Company NameThomas Cook & Son Insurance Brokers Limited
Company StatusDissolved
Company Number00774685
CategoryPrivate Limited Company
Incorporation Date20 September 1963(60 years, 7 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameThomas Cook & Son (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Michael Cook
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(27 years, 10 months after company formation)
Appointment Duration30 years, 11 months (closed 07 June 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed14 June 2019(55 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameMr Derek Waller
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 May 2002)
RoleInsurance Broker
Correspondence Address11 Hallwood Close
Reedley
Burnley
Lancashire
BB10 2LQ
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Secretary NameMr John Michael Cook
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 10 months after company formation)
Appointment Duration27 years, 11 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(38 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House
60 Bank Parade
Burnley
Lancashire
BB11 1TS
Director NameMrs Helen Cook
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(48 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMs Angela Page
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(56 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitewww.thomas-cook.co.uk/
Email address[email protected]
Telephone01282 426091
Telephone regionBurnley

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£340,933
Net Worth£59,382
Cash£314,951
Current Liabilities£311,461

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

10 November 2020Notification of Thomas Sagar Holdings Limited as a person with significant control on 1 November 2020 (2 pages)
10 November 2020Cessation of Tapco Limited as a person with significant control on 1 November 2020 (1 page)
23 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
28 November 2019Termination of appointment of Helen Cook as a director on 22 November 2019 (1 page)
28 November 2019Appointment of Ms Angela Page as a director on 18 November 2019 (2 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 August 2019Register inspection address has been changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
1 August 2019Registered office address changed from Churchill House 60 Bank Parade Burnley Lancashire BB11 1TS to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 August 2019 (1 page)
1 August 2019Director's details changed for Mr John Michael Cook on 14 June 2019 (2 pages)
1 August 2019Director's details changed for Mrs Helen Cook on 14 June 2019 (2 pages)
1 August 2019Termination of appointment of John Michael Cook as a secretary on 14 June 2019 (1 page)
1 August 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
1 August 2019Change of details for Tapco Limited as a person with significant control on 14 June 2019 (2 pages)
1 August 2019Appointment of Mr Andrew Stewart Hunter as a secretary on 14 June 2019 (2 pages)
24 July 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
26 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,666
(4 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,666
(4 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 6,666
(4 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 6,666
(4 pages)
10 April 2015Accounts for a small company made up to 31 December 2014 (4 pages)
10 April 2015Accounts for a small company made up to 31 December 2014 (4 pages)
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,666
(4 pages)
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,666
(4 pages)
15 April 2014Full accounts made up to 31 December 2013 (15 pages)
15 April 2014Full accounts made up to 31 December 2013 (15 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
26 March 2013Full accounts made up to 31 December 2012 (17 pages)
26 March 2013Full accounts made up to 31 December 2012 (17 pages)
21 June 2012Register inspection address has been changed from Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF England (1 page)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 June 2012Register inspection address has been changed from Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF England (1 page)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
1 May 2012Appointment of Mrs Helen Cook as a director (2 pages)
1 May 2012Appointment of Mrs Helen Cook as a director (2 pages)
28 November 2011Auditor's resignation (1 page)
28 November 2011Auditor's resignation (1 page)
4 July 2011Termination of appointment of David Landless as a director (1 page)
4 July 2011Termination of appointment of David Landless as a director (1 page)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Mr John Michael Cook on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Michael Cook on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr John Michael Cook on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Michael Cook on 1 October 2009 (1 page)
3 July 2010Secretary's details changed for Mr John Michael Cook on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr John Michael Cook on 1 October 2009 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (19 pages)
28 June 2010Full accounts made up to 31 December 2009 (19 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
4 July 2009Return made up to 14/06/09; full list of members (4 pages)
4 July 2009Return made up to 14/06/09; full list of members (4 pages)
3 June 2009Full accounts made up to 31 December 2008 (20 pages)
3 June 2009Full accounts made up to 31 December 2008 (20 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
22 September 2006Full accounts made up to 31 December 2005 (17 pages)
22 September 2006Full accounts made up to 31 December 2005 (17 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
27 June 2005Return made up to 14/06/05; full list of members (3 pages)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
13 May 2003Full accounts made up to 31 December 2002 (15 pages)
13 May 2003Full accounts made up to 31 December 2002 (15 pages)
14 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 October 2002Full accounts made up to 31 December 2001 (15 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
7 January 2002New director appointed (3 pages)
7 January 2002New director appointed (3 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002Memorandum and Articles of Association (20 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002Memorandum and Articles of Association (20 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 December 2000 (13 pages)
28 June 2001Full accounts made up to 31 December 2000 (13 pages)
9 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Return made up to 14/06/00; no change of members (6 pages)
5 July 2000Return made up to 14/06/00; no change of members (6 pages)
23 November 1999Auditor's resignation (1 page)
23 November 1999Auditor's resignation (1 page)
28 September 1999Full accounts made up to 31 December 1998 (14 pages)
28 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 July 1999Return made up to 14/06/99; no change of members (6 pages)
8 July 1999Return made up to 14/06/99; no change of members (6 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (3 pages)
6 January 1999New director appointed (3 pages)
6 January 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (14 pages)
27 October 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Return made up to 14/06/98; full list of members (7 pages)
10 July 1998Return made up to 14/06/98; full list of members (7 pages)
10 November 1997Secretary's particulars changed;director's particulars changed (1 page)
10 November 1997Secretary's particulars changed;director's particulars changed (1 page)
15 September 1997Full accounts made up to 31 December 1996 (14 pages)
15 September 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 December 1996Secretary's particulars changed (1 page)
20 December 1996Secretary's particulars changed (1 page)
18 December 1996Registered office changed on 18/12/96 from: 19 manchester road burnley BB11 1NE (1 page)
18 December 1996Registered office changed on 18/12/96 from: 19 manchester road burnley BB11 1NE (1 page)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
23 May 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1996Full accounts made up to 31 December 1995 (13 pages)
17 February 1996Secretary's particulars changed (1 page)
17 February 1996Secretary's particulars changed (1 page)
27 June 1995Return made up to 20/06/95; no change of members (6 pages)
27 June 1995Return made up to 20/06/95; no change of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (13 pages)
9 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
27 June 1988Company name changed\certificate issued on 27/06/88 (2 pages)
5 November 1987Full accounts made up to 31 December 1986 (12 pages)
28 October 1986Full accounts made up to 31 December 1985 (12 pages)
23 September 1985Accounts made up to 31 December 1984 (11 pages)
27 September 1984Accounts made up to 31 December 1983 (12 pages)
12 November 1983Accounts made up to 31 December 1982 (7 pages)
26 October 1982Accounts made up to 31 December 1981 (7 pages)
24 October 1981Accounts made up to 31 December 1980 (7 pages)