About

Registered Number: 01994524
Date of Incorporation: 03/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 1-3 Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LR,

 

Cook Compression Ltd was founded on 03 March 1986, it has a status of "Active". 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
LEWIS, Dean 26 April 1998 - 1
BROOKMAN, Donald N/A 31 December 1999 1
COLE, Keith 23 December 2005 19 November 2007 1
JACKSON, David 23 December 2005 01 January 2007 1
JEMMETT, William Laurence N/A 31 March 2001 1
MCSHANE, Terence James 01 January 2000 19 November 2007 1
METCALF, John 23 December 2005 19 November 2007 1
WIERENGO, Frank E 15 October 2010 01 September 2014 1
YORK, Donald 01 January 2007 14 October 2010 1
Secretary Name Appointed Resigned Total Appointments
FIDLER, Ian 23 December 2019 - 1
BROOKMAN, Maureen N/A 31 December 1999 1
JOHNSON, Jacqueline Anne 09 October 2008 23 December 2019 1
LEWIS, Andrea 01 January 2000 23 December 2005 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
TM02 - Termination of appointment of secretary 23 December 2019
AP03 - Appointment of secretary 23 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 09 October 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
CERTNM - Change of name certificate 09 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 09 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
AA - Annual Accounts 08 June 2006
225 - Change of Accounting Reference Date 23 May 2006
225 - Change of Accounting Reference Date 22 March 2006
363a - Annual Return 20 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2006
353 - Register of members 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 17 January 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 20 June 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 September 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 19 August 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 16 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 14 August 1996
288 - N/A 12 April 1996
363s - Annual Return 26 February 1996
AUD - Auditor's letter of resignation 15 January 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 03 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 16 March 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 11 June 1991
363a - Annual Return 13 February 1991
288 - N/A 12 October 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
288 - N/A 02 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1990
395 - Particulars of a mortgage or charge 18 January 1990
395 - Particulars of a mortgage or charge 11 December 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
288 - N/A 19 January 1989
395 - Particulars of a mortgage or charge 21 November 1988
287 - Change in situation or address of Registered Office 12 October 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
363 - Annual Return 20 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1987
287 - Change in situation or address of Registered Office 27 April 1987
GAZ(U) - N/A 13 April 1987
395 - Particulars of a mortgage or charge 16 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1986
RESOLUTIONS - N/A 16 June 1986
RESOLUTIONS - N/A 29 May 1986
288 - N/A 22 May 1986
CERTNM - Change of name certificate 21 May 1986
MISC - Miscellaneous document 03 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 1990 Fully Satisfied

N/A

Single debenture 05 December 1989 Fully Satisfied

N/A

Legal charge 15 November 1988 Fully Satisfied

N/A

Guarantee & debenture 10 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.