UKBizDB.co.uk

COOKE BROS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Citrus Grove Sideley, Kegworth, Derby, England, DE74 2FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Devonshire Square, London, England, EC2M 4YH

Corporate Secretary11 March 2014Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director16 February 2021Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director18 June 2018Active
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Secretary05 September 2005Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary02 June 2005Active
Cott Corporation, Corporate Center Iii At International Plaza, Suite 400, 4221 W. Boy Scout Blvd., Tampa, Usa,

Director17 June 2013Active
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Director05 September 2005Active
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Director05 September 2005Active
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Director17 June 2013Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director01 January 2017Active
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Director05 September 2005Active
25 Blackfriars House, Black Friars, Chester, CH1 2NU

Director29 October 2005Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director17 June 2013Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director01 January 2017Active
19 Rue De Bohars, Chester, CW6 9HF

Director29 October 2005Active
Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Director17 June 2013Active
19 The Willows, Stone, ST15 0DE

Director29 October 2005Active
Citrus Grove, Sideley, Kegworth, Derby, England, DE74 2FJ

Director11 April 2016Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director02 June 2005Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Resolution

Resolution.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-31Mortgage

Mortgage satisfy charge full.

Download
2018-01-31Mortgage

Mortgage satisfy charge full.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.