About

Registered Number: 00641385
Date of Incorporation: 06/11/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: Beldray Works, Beldray Road, Bilston, WV14 7NH,

 

Founded in 1959, I.And G.Cohen Ltd have registered office in Bilston, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Beverley Francine 15 December 2005 06 April 2017 1
COHEN, Gerald N/A 24 November 1998 1
COHEN, Jane Nicola N/A 06 April 2017 1
COHEN, Sonya N/A 24 November 1998 1
WILCOX, Adrian 06 April 2017 18 April 2018 1
WILCOX, Howard James 06 April 2017 18 April 2018 1
WILCOX, Martin John 06 April 2017 18 April 2018 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 27 March 2019
PSC02 - N/A 27 March 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AGREEMENT2 - N/A 17 December 2018
GUARANTEE2 - N/A 26 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA01 - Change of accounting reference date 01 August 2018
AD01 - Change of registered office address 26 July 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 11 May 2018
AD01 - Change of registered office address 11 May 2018
PSC07 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
MR04 - N/A 05 April 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 15 February 2017
MR01 - N/A 14 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 05 September 2014
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 14 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 28 August 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 05 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 17 March 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 30 May 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 20 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 27 February 2004
363s - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
AA - Annual Accounts 07 April 2003
AA - Annual Accounts 27 February 2002
363s - Annual Return 20 February 2002
363s - Annual Return 22 February 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 16 February 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 14 March 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 14 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 20 February 1997
395 - Particulars of a mortgage or charge 12 February 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 27 February 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 February 1994
AA - Annual Accounts 02 February 1994
288 - N/A 09 June 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 20 February 1992
363a - Annual Return 20 February 1992
395 - Particulars of a mortgage or charge 21 November 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 08 March 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 24 February 1987
363 - Annual Return 24 February 1987
MISC - Miscellaneous document 06 November 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Fully Satisfied

N/A

Legal charge 27 February 2007 Fully Satisfied

N/A

Legal mortgage 06 February 1997 Fully Satisfied

N/A

Credit agreement 15 November 1991 Fully Satisfied

N/A

Debenture 15 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.