Company Information & Financial DataCocklebank Conservations Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
Derby, Derbyshire, DE73
|
03 Aug 2022 |
Reveal name
Derby, Derbyshire, DE73
|
31 Dec 2020 |
Reveal name
Derby, Derbyshire, DE73
|
01 Mar 2022 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Blaenau Ffestiniog, Gwynedd, LL41
|
19 Jan 1992 | 02 Oct 1997 |
Reveal name
London, London, SW1Y
|
12 Mar 2007 | 24 Dec 2007 |
Reveal name
Abergele, Clwyd, LL22
|
02 Oct 1997 | 12 Mar 2007 |
Reveal name
London, London, SW1Y
|
12 Mar 2007 | 24 Dec 2007 |
Reveal name
Belfast, Belfast, BT1
|
24 Dec 2007 | 01 Mar 2012 |
Reveal name
Reading, Berkshire, RG8
|
02 Oct 1997 | 25 Nov 2004 |
Reveal name
Bangor, Gwynedd, LL57
|
06 Feb 2012 | 20 Apr 2018 |
Reveal name
Derby, Derbyshire, DE73
|
20 Apr 2018 | 01 Mar 2022 |
Reveal name
Northwich, Cheshire, CW8
|
26 Jul 1999 | 11 Aug 2000 |
Reveal name
Conwy, Gwynedd, LL31
|
02 Oct 1997 | 04 May 1999 |
Reveal name
Blaenau Ffestiniog, Gwynedd, LL41
|
19 Jan 1992 | 02 Oct 1997 |
Reveal name
Blaenau Ffestiniog, Gwynedd, LL41
|
19 Jan 1992 | 02 Oct 1997 |
Reveal name
Reading, Berkshire, RG4
|
03 Jul 2006 | 12 Mar 2007 |
Reveal name
Bangor, Gwynedd, LL57
|
24 Dec 2007 | 28 Jan 2019 |
Reveal name
London, London, N5
|
25 Nov 2004 | 03 Jul 2006 |
Reveal name
Derby, Derbyshire, DE73
|
16 Mar 2021 | 03 Aug 2022 |
Reveal name
Bangor, Gwynedd, LL57
|
24 Dec 2007 | 30 Apr 2013 |
Reveal name
Newtownabbey, County Antrim, BT36
|
24 Dec 2007 | 31 Oct 2018 |
Reveal name
Derby, Derbyshire, DE73
|
20 Apr 2018 | 16 Mar 2021 |
Reveal name
Derby, Derbyshire, DE73
|
20 Apr 2018 | 31 Dec 2020 |
Reveal name
Derby, Derbyshire, DE73
|
31 Oct 2018 | 31 Dec 2020 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
31 Dec 2018
£ |
31 Dec 2019
£ |
31 Dec 2020
£ |
31 Dec 2021
£ |
31 Dec 2022
£ |
||
---|---|---|---|---|---|---|
Total Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£3,000 | £3,000 | £3,000 | £3,000 | £3,000 |
Current Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£3,000 | £3,000 | £3,000 | £3,000 | £3,000 |
Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Net Current Assets |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£3,000 | £3,000 | £3,000 | £3,000 | £3,000 |
Net Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Net Worth |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£3,000 | £3,000 | £3,000 | £3,000 | £3,000 |
Cash |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£3,000 | £3,000 | £3,000 | £3,000 | £3,000 |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Omya Uk Limited
T:
01766 831047
|
Chemical Manufacturers | 00436591 |
Cwmorthin Slate Quarry 1994 Company Limited
|
N/A | 02923291 |
Welsh Slate
|
Quarries | N/A |
Key: N/A = Not Available