About

Registered Number: 03879913
Date of Incorporation: 18/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Olympus Close, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5LN

 

Cookson & Zinn (Ptl) Ltd was founded on 18 November 1999, it's status is listed as "Active". The companies directors are listed as Grandon, Jonathan, Golding, Andrew Shawn, Grandon, Jonathan M, Walsh, Jay, Hughes, Angela, Humphrey, Lisa Jane, Kenney, Donald, Ageheim, Jan, Anderson, Clive Graeme, Boudry, Jean Alexandre, Haines, John, Hughes, Angela, Kenney, Donald, Knight, Michael, Lee, Geoffrey Ronald, Sengstack, Gregory, Watkins, Derek Edward at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Andrew Shawn 04 January 2000 - 1
GRANDON, Jonathan M 04 August 2017 - 1
WALSH, Jay 04 August 2017 - 1
AGEHEIM, Jan 20 February 2002 03 September 2010 1
ANDERSON, Clive Graeme 04 January 2000 02 June 2000 1
BOUDRY, Jean Alexandre 13 December 1999 03 September 2010 1
HAINES, John 03 September 2010 05 November 2018 1
HUGHES, Angela 03 September 2010 04 August 2017 1
KENNEY, Donald 03 September 2010 05 November 2018 1
KNIGHT, Michael 04 January 2000 31 July 2008 1
LEE, Geoffrey Ronald 22 December 2004 07 February 2011 1
SENGSTACK, Gregory 03 September 2010 04 August 2017 1
WATKINS, Derek Edward 25 April 2005 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
GRANDON, Jonathan 04 August 2017 - 1
HUGHES, Angela 03 September 2010 01 October 2010 1
HUMPHREY, Lisa Jane 13 December 1999 04 January 2000 1
KENNEY, Donald 11 March 2014 04 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 21 November 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP03 - Appointment of secretary 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 15 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 14 August 2015
AD01 - Change of registered office address 10 June 2015
MR04 - N/A 01 April 2015
MR04 - N/A 01 April 2015
MR04 - N/A 01 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 20 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2014
AD01 - Change of registered office address 06 May 2014
AP03 - Appointment of secretary 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 16 April 2013
AUD - Auditor's letter of resignation 15 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 14 February 2011
AUD - Auditor's letter of resignation 03 February 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 17 November 2010
AA01 - Change of accounting reference date 28 October 2010
AP01 - Appointment of director 12 October 2010
AD01 - Change of registered office address 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AP04 - Appointment of corporate secretary 06 October 2010
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA03 - Notice of resolution removing auditors 16 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 21 July 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 25 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 20 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
225 - Change of Accounting Reference Date 14 April 2000
395 - Particulars of a mortgage or charge 21 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 20 December 1999
CERTNM - Change of name certificate 16 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2000 Fully Satisfied

N/A

Legal charge 14 December 1999 Fully Satisfied

N/A

Debenture 13 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.