COOK BROTHERS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 05952203
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 300 . The most likely internet sites of COOK BROTHERS LIMITED are www.cookbrothers.co.uk, and www.cook-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Cook Brothers Limited is a Private Limited Company. The company registration number is 05952203. Cook Brothers Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Cook Brothers Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. The cash in hand is £0.3k. It is £0k against last year. . COOK, Christopher Stephen is a Secretary of the company. COOK, Christopher Stephen is a Director of the company. COOK, James John is a Director of the company. COOK, Laurence David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


cook brothers Key Finiance

LIABILITIES n/a
CASH £0.3k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOK, Christopher Stephen
Appointed Date: 02 October 2006

Director
COOK, Christopher Stephen
Appointed Date: 02 October 2006
62 years old

Director
COOK, James John
Appointed Date: 02 October 2006
72 years old

Director
COOK, Laurence David
Appointed Date: 02 October 2006
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006

Persons With Significant Control

Mr Laurence David Cook
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James John Cook
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Stephen Cook
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOK BROTHERS LIMITED Events

12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300

...
... and 20 more events
12 Dec 2006
New director appointed
12 Dec 2006
Registered office changed on 12/12/06 from: marquess court 69 southampton row london WC1B 4ET
12 Dec 2006
Secretary resigned
12 Dec 2006
Director resigned
02 Oct 2006
Incorporation