PROCOOK GROUP PLC

Register to unlock more data on OkredoRegister

PROCOOK GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13679248

Incorporation date

14/10/2021

Size

Group

Contacts

Registered address

Registered address

Procook, 10 Indurent Park, Gloucester GL10 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon23/03/2026
Director's details changed for Ms Margaret Eve Lustman on 2026-03-19
dot icon14/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon16/09/2025
Resolutions
dot icon27/08/2025
Group of companies' accounts made up to 2025-03-30
dot icon10/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon20/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/09/2024
Resolutions
dot icon16/07/2024
Registered office address changed from Procook, 10 st Modwen Park Gloucester GL10 3EZ United Kingdom to Procook 10 Indurent Park Gloucester GL10 3EZ on 2024-07-16
dot icon04/07/2024
Appointment of Ms Margaret Eve Lustman as a director on 2024-06-25
dot icon04/07/2024
Termination of appointment of Luke Kingsnorth as a director on 2024-06-25
dot icon12/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Memorandum and Articles of Association
dot icon22/09/2023
Appointment of Mr Lee John Tappenden as a director on 2023-09-18
dot icon09/08/2023
Group of companies' accounts made up to 2023-04-02
dot icon25/07/2023
Director's details changed for Mr Daniel Patrick O'neill on 2023-03-10
dot icon25/07/2023
Director's details changed for Mr Daniel Walden on 2023-03-10
dot icon10/03/2023
Registered office address changed from Procook Davy Way Waterwells Gloucester GL2 2BY United Kingdom to Procook, 10 st Modwen Park Gloucester GL10 3EZ on 2023-03-10
dot icon15/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon15/12/2022
Termination of appointment of Gillian Davies as a director on 2022-12-14
dot icon15/12/2022
Termination of appointment of Stephen John Sanders as a director on 2022-12-14
dot icon08/11/2022
Cessation of Michael O'neill as a person with significant control on 2021-11-12
dot icon07/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/11/2022
Group of companies' accounts made up to 2022-04-03
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
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
Davies, Gillian
Director
29/10/2021 - 14/12/2022
25
Lustman, Margaret Eve
Director
25/06/2024 - Present
88
O'neill, Daniel Patrick
Director
14/10/2021 - Present
21
Tappenden, Lee John
Director
18/09/2023 - Present
7
Stead, David Anthony
Director
29/10/2021 - Present
23

Persons with Significant Control

1
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 PROCOOK GROUP PLC

PROCOOK GROUP PLC is an(a) Active company incorporated on 14/10/2021 with the registered office located at Procook, 10 Indurent Park, Gloucester GL10 3EZ. There are currently 6 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 PROCOOK GROUP PLC?

toggle

PROCOOK GROUP PLC is currently Active. It was registered on 14/10/2021 .

Where is PROCOOK GROUP PLC located?

toggle

PROCOOK GROUP PLC is registered at Procook, 10 Indurent Park, Gloucester GL10 3EZ.

What does PROCOOK GROUP PLC do?

toggle

PROCOOK GROUP PLC operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for PROCOOK GROUP PLC?

toggle

The latest filing was on 23/03/2026: Director's details changed for Ms Margaret Eve Lustman on 2026-03-19.