COHEN & WILKS LIMITED

Register to unlock more data on OkredoRegister

COHEN & WILKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01188155

Incorporation date

23/10/1974

Size

Dormant

Contacts

Registered address

Registered address

3c Galliford Road Galliford Road Industrial Estate, Heybridge, Maldon CM9 4XDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1974)
dot icon12/05/2026
Accounts for a dormant company made up to 2025-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/11/2024
Change of details for Cohen & Wilks (Holdings) Ltd as a person with significant control on 2024-01-10
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon15/12/2022
Statement of capital on 2022-12-15
dot icon15/12/2022
Solvency Statement dated 01/08/22
dot icon15/12/2022
Resolutions
dot icon06/12/2022
Registration of charge 011881550008, created on 2022-11-17
dot icon17/11/2022
Change of details for Cohen & Wilks International (Holdings) Ltd as a person with significant control on 2022-09-05
dot icon17/11/2022
Director's details changed for Mr Michael John Coles on 2022-11-17
dot icon05/09/2022
Certificate of change of name
dot icon26/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon02/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/06/2021
Registration of charge 011881550007, created on 2021-06-22
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Registered office address changed from Aquatite House Mabgate Leeds LS9 7DR to 3C Galliford Road Galliford Road Industrial Estate Heybridge Maldon CM9 4XD on 2021-05-07
dot icon22/01/2021
Appointment of Mr Andrew Spurling as a secretary on 2021-01-22
dot icon20/01/2021
Termination of appointment of Jonathan Hayes James Barrow as a secretary on 2021-01-20
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/12/2020
Notification of Cohen & Wilks International (Holdings) Ltd as a person with significant control on 2020-11-18
dot icon04/12/2020
Cessation of Michael John Coles as a person with significant control on 2020-11-18
dot icon04/12/2020
Notification of Michael John Coles as a person with significant control on 2020-11-18
dot icon04/12/2020
Cessation of Zhen Sun as a person with significant control on 2020-11-18
dot icon30/09/2020
Appointment of Mr Michael John Coles as a director on 2020-09-28
dot icon28/09/2020
Termination of appointment of Zhen Sun as a director on 2020-09-28
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/05/2020
Termination of appointment of Samantha Jane Edwards as a director on 2020-05-29
dot icon29/05/2020
Termination of appointment of Jonathan Hayes James Barrow as a director on 2020-05-29
dot icon11/10/2019
Termination of appointment of Michelle Foxall as a director on 2019-10-10
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon27/06/2019
Secretary's details changed for Jonathan Hayes James Barrow on 2019-06-19
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Zhen Sun as a director on 2014-07-01
dot icon16/04/2015
Registration of charge 011881550006, created on 2015-04-15
dot icon03/02/2015
Miscellaneous
dot icon03/11/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Peter Lacey as a director
dot icon17/12/2013
Accounts made up to 2013-03-31
dot icon11/12/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon11/12/2013
Appointment of Mr Zhen Sun as a director
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/06/2013
Registration of charge 011881550005
dot icon09/05/2013
Termination of appointment of Toshimasa Kajino as a director
dot icon09/05/2013
Termination of appointment of Akira Ota as a director
dot icon09/05/2013
Termination of appointment of Yasunori Kondo as a director
dot icon09/05/2013
Appointment of Mr Zhen Sun as a director
dot icon09/05/2013
Termination of appointment of Micheal Crompton as a director
dot icon09/05/2013
Termination of appointment of Akihiko Arakawa as a director
dot icon02/05/2013
Registration of charge 011881550004
dot icon13/04/2013
Satisfaction of charge 2 in full
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon29/01/2013
Appointment of Mr Toshimasa Kajino as a director
dot icon29/01/2013
Termination of appointment of Makoto Ito as a director
dot icon04/07/2012
Accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Yasunori Kondo as a director
dot icon23/08/2011
Termination of appointment of Takuma Shirai as a director
dot icon15/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon22/06/2011
Appointment of Mr Jonathan Hayes James Barrow as a director
dot icon22/06/2011
Appointment of Mrs Samantha Jane Edwards as a director
dot icon22/06/2011
Appointment of Mrs Michelle Foxall as a director
dot icon25/05/2011
Accounts made up to 2011-03-31
dot icon03/10/2010
Accounts made up to 2010-03-31
dot icon16/09/2010
Appointment of Mr Makoto Ito as a director
dot icon15/09/2010
Termination of appointment of Shinichi Kihara as a director
dot icon01/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/07/2010
Director's details changed for Takuma Shirai on 2010-06-30
dot icon01/07/2010
Director's details changed for Mr Shinichi Kihara on 2010-06-30
dot icon01/07/2010
Director's details changed for Mr Peter Geofrey Lacey on 2010-06-30
dot icon01/07/2010
Director's details changed for Akira Ota on 2010-06-30
dot icon01/07/2010
Director's details changed for Mr Micheal John Crompton on 2010-06-30
dot icon01/07/2010
Director's details changed for Shinichi Kihara on 2009-07-01
dot icon01/07/2010
Director's details changed for Peter Geofrey Lacey on 2009-07-01
dot icon01/07/2010
Director's details changed for Micheal John Crompton on 2009-07-01
dot icon23/11/2009
Appointment of Mr Akihiko Arakawa as a director
dot icon23/11/2009
Termination of appointment of Atsushi Takahama as a director
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon15/06/2009
Director appointed akira ota
dot icon08/06/2009
Director appointed shinichi kihara
dot icon08/06/2009
Appointment terminated director masatoshi nakano
dot icon08/06/2009
Appointment terminated director tadatoshi arisawa
dot icon28/05/2009
Accounts made up to 2009-03-31
dot icon12/11/2008
Director appointed masatoshi nakano
dot icon12/11/2008
Appointment terminated director kenichiro washikita
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon22/05/2008
Accounts made up to 2008-03-31
dot icon31/03/2008
Appointment terminated director and secretary john woodhead
dot icon31/03/2008
Secretary appointed jonathan hayes james barrow
dot icon08/03/2008
Resolutions
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon16/08/2007
Return made up to 30/06/07; full list of members
dot icon04/06/2007
Accounts made up to 2007-03-31
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon11/07/2006
Return made up to 30/06/06; no change of members
dot icon10/07/2006
Accounts made up to 2006-03-31
dot icon23/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon17/08/2005
Return made up to 30/06/05; no change of members
dot icon14/06/2005
Accounts made up to 2005-03-31
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon20/10/2004
Director's particulars changed
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon27/05/2004
Accounts made up to 2004-03-31
dot icon29/10/2003
Accounts made up to 2003-03-31
dot icon05/07/2003
Return made up to 30/06/03; full list of members
dot icon04/03/2003
Auditor's resignation
dot icon12/07/2002
Accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 30/06/02; full list of members
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon04/01/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon20/11/2001
Director resigned
dot icon25/06/2001
Return made up to 30/06/01; full list of members
dot icon25/06/2001
New director appointed
dot icon25/06/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon22/02/2001
Accounts made up to 2000-12-31
dot icon09/08/2000
£ sr 103128@1 16/04/99
dot icon09/08/2000
£ sr 301243@1 23/03/00
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Return made up to 30/06/00; full list of members
dot icon21/04/2000
Accounts made up to 1999-12-31
dot icon12/07/1999
Return made up to 30/06/99; no change of members
dot icon25/04/1999
Accounts made up to 1998-12-31
dot icon05/08/1998
Return made up to 30/06/98; no change of members
dot icon05/08/1998
New director appointed
dot icon20/04/1998
Accounts made up to 1997-12-31
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon14/08/1997
Return made up to 30/06/97; full list of members
dot icon01/08/1997
Accounts made up to 1996-12-31
dot icon21/08/1996
Return made up to 30/06/96; no change of members
dot icon21/08/1996
Accounts made up to 1995-12-31
dot icon31/10/1995
Accounts made up to 1994-12-31
dot icon27/09/1995
New director appointed
dot icon19/06/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Director resigned;new director appointed
dot icon08/08/1994
Return made up to 30/06/94; full list of members
dot icon21/07/1994
Accounts made up to 1993-12-31
dot icon25/08/1993
Return made up to 04/08/93; no change of members
dot icon25/08/1993
Accounts made up to 1992-12-31
dot icon25/08/1993
Director resigned;new director appointed
dot icon12/11/1992
Director resigned;new director appointed
dot icon30/07/1992
Return made up to 04/08/92; full list of members
dot icon30/07/1992
Accounts made up to 1992-03-31
dot icon22/06/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon08/10/1991
Accounts made up to 1991-03-31
dot icon08/10/1991
Particulars of mortgage/charge
dot icon08/10/1991
Return made up to 02/08/91; no change of members
dot icon19/09/1991
Director resigned;new director appointed
dot icon29/01/1991
Return made up to 03/08/90; no change of members
dot icon29/01/1991
Accounts made up to 1990-03-31
dot icon26/02/1990
Accounts made up to 1989-03-31
dot icon22/01/1990
Return made up to 04/08/89; full list of members
dot icon11/10/1989
Director resigned;new director appointed
dot icon04/07/1989
Registered office changed on 04/07/89 from: aquatite house water lane leeds LS11 9UD
dot icon10/10/1988
Accounts made up to 1988-03-31
dot icon10/10/1988
Return made up to 02/08/88; full list of members
dot icon25/05/1988
Miscellaneous
dot icon25/05/1988
Memorandum and Articles of Association
dot icon04/02/1988
Accounts made up to 1987-03-31
dot icon04/02/1988
Return made up to 17/07/87; full list of members
dot icon22/01/1987
Accounts made up to 1986-03-31
dot icon22/01/1987
Return made up to 08/08/86; full list of members
dot icon23/10/1974
Miscellaneous
dot icon23/10/1974
Incorporation

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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Michael John
Director
28/09/2020 - Present
9
Mr Jonathan Hayes James Barrow
Director
23/05/2011 - 29/05/2020
3

Persons with Significant Control

3
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 COHEN & WILKS LIMITED

COHEN & WILKS LIMITED is an(a) Active company incorporated on 23/10/1974 with the registered office located at 3c Galliford Road Galliford Road Industrial Estate, Heybridge, Maldon CM9 4XD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COHEN & WILKS LIMITED?

toggle

COHEN & WILKS LIMITED is currently Active. It was registered on 23/10/1974 .

Where is COHEN & WILKS LIMITED located?

toggle

COHEN & WILKS LIMITED is registered at 3c Galliford Road Galliford Road Industrial Estate, Heybridge, Maldon CM9 4XD.

What does COHEN & WILKS LIMITED do?

toggle

COHEN & WILKS LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for COHEN & WILKS LIMITED?

toggle

The latest filing was on 12/05/2026: Accounts for a dormant company made up to 2025-12-31.