COOKE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

COOKE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05258661

Incorporation date

13/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Albany Road, Weymouth, Dorset DT4 9THCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon25/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon17/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon04/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Director's details changed for Mr Stephen Cooke on 2019-02-27
dot icon27/02/2019
Change of details for Mr Steve Cooke as a person with significant control on 2019-02-27
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon16/12/2017
Appointment of Mrs Helen Cooke as a director on 2017-12-01
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/11/2016
Secretary's details changed for Helen Lesley Cooke on 2014-10-10
dot icon09/11/2016
Director's details changed for Mr Stephen Cooke on 2016-11-07
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon11/10/2014
Compulsory strike-off action has been discontinued
dot icon10/10/2014
Annual return made up to 2014-06-21
dot icon10/10/2014
Registered office address changed from Verulam House Cropmead Crewkerne Somerset TA18 7HQ to 14a Albany Road Weymouth Dorset DT4 9TH on 2014-10-10
dot icon10/10/2014
Annual return made up to 2013-06-21
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/02/2013
Amended accounts made up to 2012-04-30
dot icon01/02/2013
Termination of appointment of Andrew Griffin as a director
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon25/01/2012
Amended accounts made up to 2011-04-30
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Stephen Pitney as a director
dot icon10/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/01/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon15/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Stephen Cooke on 2009-10-15
dot icon15/10/2009
Director's details changed for Andrew Patrick Griffin on 2009-10-15
dot icon15/10/2009
Director's details changed for Stephen Mark Pitney on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Helen Lesley Cooke on 2009-10-15
dot icon15/10/2009
Registered office address changed from , Verulam House, Unit 1 Cropmead, Crewkerne, Somerset, TA18 7HQ to Verulam House Cropmead Crewkerne Somerset TA18 7HQ on 2009-10-15
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/11/2008
Return made up to 13/10/08; full list of members
dot icon22/08/2008
Accounting reference date extended from 31/10/2007 to 30/04/2008
dot icon13/03/2008
Return made up to 13/10/07; full list of members
dot icon02/02/2008
Ad 31/12/07--------- £ si 18@1=18 £ ic 105/123
dot icon29/01/2008
Registered office changed on 29/01/08 from: 114 dorchester road, weymouth, dorset, DT4 7LH
dot icon17/10/2007
Particulars of mortgage/charge
dot icon13/09/2007
Ad 06/04/06--------- £ si 5@1
dot icon01/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/12/2006
Return made up to 13/10/06; full list of members
dot icon26/04/2006
Nc inc already adjusted 06/04/06
dot icon26/04/2006
Resolutions
dot icon10/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/11/2005
Return made up to 13/10/05; full list of members
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon02/11/2004
Ad 26/10/04--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/2004
New secretary appointed
dot icon02/11/2004
New director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: 25 hill road, theydon bois, epping, essex, CM16 7LX
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+170.59 % *

* during past year

Cash in Bank

£92.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.25K
-
0.00
37.14K
-
2022
4
4.41K
-
0.00
34.00
-
2023
4
2.95K
-
0.00
92.00
-
2023
4
2.95K
-
0.00
92.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.95K £Descended-33.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.00 £Ascended170.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Stephen
Director
13/10/2004 - Present
3
Cooke, Helen Lesley
Director
01/12/2017 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COOKE CONSTRUCTION LIMITED

COOKE CONSTRUCTION LIMITED is an(a) Active company incorporated on 13/10/2004 with the registered office located at 14a Albany Road, Weymouth, Dorset DT4 9TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COOKE CONSTRUCTION LIMITED?

toggle

COOKE CONSTRUCTION LIMITED is currently Active. It was registered on 13/10/2004 .

Where is COOKE CONSTRUCTION LIMITED located?

toggle

COOKE CONSTRUCTION LIMITED is registered at 14a Albany Road, Weymouth, Dorset DT4 9TH.

What does COOKE CONSTRUCTION LIMITED do?

toggle

COOKE CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does COOKE CONSTRUCTION LIMITED have?

toggle

COOKE CONSTRUCTION LIMITED had 4 employees in 2023.

What is the latest filing for COOKE CONSTRUCTION LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-28 with updates.