COOKE BAILEY LIMITED

Register to unlock more data on OkredoRegister

COOKE BAILEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00309934

Incorporation date

01/02/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Westow Street, London SE19 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon08/12/2025
Registered office address changed from 3 st. Marys Place Penzance TR18 4EE England to 67 Westow Street London SE19 3RW on 2025-12-08
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon27/04/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon03/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon05/10/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon13/01/2021
Micro company accounts made up to 2019-12-31
dot icon31/12/2020
Registered office address changed from Office 2, 235 Earls Court Road London SW5 9FE England to 3 st. Marys Place Penzance TR18 4EE on 2020-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon03/12/2019
Registered office address changed from 6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU to Office 2, 235 Earls Court Road London SW5 9FE on 2019-12-03
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2013
Termination of appointment of Thomas Nester Smith as a secretary
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon12/01/2010
Director's details changed for Alison Clare Gillian Nester Smith on 2010-01-12
dot icon12/01/2010
Register inspection address has been changed
dot icon12/01/2010
Secretary's details changed for Thomas Alexander Nester Smith on 2010-01-12
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 26/11/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 26/11/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 26/11/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
£ ic 1950/1770 30/11/05 £ sr 180@1=180
dot icon09/12/2005
Return made up to 26/11/05; full list of members
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Secretary resigned
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 26/11/04; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 26/11/03; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 26/11/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 26/11/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/12/2000
Return made up to 26/11/00; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon08/12/1999
Return made up to 26/11/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/07/1999
Resolutions
dot icon11/12/1998
Return made up to 26/11/98; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1997-12-31
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
Secretary resigned;director resigned
dot icon08/12/1997
Return made up to 26/11/97; no change of members
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon09/05/1997
Accounts for a small company made up to 1996-12-31
dot icon12/12/1996
Return made up to 26/11/96; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-12-31
dot icon08/12/1995
Return made up to 26/11/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 26/11/94; no change of members
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon16/12/1993
Return made up to 26/11/93; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon25/05/1993
New director appointed
dot icon25/05/1993
Director resigned;new director appointed
dot icon15/12/1992
Return made up to 26/11/92; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon02/02/1992
Return made up to 26/11/91; full list of members
dot icon28/06/1991
Accounts for a small company made up to 1990-12-31
dot icon30/11/1990
Accounts for a small company made up to 1989-12-31
dot icon30/11/1990
Return made up to 26/11/90; full list of members
dot icon25/01/1990
Accounts for a small company made up to 1988-12-31
dot icon25/01/1990
Return made up to 21/12/89; full list of members
dot icon20/12/1988
Accounts for a small company made up to 1987-12-31
dot icon20/12/1988
Return made up to 12/12/88; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1986-12-31
dot icon24/02/1988
Return made up to 30/09/87; full list of members
dot icon19/01/1988
Registered office changed on 19/01/88 from: marsh trees house, marsh parade, newcastle, staffs ST5 1BT
dot icon02/12/1986
Full accounts made up to 1984-12-31
dot icon02/12/1986
Full accounts made up to 1985-12-31
dot icon02/12/1986
Return made up to 30/06/86; full list of members
dot icon02/12/1986
Return made up to 30/06/85; full list of members
dot icon16/07/1986
Full accounts made up to 1983-12-31
dot icon16/07/1986
Full accounts made up to 1982-12-31
dot icon16/07/1986
Return made up to 30/06/83; full list of members
dot icon16/07/1986
Return made up to 30/06/84; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
1
134.10K
-
0.00
-
-
2022
1
139.55K
-
0.00
-
-
2023
1
136.87K
-
0.00
-
-
2023
1
136.87K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

136.87K £Descended-1.92 % *

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
Nester Smith, Alison Clare Gillian
Director
05/05/1993 - Present
1
Nester Smith, Alison Clare Gillian
Secretary
28/01/1998 - 30/11/2005
1
Nester Smith, Thomas Alexander
Secretary
30/11/2005 - 26/09/2013
-
Padfield, Fiona Mary Cynthia
Director
05/05/1993 - 30/11/2005
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COOKE BAILEY LIMITED

COOKE BAILEY LIMITED is an(a) Active company incorporated on 01/02/1936 with the registered office located at 67 Westow Street, London SE19 3RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COOKE BAILEY LIMITED?

toggle

COOKE BAILEY LIMITED is currently Active. It was registered on 01/02/1936 .

Where is COOKE BAILEY LIMITED located?

toggle

COOKE BAILEY LIMITED is registered at 67 Westow Street, London SE19 3RW.

What does COOKE BAILEY LIMITED do?

toggle

COOKE BAILEY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COOKE BAILEY LIMITED have?

toggle

COOKE BAILEY LIMITED had 1 employees in 2023.

What is the latest filing for COOKE BAILEY LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.