R.S. COCKERILL (YORK) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5AE
Company number 00598050
Status Active
Incorporation Date 29 January 1958
Company Type Private Limited Company
Address STAMFORD BRIDGE ROAD, DUNNINGTON, YORK, NORTH YORKSHIRE, YO19 5AE
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a medium company made up to 25 June 2016; Confirmation statement made on 12 October 2016 with updates; Accounts for a medium company made up to 27 June 2015. The most likely internet sites of R.S. COCKERILL (YORK) LIMITED are www.rscockerillyork.co.uk, and www.r-s-cockerill-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. R S Cockerill York Limited is a Private Limited Company. The company registration number is 00598050. R S Cockerill York Limited has been working since 29 January 1958. The present status of the company is Active. The registered address of R S Cockerill York Limited is Stamford Bridge Road Dunnington York North Yorkshire Yo19 5ae. . COCKERILL, Pamela Ann is a Secretary of the company. COCKERILL, Martin Richard is a Director of the company. COCKERILL, Pamela Ann is a Director of the company. DANGERFIELD, Michael John is a Director of the company. INGLE, Christopher John is a Director of the company. PILGRIM, Rufus John is a Director of the company. The company operates in "Agents specialized in the sale of other particular products".


Current Directors


Director

Director

Director
DANGERFIELD, Michael John
Appointed Date: 06 April 2013
60 years old

Director
INGLE, Christopher John
Appointed Date: 06 April 2013
62 years old

Director
PILGRIM, Rufus John
Appointed Date: 01 July 2014
56 years old

Persons With Significant Control

Mrs Pamela Ann Cickerill
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Martin Richard Cockerill
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

R.S. COCKERILL (YORK) LIMITED Events

05 Apr 2017
Accounts for a medium company made up to 25 June 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
23 Mar 2016
Accounts for a medium company made up to 27 June 2015
27 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 9,001

18 Dec 2014
Accounts for a medium company made up to 30 June 2014
...
... and 75 more events
22 Aug 1988
Accounts for a medium company made up to 30 June 1987

15 Jun 1988
Return made up to 31/12/87; full list of members

22 Jul 1987
Return made up to 15/12/86; full list of members

17 Jun 1987
Accounts for a medium company made up to 30 June 1986

29 Jan 1958
Incorporation

R.S. COCKERILL (YORK) LIMITED Charges

18 November 2013
Charge code 0059 8050 0008
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 May 2013
Charge code 0059 8050 0007
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 December 2012
Mortgage
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Haith potato washing system - line 2, serial number 19226…
31 October 2012
Mortgage
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Four new 13.6 mtr long tri axle frame straight neck…
19 June 2009
Guarantee & debenture
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property greenlands farm off sutton lane barmby…
19 February 1985
Debenture
Delivered: 25 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1975
Legal charge
Delivered: 13 June 1975
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: The rosene, hill road, minton, york.