COBNUT HOMES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOBNUT HOMES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06949723
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COBNUT HOMES LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is COBNUT HOMES LTD located?

    Registered Office Address
    Godscroft House
    Godscroft Lane
    WA6 6XU Frodsham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COBNUT HOMES LTD?

    Previous Company Names
    Company NameFromUntil
    DAVIDSTOW COMMUNITY WIND COMPANY LIMITEDNov 18, 2009Nov 18, 2009
    DUNWILCO (1630) LIMITEDJul 01, 2009Jul 01, 2009

    What are the latest accounts for COBNUT HOMES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for COBNUT HOMES LTD?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for COBNUT HOMES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    6 pagesCS01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    4 pagesAA

    Previous accounting period extended from Jul 31, 2014 to Jan 31, 2015

    1 pagesAA01

    Second filing of AR01 previously delivered to Companies House made up to Jul 01, 2014

    16 pagesRP04

    Certificate of change of name

    Company name changed davidstow community wind company LIMITED\certificate issued on 29/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 29, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2014

    RES15

    Annual return made up to Jul 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Nov 19, 2014Clarification A second filed AR01 was registered on 19/11/2014

    Who are the officers of COBNUT HOMES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Roderick Michael Haydn
    Godscroft Lane
    WA6 6XU Frodsham
    Godscroft House
    United Kingdom
    Secretary
    Godscroft Lane
    WA6 6XU Frodsham
    Godscroft House
    United Kingdom
    British158632400001
    WOOD, Diane Ailsa
    Godscroft Lane
    WA6 6XU Frodsham
    Godscroft House
    United Kingdom
    Director
    Godscroft Lane
    WA6 6XU Frodsham
    Godscroft House
    United Kingdom
    EnglandBritishDirector51078720004
    WOOD, Roderick Michael Haydn
    Godscroft Lane
    WA6 6XU Frodsham
    Godscroft House
    United Kingdom
    Director
    Godscroft Lane
    WA6 6XU Frodsham
    Godscroft House
    United Kingdom
    EnglandBritishDirector151527610001
    D.W. COMPANY SERVICES LIMITED
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    Scotland
    Secretary
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    Scotland
    139301020001
    LAWRIE, Colin Thomas
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    Scotland
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    Scotland
    ScotlandBritishSolicitor141531780001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    139301050001
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    139301030001

    Who are the persons with significant control of COBNUT HOMES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Diane Ailsa Wood
    Godscroft Lane
    WA6 6XU Frodsham
    Godscroft House
    Cheshire
    Apr 06, 2016
    Godscroft Lane
    WA6 6XU Frodsham
    Godscroft House
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0