COOKE`S LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4GB

Company number 06531454
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address UNIT 5 THEALE LAKES BUSINESS PARK, MOULDEN WAY, SULHAMSTEAD, READING, RG7 4GB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 . The most likely internet sites of COOKE`S LIMITED are www.cookes.co.uk, and www.cooke-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Cooke S Limited is a Private Limited Company. The company registration number is 06531454. Cooke S Limited has been working since 12 March 2008. The present status of the company is Active. The registered address of Cooke S Limited is Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Rg7 4gb. . PATEL, Jacqueline Catherine is a Secretary of the company. PATEL, Jacqueline Catherine is a Director of the company. PATEL, Suketu Khandubai is a Director of the company. The company operates in "Other human health activities".


Current Directors

Secretary
PATEL, Jacqueline Catherine
Appointed Date: 12 March 2008

Director
PATEL, Jacqueline Catherine
Appointed Date: 12 March 2008
54 years old

Director
PATEL, Suketu Khandubai
Appointed Date: 12 March 2008
50 years old

Persons With Significant Control

Mrs Jacqueline Catherine Patel
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Suketu Khandubai Patel
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOKE`S LIMITED Events

19 Mar 2017
Confirmation statement made on 12 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 18 more events
17 Feb 2009
Accounting reference date extended from 31/03/2009 to 31/05/2009
22 May 2008
Particulars of a mortgage or charge / charge no: 1
18 Mar 2008
Memorandum and Articles of Association
18 Mar 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Mar 2008
Incorporation

COOKE`S LIMITED Charges

14 April 2011
Debenture
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: First fixed charge on all right, title, estate and other…
19 May 2008
Debenture
Delivered: 22 May 2008
Status: Satisfied on 16 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…