Company NameCoburg Brush Limited
Company StatusDissolved
Company Number00958402
CategoryPrivate Limited Company
Incorporation Date17 July 1969(54 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Susan Elizabeth Fisher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(30 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
E Yorkshire
HU2 8BA
Director NameSally Myra Vergette
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(30 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
E Yorkshire
HU2 8BA
Secretary NameSally Myra Vergette
NationalityBritish
StatusClosed
Appointed04 February 2000(30 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
E Yorkshire
HU2 8BA
Director NameChristopher Knight Foster
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address12 Greenhills Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 9EB
Wales
Director NameShirley Anne Foster
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address12 Greenhills Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 9EB
Wales
Secretary NameShirley Anne Foster
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address12 Greenhills Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 9EB
Wales

Location

Registered AddressSmailes Goldie
Regents Court Princess Street
Hull
E Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

225 at £1Peter Vergette
25.00%
Ordinary
225 at £1Richard Godfrey Fisher
25.00%
Ordinary
225 at £1Sally Myra Vergette
25.00%
Ordinary
225 at £1Susan Elizabeth Fisher
25.00%
Ordinary

Financials

Year2014
Net Worth£15,618
Cash£6,268
Current Liabilities£3,809

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 December 2020Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
2 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 900
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 900
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
19 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 September 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 September 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 900
(5 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 900
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 900
(5 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 900
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Susan Elizabeth Fisher on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Sally Myra Vergette on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Susan Elizabeth Fisher on 24 May 2010 (2 pages)
14 June 2010Secretary's details changed for Sally Myra Vergette on 24 May 2010 (1 page)
14 June 2010Director's details changed for Sally Myra Vergette on 24 May 2010 (2 pages)
14 June 2010Secretary's details changed for Sally Myra Vergette on 24 May 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 24/05/09; full list of members (4 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 24/05/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 October 2008Registered office changed on 02/10/2008 from c/o martin fish & co owen avenue, priory park hessle north humberside HU13 9PD (1 page)
2 October 2008Registered office changed on 02/10/2008 from c/o martin fish & co owen avenue, priory park hessle north humberside HU13 9PD (1 page)
3 July 2008Return made up to 24/05/08; full list of members (4 pages)
3 July 2008Return made up to 24/05/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 June 2007Return made up to 24/05/07; no change of members (7 pages)
16 June 2007Return made up to 24/05/07; no change of members (7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 June 2006Return made up to 24/05/06; full list of members (8 pages)
8 June 2006Return made up to 24/05/06; full list of members (8 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 May 2005Return made up to 24/05/05; full list of members (8 pages)
24 May 2005Return made up to 24/05/05; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 May 2004Return made up to 24/05/04; full list of members (8 pages)
26 May 2004Return made up to 24/05/04; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 May 2003Return made up to 24/05/03; full list of members (8 pages)
30 May 2003Return made up to 24/05/03; full list of members (8 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 June 2002Return made up to 24/05/02; full list of members (8 pages)
1 June 2002Return made up to 24/05/02; full list of members (8 pages)
13 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
13 August 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
29 May 2001Return made up to 24/05/01; full list of members (7 pages)
29 May 2001Return made up to 24/05/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2000Registered office changed on 23/02/00 from: windsor house baushill road cheltenham glos GL50 3AT (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: windsor house baushill road cheltenham glos GL50 3AT (1 page)
23 February 2000New director appointed (2 pages)
7 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 June 1999Return made up to 24/05/99; full list of members (5 pages)
4 June 1999Return made up to 24/05/99; full list of members (5 pages)
29 May 1998Accounts for a small company made up to 30 April 1998 (4 pages)
29 May 1998Accounts for a small company made up to 30 April 1998 (4 pages)
13 June 1997Return made up to 24/05/97; full list of members (5 pages)
13 June 1997Accounts for a small company made up to 30 April 1997 (4 pages)
13 June 1997Return made up to 24/05/97; full list of members (5 pages)
13 June 1997Accounts for a small company made up to 30 April 1997 (4 pages)
10 June 1996Accounts for a small company made up to 30 April 1996 (4 pages)
10 June 1996Return made up to 24/05/96; full list of members (5 pages)
10 June 1996Accounts for a small company made up to 30 April 1996 (4 pages)
10 June 1996Return made up to 24/05/96; full list of members (5 pages)
21 June 1995Return made up to 24/05/95; full list of members (10 pages)
21 June 1995Return made up to 24/05/95; full list of members (10 pages)
13 June 1995Accounts for a small company made up to 30 April 1995 (4 pages)
13 June 1995Accounts for a small company made up to 30 April 1995 (4 pages)
26 May 1995Auditor's resignation (2 pages)
26 May 1995Auditor's resignation (2 pages)