D.A. COOK (BUILDERS) LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Tewkesbury » GL54 5LB

Company number 01180705
Status Active
Incorporation Date 13 August 1974
Company Type Private Limited Company
Address 3 GREET ROAD, WINCHCOMBE, CHELTENHAM, GLOUCESTERSHIRE, GL54 5LB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of D.A. COOK (BUILDERS) LIMITED are www.dacookbuilders.co.uk, and www.d-a-cook-builders.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-one years and two months. The distance to to Cheltenham Spa Rail Station is 7.4 miles; to Evesham Rail Station is 9.2 miles; to Honeybourne Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A Cook Builders Limited is a Private Limited Company. The company registration number is 01180705. D A Cook Builders Limited has been working since 13 August 1974. The present status of the company is Active. The registered address of D A Cook Builders Limited is 3 Greet Road Winchcombe Cheltenham Gloucestershire Gl54 5lb. The company`s financial liabilities are £243.05k. It is £45.58k against last year. The cash in hand is £431.97k. It is £-211.2k against last year. And the total assets are £953.41k, which is £73.24k against last year. COOK, Penelope Susan is a Secretary of the company. COOK, Donald Anthony is a Director of the company. COOK, Joseph Lee is a Director of the company. COOK, Penelope Susan is a Director of the company. The company operates in "Construction of commercial buildings".


d.a. cook (builders) Key Finiance

LIABILITIES £243.05k
+23%
CASH £431.97k
-33%
TOTAL ASSETS £953.41k
+8%
All Financial Figures

Current Directors


Director
COOK, Donald Anthony

80 years old

Director
COOK, Joseph Lee
Appointed Date: 22 September 2016
53 years old

Director
COOK, Penelope Susan

81 years old

Persons With Significant Control

Mr Donald Anthony Cook
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Penelope Susan Cook
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.A. COOK (BUILDERS) LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Sep 2016
Appointment of Mr Joseph Lee Cook as a director on 22 September 2016
09 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000

...
... and 97 more events
30 Jan 1987
Particulars of mortgage/charge

30 Jan 1987
Particulars of mortgage/charge

27 Jan 1987
Particulars of mortgage/charge

22 Jan 1987
Particulars of mortgage/charge

13 Aug 1974
Incorporation

D.A. COOK (BUILDERS) LIMITED Charges

5 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 19 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a abbey gate, evesham, worcestershire t/no…
14 July 1995
Security over credit balances
Delivered: 20 July 1995
Status: Satisfied on 16 December 2010
Persons entitled: Tsb Bank PLC
Description: All monies held by the bank from time to time.
28 February 1991
Legal mortgage
Delivered: 8 March 1991
Status: Satisfied on 25 July 1997
Persons entitled: Hill Samuel Bank Limited
Description: F/Hold property k/as land adjoining 28 common road evesham…
2 February 1990
Legal charge
Delivered: 13 February 1990
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: The piece or parcel of garden land situate adjoining silk…
6 April 1989
Mortgage
Delivered: 10 April 1989
Status: Satisfied on 16 December 2010
Persons entitled: Aegon Insurance Company (UK) Limited
Description: 5, 6, 7, 8, 9, 10, 11, 12 and 13 bridge street worcester in…
8 September 1988
Legal mortgage
Delivered: 12 September 1988
Status: Satisfied on 16 December 2010
Persons entitled: Hill Samuel & Co. Limited
Description: 9 barton road tewkesbury gloucestershire together with all…
16 March 1988
Legal mortgage
Delivered: 25 March 1988
Status: Satisfied on 11 October 1990
Persons entitled: Hill Samuel & Co. Limited
Description: F/H properties k/a 57 & 58 church street, tewkesbury in the…
25 March 1987
Legal mortgage
Delivered: 8 April 1987
Status: Satisfied on 25 July 1997
Persons entitled: Hill Samuel & Co. Limited
Description: F/H property known as warwick house 13 church street…
9 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: 9 & 10 bridge street, worcester, hereford & worcester T.N…
9 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: 11 bridge street worcester, hereford & worcester T.N. hw…
9 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: 12 and 13 bridge street, worcester, hereford & worcester…
9 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: 8 bridge street, worcester, hereford & worcester T.N. hw…
9 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 6 June 1995
Persons entitled: Barclays Bank PLC
Description: 5 bridge street, worcester hereford & worcester T.N. hw…
9 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: 6 and 7 bridge street, worcester, hereford & worcester T.N…
9 January 1987
Legal charge
Delivered: 27 January 1987
Status: Satisfied on 11 October 1990
Persons entitled: Barclays Bank PLC
Description: 18 bull lane, winchcombe gloucestershire.
9 January 1987
Debenture
Delivered: 22 January 1987
Status: Satisfied on 22 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1986
Legal mortgage
Delivered: 5 June 1986
Status: Satisfied on 5 January 1989
Persons entitled: Hill Samuel and Company Limited
Description: Property k/a 6/7 bridge street, worcester, county of…
30 April 1986
Legal mortgage
Delivered: 16 May 1986
Status: Satisfied on 5 January 1988
Persons entitled: Hill Samuel & Co. Limited
Description: F/H property k/a 5, 8, 9, 10, 11, 12 and 13 bridge street…
29 October 1984
Memorandum of deposit
Delivered: 8 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land adjoining silk mill lane, winchcombe, gloucestershire.
10 October 1984
Memorandum of deposit
Delivered: 11 October 1984
Status: Satisfied on 11 October 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 18 bull lane winchcombe glos.
25 January 1983
Legal charge
Delivered: 26 January 1983
Status: Satisfied on 16 December 2010
Persons entitled: Lloyds Bank PLC
Description: F/H premises 51 st georges place cheltenham glos.
25 January 1983
Memorandum of deposit
Delivered: 26 January 1983
Status: Satisfied on 16 December 2010
Persons entitled: Lloyds Bank PLC
Description: F/H house and land 4 berkeley street cheltenham, glos.