E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED

Register to unlock more data on OkredoRegister

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00495313

Incorporation date

10/05/1951

Size

Dormant

Contacts

Registered address

Registered address

Larkfleet House, Falcon Way, Bourne, Lincolnshire PE10 0FFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1951)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon18/03/2025
Application to strike the company off the register
dot icon17/09/2024
Change of details for Six Limes Limited as a person with significant control on 2024-09-06
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/09/2023
Change of details for Six Limes Limited as a person with significant control on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon26/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon26/09/2022
Director's details changed for Mr Adam George Andrew Cooke on 2022-09-26
dot icon26/09/2022
Secretary's details changed for Mr Adam George Andrew Cooke on 2022-09-26
dot icon19/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon14/04/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon05/04/2022
Resolutions
dot icon05/04/2022
Memorandum and Articles of Association
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon09/03/2022
Resolutions
dot icon08/03/2022
Statement of capital on 2022-03-08
dot icon08/03/2022
Statement by Directors
dot icon08/03/2022
Solvency Statement dated 02/03/22
dot icon08/03/2022
Resolutions
dot icon04/03/2022
Memorandum and Articles of Association
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon11/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon22/11/2021
Notification of Six Limes Limited as a person with significant control on 2021-10-27
dot icon19/11/2021
Cessation of A.G.A.C Holdings Limited as a person with significant control on 2021-10-27
dot icon29/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon29/09/2021
Change of details for A.G.A.C Holdings Limited as a person with significant control on 2021-09-12
dot icon21/05/2021
Notification of A.G.A.C Holdings Limited as a person with significant control on 2021-04-16
dot icon21/05/2021
Cessation of Adam George Andrew Cooke as a person with significant control on 2021-04-16
dot icon21/05/2021
Cessation of Jarred Thomas Wright as a person with significant control on 2021-04-16
dot icon21/05/2021
Cessation of Mark Thomas Hindmarch as a person with significant control on 2021-04-16
dot icon11/02/2021
Amended total exemption full accounts made up to 2020-02-29
dot icon03/02/2021
Cessation of P.E.D.C Limited as a person with significant control on 2021-01-12
dot icon03/02/2021
Notification of Mark Thomas Hindmarch as a person with significant control on 2021-01-12
dot icon03/02/2021
Notification of Jarred Thomas Wright as a person with significant control on 2021-01-12
dot icon02/02/2021
Notification of Adam George Andrew Cooke as a person with significant control on 2021-01-12
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon02/02/2021
Change of share class name or designation
dot icon02/02/2021
Particulars of variation of rights attached to shares
dot icon14/01/2021
Termination of appointment of Peter Edward Delanoix Cooke as a director on 2021-01-12
dot icon06/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon17/11/2020
Notification of P.E.D.C Limited as a person with significant control on 2020-11-05
dot icon17/11/2020
Cessation of St Milton Limited as a person with significant control on 2020-11-05
dot icon26/10/2020
Satisfaction of charge 6 in full
dot icon22/10/2020
Satisfaction of charge 7 in full
dot icon09/10/2020
Cessation of Jarred Thomas Wright as a person with significant control on 2020-09-02
dot icon09/10/2020
Cessation of Mark Thomas Hindmarch as a person with significant control on 2020-09-02
dot icon09/10/2020
Change of details for St Milton Limited as a person with significant control on 2020-09-02
dot icon07/10/2020
Satisfaction of charge 8 in full
dot icon07/10/2020
Satisfaction of charge 9 in full
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-02
dot icon15/09/2020
Change of details for Mr Jarred Thomas Wright as a person with significant control on 2020-08-18
dot icon15/09/2020
Notification of St Milton Limited as a person with significant control on 2020-08-19
dot icon15/09/2020
Cessation of Adam George Andrew Cooke as a person with significant control on 2020-08-19
dot icon15/09/2020
Cessation of Peter Edward Delanoix Cooke as a person with significant control on 2020-08-19
dot icon14/09/2020
Change of details for Mr Mark Thomas Hindmarch as a person with significant control on 2020-08-19
dot icon02/09/2020
Statement of capital on 2020-09-02
dot icon02/09/2020
Statement by Directors
dot icon02/09/2020
Solvency Statement dated 20/08/20
dot icon02/09/2020
Resolutions
dot icon01/09/2020
Resolutions
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon19/08/2020
Statement by Directors
dot icon19/08/2020
Statement of capital on 2020-08-19
dot icon19/08/2020
Solvency Statement dated 07/08/20
dot icon19/08/2020
Resolutions
dot icon19/08/2020
Statement of company's objects
dot icon19/08/2020
Particulars of variation of rights attached to shares
dot icon19/08/2020
Change of share class name or designation
dot icon19/08/2020
Memorandum and Articles of Association
dot icon19/08/2020
Resolutions
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/10/2019
Satisfaction of charge 4 in full
dot icon30/09/2019
Satisfaction of charge 5 in full
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon24/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon03/09/2018
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/09/2014
Termination of appointment of Eva Rosemary Cooke as a director on 2014-08-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/12/2012
Accounts for a small company made up to 2012-02-29
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-02-28
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/11/2010
Accounts for a small company made up to 2010-02-28
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register inspection address has been changed
dot icon27/11/2009
Accounts for a small company made up to 2009-02-28
dot icon12/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon25/03/2009
Accounts for a small company made up to 2008-02-29
dot icon06/10/2008
Return made up to 01/10/08; full list of members
dot icon28/03/2008
Accounts for a small company made up to 2007-02-28
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon04/10/2007
Director resigned
dot icon06/02/2007
Accounts for a small company made up to 2006-02-28
dot icon09/10/2006
Return made up to 01/10/06; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon05/01/2006
Accounts for a small company made up to 2005-02-28
dot icon19/10/2005
Return made up to 01/10/05; full list of members
dot icon13/09/2005
Registered office changed on 13/09/05 from: the limes farmhouse 32 spalding road bourne lincolnshire PE10 0AU
dot icon30/12/2004
Accounts for a small company made up to 2004-02-29
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Director's particulars changed
dot icon01/11/2004
Director's particulars changed
dot icon24/12/2003
Accounts for a small company made up to 2003-02-28
dot icon25/11/2003
Location of register of directors' interests
dot icon25/11/2003
Return made up to 31/10/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-02-28
dot icon03/12/2002
Return made up to 18/11/02; full list of members
dot icon08/01/2002
Return made up to 18/11/01; full list of members
dot icon02/01/2002
Accounts for a small company made up to 2001-02-28
dot icon05/12/2000
Accounts for a small company made up to 2000-02-28
dot icon13/11/2000
Return made up to 18/11/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-02-28
dot icon02/12/1999
Return made up to 18/11/99; full list of members
dot icon20/10/1999
Particulars of mortgage/charge
dot icon18/12/1998
Accounts for a small company made up to 1998-02-28
dot icon09/12/1998
Return made up to 18/11/98; full list of members
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon24/11/1997
Return made up to 18/11/97; full list of members
dot icon31/12/1996
Accounts for a small company made up to 1996-02-28
dot icon06/12/1996
Secretary's particulars changed;director's particulars changed
dot icon03/12/1996
Return made up to 25/11/96; full list of members
dot icon19/06/1996
Particulars of mortgage/charge
dot icon22/12/1995
Return made up to 06/12/95; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-02-28
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 06/12/94; no change of members
dot icon23/09/1994
Particulars of mortgage/charge
dot icon22/12/1993
Return made up to 06/12/93; full list of members
dot icon11/12/1993
Accounts for a small company made up to 1993-02-28
dot icon05/01/1993
Accounts for a small company made up to 1992-02-28
dot icon21/12/1992
Return made up to 06/12/92; change of members
dot icon16/12/1992
Amended accounts made up to 1991-02-28
dot icon13/03/1992
Accounts for a small company made up to 1991-02-28
dot icon08/01/1992
Return made up to 06/12/91; change of members
dot icon08/03/1991
Accounts for a small company made up to 1990-02-28
dot icon05/03/1991
Return made up to 26/12/90; full list of members
dot icon12/07/1990
Accounts for a small company made up to 1989-02-28
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon20/03/1990
Return made up to 06/12/89; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-02-28
dot icon21/03/1989
Director's particulars changed
dot icon21/03/1989
Director's particulars changed
dot icon21/03/1989
Accounts for a small company made up to 1987-02-28
dot icon21/03/1989
Return made up to 30/11/88; full list of members
dot icon13/10/1988
Registered office changed on 13/10/88 from: manor house farm austerby bourne lincs
dot icon24/08/1988
Declaration of satisfaction of mortgage/charge
dot icon24/08/1988
Declaration of satisfaction of mortgage/charge
dot icon24/08/1988
Declaration of satisfaction of mortgage/charge
dot icon13/06/1988
New director appointed
dot icon17/03/1988
Return made up to 09/12/87; no change of members
dot icon04/03/1988
Particulars of mortgage/charge
dot icon15/09/1987
Accounts made up to 1986-05-31
dot icon27/03/1987
Return made up to 22/12/86; full list of members
dot icon19/02/1987
Accounting reference date shortened from 31/05 to 20/02
dot icon10/05/1951
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2024
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.61M
-
0.00
1.17M
-
2022
1
1.00
-
0.00
1.00
-
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

0

No officers data available.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED is an(a) Dissolved company incorporated on 10/05/1951 with the registered office located at Larkfleet House, Falcon Way, Bourne, Lincolnshire PE10 0FF. There is currently no 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 E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED?

toggle

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED is currently Dissolved. It was registered on 10/05/1951 and dissolved on 10/06/2025.

Where is E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED located?

toggle

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED is registered at Larkfleet House, Falcon Way, Bourne, Lincolnshire PE10 0FF.

What does E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED do?

toggle

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.