About

Registered Number: 04615811
Date of Incorporation: 12/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Cannon House, Rutland Road, Sheffield, S3 8DP,

 

Founded in 2002, Donald Cooke Ltd are based in Sheffield. We do not know the number of employees at the organisation. The current directors of this organisation are listed as Cooke, Andrew William, Cooke, Andrew William, Cooke, William Dawson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Andrew William 04 September 2018 - 1
COOKE, William Dawson 12 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Andrew William 12 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 01 February 2019
AD01 - Change of registered office address 31 January 2019
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 31 July 2018
SH01 - Return of Allotment of shares 25 January 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 13 July 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 31 July 2014
SH01 - Return of Allotment of shares 12 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 10 July 2013
AD01 - Change of registered office address 14 February 2013
AR01 - Annual Return 22 January 2013
SH01 - Return of Allotment of shares 22 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
363s - Annual Return 20 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
225 - Change of Accounting Reference Date 12 January 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

Rent deposit deed 13 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.