Warning: file_put_contents(c/683441f42289bb8299f5a568d6956787.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Richard Cook Limited, KT16 8AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RICHARD COOK LIMITED

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

This company is commonly known as Richard Cook Limited. The company was founded 60 years ago and was given the registration number 00806822. The firm's registered office is in . You can find them at 26 Windsor Street, Chertsey Surrey, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RICHARD COOK LIMITED
Company Number:00806822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1964
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Windsor Street, Chertsey Surrey, KT16 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP

Director18 September 2023Active
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP

Director18 September 2023Active
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP

Secretary27 August 1996Active
Suffield Farm Suffield Lane, Puttenham, Guildford, GU3 1BD

Secretary16 October 1995Active
4 Marjoram Close, Cove, Farnborough, GU14 9XB

Secretary-Active
10 West Meade, Milland, Liphook, GU30 7NB

Director23 April 1999Active
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP

Director25 October 2016Active
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP

Director27 August 1996Active
26 Windsor Street, Chertsey Surrey, KT16 8AS

Director-Active
Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP

Director16 October 1995Active
20 Japonica House, Woburn Hill Park Woburn Hill, Weybridge, KT15 2NZ

Director-Active
4 Marjoram Close, Cove, Farnborough, GU14 9XB

Director-Active
Five Kings House, 1 Queens Street Place, London, EC4R 1QS

Director-Active

People with Significant Control

Vulcan Property Ii Limited
Notified on:18 September 2023
Status:Active
Country of residence:United Kingdom
Address:Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Richard Cook
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Chania Victoria Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Allfield Court, Condover, Shrewsbury, United Kingdom, SY5 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Cook
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:26 Windsor Street, KT16 8AS
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 (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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-23Change of name

Certificate change of name company.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Address

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

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.