UKBizDB.co.uk

R.S. COCKERILL (YORK) LIMITED

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

This company is commonly known as R.s. Cockerill (york) Limited. The company was founded 66 years ago and was given the registration number 00598050. The firm's registered office is in YORK. You can find them at Stamford Bridge Road, Dunnington, York, North Yorkshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:R.S. COCKERILL (YORK) LIMITED
Company Number:00598050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1958
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Stamford Bridge Road, Dunnington, York, North Yorkshire, YO19 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stamford Bridge Road, Dunnington, York, YO19 5AE

Director-Active
Stamford Bridge Road, Dunnington, York, YO19 5AE

Director-Active
Club Chambers, Museum Street, York, England, YO1 7DN

Director08 June 2022Active
Stamford Bridge Road, Dunnington, York, YO19 5AE

Director01 July 2014Active
Stamford Bridge Road, Dunnington, York, YO19 5AE

Director31 October 2019Active
Providence Farm, Stamford Bridge Road, York, YO19 5LQ

Secretary-Active
Providence Business Park, Stamford Bridge Road, Dunnington, York, England, YO19 5AE

Secretary31 July 2019Active
Stamford Bridge Road, Dunnington, York, YO19 5AE

Director06 April 2013Active
Stamford Bridge Road, Dunnington, York, YO19 5AE

Director06 April 2013Active

People with Significant Control

Mrs Pamela Ann Cockerill
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:N/A, Stamford Bridge Road, York, England, YO19 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Martin Richard Cockerill
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:N/A, Stamford Bridge Road, York, England, YO19 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2019-11-26Change of constitution

Statement of companys objects.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.