaneous document 16 September 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 January 1991 Fully Satisfied

N/A

Mortgage debenture 01 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.