Ilford
Essex
IG1 1LR
Director Name | Mr Barry Albert Elvidge |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(39 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Scrap Metal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Mr Howard Victor Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2004(39 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Scrap Metal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Daniel Herbert Haig Clark |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Maryons Park Lane Broxbourne Hertfordshire EN10 7PQ |
Director Name | Daniel John Clark |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 January 2004) |
Role | Metal Trader |
Correspondence Address | 27 Pulham Avenue Broxbourne Enfield Hertfordshire EN10 7TA |
Director Name | John William Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 January 2004) |
Role | Metal Trader |
Correspondence Address | River View 7 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Terence John Clark |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 January 2004) |
Role | Works Director |
Correspondence Address | 39 Woodstock Road Broxbourne Hertfordshire EN10 7NX |
Director Name | Trevor Frank Lebentz |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Marketing Director |
Correspondence Address | 11 Mount Pleasant Hertford Heath Hertford Hertfordshire SG13 7QY |
Secretary Name | Terence John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 32 Bellamy Road Cheshunt Waltham Cross Hertfordshire EN8 9JT |
Secretary Name | Daniel John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 27 Pulham Avenue Broxbourne Enfield Hertfordshire EN10 7TA |
Director Name | Anthony Paul Clark |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(33 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 2004) |
Role | Metal Trader |
Correspondence Address | 3 Crabtree Walk Broxbourne Hertfordshire EN10 7NH |
Website | cobury.co.uk |
---|
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Robert Gibbs (Contracting) Company LTD 50.00% Ordinary A |
---|---|
50 at £1 | Robert Gibbs (Contracting) Company LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £45,729 |
Net Worth | £575,495 |
Cash | £105,446 |
Current Liabilities | £73,509 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
24 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 December 1983 | Delivered on: 15 December 1983 Satisfied on: 22 January 2004 Persons entitled: Hill Samuel Co Limited Classification: Deed of assignment & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the leasing agreement & property thereto itemised in the schedule attached to the deed. Fully Satisfied |
23 January 1981 | Delivered on: 24 January 1981 Satisfied on: 20 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at pindar road hoddesdon hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1980 | Delivered on: 2 September 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land at pidar road hoddesdon herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1979 | Delivered on: 17 May 1979 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot 11, pindar road, hoddesdon, hertford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1979 | Delivered on: 26 March 1979 Satisfied on: 20 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot 11, pindar road, hoddesdon, hertford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1975 | Delivered on: 18 December 1975 Satisfied on: 20 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and goodwill assets present and future including uncalled capital. Fully Satisfied |
2 March 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
---|---|
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
14 February 2020 | Satisfaction of charge 7 in full (4 pages) |
18 December 2019 | Change of details for Mr Barry Albert Elvidge as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Barry Albert Elvidge on 16 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr Barry Albert Elvidge as a person with significant control on 16 December 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
29 April 2019 | Notification of Robert Gibbs (Contracting) Company Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
10 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
7 June 2018 | Accounts for a small company made up to 31 October 2017 (16 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
5 May 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
5 May 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
1 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
1 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
24 April 2015 | Full accounts made up to 31 October 2014 (14 pages) |
24 April 2015 | Full accounts made up to 31 October 2014 (14 pages) |
8 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
1 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
9 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
16 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Full accounts made up to 31 October 2011 (14 pages) |
30 April 2012 | Full accounts made up to 31 October 2011 (14 pages) |
29 November 2011 | Registered office address changed from Bridge Works Normandy Way Off Pindar Road Hoddesdon Hertfordshire EN11 0EW on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Bridge Works Normandy Way Off Pindar Road Hoddesdon Hertfordshire EN11 0EW on 29 November 2011 (1 page) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Full accounts made up to 31 October 2010 (13 pages) |
21 April 2011 | Full accounts made up to 31 October 2010 (13 pages) |
15 March 2011 | Statement by directors (1 page) |
15 March 2011 | Solvency statement dated 28/02/11 (1 page) |
15 March 2011 | Solvency statement dated 28/02/11 (1 page) |
15 March 2011 | Statement of capital on 15 March 2011
|
15 March 2011 | Statement by directors (1 page) |
15 March 2011 | Resolutions
|
15 March 2011 | Statement of capital on 15 March 2011
|
15 March 2011 | Resolutions
|
12 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Full accounts made up to 31 October 2009 (12 pages) |
4 May 2010 | Full accounts made up to 31 October 2009 (12 pages) |
4 December 2009 | Director's details changed for Mr Howard Victor Jones on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Barry Albert Elvidge on 1 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Howard Victor Jones on 1 November 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Howard Victor Jones on 1 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Howard Victor Jones on 1 November 2009 (1 page) |
4 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for Mr Howard Victor Jones on 1 November 2009 (1 page) |
4 December 2009 | Director's details changed for Barry Albert Elvidge on 1 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Howard Victor Jones on 1 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Barry Albert Elvidge on 1 November 2009 (2 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (13 pages) |
1 May 2009 | Director and secretary's change of particulars / howard jones / 29/04/2009 (1 page) |
1 May 2009 | Director and secretary's change of particulars / howard jones / 29/04/2009 (1 page) |
13 November 2008 | Return made up to 07/09/08; full list of members (6 pages) |
13 November 2008 | Return made up to 07/09/08; full list of members (6 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 30 city road london EC1Y 2AB (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 30 city road london EC1Y 2AB (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 October 2007 | Return made up to 07/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 07/09/07; no change of members (7 pages) |
6 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 2ND floor 85 frampton street london NW8 8NQ (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 2ND floor 85 frampton street london NW8 8NQ (1 page) |
19 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: united house 23 dorset street london W1U 6EL (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: united house 23 dorset street london W1U 6EL (1 page) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
7 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
25 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 March 2005 | Return made up to 07/09/04; full list of members (9 pages) |
29 March 2005 | Return made up to 07/09/04; full list of members (9 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 20 hanover street london W1S 1YR (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 20 hanover street london W1S 1YR (1 page) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2004 | Accounts for a medium company made up to 31 October 2003 (22 pages) |
5 January 2004 | Accounts for a medium company made up to 31 October 2003 (22 pages) |
24 November 2003 | Return made up to 07/09/03; full list of members; amend (10 pages) |
24 November 2003 | Return made up to 07/09/03; full list of members; amend (10 pages) |
25 September 2003 | Return made up to 07/09/03; full list of members
|
25 September 2003 | Return made up to 07/09/03; full list of members
|
12 May 2003 | Accounts for a medium company made up to 31 October 2002 (23 pages) |
12 May 2003 | Accounts for a medium company made up to 31 October 2002 (23 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
17 September 2002 | Return made up to 07/09/02; full list of members
|
17 September 2002 | Return made up to 07/09/02; full list of members
|
9 August 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
9 August 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members
|
2 October 2001 | Return made up to 07/09/01; full list of members
|
6 July 2001 | Accounts for a medium company made up to 31 October 2000 (19 pages) |
6 July 2001 | Accounts for a medium company made up to 31 October 2000 (19 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (9 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (9 pages) |
23 February 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
23 February 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
10 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
8 February 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
8 February 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
25 September 1998 | Return made up to 07/09/98; no change of members
|
25 September 1998 | Return made up to 07/09/98; no change of members
|
15 June 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
15 June 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
25 September 1997 | Return made up to 07/09/97; full list of members
|
25 September 1997 | Return made up to 07/09/97; full list of members
|
16 July 1997 | Full accounts made up to 31 October 1996 (18 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (18 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 9 cavendish square london W1M 9DD (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 9 cavendish square london W1M 9DD (1 page) |
15 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
15 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
6 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
31 October 1995 | Return made up to 07/09/95; no change of members (6 pages) |
31 October 1995 | Return made up to 07/09/95; no change of members (6 pages) |
18 July 1995 | Full accounts made up to 29 October 1994 (15 pages) |
18 July 1995 | Full accounts made up to 29 October 1994 (15 pages) |
31 August 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
31 August 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
16 July 1993 | Full accounts made up to 31 October 1992 (13 pages) |
16 July 1993 | Full accounts made up to 31 October 1992 (13 pages) |
4 March 1992 | Full accounts made up to 1 November 1991 (15 pages) |
4 March 1992 | Full accounts made up to 1 November 1991 (15 pages) |
4 March 1992 | Full accounts made up to 1 November 1991 (15 pages) |
19 July 1990 | Full group accounts made up to 31 October 1989 (17 pages) |
19 July 1990 | Full group accounts made up to 31 October 1989 (17 pages) |
14 April 1990 | Declaration of mortgage charge released/ceased (2 pages) |
14 April 1990 | Declaration of mortgage charge released/ceased (2 pages) |
12 April 1990 | Resolutions
|
12 April 1990 | Resolutions
|
16 June 1988 | Full accounts made up to 31 October 1987 (16 pages) |
16 June 1988 | Full accounts made up to 31 October 1987 (16 pages) |
7 July 1987 | Full group accounts made up to 31 October 1985 (17 pages) |
7 July 1987 | Full group accounts made up to 31 October 1985 (17 pages) |
7 June 1984 | Accounts made up to 31 October 1983 (13 pages) |
7 June 1984 | Accounts made up to 31 October 1983 (13 pages) |
12 May 1982 | Accounts made up to 31 October 1981 (16 pages) |
12 May 1982 | Accounts made up to 31 October 1981 (16 pages) |
25 March 1964 | Incorporation (17 pages) |
25 March 1964 | Incorporation (17 pages) |