COOKE BROS HOLDINGS LIMITED
DERBY HALLCO 1187 LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2FJ

Company number 05469377
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address CITRUS GROVE SIDELEY, KEGWORTH, DERBY, ENGLAND, DE74 2FJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Steven Kitching as a director on 1 January 2017; Appointment of Claire Duffy as a director on 1 January 2017; Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016. The most likely internet sites of COOKE BROS HOLDINGS LIMITED are www.cookebrosholdings.co.uk, and www.cooke-bros-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Long Eaton Rail Station is 3.2 miles; to Beeston Rail Station is 6.4 miles; to Barrow upon Soar Rail Station is 8.5 miles; to Nottingham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooke Bros Holdings Limited is a Private Limited Company. The company registration number is 05469377. Cooke Bros Holdings Limited has been working since 02 June 2005. The present status of the company is Active. The registered address of Cooke Bros Holdings Limited is Citrus Grove Sideley Kegworth Derby England De74 2fj. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. AUSHER, Jason Robert is a Director of the company. DUFFY, Claire is a Director of the company. KITCHING, Steven is a Director of the company. VERNON, Matthew James is a Director of the company. Secretary HALTON, John has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director COOKE, Peter George has been resigned. Director COOKE, Richard Hassall has been resigned. Director CORBY, Stephen has been resigned. Director HALTON, John has been resigned. Director HOLMES, James Edward Alexander has been resigned. Director HOYLE, Jeremy Stephen has been resigned. Director LANCASTER, Robert has been resigned. Director LLOYD-DAVIES, Joanne has been resigned. Director MOLYNEUX, Michael has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 11 March 2014

Director
AUSHER, Jason Robert
Appointed Date: 17 June 2013
51 years old

Director
DUFFY, Claire
Appointed Date: 01 January 2017
49 years old

Director
KITCHING, Steven
Appointed Date: 01 January 2017
61 years old

Director
VERNON, Matthew James
Appointed Date: 11 April 2016
50 years old

Resigned Directors

Secretary
HALTON, John
Resigned: 17 June 2013
Appointed Date: 05 September 2005

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 05 September 2005
Appointed Date: 02 June 2005

Director
COOKE, Peter George
Resigned: 17 June 2013
Appointed Date: 05 September 2005
66 years old

Director
COOKE, Richard Hassall
Resigned: 17 June 2013
Appointed Date: 05 September 2005
61 years old

Director
CORBY, Stephen
Resigned: 01 December 2015
Appointed Date: 17 June 2013
52 years old

Director
HALTON, John
Resigned: 17 June 2013
Appointed Date: 05 September 2005
69 years old

Director
HOLMES, James Edward Alexander
Resigned: 05 March 2007
Appointed Date: 29 October 2005
55 years old

Director
HOYLE, Jeremy Stephen
Resigned: 31 December 2016
Appointed Date: 17 June 2013
60 years old

Director
LANCASTER, Robert
Resigned: 05 March 2007
Appointed Date: 29 October 2005
67 years old

Director
LLOYD-DAVIES, Joanne
Resigned: 31 March 2016
Appointed Date: 17 June 2013
46 years old

Director
MOLYNEUX, Michael
Resigned: 05 March 2007
Appointed Date: 29 October 2005
77 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 05 September 2005
Appointed Date: 02 June 2005

COOKE BROS HOLDINGS LIMITED Events

27 Jan 2017
Appointment of Steven Kitching as a director on 1 January 2017
27 Jan 2017
Appointment of Claire Duffy as a director on 1 January 2017
27 Jan 2017
Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016
20 Jan 2017
Director's details changed for Jason Robert Ausher on 19 January 2017
22 Nov 2016
Registered office address changed from Spectrum Business Park Wrexham Industrial Estate Wrexham Clwyd LL13 9QA to Citrus Grove Sideley Kegworth Derby DE74 2FJ on 22 November 2016
...
... and 89 more events
16 Sep 2005
Director resigned
16 Sep 2005
New secretary appointed;new director appointed
16 Sep 2005
New director appointed
16 Sep 2005
New director appointed
02 Jun 2005
Incorporation

COOKE BROS HOLDINGS LIMITED Charges

3 August 2016
Charge code 0546 9377 0008
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch
Description: Trademark "sunvill" with registration number 580919…
7 April 2014
Charge code 0546 9377 0007
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. London Branch
Description: Contains fixed charge…
29 June 2012
Composite guarantee and debenture
Delivered: 30 June 2012
Status: Satisfied on 26 June 2013
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
22 October 2010
Debenture
Delivered: 27 October 2010
Status: Satisfied on 26 June 2013
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
14 October 2009
Composite all assets guarantee and debenture
Delivered: 16 October 2009
Status: Satisfied on 3 July 2012
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Debenture
Delivered: 21 June 2008
Status: Satisfied on 10 November 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge all assets, present and future…
19 October 2005
Debenture
Delivered: 26 October 2005
Status: Satisfied on 16 September 2010
Persons entitled: Phillip Robert Posnett
Description: Fixed charge all f/h and l/h property of the company, the…
19 October 2005
Debenture
Delivered: 21 October 2005
Status: Satisfied on 16 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…