COOKE & ARKWRIGHT LIMITED

Register to unlock more data on OkredoRegister

COOKE & ARKWRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02618062

Incorporation date

06/06/1991

Size

Small

Contacts

Registered address

Registered address

7/8 Windsor Place, Cardiff CF10 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon02/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon08/11/2024
Accounts for a small company made up to 2024-03-31
dot icon05/09/2024
Notification of Andrew John West as a person with significant control on 2024-08-19
dot icon05/09/2024
Notification of Benjamin Eiros Bolton as a person with significant control on 2024-08-19
dot icon05/09/2024
Notification of Graham Davies as a person with significant control on 2024-08-19
dot icon05/09/2024
Notification of David Huw Thomas as a person with significant control on 2024-08-19
dot icon05/09/2024
Notification of Michael Anthony Lawley as a person with significant control on 2024-08-19
dot icon05/09/2024
Notification of Philip Rhodri Angell as a person with significant control on 2024-08-19
dot icon05/09/2024
Notification of Andrew Ralph Gardner as a person with significant control on 2024-08-19
dot icon27/08/2024
Withdrawal of a person with significant control statement on 2024-08-27
dot icon29/07/2024
Director's details changed for Mr Ben Bolton on 2024-07-29
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon08/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon03/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/07/2021
Second filing of Confirmation Statement dated 2020-06-06
dot icon15/07/2021
Second filing of Confirmation Statement dated 2021-06-06
dot icon21/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon18/05/2021
Termination of appointment of Lene Gronning as a secretary on 2021-05-18
dot icon18/11/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon26/10/2020
Registration of charge 026180620001, created on 2020-10-20
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon12/06/2020
Termination of appointment of Roderick Carew Perons as a director on 2020-03-13
dot icon12/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/02/2019
Accounts for a small company made up to 2018-09-30
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon01/02/2018
Accounts for a small company made up to 2017-09-30
dot icon18/09/2017
Director's details changed for Mr John Day on 2017-09-06
dot icon18/09/2017
Director's details changed for Mr Andrew Ralph Gardner on 2017-09-06
dot icon18/09/2017
Director's details changed for Mr Nicholas David Rhys Lawley on 2017-09-06
dot icon18/09/2017
Director's details changed for Mr Ben Bolton on 2017-09-06
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon20/04/2017
Accounts for a small company made up to 2016-09-30
dot icon20/10/2016
Registered office address changed from One Central Park Western Avenue Bridgend CF31 3TZ to 7/8 Windsor Place Cardiff CF10 3SX on 2016-10-20
dot icon24/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon12/01/2016
Accounts for a small company made up to 2015-09-30
dot icon19/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon21/01/2015
Accounts for a small company made up to 2014-09-30
dot icon30/09/2014
Termination of appointment of Roger David Thomas as a director on 2014-09-30
dot icon18/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon09/04/2014
Appointment of Mr Nicholas David Rhys Lawley as a director
dot icon14/01/2014
Accounts for a small company made up to 2013-09-30
dot icon18/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon10/01/2013
Accounts for a small company made up to 2012-09-30
dot icon05/10/2012
Appointment of Mr Ben Bolton as a director
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon11/01/2012
Accounts for a small company made up to 2011-09-30
dot icon17/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-09-30
dot icon14/10/2010
Appointment of Mr John Day as a director
dot icon04/10/2010
Termination of appointment of Julian Golunski as a director
dot icon09/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Julian Peter Golunski on 2009-10-01
dot icon09/06/2010
Director's details changed for Mr Graham Davies on 2009-10-01
dot icon09/06/2010
Director's details changed for Jeremy Mark Symons on 2009-10-01
dot icon09/06/2010
Director's details changed for Roderick Carew Perons on 2009-10-01
dot icon09/06/2010
Director's details changed for Roger David Thomas on 2009-10-01
dot icon09/06/2010
Director's details changed for Philip Rhodri Angell on 2009-10-01
dot icon09/06/2010
Director's details changed for Andrew John West on 2009-10-01
dot icon09/06/2010
Director's details changed for David Huw Thomas on 2009-10-01
dot icon09/06/2010
Director's details changed for Andrew Ralph Gardner on 2009-10-01
dot icon09/06/2010
Director's details changed for Michael Anthony Lawley on 2009-10-01
dot icon09/06/2010
Secretary's details changed for Lene Gronning on 2009-10-01
dot icon18/01/2010
Accounts for a small company made up to 2009-09-30
dot icon24/06/2009
Return made up to 06/06/09; full list of members
dot icon03/02/2009
Accounts for a small company made up to 2008-09-30
dot icon17/10/2008
Director appointed david huw thomas
dot icon16/06/2008
Return made up to 06/06/08; full list of members
dot icon16/06/2008
Director's change of particulars / andrew gardner / 01/06/2008
dot icon19/02/2008
Registered office changed on 19/02/08 from: bayer lodge western avenue bridgend industrial estate bridgend CF31 3TZ
dot icon15/01/2008
Full accounts made up to 2007-09-30
dot icon03/07/2007
Return made up to 06/06/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-09-30
dot icon07/06/2006
Return made up to 06/06/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-09-30
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Director resigned
dot icon15/06/2005
Return made up to 06/06/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-09-30
dot icon05/07/2004
Return made up to 06/06/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-09-30
dot icon22/12/2003
Registered office changed on 22/12/03 from: 92 park street bridgend mid glamorgan CF31 4BD
dot icon01/07/2003
Return made up to 06/06/03; full list of members
dot icon16/04/2003
Director resigned
dot icon07/02/2003
Accounts for a small company made up to 2002-09-30
dot icon06/01/2003
Secretary resigned
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon03/07/2002
Return made up to 06/06/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-09-30
dot icon28/11/2001
New secretary appointed
dot icon03/07/2001
Return made up to 06/06/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-09-30
dot icon05/07/2000
Return made up to 06/06/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon30/06/1999
Return made up to 06/06/99; full list of members
dot icon16/05/1999
Director resigned
dot icon11/02/1999
Accounts for a small company made up to 1998-09-30
dot icon14/10/1998
Auditor's resignation
dot icon06/07/1998
Return made up to 06/06/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-09-30
dot icon15/12/1997
Secretary resigned
dot icon05/12/1997
New secretary appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon30/10/1997
New director appointed
dot icon29/06/1997
Return made up to 06/06/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-09-30
dot icon16/06/1996
Return made up to 06/06/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-09-30
dot icon07/07/1995
Director's particulars changed
dot icon07/07/1995
Director's particulars changed
dot icon07/07/1995
Return made up to 06/06/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 06/06/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-09-30
dot icon17/06/1993
Return made up to 06/06/93; no change of members
dot icon17/06/1993
Director's particulars changed
dot icon01/02/1993
Accounts for a small company made up to 1992-09-30
dot icon22/06/1992
Return made up to 06/06/92; full list of members
dot icon26/09/1991
Secretary resigned;new secretary appointed
dot icon26/09/1991
New director appointed
dot icon10/09/1991
Director resigned;new director appointed
dot icon10/09/1991
Registered office changed on 10/09/91 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
dot icon10/09/1991
£ nc 99900/100000 02/09/91
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon10/09/1991
Memorandum and Articles of Association
dot icon10/09/1991
Memorandum and Articles of Association
dot icon10/09/1991
Ad 02/09/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Accounting reference date notified as 30/09
dot icon23/08/1991
Certificate of change of name
dot icon06/06/1991
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
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
516.86K
-
0.00
1.35M
-
2022
13
328.77K
-
0.00
612.95K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawley, Michael Anthony
Director
02/09/1991 - Present
9
Gardner, Andrew Ralph
Director
01/10/2002 - Present
9
West, Andrew John
Director
01/10/1997 - Present
2
Davies, Graham
Director
01/10/2002 - Present
2
Mr Benjamin Eiros Bolton
Director
01/10/2012 - Present
1

Persons with Significant Control

8
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 COOKE & ARKWRIGHT LIMITED

COOKE & ARKWRIGHT LIMITED is an(a) Active company incorporated on 06/06/1991 with the registered office located at 7/8 Windsor Place, Cardiff CF10 3SX. There are currently 10 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 COOKE & ARKWRIGHT LIMITED?

toggle

COOKE & ARKWRIGHT LIMITED is currently Active. It was registered on 06/06/1991 .

Where is COOKE & ARKWRIGHT LIMITED located?

toggle

COOKE & ARKWRIGHT LIMITED is registered at 7/8 Windsor Place, Cardiff CF10 3SX.

What does COOKE & ARKWRIGHT LIMITED do?

toggle

COOKE & ARKWRIGHT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COOKE & ARKWRIGHT LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-24 with no updates.