This company is commonly known as Cooke Bros Holdings Limited. The company was founded 18 years ago and was given the registration number 05469377. The firm's registered office is in DERBY. You can find them at Citrus Grove Sideley, Kegworth, Derby, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COOKE BROS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05469377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citrus Grove Sideley, Kegworth, Derby, England, DE74 2FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Devonshire Square, London, England, EC2M 4YH | Corporate Secretary | 11 March 2014 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 16 February 2021 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 18 June 2018 | Active |
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Secretary | 05 September 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 02 June 2005 | Active |
Cott Corporation, Corporate Center Iii At International Plaza, Suite 400, 4221 W. Boy Scout Blvd., Tampa, Usa, | Director | 17 June 2013 | Active |
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Director | 05 September 2005 | Active |
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Director | 05 September 2005 | Active |
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Director | 17 June 2013 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 01 January 2017 | Active |
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Director | 05 September 2005 | Active |
25 Blackfriars House, Black Friars, Chester, CH1 2NU | Director | 29 October 2005 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 17 June 2013 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 01 January 2017 | Active |
19 Rue De Bohars, Chester, CW6 9HF | Director | 29 October 2005 | Active |
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA | Director | 17 June 2013 | Active |
19 The Willows, Stone, ST15 0DE | Director | 29 October 2005 | Active |
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ | Director | 11 April 2016 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 02 June 2005 | Active |
Refresco Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citrus Grove, Sideley, Derby, England, DE74 2FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Resolution | Resolution. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.