COOKES FURNITURE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COOKES FURNITURE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09313152

Incorporation date

17/11/2014

Size

Group

Contacts

Registered address

Registered address

28 Goosemoor Lane, Erdington, Birmingham B23 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon05/11/2025
Cessation of Andrew Mcquillan as a person with significant control on 2025-11-05
dot icon05/11/2025
Cessation of Graham Alexander Cooke as a person with significant control on 2025-02-02
dot icon05/11/2025
Notification of Andrew Mcquillan as a person with significant control on 2025-11-05
dot icon05/11/2025
Change of details for Mrs Jennifer Anne Davies as a person with significant control on 2025-11-05
dot icon11/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/02/2025
Termination of appointment of Graham Alexander Cooke as a director on 2025-02-02
dot icon27/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon18/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon28/07/2024
Change of details for Mr Graham Alexander Cooke as a person with significant control on 2024-07-25
dot icon28/07/2024
Change of details for Mrs Jennifer Anne Davies as a person with significant control on 2024-07-25
dot icon28/07/2024
Change of details for Mr Andrew Mcquillan as a person with significant control on 2024-07-25
dot icon05/07/2024
Second filing of Confirmation Statement dated 2023-11-17
dot icon03/12/2023
Appointment of Mrs Nicola Jayne Davies as a director on 2023-11-14
dot icon28/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon13/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/03/2023
Satisfaction of charge 093131520001 in full
dot icon03/01/2023
Termination of appointment of David Richard Cox as a director on 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon15/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon22/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/09/2021
Change of details for Mr Graham Alexander Cooke as a person with significant control on 2019-09-26
dot icon15/09/2021
Notification of Andrew Mcquillan as a person with significant control on 2019-09-26
dot icon15/09/2021
Notification of Jennifer Anne Davies as a person with significant control on 2019-09-26
dot icon15/09/2021
Cessation of Phil Pellegrini as a person with significant control on 2019-09-26
dot icon23/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon11/12/2020
Resolutions
dot icon11/12/2020
Change of share class name or designation
dot icon08/12/2020
Change of details for Mr Graham Alexander Cooke as a person with significant control on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Graham Alexander Cooke on 2020-12-08
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon11/11/2020
Termination of appointment of Andrew Davies as a director on 2020-11-01
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon29/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon13/12/2017
Notification of Phil Pellegrini as a person with significant control on 2016-11-18
dot icon13/12/2017
Notification of Graham Alexander Cooke as a person with significant control on 2016-11-18
dot icon13/12/2017
Cessation of Trustees of Cookes Furntiure Company Shares of G a Cooke as a person with significant control on 2016-11-18
dot icon13/12/2017
Cessation of Trustees of the Share Trust of Graham a Cooke (No 2) as a person with significant control on 2016-11-18
dot icon16/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/10/2017
Director's details changed for Michelle Louise Pike on 2017-10-05
dot icon06/10/2017
Director's details changed for James David Pike on 2017-10-05
dot icon06/10/2017
Director's details changed for Mr Graham Alexander Cooke on 2017-10-05
dot icon25/07/2017
Memorandum and Articles of Association
dot icon21/07/2017
Registration of charge 093131520002, created on 2017-07-21
dot icon12/06/2017
Change of share class name or designation
dot icon12/06/2017
Particulars of variation of rights attached to shares
dot icon06/06/2017
Resolutions
dot icon24/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon23/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/07/2016
Previous accounting period extended from 2015-11-30 to 2016-03-31
dot icon26/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon26/11/2015
Director's details changed for Mr David Richard Cox on 2015-11-13
dot icon26/11/2015
Director's details changed for Michelle Louise Pike on 2015-11-13
dot icon26/11/2015
Director's details changed for Mrs Jennifer Anne Davies on 2015-11-13
dot icon26/11/2015
Director's details changed for James David Pike on 2015-11-13
dot icon26/11/2015
Director's details changed for Mr Andrew Davies on 2015-11-13
dot icon26/11/2015
Director's details changed for Vanessa Jane Hoe on 2015-11-13
dot icon26/11/2015
Director's details changed for Mr Graham Alexander Cooke on 2015-11-13
dot icon28/08/2015
Statement of capital following an allotment of shares on 2014-11-30
dot icon28/08/2015
Resolutions
dot icon20/03/2015
Registration of charge 093131520001, created on 2015-03-20
dot icon17/11/2014
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
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
72
3.68M
-
0.00
143.00
-
2022
76
3.68M
-
0.00
113.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Graham Alexander
Director
17/11/2014 - 02/02/2025
5
Hoe, Vanessa Jane
Director
17/11/2014 - Present
5
Cox, David Richard
Director
17/11/2014 - 31/12/2022
5
Davies, Nicola Jayne
Director
14/11/2023 - Present
7
Pike, Michelle Louise
Director
17/11/2014 - Present
4

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 COOKES FURNITURE (HOLDINGS) LIMITED

COOKES FURNITURE (HOLDINGS) LIMITED is an(a) Active company incorporated on 17/11/2014 with the registered office located at 28 Goosemoor Lane, Erdington, Birmingham B23 5PN. There are currently 5 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 COOKES FURNITURE (HOLDINGS) LIMITED?

toggle

COOKES FURNITURE (HOLDINGS) LIMITED is currently Active. It was registered on 17/11/2014 .

Where is COOKES FURNITURE (HOLDINGS) LIMITED located?

toggle

COOKES FURNITURE (HOLDINGS) LIMITED is registered at 28 Goosemoor Lane, Erdington, Birmingham B23 5PN.

What does COOKES FURNITURE (HOLDINGS) LIMITED do?

toggle

COOKES FURNITURE (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COOKES FURNITURE (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.