About

Registered Number: 03233679
Date of Incorporation: 05/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, DN22 7SW,

 

Founded in 1996, Cobra Insurance Brokers Ltd has its registered office in Retford, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Lacey, Jean Patricia, Sylvester, Matthew John, Burrows, Rodney Nigel Baden, Collins, Howard James, Laver, Richard, Salisbury, Nigel Peter Geoffrey, Wenman, Roger Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Rodney Nigel Baden 30 December 1996 27 March 2001 1
COLLINS, Howard James 01 January 2008 07 November 2019 1
LAVER, Richard 01 September 2010 01 December 2011 1
SALISBURY, Nigel Peter Geoffrey 07 November 2019 15 July 2020 1
WENMAN, Roger Brian 30 December 1996 26 May 2000 1
Secretary Name Appointed Resigned Total Appointments
LACEY, Jean Patricia 30 December 1996 01 May 1997 1
SYLVESTER, Matthew John 05 August 1996 30 December 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 23 June 2020
AA01 - Change of accounting reference date 22 January 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 08 November 2019
AD01 - Change of registered office address 01 October 2019
MR04 - N/A 06 August 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 31 July 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 16 June 2015
MR04 - N/A 13 April 2015
MR01 - N/A 26 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
MISC - Miscellaneous document 13 May 2013
AD04 - Change of location of company records to the registered office 20 March 2013
TM02 - Termination of appointment of secretary 20 March 2013
AA - Annual Accounts 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 27 July 2009
RESOLUTIONS - N/A 02 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
MISC - Miscellaneous document 29 January 2009
RESOLUTIONS - N/A 22 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
225 - Change of Accounting Reference Date 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
353a - Register of members in non-legible form 09 October 2007
MEM/ARTS - N/A 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363a - Annual Return 27 July 2006
MEM/ARTS - N/A 21 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
CERTNM - Change of name certificate 13 January 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 22 January 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
SA - Shares agreement 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
MEM/ARTS - N/A 24 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
287 - Change in situation or address of Registered Office 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2001
CERTNM - Change of name certificate 10 April 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 16 August 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 15 August 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
SA - Shares agreement 12 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 12 March 1997
225 - Change of Accounting Reference Date 10 February 1997
CERTNM - Change of name certificate 16 January 1997
RESOLUTIONS - N/A 15 January 1997
RESOLUTIONS - N/A 15 January 1997
RESOLUTIONS - N/A 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1997
123 - Notice of increase in nominal capital 15 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
NEWINC - New incorporation documents 05 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2015 Fully Satisfied

N/A

Debenture 18 September 2012 Fully Satisfied

N/A

Guarantee & debenture 18 February 2009 Fully Satisfied

N/A

Deed of accession to a guarantee and debenture 19 January 2009 Fully Satisfied

N/A

Guarantee & debenture 19 January 2009 Fully Satisfied

N/A

Guarantee & debenture 21 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.