COOKSON HOMES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG12 3HP
Company number 01249822
Status Active
Incorporation Date 18 March 1976
Company Type Private Limited Company
Address 1A MILL LANE, COTGRAVE, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 3HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 3,000 . The most likely internet sites of COOKSON HOMES LIMITED are www.cooksonhomes.co.uk, and www.cookson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Bingham Rail Station is 4.7 miles; to Lowdham Rail Station is 6.6 miles; to Thurgarton Rail Station is 8.6 miles; to Bleasby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cookson Homes Limited is a Private Limited Company. The company registration number is 01249822. Cookson Homes Limited has been working since 18 March 1976. The present status of the company is Active. The registered address of Cookson Homes Limited is 1a Mill Lane Cotgrave Nottingham Nottinghamshire Ng12 3hp. . COOKSON, Pia is a Secretary of the company. COOKSON, Andrew Hilton is a Director of the company. COOKSON, Richard James is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director

Director

Persons With Significant Control

Mr Andrew Hilton Cookson
Notified on: 1 January 2017
73 years old
Nature of control: Has significant influence or control

COOKSON HOMES LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000

...
... and 73 more events
13 Apr 1987
Accounting reference date extended from 10/08 to 31/08

27 Jan 1987
Registered office changed on 27/01/87 from: 130 mansfield road, nottingham, NG1 3HL

07 Jan 1987
Particulars of mortgage/charge

17 May 1986
Accounts for a small company made up to 10 August 1985

17 May 1986
Return made up to 05/04/86; full list of members

COOKSON HOMES LIMITED Charges

2 November 1989
Legal charge
Delivered: 15 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of straws lane east bridgford…
29 March 1989
Legal charge
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on north west side of straws lane east bridgford…
12 December 1988
Legal charge
Delivered: 20 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjacent to burleigh house crow hill road carlton…
3 November 1988
Legal charge
Delivered: 14 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 mapperley street sherwood, nottingham nottinghamshire…
2 June 1988
Legal charge
Delivered: 9 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situated at the corner of mansfield street and…
14 January 1988
Legal charge
Delivered: 25 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate in and fronting to ley street, netherfield …
24 December 1986
Debenture
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1986
Legal charge
Delivered: 24 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the side of peacock house gunthorpe nottingham…
28 March 1986
Legal charge
Delivered: 19 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 4 peacock house, main street, gunthorpe…
23 September 1985
Legal charge
Delivered: 28 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 1 2 and 3 peacock house main street gunthorpe…
14 March 1985
Legal charge
Delivered: 3 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at pennhome court sherwood nottingham.
1 August 1984
Legal charge
Delivered: 9 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of grayhurst road, basford, notts…
9 May 1984
Legal charge
Delivered: 25 May 1984
Status: Satisfied
Persons entitled: Square Heating Limited
Description: F/H property situate at the juction of park lane and…
12 December 1983
Legal charge
Delivered: 28 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - plot 8 willow road, west bridgford, nottingham. T.n:-…
12 December 1983
Legal charge
Delivered: 28 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - land adjacent to 3 kent road, mapperley, nottingham.
12 December 1983
Legal charge
Delivered: 28 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - 140 burford road, forest fields, nottingham, T.n:- nt…
4 October 1983
Legal charge
Delivered: 6 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 128 exeter road, forest fields, nottingham, t/n nt…
5 March 1981
Legal charge
Delivered: 19 March 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at gunthorpe in the county of nottinghamshire with…