UKBizDB.co.uk

COOK BROTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cook Brothers Limited. The company was founded 17 years ago and was given the registration number 05952203. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, Essex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:COOK BROTHERS LIMITED
Company Number:05952203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Warners Mill, Silks Way, Braintree, CM7 3GB

Director03 February 2023Active
3 Warners Mill, Silks Way, Braintree, CM7 3GB

Director19 March 2018Active
Rectory, Church Street, Goldhanger, Maldon, England, CM9 8AR

Secretary02 October 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 October 2006Active
Rectory, Church Street, Goldhanger, Maldon, England, CM9 8AR

Director02 October 2006Active
Wetherby Cottage, Peartree Hill Mount Bures, Bures, CO7 5BA

Director02 October 2006Active
3 Warners Mill, Silks Way, Braintree, CM7 3GB

Director26 April 2018Active
23 Playle Chase, Great Totham, Maldon, CM9 8UT

Director02 October 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 October 2006Active

People with Significant Control

Mrs Jean Pauline Cook
Notified on:19 March 2018
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:England
Address:3 Warners Mill, Braintree, England, CM7 3GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James John Cook
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Wetherby Cottage, Peartree Hill Mount Bures, Bures, England, CO7 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence David Cook
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:23 Playle Chase, Great Totham, Maldon, England, CM9 8UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Stephen Cook
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Rectory, Church Street, Maldon, England, CM9 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Accounts

Change account reference date company previous extended.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.