Company NameCook Brothers Limited
DirectorsJean Pauline Cook and Laurence David Cook
Company StatusActive
Company Number05952203
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Jean Pauline Cook
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Laurence David Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Christopher Stephen Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Church Street
Goldhanger
Maldon
Essex
CM9 8AR
Director NameMr James John Cook
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherby Cottage
Peartree Hill Mount Bures
Bures
Suffolk
CO7 5BA
Director NameMr Laurence David Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Playle Chase
Great Totham
Maldon
Essex
CM9 8UT
Secretary NameMr Christopher Stephen Cook
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Church Street
Goldhanger
Maldon
Essex
CM9 8AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Stephen Cook
33.33%
Ordinary
100 at £1Mr James John Cook
33.33%
Ordinary
100 at £1Mr Laurence David Cook
33.33%
Ordinary

Financials

Year2014
Net Worth£300
Cash£300
Current Liabilities£22,031

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

15 November 2018Delivered on: 15 November 2018
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 10 September 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

22 December 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
19 August 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
24 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
15 November 2018Registration of charge 059522030002, created on 15 November 2018 (7 pages)
20 September 2018Cessation of Christopher Stephen Cook as a person with significant control on 19 March 2018 (1 page)
20 September 2018Notification of Jean Pauline Cook as a person with significant control on 19 March 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
20 September 2018Cessation of Laurence David Cook as a person with significant control on 19 March 2018 (1 page)
20 September 2018Director's details changed for Mrs Jean Pauline Cook on 20 September 2018 (2 pages)
20 September 2018Cessation of James John Cook as a person with significant control on 19 March 2018 (1 page)
10 September 2018Registration of charge 059522030001, created on 7 September 2018 (37 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 June 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
15 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 May 2018Appointment of Mr Laurence David Cook as a director on 26 April 2018 (2 pages)
29 March 2018Termination of appointment of James John Cook as a director on 19 March 2018 (1 page)
29 March 2018Termination of appointment of Christopher Stephen Cook as a director on 19 March 2018 (1 page)
29 March 2018Termination of appointment of Laurence David Cook as a director on 19 March 2018 (1 page)
29 March 2018Termination of appointment of Christopher Stephen Cook as a secretary on 19 March 2018 (1 page)
29 March 2018Appointment of Mrs Jean Pauline Cook as a director on 19 March 2018 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (8 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300
(6 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300
(6 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
(6 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
(6 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(6 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(6 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Director's details changed for Christopher Stephen Cook on 12 October 2011 (2 pages)
12 October 2011Secretary's details changed for Christopher Stephen Cook on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
12 October 2011Director's details changed for Christopher Stephen Cook on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
12 October 2011Secretary's details changed for Christopher Stephen Cook on 12 October 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 October 2008Return made up to 02/10/08; full list of members (4 pages)
14 October 2008Return made up to 02/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 October 2007Return made up to 02/10/07; full list of members (3 pages)
12 October 2007Return made up to 02/10/07; full list of members (3 pages)
1 March 2007Ad 02/10/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
1 March 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
1 March 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
1 March 2007Ad 02/10/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
12 December 2006Registered office changed on 12/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 December 2006Secretary resigned (2 pages)
12 December 2006Registered office changed on 12/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Secretary resigned (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Director resigned (2 pages)
2 October 2006Incorporation (30 pages)
2 October 2006Incorporation (30 pages)