About

Registered Number: 00379708
Date of Incorporation: 31/03/1943 (81 years ago)
Company Status: Active
Registered Address: Larkfleet House, Falcon Way, Bourne, Lincolnshire, PE10 0FF

 

Founded in 1943, Chatterton & Cooke Ltd are based in Bourne in Lincolnshire, it has a status of "Active". Cooke, Andrew Delanoix is the current director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Andrew Delanoix N/A 21 August 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 26 November 2019
RESOLUTIONS - N/A 11 November 2019
CC04 - Statement of companies objects 11 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 21 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 19 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 30 December 2004
363a - Annual Return 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
AA - Annual Accounts 24 December 2003
363a - Annual Return 22 December 2003
325 - Location of register of directors' interests in shares etc 25 November 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 10 December 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 04 December 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 09 December 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 17 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 23 December 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 18 December 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 19 December 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 19 December 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 05 January 1992
AA - Annual Accounts 11 March 1991
363 - Annual Return 04 March 1991
AA - Annual Accounts 16 July 1990
288 - N/A 05 April 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 19 April 1989
AA - Annual Accounts 17 March 1989
288 - N/A 17 March 1989
288 - N/A 17 March 1989
363 - Annual Return 17 March 1989
287 - Change in situation or address of Registered Office 11 October 1988
288 - N/A 13 June 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 27 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1987
NEWINC - New incorporation documents 31 March 1943

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 1984 Fully Satisfied

N/A

Legal mortgage 02 October 1980 Fully Satisfied

N/A

Debenture 03 December 1962 Fully Satisfied

N/A

Equitable charge 13 May 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.