COOKS BLINDS AND SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

COOKS BLINDS AND SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02022652

Incorporation date

23/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Burnet Road, Sweet Briar Industrial Estate, Norwich, Norfolk NR3 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/10/2022
Appointment of Miss Michelle Cook as a secretary on 2022-10-05
dot icon11/10/2022
Termination of appointment of Brenda Olive Cook as a director on 2022-09-25
dot icon11/10/2022
Termination of appointment of Brenda Olive Cook as a secretary on 2022-09-25
dot icon27/04/2022
Director's details changed for Mr Martin David Blythe on 2022-04-27
dot icon27/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Termination of appointment of Barry Sydney Ellis as a director on 2020-06-30
dot icon07/07/2020
Appointment of Mr Martin David Blythe as a director on 2020-07-01
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon31/07/2018
Director's details changed for Barry Sydney Ellis on 2018-07-31
dot icon31/07/2018
Director's details changed for Kevin Notley on 2018-07-31
dot icon31/07/2018
Registered office address changed from Burnet Road Sweet Briar Industrial Estate Norwich NR3 2BS to 7 Burnet Road Sweet Briar Industrial Estate Norwich Norfolk NR3 2BS on 2018-07-31
dot icon25/07/2018
Director's details changed for Kevin Notley on 2018-07-25
dot icon25/07/2018
Director's details changed for Barry Sydney Ellis on 2018-07-25
dot icon24/07/2018
Director's details changed for Miss Michelle Cook on 2018-07-24
dot icon24/07/2018
Director's details changed for Brenda Olive Cook on 2018-07-24
dot icon24/07/2018
Secretary's details changed for Brenda Olive Cook on 2018-07-24
dot icon02/07/2018
Termination of appointment of Adrian Mark Cook as a director on 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon07/12/2017
Appointment of Mr Martyn John Cook as a director on 2017-12-07
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/10/2015
Termination of appointment of Martyn John Cook as a director on 2015-10-06
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2013
Appointment of Miss Michelle Cook as a director
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/04/2012
Director's details changed for Brenda Olive Cook on 2012-03-28
dot icon02/04/2012
Secretary's details changed for Brenda Olive Cook on 2012-03-28
dot icon22/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/04/2009
Return made up to 31/03/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon01/04/2008
Director's change of particulars / martyn cook / 10/05/2007
dot icon18/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon13/09/2006
New director appointed
dot icon14/02/2006
Return made up to 08/02/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/02/2005
Return made up to 15/02/05; full list of members
dot icon02/07/2004
Director resigned
dot icon17/05/2004
£ ic 45260/38471 01/04/04 £ sr 6789@1=6789
dot icon17/05/2004
Resolutions
dot icon27/02/2004
Return made up to 15/02/04; full list of members
dot icon20/02/2004
Accounts for a small company made up to 2003-06-30
dot icon09/04/2003
Accounts for a small company made up to 2002-06-30
dot icon24/02/2003
Return made up to 15/02/03; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-06-30
dot icon18/03/2002
Return made up to 15/02/02; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-06-30
dot icon20/02/2001
Return made up to 15/02/01; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-06-30
dot icon29/02/2000
Return made up to 22/02/00; full list of members
dot icon09/04/1999
Return made up to 01/03/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-06-30
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon01/04/1998
Return made up to 01/03/98; no change of members
dot icon15/04/1997
Return made up to 29/03/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-06-30
dot icon17/05/1996
Particulars of mortgage/charge
dot icon03/04/1996
Return made up to 29/03/96; no change of members
dot icon20/03/1996
Accounts for a small company made up to 1995-06-30
dot icon20/03/1996
New director appointed
dot icon09/04/1995
Accounts for a small company made up to 1994-06-30
dot icon09/04/1995
New director appointed
dot icon09/04/1995
Return made up to 29/03/95; no change of members
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon27/04/1994
Return made up to 24/03/94; full list of members
dot icon11/06/1993
Accounts for a small company made up to 1992-06-30
dot icon11/06/1993
Return made up to 24/03/93; no change of members
dot icon24/04/1992
Return made up to 24/01/92; no change of members
dot icon24/04/1992
Accounts for a small company made up to 1991-06-30
dot icon10/04/1991
Accounts for a small company made up to 1990-06-30
dot icon10/04/1991
Return made up to 24/03/91; full list of members
dot icon27/06/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon27/06/1990
New director appointed
dot icon03/04/1990
Return made up to 03/04/90; full list of members
dot icon03/04/1990
Accounts for a small company made up to 1989-06-30
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon17/03/1989
Full accounts made up to 1988-06-30
dot icon17/03/1989
Return made up to 31/12/88; full list of members
dot icon07/02/1988
Full accounts made up to 1987-06-30
dot icon10/09/1987
Return made up to 20/08/87; full list of members
dot icon10/09/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon23/05/1986
Incorporation
dot icon23/05/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-80 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
81
1.59M
-
0.00
772.43K
-
2022
80
1.62M
-
0.00
420.48K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Cook, Michelle
Director
11/09/2013 - Present
6
Cook, Martyn John
Director
07/12/2017 - Present
3
Notley, Kevin
Director
01/07/2006 - Present
-
Blythe, Martin David
Director
01/07/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COOKS BLINDS AND SHUTTERS LIMITED

COOKS BLINDS AND SHUTTERS LIMITED is an(a) Active company incorporated on 23/05/1986 with the registered office located at 7 Burnet Road, Sweet Briar Industrial Estate, Norwich, Norfolk NR3 2BS. 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 COOKS BLINDS AND SHUTTERS LIMITED?

toggle

COOKS BLINDS AND SHUTTERS LIMITED is currently Active. It was registered on 23/05/1986 .

Where is COOKS BLINDS AND SHUTTERS LIMITED located?

toggle

COOKS BLINDS AND SHUTTERS LIMITED is registered at 7 Burnet Road, Sweet Briar Industrial Estate, Norwich, Norfolk NR3 2BS.

What does COOKS BLINDS AND SHUTTERS LIMITED do?

toggle

COOKS BLINDS AND SHUTTERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COOKS BLINDS AND SHUTTERS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.