COOK AND ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

COOK AND ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843980

Incorporation date

17/09/1999

Size

Full

Contacts

Registered address

Registered address

15a Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1999)
dot icon31/01/2026
Resolutions
dot icon22/01/2026
Memorandum and Articles of Association
dot icon16/01/2026
Appointment of Mr Marcel Jon Dalziel as a director on 2026-01-15
dot icon16/01/2026
Appointment of Mr Thomas Hawes as a director on 2026-01-15
dot icon16/01/2026
Appointment of Mr Duncan Williams as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Neil Leonard Cook as a director on 2026-01-15
dot icon16/01/2026
Termination of appointment of Jamie Williams as a director on 2026-01-15
dot icon16/01/2026
Cessation of Kim Bradbury as a person with significant control on 2026-01-15
dot icon16/01/2026
Notification of Mtd Group Limited as a person with significant control on 2026-01-15
dot icon16/01/2026
Cessation of Neil Leonard Cook as a person with significant control on 2026-01-15
dot icon16/01/2026
Cessation of Jamie Williams as a person with significant control on 2026-01-15
dot icon03/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon17/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon17/06/2025
Full accounts made up to 2024-09-30
dot icon10/02/2025
Memorandum and Articles of Association
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Resolutions
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with updates
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon11/04/2024
Change of details for Mr Neil Leonard Cook as a person with significant control on 2024-04-10
dot icon10/04/2024
Director's details changed for Mr Neil Leonard Cook on 2024-04-10
dot icon20/02/2024
Memorandum and Articles of Association
dot icon05/02/2024
Statement of capital on 2024-02-05
dot icon01/02/2024
Change of share class name or designation
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Solvency Statement dated 12/01/24
dot icon31/01/2024
Statement by Directors
dot icon28/11/2023
Second filing of Confirmation Statement dated 2023-09-29
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon28/07/2022
Change of details for Mr Kim Bradbury as a person with significant control on 2022-07-27
dot icon27/07/2022
Director's details changed for Mr Kim Bradbury on 2022-07-27
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/06/2022
Change of details for Mr Kim Bradbury as a person with significant control on 2022-06-13
dot icon14/06/2022
Director's details changed for Mr Kim Bradbury on 2022-06-13
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/12/2019
Confirmation statement made on 2019-09-30 with updates
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon12/09/2019
Cessation of Jamie Williams as a person with significant control on 2016-08-19
dot icon12/09/2019
Cessation of Kim Bradbury as a person with significant control on 2016-08-19
dot icon12/09/2019
Cessation of Neil Leonard Cook as a person with significant control on 2016-08-19
dot icon16/07/2019
Registration of charge 038439800003, created on 2019-07-11
dot icon01/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon05/09/2018
Resolutions
dot icon04/09/2018
Particulars of variation of rights attached to shares
dot icon21/08/2018
Registration of charge 038439800002, created on 2018-08-16
dot icon24/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/09/2017
Notification of Jamie Williams as a person with significant control on 2016-04-06
dot icon14/09/2017
Notification of Kim Bradbury as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Neil Leonard Cook as a person with significant control on 2016-04-06
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon07/03/2017
Resolutions
dot icon22/02/2017
Particulars of variation of rights attached to shares
dot icon23/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/11/2016
Appointment of Mr Jamie Williams as a director on 2016-01-07
dot icon21/11/2016
Appointment of Mr Kim Bradbury as a director on 2016-01-07
dot icon13/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Cancellation of shares. Statement of capital on 2016-01-07
dot icon25/01/2016
Purchase of own shares.
dot icon20/01/2016
Particulars of variation of rights attached to shares
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-07
dot icon20/01/2016
Resolutions
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon27/05/2015
Director's details changed for Neil Leonard Cook on 2015-05-27
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Registration of charge 038439800001, created on 2014-09-18
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Registered office address changed from 15a Harris Business Park Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ England on 2014-04-14
dot icon19/02/2014
Registered office address changed from 15a Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ England on 2014-02-19
dot icon06/12/2013
Registered office address changed from Alfred Court Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 2013-12-06
dot icon19/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/04/2011
Termination of appointment of Kim Bradbury as a secretary
dot icon20/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 17/09/09; full list of members
dot icon24/09/2009
Secretary's change of particulars / kim bradbury / 18/09/2008
dot icon01/08/2009
Accounts for a small company made up to 2008-09-30
dot icon19/09/2008
Return made up to 17/09/08; full list of members
dot icon18/02/2008
Accounts for a small company made up to 2007-09-30
dot icon27/09/2007
Return made up to 17/09/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/01/2007
Return made up to 17/09/06; full list of members
dot icon04/09/2006
Accounts for a small company made up to 2005-09-30
dot icon22/09/2005
Return made up to 17/09/05; full list of members
dot icon10/03/2005
Return made up to 17/09/04; full list of members
dot icon09/03/2005
Accounts for a small company made up to 2004-09-30
dot icon06/02/2004
Accounts for a small company made up to 2003-09-30
dot icon28/10/2003
Return made up to 17/09/03; full list of members
dot icon17/02/2003
Full accounts made up to 2002-09-30
dot icon12/02/2003
Secretary's particulars changed
dot icon17/10/2002
Return made up to 17/09/02; full list of members
dot icon24/12/2001
Ad 01/09/01--------- £ si 109@1
dot icon24/12/2001
Return made up to 17/09/01; full list of members
dot icon18/12/2001
Full accounts made up to 2001-09-30
dot icon08/10/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon26/04/2001
Full accounts made up to 2000-09-30
dot icon28/11/2000
Return made up to 17/09/00; full list of members
dot icon15/11/2000
Ad 01/03/00--------- £ si 35@1=35 £ ic 1/36
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Conve 01/03/00
dot icon18/10/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Secretary resigned
dot icon17/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

19
2022
change arrow icon+29.15 % *

* during past year

Cash in Bank

£2,244,388.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
849.81K
-
0.00
1.74M
-
2022
19
2.19M
-
0.00
2.24M
-
2022
19
2.19M
-
0.00
2.24M
-

Employees

2022

Employees

19 Ascended19 % *

Net Assets(GBP)

2.19M £Ascended157.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.24M £Ascended29.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Kim
Director
07/01/2016 - Present
15
Williams, Jamie
Director
07/01/2016 - 15/01/2026
12
Cook, Neil Leonard
Director
17/09/1999 - 15/01/2026
7
Dalziel, Marcel Jon
Director
15/01/2026 - Present
18
Hawes, Thomas
Director
15/01/2026 - Present
3

Persons with Significant Control

10
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 COOK AND ASSOCIATES LIMITED

COOK AND ASSOCIATES LIMITED is an(a) Active company incorporated on 17/09/1999 with the registered office located at 15a Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COOK AND ASSOCIATES LIMITED?

toggle

COOK AND ASSOCIATES LIMITED is currently Active. It was registered on 17/09/1999 .

Where is COOK AND ASSOCIATES LIMITED located?

toggle

COOK AND ASSOCIATES LIMITED is registered at 15a Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4DJ.

What does COOK AND ASSOCIATES LIMITED do?

toggle

COOK AND ASSOCIATES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does COOK AND ASSOCIATES LIMITED have?

toggle

COOK AND ASSOCIATES LIMITED had 19 employees in 2022.

What is the latest filing for COOK AND ASSOCIATES LIMITED?

toggle

The latest filing was on 31/01/2026: Resolutions.