Company NameCook Painters & Decorators Limited
DirectorPatrick John Cook
Company StatusActive
Company Number05721298
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Patrick John Cook
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RolePainter Decorator
Country of ResidenceEngland
Correspondence Address8 Park Lane West
Hull
HU4 6TU
Secretary NameRachel Ann Cook
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressColonial House Swinemoor Lane
Beverley
HU17 0LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecookdecorators.com
Email address[email protected]
Telephone01482 505461
Telephone regionHull

Location

Registered AddressColonial House
Swinemoor Lane
Beverley
HU17 0LS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Patrick John Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£21,478
Cash£37,613
Current Liabilities£33,518

Accounts

Latest Accounts29 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

10 December 2020Change of details for Mr Patrick John Cook as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Secretary's details changed for Rachel Ann Cook on 10 December 2020 (1 page)
25 November 2020Registered office address changed from 8 Park Lane West Hull East Yorkshire HU4 6TU England to Colonial House Swinemoor Lane Beverley HU17 0LS on 25 November 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
11 June 2020Micro company accounts made up to 28 February 2020 (4 pages)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
9 May 2018Registered office address changed from C/O Derede Associates Limited 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG to 8 Park Lane West Hull East Yorkshire HU4 6TU on 9 May 2018 (1 page)
13 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
13 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(5 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(5 pages)
6 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3
(4 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Resolutions
  • RES13 ‐ Memorandum now removed and replaced by articles 21/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 April 2016Resolutions
  • RES13 ‐ Memorandum now removed and replaced by articles 21/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 April 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
4 April 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
24 June 2014Registered office address changed from 137 Kingston Road Willerby Hull East Yorkshire HU10 6AL on 24 June 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 June 2014Registered office address changed from 137 Kingston Road Willerby Hull East Yorkshire HU10 6AL on 24 June 2014 (1 page)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Rachel Ann Cook on 24 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Patrick John Cook on 24 February 2011 (2 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mr Patrick John Cook on 24 February 2011 (2 pages)
3 March 2011Secretary's details changed for Rachel Ann Cook on 24 February 2011 (2 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 September 2010Registered office address changed from 650 Anlaby Road Hull East Yorkshire HU3 6UU on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 650 Anlaby Road Hull East Yorkshire HU3 6UU on 16 September 2010 (1 page)
1 March 2010Director's details changed for Patrick John Cook on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Patrick John Cook on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Patrick John Cook on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Patrick John Cook on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Patrick John Cook on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Patrick John Cook on 1 October 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 April 2009Return made up to 24/02/09; full list of members (3 pages)
6 April 2009Return made up to 24/02/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 June 2008Return made up to 24/02/08; full list of members (6 pages)
6 June 2008Return made up to 24/02/08; full list of members (6 pages)
5 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 April 2007Return made up to 24/02/07; full list of members (6 pages)
24 April 2007Return made up to 24/02/07; full list of members (6 pages)
29 September 2006Registered office changed on 29/09/06 from: first floor, 20 market street poole dorset BH15 1NF (1 page)
29 September 2006Registered office changed on 29/09/06 from: first floor, 20 market street poole dorset BH15 1NF (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
24 February 2006Incorporation (16 pages)
24 February 2006Incorporation (16 pages)