Company NameABN (Overseas) Limited
Company StatusActive
Company Number00145374
CategoryPrivate Limited Company
Incorporation Date23 November 1916(107 years, 5 months ago)
Previous NamesE.Cookson & Sons,Limited and Aerated Bread Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr JosÉ Jorge Nobre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 January 2018(101 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameScott Michael Gurvis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2019(102 years, 5 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed21 May 2021(104 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusCurrent
Appointed27 May 2022(105 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameJohn Michael Mutch
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(74 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RolePersonnel Director
Correspondence Address3 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Director NameMr Alan Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(74 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 1996)
RoleFinance Director
Correspondence AddressKintrave 13 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 May 1991(74 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed18 May 1991(74 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameEric Place
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(75 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 1996)
RoleSales Director
Correspondence Address8 Fair View
Alresford
Hampshire
SO24 9PR
Director NameTrevor Henry Montague Shaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(79 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 1999)
RoleSolicitor
Correspondence Address115 North Hill
Highgate
London
N6 4DP
Director NameMr David Jonathan Douglas Yiend
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(79 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaleigh Manor Wheddon Cross
Minehead
Taunton
Somerset
TA24 7BB
Director NameMr David Robin Langlands
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(83 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 School Lane
Elton
Peterborough
PE8 6RS
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(83 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed26 February 2001(84 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(84 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(84 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameBenjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(86 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2004)
RoleFinance & Business Development
Correspondence AddressDenford House
Ringstead Road
Denford
Northamptonshire
NN14 4EL
Director NameNicholas Kimberley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(88 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 October 2005)
RoleHR Director
Correspondence Address5 Eaglesfield End
Leire
Leicestershire
LE17 5FG
Director NameMr John Phillip Greenhalgh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(88 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dartmoor Drive
Hinchinbrooke
Huntingdon
Cambridgeshire
PE29 6XT
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(89 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr Richard Charles Cloke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(89 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteabagri.com
Telephone07 164524185
Telephone regionMobile

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

17.1m at £1Ab Agri LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,526,000
Current Liabilities£566,000

Accounts

Latest Accounts16 September 2023 (6 months, 2 weeks ago)
Next Accounts Due15 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End15 September

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

16 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
12 April 2023Consolidated accounts of parent company for subsidiary company period ending 17/09/22 (247 pages)
12 April 2023Audit exemption statement of guarantee by parent company for period ending 17/09/22 (3 pages)
12 April 2023Audit exemption subsidiary accounts made up to 17 September 2022 (18 pages)
12 April 2023Notice of agreement to exemption from audit of accounts for period ending 17/09/22 (1 page)
30 September 2022Previous accounting period extended from 31 August 2022 to 15 September 2022 (1 page)
27 May 2022Appointment of Mr Kostantinos Jim Kiriakopoulos as a director on 27 May 2022 (2 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
11 May 2022Full accounts made up to 31 August 2021 (24 pages)
10 June 2021Full accounts made up to 31 August 2020 (25 pages)
28 May 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 21 May 2021 (2 pages)
27 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
9 June 2020Full accounts made up to 31 August 2019 (22 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 April 2020Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages)
30 July 2019Current accounting period shortened from 15 September 2019 to 31 August 2019 (1 page)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 15 September 2018 (21 pages)
5 April 2019Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page)
23 November 2018Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 16 September 2017 (22 pages)
12 January 2018Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page)
12 January 2018Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
22 June 2017Full accounts made up to 17 September 2016 (21 pages)
22 June 2017Full accounts made up to 17 September 2016 (21 pages)
28 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 17,100,000
(5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 17,100,000
(5 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
7 January 2016Full accounts made up to 12 September 2015 (20 pages)
7 January 2016Full accounts made up to 12 September 2015 (20 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 17,100,000
(5 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 17,100,000
(5 pages)
21 May 2015Full accounts made up to 13 September 2014 (20 pages)
21 May 2015Full accounts made up to 13 September 2014 (20 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 17,100,000
(5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 17,100,000
(5 pages)
22 April 2014Full accounts made up to 14 September 2013 (20 pages)
22 April 2014Full accounts made up to 14 September 2013 (20 pages)
16 April 2014Auditor's resignation (3 pages)
16 April 2014Auditor's resignation (3 pages)
10 April 2014Sect 519 (2 pages)
10 April 2014Sect 519 (2 pages)
12 June 2013Full accounts made up to 15 September 2012 (21 pages)
12 June 2013Full accounts made up to 15 September 2012 (21 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Full accounts made up to 17 September 2011 (20 pages)
22 May 2012Full accounts made up to 17 September 2011 (20 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
13 January 2011Full accounts made up to 18 September 2010 (19 pages)
13 January 2011Full accounts made up to 18 September 2010 (19 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 12 September 2009 (18 pages)
7 May 2010Full accounts made up to 12 September 2009 (18 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 March 2009Full accounts made up to 13 September 2008 (18 pages)
26 March 2009Full accounts made up to 13 September 2008 (18 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Full accounts made up to 15 September 2007 (18 pages)
14 April 2008Full accounts made up to 15 September 2007 (18 pages)
10 July 2007Full accounts made up to 16 September 2006 (17 pages)
10 July 2007Full accounts made up to 16 September 2006 (17 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
18 July 2006Full accounts made up to 17 September 2005 (16 pages)
18 July 2006Full accounts made up to 17 September 2005 (16 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Location of register of members (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
2 June 2005Return made up to 18/05/05; full list of members (2 pages)
2 June 2005Return made up to 18/05/05; full list of members (2 pages)
11 May 2005Nc inc already adjusted 27/04/05 (1 page)
11 May 2005Nc inc already adjusted 27/04/05 (1 page)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2005Ad 27/04/05--------- £ si 17000000@1=17000000 £ ic 100000/17100000 (2 pages)
11 May 2005Ad 27/04/05--------- £ si 17000000@1=17000000 £ ic 100000/17100000 (2 pages)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2005Full accounts made up to 18 September 2004 (18 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Full accounts made up to 18 September 2004 (18 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
23 June 2004Full accounts made up to 13 September 2003 (17 pages)
23 June 2004Full accounts made up to 13 September 2003 (17 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
1 July 2003Full accounts made up to 14 September 2002 (17 pages)
1 July 2003Full accounts made up to 14 September 2002 (17 pages)
20 May 2003Return made up to 18/05/03; full list of members (3 pages)
20 May 2003Return made up to 18/05/03; full list of members (3 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
11 July 2002Full accounts made up to 15 September 2001 (17 pages)
11 July 2002Full accounts made up to 15 September 2001 (17 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 July 2001Full accounts made up to 16 September 2000 (17 pages)
2 July 2001Full accounts made up to 16 September 2000 (17 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed (2 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
17 March 2000Full accounts made up to 18 September 1999 (18 pages)
17 March 2000Full accounts made up to 18 September 1999 (18 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1999Full accounts made up to 12 September 1998 (18 pages)
9 March 1999Full accounts made up to 12 September 1998 (18 pages)
2 June 1998Return made up to 18/05/98; no change of members (4 pages)
2 June 1998Return made up to 18/05/98; no change of members (4 pages)
11 March 1998Full accounts made up to 13 September 1997 (15 pages)
11 March 1998Full accounts made up to 13 September 1997 (15 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (14 pages)
25 March 1997Full accounts made up to 14 September 1996 (14 pages)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
17 April 1996Memorandum and Articles of Association (11 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Memorandum and Articles of Association (11 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
2 April 1996Company name changed aerated bread company LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed aerated bread company LIMITED\certificate issued on 03/04/96 (2 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
24 April 1995Company name changed E.cookson & sons,LIMITED\certificate issued on 25/04/95 (4 pages)
24 April 1995Company name changed E.cookson & sons,LIMITED\certificate issued on 25/04/95 (4 pages)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
23 November 1916Incorporation (19 pages)
23 November 1916Incorporation (19 pages)