B.D.COOKE AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

B.D.COOKE AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00451793

Incorporation date

05/04/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon20/10/2025
Termination of appointment of David Philip Roberts as a director on 2025-10-16
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Appointment of Mr Simon Peter Curtis as a director on 2025-09-12
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Change of details for Landel Insurance Holdings Limited as a person with significant control on 2017-04-06
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon20/11/2023
Director's details changed for Mrs Catherine Anne Watts on 2023-11-10
dot icon31/10/2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-31
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/02/2023
Appointment of Mrs Mariana Daoud O'connell as a secretary on 2023-02-22
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/10/2022
Appointment of Mr David Philip Roberts as a director on 2022-09-29
dot icon03/10/2022
Termination of appointment of Robert David Andrews as a director on 2022-09-30
dot icon31/08/2022
Termination of appointment of Larysa Alla Dlaboha as a secretary on 2022-08-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon04/10/2021
Appointment of Mrs Catherine Anne Watts as a director on 2021-09-28
dot icon04/10/2021
Termination of appointment of William Trevor Seddon as a director on 2021-09-30
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Larysa Alla Dlaboha as a secretary on 2021-07-02
dot icon05/07/2021
Termination of appointment of Richard James Ower as a secretary on 2021-07-02
dot icon02/07/2021
Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0HX to The Minster Building 21 Mincing Lane London EC3R 7AG on 2021-07-02
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon02/04/2021
Appointment of Mr Robert David Andrews as a director on 2021-04-01
dot icon31/03/2021
Termination of appointment of Simon Janes as a director on 2021-03-31
dot icon06/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/09/2020
Termination of appointment of Ann Marie Duffy as a director on 2020-09-01
dot icon18/09/2020
Termination of appointment of Henry Sopher as a director on 2020-09-01
dot icon18/09/2020
Termination of appointment of Andrew David Tyler as a director on 2020-09-01
dot icon18/09/2020
Appointment of Mr William Trevor Seddon as a director on 2020-09-01
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon28/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Satisfaction of charge 1 in full
dot icon09/05/2019
Satisfaction of charge 2 in full
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon25/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon25/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon25/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon21/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon21/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon21/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Termination of appointment of John William Pryke as a director on 2017-05-11
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon04/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon04/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon04/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon08/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon08/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon10/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon15/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon30/04/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon20/04/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon20/04/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon25/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon25/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon17/06/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon17/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon05/08/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon19/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon11/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon11/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon10/05/2010
Director's details changed for Andrew David Tyler on 2010-03-30
dot icon10/05/2010
Director's details changed for Mr John William Pryke on 2010-03-30
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon22/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 07/05/08; full list of members
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Secretary's particulars changed
dot icon04/06/2007
Return made up to 07/05/07; full list of members
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 07/05/06; full list of members
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 07/05/05; full list of members
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 07/05/04; full list of members
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 07/05/03; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 07/05/02; full list of members
dot icon08/04/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon25/06/2001
Director resigned
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 07/05/01; full list of members
dot icon26/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 07/05/00; full list of members
dot icon08/06/2000
Particulars of mortgage/charge
dot icon10/06/1999
Return made up to 07/05/99; no change of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 07/05/98; full list of members
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 07/05/97; no change of members
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Return made up to 07/05/96; full list of members
dot icon19/09/1995
Particulars of mortgage/charge
dot icon13/09/1995
Registered office changed on 13/09/95 from: 52-54 leadenhall street london EC3A 2AQ
dot icon25/07/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon24/05/1995
Return made up to 07/05/95; no change of members
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon27/10/1994
New director appointed
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Return made up to 24/07/94; no change of members
dot icon20/03/1994
Director resigned
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 24/07/93; full list of members
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 24/07/92; no change of members
dot icon19/05/1992
New secretary appointed
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon27/08/1991
Return made up to 24/07/91; full list of members
dot icon18/06/1991
Director resigned
dot icon15/03/1991
Director resigned
dot icon17/10/1990
New director appointed
dot icon26/09/1990
Full accounts made up to 1989-12-31
dot icon26/09/1990
Return made up to 24/07/90; full list of members
dot icon15/08/1990
Director resigned
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon31/07/1990
New director appointed
dot icon31/07/1990
Director resigned
dot icon10/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Return made up to 25/07/89; full list of members
dot icon16/08/1989
New director appointed
dot icon12/04/1989
Director resigned
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Return made up to 28/07/88; full list of members
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 31/07/87; full list of members
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon10/09/1986
Return made up to 04/08/86; full list of members
dot icon24/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David Philip
Director
29/09/2022 - 16/10/2025
10
Curtis, Simon Peter
Director
12/09/2025 - Present
29
Watts, Catherine Anne
Director
28/09/2021 - Present
7
Daoud O'connell, Mariana
Secretary
22/02/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B.D.COOKE AND PARTNERS LIMITED

B.D.COOKE AND PARTNERS LIMITED is an(a) Active company incorporated on 05/04/1948 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 3 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.D.COOKE AND PARTNERS LIMITED?

toggle

B.D.COOKE AND PARTNERS LIMITED is currently Active. It was registered on 05/04/1948 .

Where is B.D.COOKE AND PARTNERS LIMITED located?

toggle

B.D.COOKE AND PARTNERS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7BB.

What does B.D.COOKE AND PARTNERS LIMITED do?

toggle

B.D.COOKE AND PARTNERS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for B.D.COOKE AND PARTNERS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-05 with no updates.