Sheffield
S3 8DP
Secretary Name | Andrew William Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Cannon House Rutland Road Sheffield S3 8DP |
Director Name | Mr Andrew William Cooke |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield S3 8DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | donaldcooke.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 365968 |
Telephone region | Rotherham |
Registered Address | Cannon House Rutland Road Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Donald Cooke 9.09% Ordinary |
---|---|
58 at £1 | William Dawson Cooke 52.73% Ordinary |
6 at £1 | Margaret Maria Cooke 5.45% Ordinary |
36 at £1 | Andrew William Cooke 32.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,058,720 |
Cash | £112,479 |
Current Liabilities | £947,317 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
26 March 2015 | Delivered on: 27 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
13 February 2006 | Delivered 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 |
26 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
12 August 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
10 November 2021 | Cessation of Andrew William Cooke as a person with significant control on 1 November 2021 (1 page) |
10 November 2021 | Notification of Donald Cooke Holdings Limited as a person with significant control on 1 November 2021 (2 pages) |
10 November 2021 | Cessation of William Dawson Cooke as a person with significant control on 1 November 2021 (1 page) |
29 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
4 February 2021 | Satisfaction of charge 1 in full (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
22 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
1 February 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 January 2019 | Registered 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 2018 | Appointment of Mr Andrew William Cooke as a director on 4 September 2018 (2 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 16 June 2017
|
18 January 2018 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for William Dawson Cooke on 12 December 2015 (2 pages) |
8 January 2016 | Secretary's details changed for Andrew William Cooke on 12 December 2015 (1 page) |
8 January 2016 | Director's details changed for William Dawson Cooke on 12 December 2015 (2 pages) |
8 January 2016 | Secretary's details changed for Andrew William Cooke on 12 December 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 March 2015 | Registration of charge 046158110002, created on 26 March 2015 (19 pages) |
27 March 2015 | Registration of charge 046158110002, created on 26 March 2015 (19 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
7 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (4 pages) |
7 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 February 2013 | Registered office address changed from 26 Hunters Lane Sheffield South Yorkshire S13 8LA on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 26 Hunters Lane Sheffield South Yorkshire S13 8LA on 14 February 2013 (1 page) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 January 2010 | Director's details changed for William Dawson Cooke on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for William Dawson Cooke on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for William Dawson Cooke on 4 January 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
20 March 2006 | Return made up to 12/12/05; full list of members (6 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 3 greasbrough road rotherham south yorkshire S60 1RD (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 3 greasbrough road rotherham south yorkshire S60 1RD (1 page) |
10 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
3 February 2004 | Ad 13/10/03--------- £ si 99@1 (2 pages) |
3 February 2004 | Ad 13/10/03--------- £ si 99@1 (2 pages) |
20 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 56 shoreham street sheffield south yorkshire S1 4SP (1 page) |
12 January 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 56 shoreham street sheffield south yorkshire S1 4SP (1 page) |
12 January 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |