COOKES FURNITURE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 5PN

Company number 01247580
Status Active
Incorporation Date 8 March 1976
Company Type Private Limited Company
Address 28 GOOSEMOOR LANE, ERDINGTON, BIRMINGHAM, B23 5PN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 March 2016; Registration of charge 012475800014, created on 29 February 2016. The most likely internet sites of COOKES FURNITURE LIMITED are www.cookesfurniture.co.uk, and www.cookes-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Cookes Furniture Limited is a Private Limited Company. The company registration number is 01247580. Cookes Furniture Limited has been working since 08 March 1976. The present status of the company is Active. The registered address of Cookes Furniture Limited is 28 Goosemoor Lane Erdington Birmingham B23 5pn. . COX, David Richard is a Secretary of the company. COOKE, Graham Alexander is a Director of the company. COX, David Richard is a Director of the company. DAVIES, Andrew is a Director of the company. DAVIES, Jennifer Anne is a Director of the company. HOE, Vanessa Jane is a Director of the company. PIKE, James David is a Director of the company. PIKE, Michelle Louise is a Director of the company. Secretary COOKE, Alice has been resigned. Director COOKE, Alice has been resigned. Director COOKE, Edward Ronald has been resigned. Director COX, David Richard has been resigned. Director ROYLANCE, Craig William has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
COX, David Richard
Appointed Date: 01 April 1994

Director

Director
COX, David Richard
Appointed Date: 25 July 2012
69 years old

Director
DAVIES, Andrew
Appointed Date: 27 May 2011
43 years old

Director
DAVIES, Jennifer Anne
Appointed Date: 27 May 2011
41 years old

Director
HOE, Vanessa Jane
Appointed Date: 02 April 2007
44 years old

Director
PIKE, James David
Appointed Date: 01 June 2005
47 years old

Director
PIKE, Michelle Louise
Appointed Date: 01 June 2005
46 years old

Resigned Directors

Secretary
COOKE, Alice
Resigned: 01 April 1994

Director
COOKE, Alice
Resigned: 27 September 2002
101 years old

Director
COOKE, Edward Ronald
Resigned: 01 June 2005
100 years old

Director
COX, David Richard
Resigned: 16 December 2003
Appointed Date: 27 September 2002
69 years old

Director
ROYLANCE, Craig William
Resigned: 31 July 2004
Appointed Date: 27 September 2002
72 years old

COOKES FURNITURE LIMITED Events

07 Oct 2016
Confirmation statement made on 29 September 2016 with updates
23 Aug 2016
Full accounts made up to 31 March 2016
05 Mar 2016
Registration of charge 012475800014, created on 29 February 2016
29 Oct 2015
Full accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 14,545

...
... and 116 more events
06 Jan 1988
Return made up to 15/06/87; full list of members

02 Apr 1987
Accounts for a medium company made up to 31 March 1986

02 Apr 1987
Return made up to 22/10/86; full list of members

08 Mar 1976
Incorporation
08 Mar 1976
Certificate of incorporation

COOKES FURNITURE LIMITED Charges

29 February 2016
Charge code 0124 7580 0014
Delivered: 5 March 2016
Status: Outstanding
Persons entitled: The Trustees of Cookes Furniture Limited Executive Pension Scheme
Description: F/H 105 somerford road christchurch t/no DT180349…
17 December 2014
Charge code 0124 7580 0013
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Vanessa Jane Hoe Jennifer Anne Davies Eleanor Barton Graham Alexander Cooke
Description: 105 somerford road christchurch t/no.DT180349…
5 January 2010
Legal mortgage
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 28 goosemoor lane erdington birmingham, with the benefit of…
4 January 2010
Legal charge
Delivered: 12 January 2010
Status: Satisfied on 30 May 2013
Persons entitled: Pensioneer Trustees (London) Limited Graham Alexander Cooke and Michelle Louise Pike
Description: 105 somerford road christchurch dorset.
27 November 2009
Debenture
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 July 2008
Legal charge
Delivered: 26 July 2008
Status: Satisfied on 30 May 2013
Persons entitled: Pensioneer Trustees (London) Limited, Graham Alexander Cooke and Michelle Louise Pike
Description: F/H land and buildings on the west side of goosemoor lane…
10 November 2004
Legal mortgage
Delivered: 26 November 2004
Status: Satisfied on 28 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 16A & 16B castle vale industrial estate…
10 November 2004
Legal mortgage
Delivered: 26 November 2004
Status: Satisfied on 28 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a units 3, 4 and 5 silver business park…
10 November 2004
Legal mortgage
Delivered: 26 November 2004
Status: Satisfied on 28 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 105 somerford road, christchurch, dorset…
10 November 2004
Mortgage debenture
Delivered: 20 November 2004
Status: Satisfied on 28 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land known as 16A & 16B castle vale industrial estate…
31 January 2002
Mortgage
Delivered: 5 February 2002
Status: Satisfied on 6 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 5 silver business park t/n…
24 June 1997
Mortgage deed
Delivered: 27 June 1997
Status: Satisfied on 6 March 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 105 somerford road christchurch dorset…
15 April 1994
Mortgage
Delivered: 19 April 1994
Status: Satisfied on 6 March 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a units 3 & 4 silver business park airfield…
23 June 1987
Legal charge was registered pursuant to an order of court dated 27/10/89
Delivered: 2 November 1989
Status: Satisfied on 6 March 2009
Persons entitled: Lloyds Bank PLC
Description: F/H 16A & 16B castle vale ind est, minworth sutton…