Company NameCoker Bros. Limited
DirectorAndrew John Coker
Company StatusActive
Company Number01595609
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Coker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2000(19 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleTool Maker & Engineer
Country of ResidenceEngland
Correspondence Address3 Larchwood Road
New Eltham
London
Se9
SE9 3SE
Secretary NameMrs Patricia Ellen Coker
NationalityBritish
StatusCurrent
Appointed31 December 2000(19 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressAddison Cottage 5 Old Bakery Mews
The Street Boughton Under Blean
Faversham
Kent
ME13 9ET
Director NameMr Joseph Andrew Coker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2000)
RoleRubber Moulding Fabricator
Correspondence AddressThe Oast School Lane
Boughton Under Blean
Faversham
Kent
ME13 9AW
Director NameMrs Patricia Ellen Coker
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(9 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 March 2001)
RoleSecretary
Correspondence AddressThe Oast School Lane
Boughton Under Blean
Faversham
Kent
ME13 9AW
Secretary NameMrs Helen Patricia Edwards
NationalityBritish
StatusResigned
Appointed12 February 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 1997)
RoleCompany Director
Correspondence AddressLane Rochelle Strethall Road
Littlebury
Saffron Walden
Essex
CB11 4TQ
Director NameJane Elizabeth Coker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1997(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2000)
RoleSecretary/Book-Keeper
Correspondence Address1 Saint Edmunds Road
Canterbury
Kent
CT1 2PD
Secretary NameJane Elizabeth Coker
NationalityBritish
StatusResigned
Appointed07 September 1997(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2000)
RoleSecretary/Book-Keeper
Correspondence Address1 Saint Edmunds Road
Canterbury
Kent
CT1 2PD

Contact

Websitej-coker.co.uk
Email address[email protected]
Telephone01795 535008
Telephone regionSittingbourne

Location

Registered AddressThe Old Barn
Wood Street
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

750 at £1Andrew John Coker
75.00%
Ordinary
250 at £1Edward Joseph Michael Coker
25.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

16 December 1992Delivered on: 24 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 June 1992Delivered on: 19 June 1992
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north east of upper brents, faversham, kent title no. K625329.
Outstanding

Filing History

3 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
4 August 2014Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to The Old Barn Wood Street Swanley Kent BR8 7PA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to The Old Barn Wood Street Swanley Kent BR8 7PA on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to The Old Barn Wood Street Swanley Kent BR8 7PA on 4 August 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2010Director's details changed for Andrew John Coker on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Andrew John Coker on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Andrew John Coker on 1 October 2009 (2 pages)
6 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 April 2008Return made up to 18/03/08; full list of members (4 pages)
4 April 2008Return made up to 18/03/08; full list of members (4 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 April 2007Return made up to 18/03/07; full list of members (3 pages)
12 April 2007Return made up to 18/03/07; full list of members (3 pages)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
20 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 February 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
29 March 2005Return made up to 18/03/05; full list of members (3 pages)
29 March 2005Return made up to 18/03/05; full list of members (3 pages)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
29 January 2005Registered office changed on 29/01/05 from: the oasts school lane boughton near faversham kent ME13 9AW (1 page)
29 January 2005Registered office changed on 29/01/05 from: the oasts school lane boughton near faversham kent ME13 9AW (1 page)
30 November 2004Secretary's particulars changed (1 page)
30 November 2004Secretary's particulars changed (1 page)
27 March 2004Return made up to 18/03/04; full list of members (7 pages)
27 March 2004Return made up to 18/03/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
31 March 2003Return made up to 18/03/03; full list of members (7 pages)
31 March 2003Return made up to 18/03/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
24 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
11 July 2002Return made up to 18/03/02; full list of members (7 pages)
11 July 2002Return made up to 18/03/02; full list of members (7 pages)
14 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
14 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
27 March 2001Return made up to 18/03/01; full list of members (8 pages)
27 March 2001Return made up to 18/03/01; full list of members (8 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned;director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
6 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (3 pages)
4 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
2 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
23 March 1999Return made up to 18/03/99; full list of members (6 pages)
23 March 1999Return made up to 18/03/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
23 April 1998Return made up to 18/03/98; no change of members (4 pages)
23 April 1998Return made up to 18/03/98; no change of members (4 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
8 May 1997Full accounts made up to 30 September 1996 (9 pages)
8 May 1997Full accounts made up to 30 September 1996 (9 pages)
1 April 1997Return made up to 18/03/97; no change of members (4 pages)
1 April 1997Return made up to 18/03/97; no change of members (4 pages)
12 April 1996Full accounts made up to 30 September 1995 (9 pages)
12 April 1996Full accounts made up to 30 September 1995 (9 pages)
25 March 1996Return made up to 18/03/96; full list of members (6 pages)
25 March 1996Return made up to 18/03/96; full list of members (6 pages)
25 May 1995Full accounts made up to 30 September 1994 (11 pages)
25 May 1995Full accounts made up to 30 September 1994 (11 pages)
4 May 1995Return made up to 18/03/95; no change of members (4 pages)
4 May 1995Return made up to 18/03/95; no change of members (4 pages)
12 January 1994Full accounts made up to 30 September 1993 (11 pages)
12 January 1994Full accounts made up to 30 September 1993 (11 pages)
4 November 1981Incorporation (18 pages)
4 November 1981Incorporation (18 pages)