UKBizDB.co.uk

HENRY F.COCKILL & SONS LIMITED

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

This company is commonly known as Henry F.cockill & Sons Limited. The company was founded 86 years ago and was given the registration number 00332265. The firm's registered office is in DERBY. You can find them at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HENRY F.COCKILL & SONS LIMITED
Company Number:00332265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1937
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England, DE22 3FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director14 June 2016Active
E-9/16, Vasant Vihar, New Delhi, India, 110 057

Director09 May 2009Active
19 Friends Colony W, New Delhi, India, FOREIGN

Director16 August 1999Active
40 Friends Colony W, New Delhi, India, FOREIGN

Director16 August 1999Active
8b Ennismore Gardens, London, SW7 1NL

Secretary17 September 1997Active
22 Waltham Lane, Beverley, HU17 8HB

Secretary-Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Secretary14 April 1999Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary13 June 1991Active
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF

Director-Active
8b Ennismore Gardens, London, SW7 1NL

Director13 June 1991Active
22 Waltham Lane, Beverley, HU17 8HB

Director-Active
Ms Lodha And Co, 14 Govt Place East, Calcutta, India,

Director16 August 1999Active
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director13 March 2013Active
185 Tuscarora Drive, York, Usa, FOREIGN

Director-Active
19 Prithviraj Road, New Delhi, India, FOREIGN

Director16 August 1999Active

People with Significant Control

Terriswood Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
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
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Appoint person director company with name date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-02-16Address

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

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.