COMPANY OF COOKS LTD.

Register to unlock more data on OkredoRegister

COMPANY OF COOKS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03395673

Incorporation date

01/07/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1997)
dot icon09/10/2025
Director's details changed for Mr William Toner on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Nicholas Thomas on 2025-10-09
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon30/05/2025
Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ on 2025-05-30
dot icon07/02/2025
Current accounting period extended from 2024-09-30 to 2025-06-30
dot icon09/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon20/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/08/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon16/05/2024
Termination of appointment of Adam Seymour as a secretary on 2024-04-30
dot icon16/05/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-04-30
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon29/11/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/09/2021
Registered office address changed from First Floor 127 - 133 Charing Cross Road London WC2H 0EW England to 550 Thames Valley Park Drive Reading RG6 1PT on 2021-09-07
dot icon11/03/2021
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to First Floor 127 - 133 Charing Cross Road London WC2H 0EW on 2021-03-11
dot icon23/02/2021
Termination of appointment of Michael Anthony Lucy as a director on 2021-02-18
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon27/10/2020
Previous accounting period shortened from 2020-12-31 to 2019-12-31
dot icon19/10/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon30/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon09/09/2020
Register inspection address has been changed from Dephna House 14 Cumberland Avenue Park Royal London NW10 7QL United Kingdom to 550 Second Floor Thames Valley Park Drive Reading RG6 1PT
dot icon07/04/2020
Termination of appointment of Nicholas Thomas as a secretary on 2020-03-27
dot icon07/04/2020
Appointment of Mr Adam Seymour as a secretary on 2020-03-27
dot icon07/11/2019
Resolutions
dot icon04/11/2019
Registration of charge 033956730002, created on 2019-10-25
dot icon16/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon08/10/2019
Satisfaction of charge 1 in full
dot icon03/10/2019
Appointment of Mr William Toner as a director on 2019-09-30
dot icon03/10/2019
Appointment of Mr Nicholas Thomas as a director on 2019-09-30
dot icon03/10/2019
Appointment of Mr Nicholas Thomas as a secretary on 2019-09-30
dot icon03/10/2019
Termination of appointment of Colin Lees as a secretary on 2019-09-30
dot icon03/10/2019
Notification of Ch & Co Catering Group Limited as a person with significant control on 2019-09-30
dot icon03/10/2019
Cessation of Michael Anthony Lucy as a person with significant control on 2019-09-30
dot icon23/09/2019
Change of details for Mr Michael Anthony Lucy as a person with significant control on 2019-09-20
dot icon23/09/2019
Director's details changed for Mr Michael Anthony Lucy on 2019-09-20
dot icon26/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon06/09/2018
Registered office address changed from C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL United Kingdom to 29/30 Fitzroy Square London W1T 6LQ on 2018-09-06
dot icon06/09/2018
Change of details for Mr Michael Anthony Lucy as a person with significant control on 2016-04-06
dot icon08/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon16/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon14/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon30/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon14/12/2015
Registered office address changed from C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ England to C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on 2015-12-14
dot icon03/11/2015
Registered office address changed from Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL to C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ on 2015-11-03
dot icon07/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/09/2014
Registered office address changed from The Brew House Kenwood House Hampstead Lane London NW3 7JR to Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on 2014-09-24
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon07/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon09/04/2014
Group of companies' accounts made up to 2013-09-29
dot icon09/12/2013
Director's details changed for Mr Michael Lucy on 2013-12-01
dot icon09/12/2013
Director's details changed for Mr Michael Lucy on 2013-12-01
dot icon26/11/2013
Previous accounting period extended from 2013-04-30 to 2013-09-30
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon15/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon05/09/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon05/09/2012
Register(s) moved to registered inspection location
dot icon05/09/2012
Register inspection address has been changed
dot icon05/09/2012
Director's details changed for Mr Michael Lucy on 2011-12-01
dot icon10/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon21/09/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon21/12/2010
Group of companies' accounts made up to 2010-04-30
dot icon29/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon29/07/2010
Director's details changed for Michael Lucy on 2010-07-01
dot icon30/06/2010
Group of companies' accounts made up to 2009-04-30
dot icon16/02/2010
Sub-division of shares on 2010-01-29
dot icon16/02/2010
Resolutions
dot icon28/07/2009
Return made up to 01/07/09; full list of members
dot icon20/05/2009
Appointment terminated director gillian lucy
dot icon01/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 01/07/08; full list of members
dot icon05/08/2008
Appointment terminated secretary gillian lucy
dot icon05/08/2008
Appointment terminated secretary michael lucy
dot icon05/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2008
Accounting reference date shortened from 31/07/2007 to 30/04/2007
dot icon23/10/2007
Return made up to 01/07/07; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2006-07-31
dot icon17/07/2007
New secretary appointed
dot icon28/04/2007
Particulars of mortgage/charge
dot icon08/08/2006
Ad 31/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/07/2006
Return made up to 01/07/06; full list of members
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon29/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon03/10/2005
Return made up to 01/07/05; full list of members
dot icon23/07/2005
Accounts for a dormant company made up to 2004-07-31
dot icon07/09/2004
Return made up to 01/07/04; full list of members
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon30/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon01/07/2003
Return made up to 01/07/03; full list of members
dot icon27/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon24/01/2003
Certificate of change of name
dot icon26/07/2002
Return made up to 01/07/02; full list of members
dot icon13/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon17/09/2001
Return made up to 01/07/01; full list of members
dot icon10/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon03/07/2000
Return made up to 01/07/00; full list of members
dot icon06/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon04/07/1999
Return made up to 01/07/99; no change of members
dot icon19/03/1999
Accounts for a dormant company made up to 1998-07-31
dot icon23/12/1998
Return made up to 01/07/98; full list of members
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon09/11/1998
New director appointed
dot icon18/09/1998
Registered office changed on 18/09/98 from: 19 widegate street london E1 7HP
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Secretary resigned
dot icon12/11/1997
Certificate of change of name
dot icon01/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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
Toner, William
Director
30/09/2019 - Present
7
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Seymour, Adam
Secretary
27/03/2020 - 30/04/2024
-
Thomas, Nicholas
Director
30/09/2019 - Present
2

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 COMPANY OF COOKS LTD.

COMPANY OF COOKS LTD. is an(a) Active company incorporated on 01/07/1997 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ. 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 COMPANY OF COOKS LTD.?

toggle

COMPANY OF COOKS LTD. is currently Active. It was registered on 01/07/1997 .

Where is COMPANY OF COOKS LTD. located?

toggle

COMPANY OF COOKS LTD. is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ.

What does COMPANY OF COOKS LTD. do?

toggle

COMPANY OF COOKS LTD. operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COMPANY OF COOKS LTD.?

toggle

The latest filing was on 09/10/2025: Director's details changed for Mr William Toner on 2025-10-09.