UKBizDB.co.uk

G.COOK & SONS LIMITED

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

This company is commonly known as G.cook & Sons Limited. The company was founded 89 years ago and was given the registration number 00291150. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 43310 - Plastering.

Company Information

Name:G.COOK & SONS LIMITED
Company Number:00291150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1934
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Salisbury House, Station Road, Cambridge, CB1 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Secretary01 December 2023Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Director10 March 2020Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Director12 March 2003Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Secretary10 March 2020Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Secretary23 December 2016Active
107 Scotland Road, Cambridge, CB4 1QN

Secretary-Active
17 Goding Way, Milton, Cambridge, CB4 6AH

Director-Active
16 Hillfield Road, Comberton, Cambridge, CB3 7DB

Director-Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Director-Active

People with Significant Control

Mr Neil Trevor Cook
Notified on:15 July 2021
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:136 Chesterton Road, Cambridge, United Kingdom, CB4 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David James Cook
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:Salisbury House, Station Road, Cambridge, England, CB1 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Capital

Capital cancellation shares.

Download
2024-01-31Capital

Capital cancellation shares.

Download
2024-01-31Capital

Capital return purchase own shares.

Download
2024-01-31Capital

Capital return purchase own shares.

Download
2023-12-18Officers

Appoint person secretary company with name date.

Download
2023-12-18Officers

Termination secretary company with name termination date.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Address

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

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person secretary company with change date.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.