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..
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 | : |
|
Registered Address | : | 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Warners Mill, Silks Way, Braintree, CM7 3GB | Director | 03 February 2023 | Active |
3 Warners Mill, Silks Way, Braintree, CM7 3GB | Director | 19 March 2018 | Active |
Rectory, Church Street, Goldhanger, Maldon, England, CM9 8AR | Secretary | 02 October 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 02 October 2006 | Active |
Rectory, Church Street, Goldhanger, Maldon, England, CM9 8AR | Director | 02 October 2006 | Active |
Wetherby Cottage, Peartree Hill Mount Bures, Bures, CO7 5BA | Director | 02 October 2006 | Active |
3 Warners Mill, Silks Way, Braintree, CM7 3GB | Director | 26 April 2018 | Active |
23 Playle Chase, Great Totham, Maldon, CM9 8UT | Director | 02 October 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 02 October 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Accounts | Change account reference date company previous extended. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Officers | Change person director company with change date. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.