ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coombs Holdings Limited

Coombs Holdings Limited is a liquidation company incorporated on 7 July 2005 with the registered office located in Brighton, East Sussex. Coombs Holdings Limited was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
05502620
Private limited company
Age
20 years
Incorporated 7 July 2005
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 1570 days
Dated 7 July 2020 (5 years ago)
Next confirmation dated 7 July 2021
Was due on 21 July 2021 (4 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1848 days
For period 1 Aug31 Jul 2018 (12 months)
Accounts type is Group
Next accounts for period 29 July 2019
Was due on 16 October 2020 (5 years ago)
Address
C/O Begbies Traynor (Central) Llp
26 Stroudley Road
Brighton
East Sussex
BN1 4BH
Address changed on 17 Feb 2025 (8 months ago)
Previous address was White Maund 44-46 Old Steine Brighton West Sussex BN1 1NH England
Telephone
01227457641
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • British
Director • British • Lives in England • Born in Mar 1960
Director • British • Lives in England • Born in Aug 1954
Mr John Douglas Healey
PSC • British • Lives in England • Born in Mar 1960
Mr Stephen John Ball
PSC • British • Lives in England • Born in Nov 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coombs (Canterbury) Limited
Stephen John Ball, , and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period 31 Jul31 Jul 2018
Traded for 12 months
Cash in Bank
£1.7M
Increased by £631K (+59%)
Turnover
£16.06M
Increased by £4.75M (+42%)
Employees
70
Decreased by 1 (-1%)
Total Assets
£4.58M
Increased by £1.16M (+34%)
Total Liabilities
-£4.32M
Increased by £1.25M (+41%)
Net Assets
£261K
Decreased by £93K (-26%)
Debt Ratio (%)
94%
Increased by 4.64% (+5%)
Latest Activity
Registered Address Changed
8 Months Ago on 17 Feb 2025
Voluntary Liquidator Appointed
4 Years Ago on 10 Mar 2021
Registered Address Changed
4 Years Ago on 22 Dec 2020
Charge Satisfied
5 Years Ago on 5 Nov 2020
Charge Satisfied
5 Years Ago on 5 Nov 2020
Charge Satisfied
5 Years Ago on 5 Nov 2020
Confirmation Submitted
5 Years Ago on 28 Jul 2020
Accounting Period Shortened
5 Years Ago on 16 Jul 2020
Accounting Period Shortened
5 Years Ago on 27 Apr 2020
Confirmation Submitted
6 Years Ago on 12 Jul 2019
Get Credit Report
Discover Coombs Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 February 2025
Submitted on 18 Apr 2025
Registered office address changed from White Maund 44-46 Old Steine Brighton West Sussex BN1 1NH England to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 17 February 2025
Submitted on 17 Feb 2025
Liquidators' statement of receipts and payments to 9 February 2024
Submitted on 21 Feb 2024
Liquidators' statement of receipts and payments to 9 February 2023
Submitted on 18 Feb 2023
Liquidators' statement of receipts and payments to 9 February 2022
Submitted on 30 Mar 2022
Appointment of a voluntary liquidator
Submitted on 10 Mar 2021
Statement of affairs
Submitted on 26 Feb 2021
Resolutions
Submitted on 26 Feb 2021
Registered office address changed from Rodney House 10-16 Wincheap Canterbury Kent CT1 3BE to White Maund 44-46 Old Steine Brighton West Sussex BN1 1NH on 22 December 2020
Submitted on 22 Dec 2020
Satisfaction of charge 3 in full
Submitted on 5 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year