About

Registered Number: 01182390
Date of Incorporation: 29/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: Close House Farm, Otley Road, Skipton, North Yorkshire, BD23 6DR

 

Based in Skipton in North Yorkshire, T.N. Cook Ltd was founded on 29 August 1974, it's status is listed as "Active". Cook, Benjamin Thomas, Cook, John Michael, Cook, Sheila May, Cook, James Toby David, Cook, Thomas Norman are listed as the directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Benjamin Thomas 17 February 2003 - 1
COOK, John Michael N/A - 1
COOK, Sheila May 19 January 2015 - 1
COOK, James Toby David 17 February 2003 12 June 2005 1
COOK, Thomas Norman N/A 21 October 2014 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 08 January 2015
RESOLUTIONS - N/A 06 January 2015
SH08 - Notice of name or other designation of class of shares 06 January 2015
CC04 - Statement of companies objects 06 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 30 March 2007
MEM/ARTS - N/A 20 October 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 28 March 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 30 May 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 April 1999
287 - Change in situation or address of Registered Office 21 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
AA - Annual Accounts 11 December 1998
395 - Particulars of a mortgage or charge 02 September 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 27 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1997
395 - Particulars of a mortgage or charge 09 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 19 May 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 13 February 1993
AA - Annual Accounts 29 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1992
363s - Annual Return 31 March 1992
395 - Particulars of a mortgage or charge 26 March 1992
AA - Annual Accounts 11 September 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
363 - Annual Return 21 September 1987
AA - Annual Accounts 19 August 1987
288 - N/A 16 May 1987
NEWINC - New incorporation documents 29 August 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 1998 Outstanding

N/A

Debenture 24 March 1997 Outstanding

N/A

Fixed and floating charge 23 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.