Company NameDonald Cooke Limited
DirectorsWilliam Dawson Cooke and Andrew William Cooke
Company StatusActive
Company Number04615811
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr William Dawson Cooke
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Secretary NameAndrew William Cooke
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleManager
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Director NameMr Andrew William Cooke
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedonaldcooke.co.uk
Email address[email protected]
Telephone01709 365968
Telephone regionRotherham

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Donald Cooke
9.09%
Ordinary
58 at £1William Dawson Cooke
52.73%
Ordinary
6 at £1Margaret Maria Cooke
5.45%
Ordinary
36 at £1Andrew William Cooke
32.73%
Ordinary

Financials

Year2014
Net Worth£2,058,720
Cash£112,479
Current Liabilities£947,317

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

26 March 2015Delivered on: 27 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
13 February 2006Delivered on: 18 February 2006
Persons entitled: Aviva Staff Pension Trustee Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
12 August 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
10 November 2021Cessation of Andrew William Cooke as a person with significant control on 1 November 2021 (1 page)
10 November 2021Notification of Donald Cooke Holdings Limited as a person with significant control on 1 November 2021 (2 pages)
10 November 2021Cessation of William Dawson Cooke as a person with significant control on 1 November 2021 (1 page)
29 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
4 February 2021Satisfaction of charge 1 in full (1 page)
22 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
22 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 February 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 January 2019Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT England to Cannon House Rutland Road Sheffield S3 8DP on 31 January 2019 (1 page)
4 September 2018Appointment of Mr Andrew William Cooke as a director on 4 September 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
25 January 2018Statement of capital following an allotment of shares on 16 June 2017
  • GBP 132
(4 pages)
18 January 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 30 November 2016 (1 page)
30 November 2016Registered office address changed from C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 30 November 2016 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 110
(4 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 110
(4 pages)
8 January 2016Director's details changed for William Dawson Cooke on 12 December 2015 (2 pages)
8 January 2016Secretary's details changed for Andrew William Cooke on 12 December 2015 (1 page)
8 January 2016Director's details changed for William Dawson Cooke on 12 December 2015 (2 pages)
8 January 2016Secretary's details changed for Andrew William Cooke on 12 December 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 March 2015Registration of charge 046158110002, created on 26 March 2015 (19 pages)
27 March 2015Registration of charge 046158110002, created on 26 March 2015 (19 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 110
(5 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 110
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 120
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 120
(4 pages)
7 February 2014Annual return made up to 12 December 2013 with a full list of shareholders (4 pages)
7 February 2014Annual return made up to 12 December 2013 with a full list of shareholders (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 February 2013Registered office address changed from 26 Hunters Lane Sheffield South Yorkshire S13 8LA on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 26 Hunters Lane Sheffield South Yorkshire S13 8LA on 14 February 2013 (1 page)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 January 2010Director's details changed for William Dawson Cooke on 4 January 2010 (2 pages)
4 January 2010Director's details changed for William Dawson Cooke on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for William Dawson Cooke on 4 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 January 2009Return made up to 12/12/08; full list of members (3 pages)
29 January 2009Return made up to 12/12/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 January 2007Return made up to 12/12/06; full list of members (6 pages)
6 January 2007Return made up to 12/12/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 March 2006Return made up to 12/12/05; full list of members (6 pages)
20 March 2006Return made up to 12/12/05; full list of members (6 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 January 2005Registered office changed on 10/01/05 from: 3 greasbrough road rotherham south yorkshire S60 1RD (1 page)
10 January 2005Registered office changed on 10/01/05 from: 3 greasbrough road rotherham south yorkshire S60 1RD (1 page)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
10 January 2005Return made up to 12/12/04; full list of members (6 pages)
10 January 2005Accounts for a dormant company made up to 31 October 2003 (7 pages)
10 January 2005Accounts for a dormant company made up to 31 October 2003 (7 pages)
3 February 2004Ad 13/10/03--------- £ si 99@1 (2 pages)
3 February 2004Ad 13/10/03--------- £ si 99@1 (2 pages)
20 January 2004Return made up to 12/12/03; full list of members (6 pages)
20 January 2004Return made up to 12/12/03; full list of members (6 pages)
12 January 2004Registered office changed on 12/01/04 from: 56 shoreham street sheffield south yorkshire S1 4SP (1 page)
12 January 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
12 January 2004Registered office changed on 12/01/04 from: 56 shoreham street sheffield south yorkshire S1 4SP (1 page)
12 January 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)