COOKSON PRECIOUS METALS LIMITED

Register to unlock more data on OkredoRegister

COOKSON PRECIOUS METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775187

Incorporation date

04/01/1993

Size

Full

Contacts

Registered address

Registered address

59-83 Vittoria Street, Birmingham, B1 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Termination of appointment of Stuart Brian Wibberley as a director on 2025-05-29
dot icon04/02/2025
Appointment of Mr Jamie Alan Rose as a director on 2025-02-01
dot icon21/01/2025
Termination of appointment of Adam James Hunter as a director on 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon02/10/2023
Appointment of Mr Paul Alan Thomas Chapman as a director on 2023-09-28
dot icon02/10/2023
Appointment of Mr Stuart Brian Wibberley as a director on 2023-09-28
dot icon02/10/2023
Appointment of Mr Paul Andrew Cooper as a director on 2023-09-28
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Martin Edward Bach as a director on 2023-07-31
dot icon24/07/2023
Appointment of Dr Selassie Kobla Dorvlo as a director on 2023-07-21
dot icon24/07/2023
Appointment of Mr Adam James Hunter as a director on 2023-07-21
dot icon24/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Termination of appointment of Stephen Joseph Bate as a director on 2019-07-31
dot icon17/04/2019
Satisfaction of charge 2 in full
dot icon07/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon29/09/2017
Termination of appointment of Thomas Frey as a director on 2017-09-01
dot icon29/09/2017
Termination of appointment of Joachim Brenk as a director on 2017-09-01
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon12/01/2017
Appointment of Mr Martin Edward Bach as a director on 2017-01-01
dot icon10/01/2017
Termination of appointment of Richard Stephen Oldroyd as a director on 2016-12-31
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Appointment of Mr Thomas Frey as a director on 2015-06-22
dot icon23/06/2015
Termination of appointment of Peter Reinhard Dorner as a director on 2015-06-22
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Statement by directors
dot icon05/06/2014
Statement of capital on 2014-06-05
dot icon05/06/2014
Solvency statement dated 20/05/14
dot icon05/06/2014
Resolutions
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Stella Layton as a director
dot icon27/06/2013
Appointment of Dr Peter Reinhard Dorner as a director
dot icon27/06/2013
Appointment of Dr Joachim Brenk as a director
dot icon21/06/2013
Termination of appointment of Richard Malthouse as a director
dot icon21/06/2013
Termination of appointment of Bryan Elliston as a director
dot icon18/06/2013
Auditor's resignation
dot icon14/06/2013
Miscellaneous
dot icon05/04/2013
Termination of appointment of Rachel Fell as a director
dot icon12/03/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Termination of appointment of Richard Powers as a director
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Mr Peter William Evans as a secretary
dot icon01/04/2011
Appointment of Mr Peter William Evans as a director
dot icon01/04/2011
Termination of appointment of Stephen Bate as a secretary
dot icon13/01/2011
Director's details changed for Stella Christine Layton on 2011-01-01
dot icon13/01/2011
Director's details changed for Stephen Joseph Bate on 2011-01-01
dot icon13/01/2011
Secretary's details changed for Stephen Joseph Bate on 2011-01-01
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Appointment of Mr Richard Stephen Oldroyd as a director
dot icon15/03/2010
Appointment of Mr Richard Martin Hilary Malthouse as a director
dot icon15/03/2010
Appointment of Miss Rachel Sara Fell as a director
dot icon15/03/2010
Appointment of Mr Bryan Richard Elliston as a director
dot icon04/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon04/01/2010
Director's details changed for Richard Vincent Powers on 2010-01-04
dot icon04/01/2010
Director's details changed for Stephen Joseph Bate on 2010-01-04
dot icon04/01/2010
Director's details changed for Stella Christine Layton on 2010-01-04
dot icon11/10/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 04/01/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Director's change of particulars / stella dorsett / 27/06/2008
dot icon21/02/2008
Return made up to 04/01/08; full list of members
dot icon04/01/2008
Resolutions
dot icon04/01/2008
Ad 21/12/07--------- £ si 5000000@1=5000000 £ ic 25000002/30000002
dot icon04/01/2008
Memorandum and Articles of Association
dot icon04/01/2008
Nc inc already adjusted 21/12/07
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 04/01/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon10/01/2007
Ad 20/12/06--------- £ si 10000000@1=10000000 £ ic 15000002/25000002
dot icon10/01/2007
Nc inc already adjusted 20/12/06
dot icon10/01/2007
Memorandum and Articles of Association
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon09/01/2007
Particulars of mortgage/charge
dot icon17/03/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 04/01/06; full list of members
dot icon06/01/2006
Ad 21/12/05--------- £ si 3000000@1=3000000 £ ic 12000002/15000002
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
£ nc 15000000/20000000 21/12/05
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Memorandum and Articles of Association
dot icon16/08/2005
Ad 28/07/05--------- £ si 6000000@1=6000000 £ ic 6000002/12000002
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
£ nc 7000000/15000000 28/07/05
dot icon22/02/2005
Return made up to 04/01/05; full list of members
dot icon16/11/2004
Director resigned
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 04/01/04; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Return made up to 04/01/03; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 04/01/02; full list of members
dot icon04/01/2002
Full accounts made up to 2000-12-31
dot icon10/07/2001
Director's particulars changed
dot icon26/02/2001
Return made up to 04/01/01; full list of members
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon11/02/2000
Return made up to 04/01/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Director resigned
dot icon14/10/1999
New director appointed
dot icon29/01/1999
Return made up to 04/01/99; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Director's particulars changed
dot icon10/02/1998
New director appointed
dot icon04/02/1998
Return made up to 04/01/98; full list of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Return made up to 04/01/97; full list of members
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Auditor's resignation
dot icon08/02/1996
Return made up to 04/01/96; no change of members
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon03/03/1995
Director's particulars changed
dot icon03/03/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Secretary resigned;new secretary appointed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Ad 13/07/94--------- £ si 6000000@1=6000000 £ ic 2/6000002
dot icon26/07/1994
Resolutions
dot icon26/07/1994
£ nc 1000/7000000 13/07/94
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon11/05/1994
New director appointed
dot icon02/03/1994
Return made up to 04/01/94; full list of members
dot icon02/03/1994
Registered office changed on 02/03/94 from: 130 wood street london EC2V 6EQ
dot icon16/02/1994
New director appointed
dot icon11/02/1994
Certificate of change of name
dot icon29/08/1993
Accounting reference date notified as 31/12
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon27/04/1993
New secretary appointed;new director appointed
dot icon27/04/1993
Director resigned
dot icon27/04/1993
Secretary resigned;director resigned
dot icon27/04/1993
Director resigned
dot icon27/04/1993
Director resigned
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon24/02/1993
Registered office changed on 24/02/93 from: 2 baches street london N1 6UB
dot icon15/02/1993
Certificate of change of name
dot icon04/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Paul Andrew
Director
28/09/2023 - Present
10
Evans, Peter William
Director
01/04/2011 - Present
1
Bach, Martin Edward
Director
01/01/2017 - 31/07/2023
2
Dorvlo, Selassie Kobla, Dr
Director
21/07/2023 - Present
-
Chapman, Paul Alan Thomas
Director
28/09/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 COOKSON PRECIOUS METALS LIMITED

COOKSON PRECIOUS METALS LIMITED is an(a) Active company incorporated on 04/01/1993 with the registered office located at 59-83 Vittoria Street, Birmingham, B1 3NZ. 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 COOKSON PRECIOUS METALS LIMITED?

toggle

COOKSON PRECIOUS METALS LIMITED is currently Active. It was registered on 04/01/1993 .

Where is COOKSON PRECIOUS METALS LIMITED located?

toggle

COOKSON PRECIOUS METALS LIMITED is registered at 59-83 Vittoria Street, Birmingham, B1 3NZ.

What does COOKSON PRECIOUS METALS LIMITED do?

toggle

COOKSON PRECIOUS METALS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for COOKSON PRECIOUS METALS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with no updates.