About

Registered Number: 03016832
Date of Incorporation: 01/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Hanson Yard Liphook Way, 20-20 Estate Saint Laurence, Avenue Allington, Maidstone, Kent, ME16 0LL

 

Established in 1995, A.R. Cook & Son (Plant Hire) Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at A.R. Cook & Son (Plant Hire) Ltd. This organisation has 6 directors listed as Cook, Antony Richardson, Cook, Antony John Reece, Cook, Jacqueline, Cook, Antony Richardson, Noakes, Paul, Shoebridge, Lauren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Antony John Reece 21 January 2020 - 1
COOK, Antony Richardson 01 February 1995 30 April 2012 1
NOAKES, Paul 22 July 1999 16 October 2006 1
SHOEBRIDGE, Lauren 06 April 2012 28 September 2017 1
Secretary Name Appointed Resigned Total Appointments
COOK, Antony Richardson 28 September 2017 - 1
COOK, Jacqueline 01 February 1995 01 September 2003 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
CH01 - Change of particulars for director 21 January 2020
PSC04 - N/A 21 January 2020
CH01 - Change of particulars for director 21 January 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 22 October 2019
PSC02 - N/A 21 October 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 13 February 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 24 January 2018
CH03 - Change of particulars for secretary 02 October 2017
AP03 - Appointment of secretary 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 14 November 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 30 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 15 March 2007
363s - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 03 March 2005
395 - Particulars of a mortgage or charge 05 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 23 March 1999
287 - Change in situation or address of Registered Office 23 July 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 31 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1996
363s - Annual Return 01 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1995
288 - N/A 07 February 1995
NEWINC - New incorporation documents 01 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.