Company NameW.L.Cooke(Precision Tools)Limited
DirectorsValerie Ann Stone and Michael Peter Stone
Company StatusActive
Company Number00455990
CategoryPrivate Limited Company
Incorporation Date23 June 1948(75 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Valerie Ann Stone
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(43 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence AddressFairwinds Sea View Promenade
St. Lawrence
Southminster
CM0 7NE
Secretary NameMrs Valerie Ann Stone
NationalityBritish
StatusCurrent
Appointed08 March 1992(43 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Sea View Promenade
St. Lawrence Bay
Southminster
CM0 7NE
Director NameMr Michael Peter Stone
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(50 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressOthona
St Lawrence Drive, St Lawrence
Southminster
Essex
CM0 7NL
Director NameMr David Baskerville
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address21 Broomfield Road
Chadwell Heath
Romford
Essex
RM6 6JT
Director NameMr Michael Baskerville
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address135 Somerville Road
Chadwell Heath
Romford
Essex
RM6 5AU
Director NameMrs Hazel May Cooke
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 8 months after company formation)
Appointment Duration-1 years, 7 months (resigned 15 October 1991)
RoleCompany Director
Correspondence Address56 Tolworth Gardens
Chadwell Heath
Romford
Essex
RM6 5TH
Director NameMr Peter Arthur Charles Stone
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(43 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressHigh Bluff Riverton Drive
St Lawrence
Southminster
Essex
CM0 7NG
Director NameBrian Mullen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(50 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2013)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 East Road
Chadwell Heath
Romford
RM6 6YT
Director NameSharon Joy Robins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(50 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bluff Riverton Drive
St Lawrence Bay
Southminster
Essex
CM0 7NG

Contact

Websitewww.wlcooke.co.uk
Telephone01375 374901
Telephone regionGrays Thurrock

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£11,764
Cash£3,396
Current Liabilities£102,901

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

25 October 1991Delivered on: 5 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or P.A.c stone & V.a stone to the chargee on any account whatsoever.
Particulars: "Rosedale cottages" land at wangey road chadwell heath romford essex.
Outstanding

Filing History

7 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 May 2019Termination of appointment of Sharon Joy Robins as a director on 1 April 2019 (1 page)
21 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 April 2016Director's details changed for Sharon Joy Robins on 7 March 2016 (2 pages)
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,150
(7 pages)
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,150
(7 pages)
22 April 2016Director's details changed for Sharon Joy Robins on 7 March 2016 (2 pages)
21 April 2016Director's details changed for Sharon Joy Robins on 7 March 2016 (2 pages)
21 April 2016Director's details changed for Sharon Joy Robins on 7 March 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,150
(7 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,150
(7 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,150
(7 pages)
22 April 2014Registered office address changed from Cookes Corner Wangey Road Chadwell Heath Essex RM6 4BW on 22 April 2014 (1 page)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,150
(7 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,150
(7 pages)
22 April 2014Registered office address changed from Cookes Corner Wangey Road Chadwell Heath Essex RM6 4BW on 22 April 2014 (1 page)
22 April 2014Termination of appointment of Brian Mullen as a director (1 page)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,150
(7 pages)
22 April 2014Termination of appointment of Brian Mullen as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
18 March 2010Director's details changed for Brian Mullen on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Mrs Valerie Ann Stone on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Michael Peter Stone on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Brian Mullen on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Sharon Joy Robins on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Valerie Ann Stone on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Michael Peter Stone on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Sharon Joy Robins on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 May 2009Return made up to 08/03/09; full list of members (6 pages)
8 May 2009Return made up to 08/03/09; full list of members (6 pages)
7 May 2009Appointment terminated director peter stone (1 page)
7 May 2009Appointment terminated director peter stone (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2008Director's change of particulars / michael stone / 01/06/2007 (1 page)
11 March 2008Return made up to 08/03/08; full list of members (6 pages)
11 March 2008Return made up to 08/03/08; full list of members (6 pages)
11 March 2008Director's change of particulars / michael stone / 01/06/2007 (1 page)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2007Return made up to 08/03/07; full list of members (4 pages)
11 April 2007Return made up to 08/03/07; full list of members (4 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 March 2006Return made up to 08/03/06; full list of members (9 pages)
22 March 2006Return made up to 08/03/06; full list of members (9 pages)
14 March 2005Return made up to 08/03/05; full list of members (9 pages)
14 March 2005Return made up to 08/03/05; full list of members (9 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 May 2004Return made up to 08/03/04; full list of members (9 pages)
21 May 2004Return made up to 08/03/04; full list of members (9 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
6 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
7 March 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 March 2002Return made up to 08/03/02; full list of members (7 pages)
14 March 2002Return made up to 08/03/02; full list of members (7 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 February 2001Return made up to 08/03/01; full list of members (7 pages)
28 February 2001Return made up to 08/03/01; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Return made up to 08/03/98; full list of members (6 pages)
16 March 1998Return made up to 08/03/98; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 March 1997Return made up to 08/03/97; no change of members (4 pages)
13 March 1997Return made up to 08/03/97; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Return made up to 08/03/96; no change of members (4 pages)
27 March 1996Return made up to 08/03/96; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)