CAPTAIN COOK'S HAVEN LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN COOK'S HAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127820

Incorporation date

19/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Catam, Thorpe Bank, Fylingthorpe, North Yorkshire YO22 4UACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2000)
dot icon07/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/09/2025
Director's details changed for Mrs Anne Robinson on 2025-09-25
dot icon25/09/2025
Secretary's details changed for Mrs Anne Robinson on 2025-09-25
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Appointment of Mrs Diane Wilson as a director on 2023-11-29
dot icon23/10/2023
Termination of appointment of Stephen Baines as a director on 2023-10-19
dot icon19/10/2023
Registered office address changed from Catam Thorpe Bank Fylingthorpe Whitby North Yorkshire YO22 4UA England to Catam Thorpe Bank Fylingthorpe North Yorkshire YO22 4UA on 2023-10-19
dot icon11/09/2023
Termination of appointment of David John Cleaves as a director on 2023-08-22
dot icon11/09/2023
Registered office address changed from Upton Hall Lythe Whitby North Yorkshire YO21 3RU to Catam Thorpe Bank Fylingthorpe Whitby North Yorkshire YO22 4UA on 2023-09-11
dot icon18/07/2023
Termination of appointment of Susan Mccreadie as a director on 2023-05-05
dot icon18/07/2023
Termination of appointment of Dawn Murphy as a director on 2023-05-05
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon05/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-19 with updates
dot icon27/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of Peter David Harrison as a director on 2020-06-24
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon20/12/2019
Appointment of Mr David John Cleaves as a director on 2019-12-10
dot icon12/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon03/12/2018
Appointment of Mrs Dawn Murphy as a director on 2018-12-03
dot icon03/12/2018
Appointment of Mrs Patricia Ann Stratton as a director on 2018-12-03
dot icon03/12/2018
Appointment of Mr Adrian Gordon Legg as a director on 2018-12-03
dot icon29/11/2018
Appointment of Miss Bernadette Maria Scatchard as a director on 2018-11-29
dot icon29/11/2018
Termination of appointment of Elizabeth Ann Worthy as a director on 2018-11-29
dot icon29/11/2018
Termination of appointment of Diane Margaret Elaine Brooke as a director on 2018-11-28
dot icon15/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon22/12/2017
Termination of appointment of Giles Anthony Nicholas Harty as a director on 2017-09-30
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon25/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon20/08/2015
Appointment of Mrs Anne Robinson as a director on 2015-08-01
dot icon20/08/2015
Secretary's details changed for Anne Barrowman on 2015-01-01
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/11/2014
Appointment of Mr David Peter Harle as a director on 2014-11-18
dot icon18/11/2014
Appointment of Mr Malcom John Stuart as a director on 2014-11-18
dot icon14/10/2014
Appointment of Mr Kevin Paul Starkey as a director on 2013-11-18
dot icon13/10/2014
Termination of appointment of Alan Parker as a director on 2014-10-13
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Dale Robinson as a director
dot icon22/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon28/12/2011
Termination of appointment of James Gilmour as a director
dot icon28/12/2011
Termination of appointment of Jeffrey Arnold as a director
dot icon05/12/2011
Termination of appointment of Steven Wheatley as a director
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/01/2010
Director's details changed for Elizabeth Ann Worthy on 2010-01-01
dot icon11/01/2010
Director's details changed for Alan Parker on 2010-01-01
dot icon11/01/2010
Director's details changed for James Kevin Gilmour on 2010-01-01
dot icon11/01/2010
Director's details changed for Giles Anthony Nicholas Harty on 2010-01-01
dot icon11/01/2010
Director's details changed for Susan Mccreadie on 2010-01-01
dot icon11/01/2010
Director's details changed for Dale Robinson on 2010-01-01
dot icon11/01/2010
Director's details changed for Stephen Baines on 2010-01-01
dot icon11/01/2010
Director's details changed for Carl Alan Hinchliffe on 2010-01-01
dot icon11/01/2010
Director's details changed for Christopher Hartley on 2010-01-01
dot icon11/01/2010
Director's details changed for Diane Margaret Elaine Brooke on 2010-01-01
dot icon11/01/2010
Director's details changed for Peter David Harrison on 2010-01-01
dot icon11/01/2010
Director's details changed for Jeffrey Arnold on 2010-01-01
dot icon17/09/2009
Director appointed alan parker
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/02/2009
Director appointed peter david harrison
dot icon19/02/2009
Return made up to 19/12/08; full list of members
dot icon01/12/2008
Appointment terminated director janet ivel
dot icon12/11/2008
Director appointed dale robinson
dot icon11/11/2008
Appointment terminated director christopher cooke
dot icon29/09/2008
Appointment terminated director andrew pearson
dot icon26/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/04/2008
Director appointed giles anthony nicholas harty
dot icon20/02/2008
Return made up to 19/12/07; change of members
dot icon18/12/2007
New director appointed
dot icon04/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Return made up to 19/12/06; change of members
dot icon30/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/01/2006
Return made up to 19/12/05; full list of members
dot icon12/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: 4 valley bridge parade scarborough YO11 2PF
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon23/12/2004
Return made up to 19/12/04; full list of members
dot icon11/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/12/2003
Return made up to 19/12/03; full list of members
dot icon22/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/02/2003
Return made up to 19/12/02; no change of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: wilberforce court high street hull east yorkshire HU1 1YJ
dot icon22/12/2002
New secretary appointed
dot icon22/12/2002
Secretary resigned
dot icon10/12/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon15/05/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon09/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon09/03/2002
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon25/01/2002
Ad 11/01/02--------- £ si 1@1=1 £ ic 70/71
dot icon16/01/2002
Return made up to 19/12/01; full list of members
dot icon11/01/2002
Ad 20/12/01--------- £ si 6@1=6 £ ic 64/70
dot icon11/01/2002
Ad 07/12/01--------- £ si 5@1=5 £ ic 59/64
dot icon11/01/2002
Ad 05/12/01--------- £ si 2@1=2 £ ic 57/59
dot icon11/01/2002
Ad 03/12/01--------- £ si 1@1=1 £ ic 56/57
dot icon11/01/2002
Ad 30/11/01--------- £ si 26@1=26 £ ic 30/56
dot icon21/12/2001
Ad 30/11/01--------- £ si 29@1=29 £ ic 1/30
dot icon20/11/2001
Director resigned
dot icon15/11/2001
Memorandum and Articles of Association
dot icon15/11/2001
Resolutions
dot icon30/08/2001
New director appointed
dot icon24/08/2001
Memorandum and Articles of Association
dot icon24/08/2001
Resolutions
dot icon16/08/2001
Certificate of change of name
dot icon19/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
42.00
-
2022
0
-
-
0.00
42.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, William Thomas
Director
17/01/2002 - 05/01/2004
2
Starkey, Kevin Paul
Director
18/11/2013 - Present
3
Hartley, Christopher
Director
17/01/2002 - Present
6
ROLLITS COMPANY SECRETARIES LIMITED
Corporate Secretary
19/12/2000 - 08/11/2002
117
Cooke, Christopher George
Director
17/01/2002 - 10/11/2008
5

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

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 CAPTAIN COOK'S HAVEN LIMITED

CAPTAIN COOK'S HAVEN LIMITED is an(a) Active company incorporated on 19/12/2000 with the registered office located at Catam, Thorpe Bank, Fylingthorpe, North Yorkshire YO22 4UA. There are currently 11 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 CAPTAIN COOK'S HAVEN LIMITED?

toggle

CAPTAIN COOK'S HAVEN LIMITED is currently Active. It was registered on 19/12/2000 .

Where is CAPTAIN COOK'S HAVEN LIMITED located?

toggle

CAPTAIN COOK'S HAVEN LIMITED is registered at Catam, Thorpe Bank, Fylingthorpe, North Yorkshire YO22 4UA.

What does CAPTAIN COOK'S HAVEN LIMITED do?

toggle

CAPTAIN COOK'S HAVEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPTAIN COOK'S HAVEN LIMITED?

toggle

The latest filing was on 07/03/2026: Accounts for a dormant company made up to 2025-12-31.