About

Registered Number: 04419438
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Active
Registered Address: The Grange, Wheldrake Lane, Elvington, York, North Yorkshire, YO41 4AZ

 

Founded in 2002, Cook & Cook Group Ltd have registered office in York, North Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Cook, David James, Cook, Joanne Elizabeth, Cook, Alan for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, David James 19 April 2002 - 1
COOK, Joanne Elizabeth 01 August 2005 - 1
COOK, Alan 19 April 2002 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 24 June 2003
225 - Change of Accounting Reference Date 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2002
CERTNM - Change of name certificate 03 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.