ARNOLD COOK (GRAPHIC ARTS) LIMITED

Register to unlock more data on OkredoRegister

ARNOLD COOK (GRAPHIC ARTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01423631

Incorporation date

29/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

The Dairy House Money Row Green, Holyport, Maidenhead SL6 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1982)
dot icon14/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon12/09/2025
Micro company accounts made up to 2024-09-30
dot icon24/02/2025
Withdrawal of a person with significant control statement on 2025-02-24
dot icon24/02/2025
Notification of Anil Shah as a person with significant control on 2025-02-24
dot icon16/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon09/09/2024
Micro company accounts made up to 2023-09-30
dot icon12/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-09-30
dot icon16/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/06/2022
Registered office address changed from , Unit 12 South Close, Orchard Road Royston, Hertfordshire, SG8 5UH to The Dairy House Money Row Green Holyport Maidenhead SL6 2nd on 2022-06-29
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon01/12/2020
Termination of appointment of David Pringle as a director on 2020-09-28
dot icon28/10/2020
Appointment of Mr Anil Shah as a director on 2020-09-20
dot icon15/09/2020
Micro company accounts made up to 2019-09-30
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon28/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon02/11/2018
Director's details changed for David Pringle on 2018-02-14
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon16/04/2010
Appointment of Anil Shah as a secretary
dot icon16/04/2010
Appointment of David Pringle as a director
dot icon16/04/2010
Termination of appointment of Vanessa Bourner as a secretary
dot icon16/04/2010
Termination of appointment of Lawrence Bourner as a director
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon20/11/2009
Director's details changed for Lawrence Bourner on 2009-10-01
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/03/2009
Director appointed lawrence bourner
dot icon09/03/2009
Appointment terminated director vanessa bourner
dot icon09/03/2009
Appointment terminated director barry bourner
dot icon24/11/2008
Return made up to 10/11/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/12/2007
Return made up to 10/11/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/11/2006
Return made up to 10/11/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/12/2005
Return made up to 10/11/05; full list of members
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Secretary resigned;director resigned
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Registered office changed on 27/05/05 from:\the old mustard pot, 99 high road broxbourne, hertfordshire EN10 7BN
dot icon12/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/12/2004
Return made up to 10/11/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/11/2003
Return made up to 10/11/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/12/2002
Return made up to 10/11/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/11/2001
Return made up to 10/11/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-09-30
dot icon14/11/2000
Return made up to 10/11/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon11/05/2000
Registered office changed on 11/05/00 from:\11 burford street, hoddesdon, hertfordshire, EN11 8HR
dot icon30/11/1999
Return made up to 10/11/99; full list of members
dot icon11/12/1998
Return made up to 10/11/98; no change of members
dot icon10/12/1998
Full accounts made up to 1998-09-30
dot icon26/01/1998
Full accounts made up to 1997-09-30
dot icon21/11/1997
Return made up to 10/11/97; no change of members
dot icon12/03/1997
Full accounts made up to 1996-09-30
dot icon06/03/1997
Return made up to 10/11/96; full list of members
dot icon28/11/1995
Full accounts made up to 1995-09-30
dot icon22/11/1995
Return made up to 10/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-09-30
dot icon05/12/1994
Return made up to 10/11/94; no change of members
dot icon07/07/1994
Accounts for a small company made up to 1993-09-30
dot icon01/03/1994
Auditor's resignation
dot icon01/03/1994
Registered office changed on 01/03/94 from:\sir robert peel house, 334/8 high road, ilford, essex igi iqp
dot icon29/11/1993
Return made up to 10/11/93; full list of members
dot icon06/07/1993
Registered office changed on 06/07/93 from:\blackburn house, 32A crouch street, colchester, essex CO3 3HH
dot icon02/04/1993
Accounts for a small company made up to 1992-09-30
dot icon20/11/1992
Return made up to 24/11/92; no change of members
dot icon14/02/1992
Accounts for a small company made up to 1991-09-30
dot icon04/01/1992
Return made up to 24/11/91; no change of members
dot icon29/05/1991
Director resigned
dot icon29/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/02/1991
Location of register of members
dot icon02/01/1991
Return made up to 24/11/90; full list of members
dot icon18/12/1990
Accounts for a small company made up to 1990-09-30
dot icon21/06/1990
Registered office changed on 21/06/90 from:\5 oxford rd, colchester, essex, CO3 3HN
dot icon15/01/1990
Accounts for a small company made up to 1989-09-30
dot icon15/01/1990
Return made up to 31/12/89; full list of members
dot icon29/12/1988
Accounts for a small company made up to 1988-09-30
dot icon29/12/1988
Return made up to 12/12/88; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1987-09-30
dot icon16/02/1988
Return made up to 24/12/87; full list of members
dot icon16/02/1987
Accounts for a small company made up to 1986-09-30
dot icon07/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/05/1982
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.37K
-
0.00
-
-
2022
1
20.63K
-
0.00
-
-
2022
1
20.63K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.63K £Descended-15.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anil Shah
Director
20/09/2020 - Present
4
Barry John Bourner
Director
29/04/2005 - 01/10/2008
3
Vanessa Ann Bourner
Director
29/04/2005 - 01/10/2008
3
Pringle, David
Director
24/03/2010 - 28/09/2020
1
Mr Lawrence Bourner
Director
01/10/2008 - 24/03/2010
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARNOLD COOK (GRAPHIC ARTS) LIMITED

ARNOLD COOK (GRAPHIC ARTS) LIMITED is an(a) Active company incorporated on 29/05/1979 with the registered office located at The Dairy House Money Row Green, Holyport, Maidenhead SL6 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD COOK (GRAPHIC ARTS) LIMITED?

toggle

ARNOLD COOK (GRAPHIC ARTS) LIMITED is currently Active. It was registered on 29/05/1979 .

Where is ARNOLD COOK (GRAPHIC ARTS) LIMITED located?

toggle

ARNOLD COOK (GRAPHIC ARTS) LIMITED is registered at The Dairy House Money Row Green, Holyport, Maidenhead SL6 2ND.

What does ARNOLD COOK (GRAPHIC ARTS) LIMITED do?

toggle

ARNOLD COOK (GRAPHIC ARTS) LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ARNOLD COOK (GRAPHIC ARTS) LIMITED have?

toggle

ARNOLD COOK (GRAPHIC ARTS) LIMITED had 1 employees in 2022.

What is the latest filing for ARNOLD COOK (GRAPHIC ARTS) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-02 with updates.