This company is commonly known as Cookson & Clegg Limited. The company was founded 34 years ago and was given the registration number 02469174. The firm's registered office is in CHORLEY. You can find them at Adlington Works, Market Street Adlington, Chorley, Lancashire. This company's SIC code is 14120 - Manufacture of workwear.
Name | : | COOKSON & CLEGG LIMITED |
---|---|---|
Company Number | : | 02469174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adlington Works, Market Street Adlington, Chorley, Lancashire, PR7 4HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adlington Works, Market Street Adlington, Chorley, PR7 4HJ | Director | 27 October 2010 | Active |
16, Grenfell Gardens, Colne, England, BB8 9PL | Secretary | 12 February 2010 | Active |
293 Grane Road, Haslingden, Rossendale, BB4 4PB | Secretary | - | Active |
2 Church Street, Lees, Oldham, OL4 5DB | Secretary | 02 February 1996 | Active |
5 Brookside Road, Standish, Wigan, WN1 2TZ | Secretary | 20 November 2001 | Active |
Adlington Works, Market Street Adlington, Chorley, PR7 4HJ | Secretary | 29 June 2020 | Active |
Adlington Works, Market Street Adlington, Chorley, PR7 4HJ | Director | 29 June 2016 | Active |
2 New Meadow, Lostock, Bolton, BL6 4PB | Director | 01 May 2001 | Active |
Adlington Works, Market Street Adlington, Chorley, PR7 4HJ | Director | 12 February 2010 | Active |
59 Windle Grove, Windle, St Helens, WA10 6HP | Director | 20 August 1993 | Active |
Stone House, Blacko, Nelson, BB9 6LP | Director | 01 May 2001 | Active |
2 Church Street, Lees, Oldham, OL4 5DB | Director | 02 February 1996 | Active |
Baycliffe House, Baycliffe, Lymm, WA13 0QF | Director | 02 February 1996 | Active |
43 Montesbos, Breda, Holland, FOREIGN | Director | - | Active |
Adlington Works, Market Street Adlington, Chorley, PR7 4HJ | Director | 12 February 2010 | Active |
16 Darwell Avenue, Eccles, Manchester, M30 7AB | Director | - | Active |
High Trees Bury & Rochdale Old Road, Heywood, OL10 4AT | Director | 01 May 2001 | Active |
Adlington Works, Market Street Adlington, Chorley, PR7 4HJ | Director | 13 May 2020 | Active |
Carrington Textiles Ltd | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Market Street, Market Street, Chorley, England, PR7 4HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-01 | Accounts | Change account reference date company previous extended. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Appoint person secretary company with name date. | Download |
2021-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-06 | Incorporation | Memorandum articles. | Download |
2018-08-06 | Resolution | Resolution. | Download |
2018-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.