COOK & HARRIS LTD.
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 4QR

Company number 03343153
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address UNIT 4 VINCENT COURT 89-93 SOUNDWELL ROAD, STAPLE HILL, BRISTOL, ENGLAND, BS16 4QR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mrs Rachel Ann Harris on 5 April 2017; Appointment of Mr John Anthony Mathison as a director on 1 April 2017. The most likely internet sites of COOK & HARRIS LTD. are www.cookharris.co.uk, and www.cook-harris.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and seven months. The distance to to Bristol Parkway Rail Station is 2.9 miles; to Filton Abbey Wood Rail Station is 3 miles; to Bristol Temple Meads Rail Station is 3.7 miles; to Keynsham Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cook Harris Ltd is a Private Limited Company. The company registration number is 03343153. Cook Harris Ltd has been working since 01 April 1997. The present status of the company is Active. The registered address of Cook Harris Ltd is Unit 4 Vincent Court 89 93 Soundwell Road Staple Hill Bristol England Bs16 4qr. The company`s financial liabilities are £501.24k. It is £-172.66k against last year. The cash in hand is £67.56k. It is £-260.01k against last year. And the total assets are £1463.19k, which is £-453.12k against last year. HARRIS, Michael is a Secretary of the company. HARRIS, Michael is a Director of the company. HARRIS, Neil Michael is a Director of the company. HILL, Rachel Ann is a Director of the company. JEFFERIES, Archie Robert is a Director of the company. MATHISON, John Anthony is a Director of the company. WILMOT, David Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOK, Steve has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


cook & harris Key Finiance

LIABILITIES £501.24k
-26%
CASH £67.56k
-80%
TOTAL ASSETS £1463.19k
-24%
All Financial Figures

Current Directors

Secretary
HARRIS, Michael
Appointed Date: 01 April 1997

Director
HARRIS, Michael
Appointed Date: 01 April 1997
71 years old

Director
HARRIS, Neil Michael
Appointed Date: 01 April 2017
45 years old

Director
HILL, Rachel Ann
Appointed Date: 01 April 2017
44 years old

Director
JEFFERIES, Archie Robert
Appointed Date: 01 April 2017
42 years old

Director
MATHISON, John Anthony
Appointed Date: 01 April 2017
58 years old

Director
WILMOT, David Robert
Appointed Date: 01 October 1997
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Director
COOK, Steve
Resigned: 17 August 2006
Appointed Date: 01 April 1997
71 years old

Persons With Significant Control

Mr Michael Harris
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Marie Harris
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robert Wilmot
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOK & HARRIS LTD. Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Apr 2017
Director's details changed for Mrs Rachel Ann Harris on 5 April 2017
03 Apr 2017
Appointment of Mr John Anthony Mathison as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Archie Robert Jefferies as a director on 1 April 2017
03 Apr 2017
Appointment of Mrs Rachel Ann Harris as a director on 1 April 2017
...
... and 50 more events
23 Oct 1997
New director appointed
22 Oct 1997
Particulars of mortgage/charge
21 May 1997
Particulars of mortgage/charge
07 Apr 1997
Secretary resigned
01 Apr 1997
Incorporation

COOK & HARRIS LTD. Charges

22 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 barnack trading centre novers hill bedminster…
17 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 36 barnack trading estate novers hill bedminster…
15 May 1997
Mortgage debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…