UKBizDB.co.uk

TONY COOK LIMITED

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

This company is commonly known as Tony Cook Limited. The company was founded 50 years ago and was given the registration number 01162617. The firm's registered office is in HULL. You can find them at Skirlaugh Garden And Aquatic Centre Hull Road, Skirlaugh, Hull, East Yorkshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:TONY COOK LIMITED
Company Number:01162617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Skirlaugh Garden And Aquatic Centre Hull Road, Skirlaugh, Hull, East Yorkshire, HU11 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conifer Lodge, Hull Road, Skirlaugh, HU11 5AE

Director20 May 1996Active
41, The Chase, Driffield, England, YO25 5FJ

Director04 September 2020Active
Carr Cottage, Carr Lane, Burton Pidsea Hull, HU12 9DH

Secretary-Active
Carr Cottage, Carr Lane, Burton Pidsea Hull, HU12 9DH

Director-Active
Carr Cottage, Carr Lane, Burton Pidsea Hull, HU12 9DH

Director-Active

People with Significant Control

Tony Cook Group (Holdings) Limited
Notified on:17 July 2020
Status:Active
Country of residence:England
Address:Skirlaugh Garden & Aquatic Centre, Hull Road, Hull, England, HU11 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Cook
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Carr Cottage, Carr Road, Hull, England, HU12 9DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Vanston Anthony Cook
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Conifer Lodge, Hull Road, Hull, England, HU11 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Denis Geldard Cook
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:Carr Cottage, Carr Road, Hull, England, HU12 9DH
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 (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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-09-23Capital

Capital name of class of shares.

Download
2020-09-23Capital

Capital variation of rights attached to shares.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-09-23Resolution

Resolution.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.