About

Registered Number: 05952203
Date of Incorporation: 02/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Cook Brothers Ltd was registered on 02 October 2006 and are based in Braintree, Essex. The company has 4 directors listed as Cook, Jean Pauline, Cook, Christopher Stephen, Cook, James John, Cook, Laurence David in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Jean Pauline 19 March 2018 - 1
COOK, Christopher Stephen 02 October 2006 19 March 2018 1
COOK, James John 02 October 2006 19 March 2018 1
COOK, Laurence David 02 October 2006 19 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA01 - Change of accounting reference date 19 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 October 2019
MR01 - N/A 15 November 2018
CS01 - N/A 20 September 2018
PSC01 - N/A 20 September 2018
CH01 - Change of particulars for director 20 September 2018
PSC07 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
MR01 - N/A 10 September 2018
AA - Annual Accounts 21 June 2018
AA01 - Change of accounting reference date 18 June 2018
AA - Annual Accounts 15 June 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 12 October 2007
225 - Change of Accounting Reference Date 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Outstanding

N/A

A registered charge 07 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.