UKBizDB.co.uk

COOKE WATTS & CO LTD

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

This company is commonly known as Cooke Watts & Co Ltd. The company was founded 8 years ago and was given the registration number 10106245. The firm's registered office is in WARWICK. You can find them at Vectis House Banbury Street, Kineton, Warwick, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:COOKE WATTS & CO LTD
Company Number:10106245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Vectis House Banbury Street, Kineton, Warwick, United Kingdom, CV35 0JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Sheldon House, Sheep Street, Shipston-On-Stour, England, CV36 4AF

Secretary01 December 2020Active
2-3, Sheldon House, Sheep Street, Shipston-On-Stour, England, CV36 4AF

Director01 January 2021Active
2-3, Sheldon House, Sheep Street, Shipston-On-Stour, England, CV36 4AF

Director01 January 2021Active
Vectis House, Banbury Street, Kineton, Warwick, United Kingdom, CV35 0JS

Director06 April 2016Active
Vectis House, Banbury Street, Kineton, Warwick, United Kingdom, CV35 0JS

Director06 April 2016Active

People with Significant Control

Mr Frederick William Buxton
Notified on:01 January 2021
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:2-3, Sheldon House, Shipston-On-Stour, England, CV36 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Grant Stanley
Notified on:01 January 2021
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:2-3, Sheldon House, Shipston-On-Stour, England, CV36 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Priscilla Caroline Buxton
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Vectis House, Banbury Street, Warwick, United Kingdom, CV35 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Thelma Jane Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Vectis House, Banbury Street, Warwick, United Kingdom, CV35 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Capital

Capital alter shares subdivision.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.