COOKE AND MELLOR RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

COOKE AND MELLOR RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829149

Incorporation date

20/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Cathedral Square, Cathedral Quarter, Blackburn BB1 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Director's details changed for Mr Simon John Dickinson on 2025-05-01
dot icon07/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon18/04/2024
Registration of charge 038291490004, created on 2024-04-16
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon14/07/2023
Director's details changed
dot icon26/04/2023
Satisfaction of charge 038291490003 in full
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Registration of charge 038291490003, created on 2022-08-10
dot icon27/07/2022
Confirmation statement made on 2022-07-24 with updates
dot icon22/03/2022
Appointment of Mrs Katie Mellor Snaith as a director on 2022-03-22
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Termination of appointment of Helen Edith Jackson as a director on 2019-09-25
dot icon29/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Cessation of H M Recruitment as a person with significant control on 2018-04-09
dot icon16/08/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-04-09
dot icon15/08/2018
Director's details changed for Mr Simon John Dickinson on 2018-07-23
dot icon15/08/2018
Notification of Cummins Mellor H Limited as a person with significant control on 2018-04-09
dot icon15/08/2018
Director's details changed for Ms Helen Edith Jackson on 2018-07-24
dot icon15/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon18/06/2018
Termination of appointment of Jack Nicolas Gordon Mellor as a director on 2018-06-11
dot icon18/06/2018
Termination of appointment of Katie Mellor as a director on 2018-06-11
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Director's details changed for Mr Richard John Mellor on 2017-12-04
dot icon04/12/2017
Director's details changed for Mrs Paula Michelle Mellor on 2017-12-04
dot icon04/12/2017
Registered office address changed from One Catherdral Square Cathedral Quarter Blackburn Lancashire BB1 1FB United Kingdom to One Cathedral Square Cathedral Quarter Blackburn BB1 1FB on 2017-12-04
dot icon04/12/2017
Secretary's details changed for Mrs Paula Michelle Mellor on 2017-12-04
dot icon04/12/2017
Director's details changed for Mr Richard John Mellor on 2017-12-04
dot icon04/12/2017
Director's details changed for Mrs Paula Michelle Mellor on 2017-12-04
dot icon24/10/2017
Registered office address changed from Milnshaw House 161 Whalley Road Accrington Lancashire BB5 1BX to One Catherdral Square Cathedral Quarter Blackburn Lancashire BB1 1FB on 2017-10-24
dot icon14/08/2017
Cessation of Richard John Mellor as a person with significant control on 2016-04-06
dot icon14/08/2017
Cessation of Paula Michelle Mellor as a person with significant control on 2016-04-06
dot icon14/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon14/07/2017
Satisfaction of charge 2 in full
dot icon03/04/2017
Appointment of Mr Simon John Dickinson as a director on 2017-04-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon04/04/2016
Appointment of Miss Helen Edith Jackson as a director on 2016-04-01
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon08/12/2014
Appointment of Katie Mellor as a director on 2014-10-01
dot icon08/12/2014
Appointment of Jack Nicolas Gordon Mellor as a director on 2014-10-01
dot icon19/11/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon08/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon05/08/2010
Director's details changed for Richard John Mellor on 2010-07-24
dot icon05/08/2010
Director's details changed for Paula Michelle Mellor on 2010-07-24
dot icon22/06/2010
Termination of appointment of Taryn Hindle as a director
dot icon07/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2009
Return made up to 24/07/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 24/07/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/12/2007
Director's particulars changed
dot icon11/10/2007
Particulars of mortgage/charge
dot icon03/08/2007
Return made up to 24/07/07; full list of members
dot icon20/04/2007
New director appointed
dot icon10/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/08/2006
Return made up to 24/07/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon16/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon16/08/2005
Return made up to 26/07/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/08/2004
Return made up to 26/07/04; full list of members
dot icon31/03/2004
Accounts for a small company made up to 2003-09-30
dot icon16/01/2004
Director's particulars changed
dot icon14/01/2004
Secretary's particulars changed;director's particulars changed
dot icon07/08/2003
Return made up to 14/08/03; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-09-30
dot icon25/09/2002
Director resigned
dot icon16/08/2002
Return made up to 14/08/02; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2001-09-30
dot icon24/01/2002
Director resigned
dot icon20/11/2001
New director appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon14/09/2001
Return made up to 14/08/01; full list of members
dot icon14/09/2001
New director appointed
dot icon22/06/2001
Accounts for a small company made up to 2000-09-30
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon06/06/2000
Director's particulars changed
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
New secretary appointed;new director appointed
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon21/09/1999
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon21/09/1999
Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon10/09/1999
Memorandum and Articles of Association
dot icon08/09/1999
Certificate of change of name
dot icon06/09/1999
Registered office changed on 06/09/99 from: 788-790, finchley road london NW11 7TJ
dot icon20/08/1999
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
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
129.65K
-
0.00
161.84K
-
2022
14
108.12K
-
0.00
216.33K
-
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
Mellor, Richard John
Director
01/09/1999 - Present
19
Mellor, Paula Michelle
Director
01/09/1999 - Present
8
Dickinson, Simon John
Director
01/04/2017 - Present
12
Mellor Snaith, Katie
Director
22/03/2022 - Present
4

Persons with Significant Control

2
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 AND MELLOR RECRUITMENT LIMITED

COOKE AND MELLOR RECRUITMENT LIMITED is an(a) Active company incorporated on 20/08/1999 with the registered office located at One Cathedral Square, Cathedral Quarter, Blackburn BB1 1FB. 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 COOKE AND MELLOR RECRUITMENT LIMITED?

toggle

COOKE AND MELLOR RECRUITMENT LIMITED is currently Active. It was registered on 20/08/1999 .

Where is COOKE AND MELLOR RECRUITMENT LIMITED located?

toggle

COOKE AND MELLOR RECRUITMENT LIMITED is registered at One Cathedral Square, Cathedral Quarter, Blackburn BB1 1FB.

What does COOKE AND MELLOR RECRUITMENT LIMITED do?

toggle

COOKE AND MELLOR RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for COOKE AND MELLOR RECRUITMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.