DONALD COOK'S LIMITED
TOWCESTER DONALD COOK & SON LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 00142396
Status Active
Incorporation Date 14 December 1915
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHAMPTONSHIRE, NN12 8LR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption full accounts made up to 30 September 2015; Company name changed donald cook & son LIMITED\certificate issued on 04/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-01 . The most likely internet sites of DONALD COOK'S LIMITED are www.donaldcooks.co.uk, and www.donald-cook-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and ten months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Donald Cook S Limited is a Private Limited Company. The company registration number is 00142396. Donald Cook S Limited has been working since 14 December 1915. The present status of the company is Active. The registered address of Donald Cook S Limited is The Old Rectory Cold Higham Towcester Northamptonshire Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary CUTHBERT, John Richard has been resigned. Secretary REARDON, Iris Rose has been resigned. Director BLAIR, Reginald Eric has been resigned. Director CARRELL, Christopher Harting has been resigned. Director FIRTH, Peter has been resigned. Director PARKER, William Joseph has been resigned. Director SHOULER, George Edward has been resigned. Director UNION (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 13 August 1996

Director
BRADY, David Richard
Appointed Date: 13 August 1996
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 13 August 1996
78 years old

Resigned Directors

Secretary
CUTHBERT, John Richard
Resigned: 28 February 1996

Secretary
REARDON, Iris Rose
Resigned: 13 August 1996
Appointed Date: 28 February 1996

Director
BLAIR, Reginald Eric
Resigned: 01 April 1996
80 years old

Director
CARRELL, Christopher Harting
Resigned: 31 July 1996
96 years old

Director
FIRTH, Peter
Resigned: 13 November 2003
Appointed Date: 06 November 1996
76 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 13 August 1996
79 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 13 August 1996
82 years old

Director
UNION (CORPORATE DIRECTOR) LIMITED
Resigned: 13 August 1996
Appointed Date: 28 February 1996
73 years old

DONALD COOK'S LIMITED Events

14 Mar 2017
Confirmation statement made on 14 February 2017 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
04 Mar 2016
Company name changed donald cook & son LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000

24 Mar 2015
Total exemption full accounts made up to 30 September 2014
...
... and 89 more events
14 Oct 1987
Full accounts made up to 3 January 1987

14 Oct 1987
Return made up to 30/09/87; full list of members

06 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Sep 1986
Full accounts made up to 4 January 1986

03 Sep 1986
Return made up to 02/09/86; full list of members

DONALD COOK'S LIMITED Charges

30 November 1992
Supplemental debenture
Delivered: 18 December 1992
Status: Satisfied on 19 November 2003
Persons entitled: Lloyds Bank PLC(As Security Trustee)
Description: See doc ref M115 for full details. Fixed and floating…
13 February 1992
Composite debenture
Delivered: 2 March 1992
Status: Satisfied on 19 November 2003
Persons entitled: Lloyds Bank PLC(As Security Trustee)
Description: See doc ref M144 for full details. Fixed and floating…