About

Registered Number: 01006650
Date of Incorporation: 01/04/1971 (52 years and 11 months ago)
Company Status: Active
Registered Address: Barrington Road, Orwell, Royston, Hertfordshire, SG8 5QP

 

Based in Royston, John Cobb & Sons Ltd was setup in 1971. Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Cobb, John Francis, Cobb, James Edward, Cobb, John Francis, Cobb, Kerry, Cobb, John Frederick, Cobb, Margaret Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, James Edward 01 February 2016 - 1
COBB, John Francis 01 February 2016 - 1
COBB, Kerry 01 February 2016 - 1
COBB, Margaret Rose N/A 03 March 1994 1
Secretary Name Appointed Resigned Total Appointments
COBB, John Francis 17 August 2006 - 1
COBB, John Frederick N/A 14 March 1994 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 08 December 2016
MR04 - N/A 21 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2016
AR01 - Annual Return 11 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 June 2013
MR04 - N/A 15 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 July 2012
AA01 - Change of accounting reference date 19 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 19 June 2003
395 - Particulars of a mortgage or charge 20 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 09 July 1996
395 - Particulars of a mortgage or charge 26 June 1996
395 - Particulars of a mortgage or charge 26 June 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 10 July 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 20 July 1994
288 - N/A 20 July 1994
AUD - Auditor's letter of resignation 08 May 1994
288 - N/A 13 March 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 08 July 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 15 June 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 18 June 1991
AA - Annual Accounts 06 February 1991
363 - Annual Return 06 December 1990
287 - Change in situation or address of Registered Office 23 April 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 03 October 1989
AA - Annual Accounts 12 January 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 13 April 1988
395 - Particulars of a mortgage or charge 04 March 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
CERTNM - Change of name certificate 29 October 1986
AA - Annual Accounts 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2003 Fully Satisfied

N/A

Chattel mortgage 19 June 1996 Fully Satisfied

N/A

Chattel mortgage 19 June 1996 Fully Satisfied

N/A

Legal charge 29 February 1988 Fully Satisfied

N/A

Debenture 12 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.