COOK & HARRIS LTD.

Register to unlock more data on OkredoRegister

COOK & HARRIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03343153

Incorporation date

01/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Vincent Court 89-93 Soundwell Road, Staple Hill, Bristol BS16 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon20/01/2023
Notification of Neil Harris as a person with significant control on 2023-01-16
dot icon20/01/2023
Change of details for Mr Michael Harris as a person with significant control on 2023-01-16
dot icon20/01/2023
Change of details for Mrs Ann Marie Harris as a person with significant control on 2023-01-16
dot icon04/11/2022
Purchase of own shares.
dot icon03/10/2022
Cancellation of shares. Statement of capital on 2022-09-29
dot icon30/09/2022
Change of details for Mr Michael Harris as a person with significant control on 2022-09-29
dot icon30/09/2022
Change of details for Mrs Ann Marie Harris as a person with significant control on 2022-09-29
dot icon30/09/2022
Cessation of David Robert Wilmot as a person with significant control on 2022-09-29
dot icon30/09/2022
Termination of appointment of David Robert Wilmot as a director on 2022-09-29
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon26/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/11/2020
Registration of charge 033431530004, created on 2020-11-09
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon04/09/2019
Director's details changed for Mr Michael Harris on 2019-09-04
dot icon04/09/2019
Secretary's details changed for Mr Michael Harris on 2019-09-04
dot icon12/08/2019
Amended total exemption full accounts made up to 2018-07-31
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon15/03/2019
Termination of appointment of Archie Robert Jefferies as a director on 2019-02-28
dot icon08/08/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/04/2017
Director's details changed for Mrs Rachel Ann Harris on 2017-04-05
dot icon03/04/2017
Appointment of Mr John Anthony Mathison as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mrs Rachel Ann Harris as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Neil Michael Harris as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Archie Robert Jefferies as a director on 2017-04-01
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon13/07/2016
Registered office address changed from Unit 4 Vincent Court 89-93 Soundwell Road Staple Hill Bristol BS16 4QR England to Unit 4 Vincent Court 89-93 Soundwell Road Staple Hill Bristol BS16 4QR on 2016-07-13
dot icon13/07/2016
Registered office address changed from Units 2 & 3 Vincent Court 89-93 Soundwell Road Staple Hill Bristol BS16 4QR to Unit 4 Vincent Court 89-93 Soundwell Road Staple Hill Bristol BS16 4QR on 2016-07-13
dot icon04/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon21/10/2014
Registered office address changed from Unit 36 Barnack Trading Centre Novers Hill Bedminster Bristol BS3 5QE to Units 2 & 3 Vincent Court 89-93 Soundwell Road Staple Hill Bristol BS16 4QR on 2014-10-21
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon16/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon21/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/04/2010
Director's details changed for Michael Harris on 2009-10-01
dot icon12/04/2010
Director's details changed for David Robert Wilmot on 2009-10-01
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/04/2009
Return made up to 01/04/09; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/04/2008
Return made up to 01/04/08; full list of members
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/04/2007
Return made up to 01/04/07; full list of members
dot icon25/10/2006
£ ic 1000/600 17/08/06 £ sr 400@1=400
dot icon30/08/2006
Director resigned
dot icon07/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/04/2006
Return made up to 01/04/06; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon08/04/2005
Return made up to 01/04/05; full list of members
dot icon03/09/2004
Full accounts made up to 2003-07-31
dot icon14/04/2004
Return made up to 01/04/04; full list of members
dot icon30/05/2003
Full accounts made up to 2002-07-31
dot icon13/04/2003
Return made up to 01/04/03; full list of members
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon25/03/2002
Return made up to 01/04/02; full list of members
dot icon17/05/2001
Full accounts made up to 2000-07-31
dot icon29/03/2001
Return made up to 01/04/01; full list of members
dot icon17/05/2000
Full accounts made up to 1999-07-31
dot icon27/03/2000
Return made up to 01/04/00; full list of members
dot icon08/06/1999
Full accounts made up to 1998-07-31
dot icon19/04/1999
Return made up to 01/04/99; no change of members
dot icon19/10/1998
Accounts for a dormant company made up to 1997-07-31
dot icon16/06/1998
Accounting reference date shortened from 30/04/98 to 31/07/97
dot icon01/05/1998
Return made up to 01/04/98; full list of members
dot icon26/10/1997
Ad 29/09/97--------- £ si 998@1=998 £ ic 2/1000
dot icon23/10/1997
New director appointed
dot icon22/10/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon07/04/1997
Secretary resigned
dot icon01/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
558.09K
-
0.00
98.55K
-
2022
44
566.48K
-
0.00
68.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Neil Michael
Director
01/04/2017 - Present
2
Hill, Rachel Ann
Director
01/04/2017 - Present
-
Mathison, John Anthony
Director
01/04/2017 - Present
-
Harris, Michael
Director
01/04/1997 - Present
5

Persons with Significant Control

7
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 & HARRIS LTD.

COOK & HARRIS LTD. is an(a) Active company incorporated on 01/04/1997 with the registered office located at Unit 4 Vincent Court 89-93 Soundwell Road, Staple Hill, Bristol BS16 4QR. There are currently 4 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 COOK & HARRIS LTD.?

toggle

COOK & HARRIS LTD. is currently Active. It was registered on 01/04/1997 .

Where is COOK & HARRIS LTD. located?

toggle

COOK & HARRIS LTD. is registered at Unit 4 Vincent Court 89-93 Soundwell Road, Staple Hill, Bristol BS16 4QR.

What does COOK & HARRIS LTD. do?

toggle

COOK & HARRIS LTD. operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for COOK & HARRIS LTD.?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.