COOKSON LIMITED

Register to unlock more data on OkredoRegister

COOKSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00788793

Incorporation date

22/01/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1978)
dot icon11/08/2025
Liquidators' statement of receipts and payments to 2025-06-16
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Appointment of a voluntary liquidator
dot icon02/07/2024
Declaration of solvency
dot icon02/07/2024
Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-07-02
dot icon25/06/2024
Micro company accounts made up to 2024-03-31
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Douglas Reginald Clarke as a director on 2023-10-31
dot icon08/11/2023
Termination of appointment of Douglas Reginald Clarke as a secretary on 2023-10-31
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon05/06/2023
Appointment of Mr Michael James Clarke as a director on 2023-04-01
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon29/06/2022
Notification of Nicholas Andrew Clarke as a person with significant control on 2022-06-06
dot icon29/06/2022
Cessation of Douglas Reginald Clarke as a person with significant control on 2022-06-06
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Registered office address changed from Brae House Winkadale Close Bushby Leicester LE7 9RY England to West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 2021-11-03
dot icon17/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Satisfaction of charge 2 in full
dot icon09/09/2019
Satisfaction of charge 1 in full
dot icon02/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon24/04/2018
Registered office address changed from 16 Morris Road Leicester LE2 6BR to Brae House Winkadale Close Bushby Leicester LE7 9RY on 2018-04-24
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Gwenneth Mary Clarke as a director on 2015-08-22
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon21/01/2013
Particulars of variation of rights attached to shares
dot icon21/01/2013
Change of share class name or designation
dot icon21/01/2013
Statement of company's objects
dot icon21/01/2013
Resolutions
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon01/07/2011
Director's details changed for Nicholas Andrew Clarke on 2011-06-06
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon28/06/2010
Director's details changed for Gwenneth Mary Clarke on 2010-06-06
dot icon28/06/2010
Director's details changed for Nicholas Andrew Clarke on 2010-06-06
dot icon28/06/2010
Director's details changed for Douglas Reginald Clarke on 2010-06-06
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 06/06/09; full list of members
dot icon16/07/2009
Director's change of particulars / nicholas clarke / 06/06/2009
dot icon23/02/2009
Director appointed nicholas andrew clarke
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 06/06/08; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 06/06/07; no change of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 06/06/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/07/2005
Return made up to 06/06/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 06/06/04; full list of members
dot icon06/10/2004
Director resigned
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 06/06/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/08/2002
Return made up to 06/06/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 06/06/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/07/2000
Return made up to 06/06/00; full list of members
dot icon18/08/1999
Return made up to 06/06/99; no change of members
dot icon07/05/1999
Accounts for a small company made up to 1998-10-22
dot icon31/12/1998
Accounting reference date extended from 22/10/99 to 31/03/00
dot icon24/07/1998
Certificate of change of name
dot icon24/07/1998
Accounts for a small company made up to 1997-10-22
dot icon23/07/1998
Return made up to 06/06/98; no change of members
dot icon05/08/1997
Return made up to 06/06/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1996-10-22
dot icon09/08/1996
Return made up to 06/06/96; no change of members
dot icon19/02/1996
Accounts for a small company made up to 1995-10-22
dot icon22/06/1995
Return made up to 06/06/95; change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-10-22
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
New director appointed
dot icon22/08/1994
Full accounts made up to 1993-10-22
dot icon27/07/1994
Return made up to 06/06/94; full list of members
dot icon18/08/1993
Accounts for a small company made up to 1992-10-22
dot icon30/07/1993
Return made up to 06/06/93; no change of members
dot icon18/06/1992
Accounts for a small company made up to 1991-10-22
dot icon18/06/1992
Return made up to 06/06/92; no change of members
dot icon26/04/1992
Registered office changed on 26/04/92 from: allen house newarke street leicester LE1 5SG
dot icon08/08/1991
Accounts for a small company made up to 1990-10-22
dot icon08/08/1991
Return made up to 06/06/91; full list of members
dot icon09/10/1990
Return made up to 26/06/90; no change of members
dot icon09/10/1990
Full accounts made up to 1989-10-22
dot icon28/02/1990
Director resigned
dot icon19/09/1989
Return made up to 06/06/89; no change of members
dot icon06/07/1989
Full accounts made up to 1988-10-22
dot icon08/11/1988
Full accounts made up to 1987-10-22
dot icon01/11/1988
Return made up to 08/08/88; full list of members
dot icon01/09/1987
Return made up to 12/06/87; change of members
dot icon25/08/1987
Full accounts made up to 1986-10-22
dot icon30/06/1987
Director resigned;new director appointed
dot icon10/11/1986
Accounts for a small company made up to 1985-10-22
dot icon19/09/1986
Return made up to 02/07/86; full list of members
dot icon21/02/1983
Accounts made up to 1981-10-22
dot icon04/02/1978
Memorandum and Articles of Association
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
31/03/2024
dot iconNext confirmation date
06/06/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
66.26K
-
0.00
-
-
2022
2
60.85K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael James Clarke
Director
01/04/2023 - Present
-
Clarke, Nicholas Andrew
Director
16/02/2009 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOKSON LIMITED

COOKSON LIMITED is an(a) Liquidation company incorporated on 22/01/1964 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 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 COOKSON LIMITED?

toggle

COOKSON LIMITED is currently Liquidation. It was registered on 22/01/1964 .

Where is COOKSON LIMITED located?

toggle

COOKSON LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does COOKSON LIMITED do?

toggle

COOKSON LIMITED operates in the Manufacture of other knitted and crocheted apparel (14.39 - SIC 2007) sector.

What is the latest filing for COOKSON LIMITED?

toggle

The latest filing was on 11/08/2025: Liquidators' statement of receipts and payments to 2025-06-16.