COCHRANE INDUSTRIES UK LIMITED

Register to unlock more data on OkredoRegister

COCHRANE INDUSTRIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02291462

Incorporation date

31/08/1988

Size

Full

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1988)
dot icon11/08/2025
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2025-08-01
dot icon11/08/2025
Change of details for Greenock Holdings Limited as a person with significant control on 2025-08-01
dot icon08/08/2025
Registered office address changed from 5 Deansway Worcester WR1 2JG to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-08
dot icon01/08/2025
Full accounts made up to 2024-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon18/12/2024
Director's details changed for Mrs Alison Roxanna Mindry on 2024-12-06
dot icon26/06/2024
Change of details for Greenlock Holdings Limited as a person with significant control on 2024-06-26
dot icon26/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon13/06/2022
Director's details changed for Mr Richard Bruce Cochrane on 2022-06-13
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/02/2021
Appointment of Mr Richard Bruce Cochrane as a director on 2021-02-19
dot icon20/07/2020
Appointment of Mr Cecil Lyddon Simon as a director on 2020-07-12
dot icon08/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon01/06/2020
Termination of appointment of Ronald Smith as a director on 2020-05-21
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/10/2017
Appointment of Mrs Alison Roxanna Mindry as a director on 2017-10-11
dot icon12/10/2017
Termination of appointment of Daniel Solomon Burnstein as a director on 2017-10-11
dot icon11/07/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon07/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon10/10/2014
Auditor's resignation
dot icon04/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon08/07/2013
Certificate of change of name
dot icon08/07/2013
Change of name notice
dot icon03/07/2013
Director's details changed for Ronald Smith on 2013-07-03
dot icon01/07/2013
Appointment of Mr Daniel Solomon Burnstein as a director
dot icon12/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon08/05/2013
Accounts for a small company made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon30/03/2012
Accounts for a small company made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon28/02/2011
Accounts for a small company made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon06/07/2010
Director's details changed for Ronald Smith on 2010-06-01
dot icon06/07/2010
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2010-06-01
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon06/07/2009
Return made up to 08/06/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 08/06/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon27/11/2007
Registered office changed on 27/11/07 from: edbrooke house st johns road woking surrey GU21 7SE
dot icon27/11/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon10/07/2007
Return made up to 08/06/07; no change of members
dot icon24/04/2007
Full accounts made up to 2006-06-30
dot icon27/06/2006
Return made up to 08/06/06; full list of members
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon24/01/2006
New secretary appointed
dot icon09/07/2005
Return made up to 08/06/05; full list of members
dot icon31/05/2005
Secretary's particulars changed
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon10/11/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Registered office changed on 13/10/04 from: c/o deloitte & touche colmore gate 2 colmore row birmingham B3 2BN
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon06/07/2004
Return made up to 08/06/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-06-30
dot icon20/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon10/07/2003
Return made up to 08/06/03; full list of members
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/02/2003
Full accounts made up to 2002-06-30
dot icon09/07/2002
Full accounts made up to 2001-06-30
dot icon09/07/2002
Return made up to 08/06/02; full list of members
dot icon03/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon12/04/2002
New director appointed
dot icon07/07/2001
Return made up to 08/06/01; full list of members
dot icon05/02/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 08/06/00; full list of members
dot icon31/01/2000
Full accounts made up to 1998-12-31
dot icon19/11/1999
Return made up to 08/06/99; full list of members
dot icon19/11/1999
Delivery ext'd 3 mth 31/12/99
dot icon30/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/05/1999
Full accounts made up to 1997-12-31
dot icon28/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon06/08/1998
Return made up to 08/06/98; full list of members
dot icon31/01/1998
Full accounts made up to 1996-12-31
dot icon04/08/1997
New director appointed
dot icon24/07/1997
Return made up to 08/06/97; no change of members
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon17/02/1997
Full accounts made up to 1995-12-31
dot icon02/12/1996
Delivery ext'd 3 mth 31/12/95
dot icon15/07/1996
Return made up to 08/06/96; no change of members
dot icon29/12/1995
Full accounts made up to 1994-12-31
dot icon29/12/1995
Delivery ext'd 3 mth 31/12/94
dot icon19/07/1995
Return made up to 08/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Return made up to 08/06/94; no change of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon22/12/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon30/07/1993
Return made up to 08/06/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 08/06/92; full list of members
dot icon28/07/1992
Registered office changed on 28/07/92 from: touche ross and co kensington house 136 suffolk street queensway birmingham B1 1LL
dot icon27/07/1992
Director resigned;new director appointed
dot icon30/04/1992
Full accounts made up to 1991-03-31
dot icon02/04/1992
Registered office changed on 02/04/92 from: 35 newhall street birmingham B3 3DX
dot icon19/08/1991
Full accounts made up to 1990-03-31
dot icon02/08/1991
Return made up to 08/06/91; no change of members
dot icon20/06/1990
Return made up to 08/06/90; full list of members
dot icon15/06/1990
Full accounts made up to 1989-03-31
dot icon29/05/1990
Registered office changed on 29/05/90 from: 35 newhall street birmingham B3 3DX
dot icon30/11/1988
Secretary resigned;new secretary appointed
dot icon30/11/1988
Director resigned;new director appointed
dot icon30/11/1988
Registered office changed on 30/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon28/11/1988
Memorandum and Articles of Association
dot icon21/11/1988
Certificate of change of name
dot icon31/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+22.46 % *

* during past year

Cash in Bank

£7,654,745.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
418.52K
-
0.00
6.25M
-
2023
8
152.06K
-
0.00
7.65M
-
2023
8
152.06K
-
0.00
7.65M
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

152.06K £Descended-63.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.65M £Ascended22.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mindry, Alison Roxanna
Director
11/10/2017 - Present
2
Mr Richard Bruce Cochrane
Director
19/02/2021 - Present
1
HARRISON CLARK (SECRETARIAL) LTD
Corporate Secretary
23/08/2007 - Present
85
Simon, Cecil Lyddon
Director
12/07/2020 - Present
3

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COCHRANE INDUSTRIES UK LIMITED

COCHRANE INDUSTRIES UK LIMITED is an(a) Active company incorporated on 31/08/1988 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COCHRANE INDUSTRIES UK LIMITED?

toggle

COCHRANE INDUSTRIES UK LIMITED is currently Active. It was registered on 31/08/1988 .

Where is COCHRANE INDUSTRIES UK LIMITED located?

toggle

COCHRANE INDUSTRIES UK LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does COCHRANE INDUSTRIES UK LIMITED do?

toggle

COCHRANE INDUSTRIES UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does COCHRANE INDUSTRIES UK LIMITED have?

toggle

COCHRANE INDUSTRIES UK LIMITED had 8 employees in 2023.

What is the latest filing for COCHRANE INDUSTRIES UK LIMITED?

toggle

The latest filing was on 11/08/2025: Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2025-08-01.