About

Registered Number: 06144795
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Refrigeration Concepts Building, Humber Street, Grimsby, South Humberside, DN31 3HL

 

Having been setup in 2007, Cook & Lucas Frozen (UK) Ltd have registered office in South Humberside, it's status is listed as "Active". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Adam 11 September 2020 - 1
LOVETT, Antony Mark 05 October 2016 - 1
HOBSON, Deborah Louise 13 March 2007 14 May 2020 1
Secretary Name Appointed Resigned Total Appointments
APR SECRETARIES LTD 05 August 2008 16 March 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
MR01 - N/A 27 July 2020
TM01 - Termination of appointment of director 16 June 2020
MR01 - N/A 02 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 27 March 2017
MR01 - N/A 07 February 2017
AP01 - Appointment of director 10 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 02 April 2015
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 17 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
AA - Annual Accounts 11 March 2009
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
395 - Particulars of a mortgage or charge 28 May 2008
287 - Change in situation or address of Registered Office 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
CERTNM - Change of name certificate 26 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2020 Outstanding

N/A

A registered charge 27 April 2020 Outstanding

N/A

A registered charge 30 January 2017 Outstanding

N/A

Deed of charge over credit balances 14 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.