About

Registered Number: 03238185
Date of Incorporation: 15/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: The Custom House, The Strand, Barnstaple, Devon, EX31 1EU,

 

Coburn Ltd was registered on 15 August 1996 and has its registered office in Barnstaple, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 5 directors listed as Allim, Eric Christopher, Allin, Rebecca Caroline, Prideaux, Stuart George, Gilham, Hilary Ann, Tesh, Gillian Margaret for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILHAM, Hilary Ann 15 August 1996 21 September 1998 1
TESH, Gillian Margaret 21 September 1998 24 May 2000 1
Secretary Name Appointed Resigned Total Appointments
ALLIM, Eric Christopher 15 August 1996 23 March 1998 1
ALLIN, Rebecca Caroline 23 March 1998 24 May 2000 1
PRIDEAUX, Stuart George 08 February 2002 30 March 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AD01 - Change of registered office address 17 September 2020
AA - Annual Accounts 23 December 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 17 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
CH03 - Change of particulars for secretary 27 September 2016
AA - Annual Accounts 08 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 16 August 2005
353 - Register of members 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 12 September 2003
RESOLUTIONS - N/A 07 April 2003
169 - Return by a company purchasing its own shares 07 April 2003
AA - Annual Accounts 03 February 2003
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
363s - Annual Return 30 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
AA - Annual Accounts 17 January 2002
395 - Particulars of a mortgage or charge 11 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 10 January 2000
363s - Annual Return 08 September 1999
363s - Annual Return 19 February 1999
RESOLUTIONS - N/A 03 February 1999
RESOLUTIONS - N/A 03 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 04 September 1998
395 - Particulars of a mortgage or charge 15 July 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
395 - Particulars of a mortgage or charge 16 May 1998
395 - Particulars of a mortgage or charge 16 May 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
AA - Annual Accounts 03 February 1998
123 - Notice of increase in nominal capital 17 September 1997
RESOLUTIONS - N/A 04 September 1997
RESOLUTIONS - N/A 04 September 1997
363s - Annual Return 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1996
225 - Change of Accounting Reference Date 10 October 1996
287 - Change in situation or address of Registered Office 10 October 1996
287 - Change in situation or address of Registered Office 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
NEWINC - New incorporation documents 15 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2002 Fully Satisfied

N/A

Legal mortgage 08 October 2001 Fully Satisfied

N/A

Legal mortgage 08 October 2001 Fully Satisfied

N/A

Legal mortgage 10 July 1998 Fully Satisfied

N/A

Legal mortgage 30 April 1998 Fully Satisfied

N/A

Debenture 30 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.