B.COOKE & SON,LIMITED

Register to unlock more data on OkredoRegister

B.COOKE & SON,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00224604

Incorporation date

23/09/1927

Size

Total Exemption Full

Contacts

Registered address

Registered address

58/59 Market Place, Hull, HU1 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1927)
dot icon16/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2024
Change of details for Ms Patricia Dean Macpherson as a person with significant control on 2024-06-01
dot icon24/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon21/10/2024
Termination of appointment of Patricia Dean Mac Pherson as a director on 2024-06-01
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon21/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon21/10/2021
Director's details changed for Ms Priyankari Marguerite Mihindukulasuriya Weeransing Ha Indrika Perera on 2021-09-27
dot icon21/10/2021
Notification of Mihindukulasuriya Weerasingha Indrika Priyankari Marguerite Perera as a person with significant control on 2021-09-26
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Appointment of Mrs Sheena Dean Fiona Paddison as a director on 2021-07-29
dot icon16/03/2021
Notification of Sheena Dean Fiona Paddison as a person with significant control on 2021-03-16
dot icon16/03/2021
Cessation of The Executors of Nesta Dean Yonge Deaceased as a person with significant control on 2021-03-16
dot icon06/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Change of details for Ms Nesta Dean Yonge as a person with significant control on 2019-12-30
dot icon04/02/2020
Termination of appointment of Nesta Dean Yonge as a director on 2019-12-30
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon02/08/2011
Appointment of Ms Priyankari Marguerite Mihindukulasuriya Weeransing Ha Indrika Perera as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/11/2010
Director's details changed for Nesta Dean Yonge on 2010-09-27
dot icon11/11/2010
Director's details changed for Patricia Dean Mac Pherson on 2010-09-27
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 27/09/08; full list of members
dot icon28/10/2008
Director's change of particulars / patricia mac pherson / 01/08/2008
dot icon28/10/2008
Director's change of particulars / nesta yonge / 01/08/2008
dot icon28/10/2008
Secretary's change of particulars / sean birch / 01/08/2008
dot icon22/11/2007
Return made up to 27/09/07; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2006
Return made up to 27/09/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 27/09/05; full list of members
dot icon26/05/2005
Resolutions
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Secretary resigned;director resigned
dot icon15/10/2004
Return made up to 27/09/04; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2004-03-31
dot icon08/03/2004
Accounts for a small company made up to 2003-03-31
dot icon28/10/2003
Return made up to 27/09/03; full list of members
dot icon28/10/2003
Director resigned
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon16/12/2002
Return made up to 27/09/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/10/2001
Return made up to 27/09/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon10/10/2000
Return made up to 27/09/00; full list of members
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon08/11/1999
Return made up to 27/09/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon24/11/1998
Return made up to 27/09/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon29/10/1997
Return made up to 27/09/97; no change of members
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon10/10/1996
Return made up to 27/09/96; no change of members
dot icon03/01/1996
Particulars of mortgage/charge
dot icon20/10/1995
Return made up to 28/09/95; full list of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 28/09/94; no change of members
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon20/10/1993
Return made up to 28/09/93; no change of members
dot icon11/11/1992
Full accounts made up to 1992-03-31
dot icon11/11/1992
Return made up to 28/09/92; full list of members
dot icon07/11/1991
Full accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 28/09/91; no change of members
dot icon23/04/1991
Director resigned
dot icon24/09/1990
Full accounts made up to 1990-03-31
dot icon24/09/1990
Return made up to 28/09/90; full list of members
dot icon08/11/1989
Return made up to 14/09/89; full list of members
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon14/10/1988
Return made up to 01/09/88; full list of members
dot icon14/09/1988
Accounts for a small company made up to 1988-03-31
dot icon20/05/1988
New director appointed
dot icon22/04/1988
New director appointed
dot icon28/01/1988
Accounts for a small company made up to 1987-03-31
dot icon28/01/1988
Return made up to 12/10/87; full list of members
dot icon29/12/1986
Accounts for a small company made up to 1986-03-31
dot icon10/11/1986
Return made up to 05/11/86; full list of members
dot icon05/02/1983
Accounts made up to 1982-03-31
dot icon05/02/1983
Annual return made up to 14/10/82
dot icon11/12/1981
Accounts made up to 1981-03-31
dot icon23/09/1927
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
375.73K
-
0.00
232.10K
-
2023
7
354.34K
-
0.00
285.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paddison, Sheena Dean Fiona
Director
29/07/2021 - Present
-
Perera, Mihindukulasuriya Weerasingha Indrika Priyankari Marguerite
Director
01/08/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.COOKE & SON,LIMITED

B.COOKE & SON,LIMITED is an(a) Active company incorporated on 23/09/1927 with the registered office located at 58/59 Market Place, Hull, HU1 1RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.COOKE & SON,LIMITED?

toggle

B.COOKE & SON,LIMITED is currently Active. It was registered on 23/09/1927 .

Where is B.COOKE & SON,LIMITED located?

toggle

B.COOKE & SON,LIMITED is registered at 58/59 Market Place, Hull, HU1 1RH.

What does B.COOKE & SON,LIMITED do?

toggle

B.COOKE & SON,LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for B.COOKE & SON,LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-27 with updates.