Company NameT Cook & Sons Limited
Company StatusDissolved
Company Number00347898
CategoryPrivate Limited Company
Incorporation Date31 December 1938(85 years, 4 months ago)
Dissolution Date24 May 2023 (11 months, 1 week ago)
Previous NameT.Cook & Sons(Haulage Contractors)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Jane Sandra Cook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(52 years, 10 months after company formation)
Appointment Duration31 years, 7 months (closed 24 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVivers Lodge Old Road
Kirkbymoorside
York
YO62 6LT
Secretary NameMs Jane Sandra Cook
NationalityBritish
StatusClosed
Appointed17 October 1991(52 years, 10 months after company formation)
Appointment Duration31 years, 7 months (closed 24 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVivers Lodge Old Road
Kirkbymoorside
York
YO62 6LT
Director NameJohn Edwin Cook
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(52 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 1995)
RoleCompany Director
Correspondence AddressGarth Cottage Old Road
Kirkbymoorside
York
North Yorkshire
YO6 6LP
Director NameJohn Graham Cook
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(52 years, 10 months after company formation)
Appointment Duration8 years (resigned 26 October 1999)
RoleCompany Director
Correspondence AddressHowe Garth Old Road
Kirkbymoorside
York
North Yorkshire
YO6 6LP
Director NameMrs Mavis Cook
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(52 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Old Road
Kirkbymoorside
York
YO62 6LP

Location

Registered AddressC/O Kingsbridge Corporate Solutions
1st Floor, Lowgate House Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

31 January 2003Delivered on: 6 February 2003
Persons entitled: Stephen Kitching-Walker and Stephen Watson

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company and jane sandra cook to the chargee on any account whatsoever.
Particulars: F/Hold property known as land and buildings at hulver bank farm,starfitts lane,kirkbymoorside,north yorkshire YO62 7JF; t/no nyk 260507.
Outstanding
25 November 2002Delivered on: 3 December 2002
Persons entitled: Stephen Kitching-Walker and Stephen Watson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at hulver bank farm starfitts lane kirkbymoorside north yorkshire t/no: NYK260507.
Outstanding
5 November 2001Delivered on: 17 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage over present and future stocks and shares by owner to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares and other marketable securities which are now or may at any time in future be lodged with the bank or any person on the banks behalf any stocks shares and other marketable securities which may be transferred to the bank or to any person on the banks behalf or which are registered in the banks name or the name of any person acting on the banks behalf. See the mortgage charge document for full details.
Outstanding
5 November 2001Delivered on: 9 November 2001
Satisfied on: 14 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property approx 60 acres of land at hulver bank farm kirbymoorside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 January 1947Delivered on: 28 January 1947
Satisfied on: 2 March 2002
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: L/H prospect house 15 high market road kirby merseyside. Together with plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
31 October 2017Notification of Jessica Bargh as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Rebecca Bargh as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Jessica Bargh as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Rebecca Bargh as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Mavis Cook as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Mavis Cook as a director on 31 July 2017 (1 page)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 July 2016Director's details changed for Mavis Cook on 9 July 2010 (2 pages)
20 July 2016Director's details changed for Mavis Cook on 9 July 2010 (2 pages)
10 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 28,236
(6 pages)
10 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 28,236
(6 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 28,236

Statement of capital on 2014-11-13
  • GBP 28,236
(6 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 28,236

Statement of capital on 2014-11-13
  • GBP 28,236
(6 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 28,236
(6 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 28,236
(6 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
1 November 2010Secretary's details changed for Ms Jane Sandra Cook on 17 October 2010 (2 pages)
1 November 2010Secretary's details changed for Ms Jane Sandra Cook on 17 October 2010 (2 pages)
1 November 2010Director's details changed for Ms Jane Sandra Cook on 17 October 2010 (2 pages)
1 November 2010Director's details changed for Ms Jane Sandra Cook on 17 October 2010 (2 pages)
22 October 2009Director's details changed for Mavis Cook on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mavis Cook on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Ms Jane Sandra Cook on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Ms Jane Sandra Cook on 21 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 November 2008Return made up to 17/10/08; full list of members (4 pages)
3 November 2008Return made up to 17/10/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 November 2007Return made up to 17/10/07; no change of members (7 pages)
5 November 2007Return made up to 17/10/07; no change of members (7 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 November 2006Return made up to 17/10/06; full list of members (7 pages)
17 November 2006Return made up to 17/10/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 December 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 October 2004Return made up to 17/10/04; full list of members (7 pages)
29 October 2004Return made up to 17/10/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
28 October 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 17/10/02; full list of members (7 pages)
18 November 2002Return made up to 17/10/02; full list of members (7 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
6 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Return made up to 17/10/01; full list of members (6 pages)
13 November 2001Return made up to 17/10/01; full list of members (6 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2001Ad 16/03/01--------- £ si 20000@1=20000 £ ic 8236/28236 (2 pages)
28 March 2001Nc inc already adjusted 16/03/01 (1 page)
28 March 2001Nc inc already adjusted 16/03/01 (1 page)
28 March 2001Particulars of contract relating to shares (3 pages)
28 March 2001Particulars of contract relating to shares (3 pages)
28 March 2001Ad 16/03/01--------- £ si 20000@1=20000 £ ic 8236/28236 (2 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 November 2000Full accounts made up to 30 June 2000 (9 pages)
17 November 2000Full accounts made up to 30 June 2000 (9 pages)
27 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 1999£ ic 16471/8236 22/10/99 £ sr 8235@1=8235 (1 page)
19 November 1999£ ic 16471/8236 22/10/99 £ sr 8235@1=8235 (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
8 November 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
5 November 1999Return made up to 17/10/99; full list of members (8 pages)
5 November 1999Return made up to 17/10/99; full list of members (8 pages)
1 November 1999Full accounts made up to 30 June 1999 (9 pages)
1 November 1999Full accounts made up to 30 June 1999 (9 pages)
20 August 1999Registered office changed on 20/08/99 from: new road kirkbymoorside north yorkshire YO6 6DY (1 page)
20 August 1999Registered office changed on 20/08/99 from: new road kirkbymoorside north yorkshire YO6 6DY (1 page)
15 January 1999Full accounts made up to 30 June 1998 (9 pages)
15 January 1999Full accounts made up to 30 June 1998 (9 pages)
18 November 1998Return made up to 17/10/98; full list of members (6 pages)
18 November 1998Return made up to 17/10/98; full list of members (6 pages)
9 December 1997Full accounts made up to 30 June 1997 (9 pages)
9 December 1997Full accounts made up to 30 June 1997 (9 pages)
13 November 1997Return made up to 17/10/97; no change of members (4 pages)
13 November 1997Return made up to 17/10/97; no change of members (4 pages)
7 January 1997Full accounts made up to 30 June 1996 (9 pages)
7 January 1997Full accounts made up to 30 June 1996 (9 pages)
7 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1996Full group accounts made up to 30 June 1995 (11 pages)
11 February 1996Full group accounts made up to 30 June 1995 (11 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
24 May 1995Company name changed T.cook & sons(haulage contractor s)LIMITED\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed T.cook & sons(haulage contractor s)LIMITED\certificate issued on 25/05/95 (4 pages)