Savernake Forest
Marlborough
Wiltshire
SN8 4NE
Director Name | Mr Richard Cook |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Antique Restorer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilsford Road Hilcott Pewsey Wiltshire SN9 6LF |
Director Name | Mr Stephen Cook |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Restorer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House Byron Road Devizes Wiltshire SN10 5EH |
Secretary Name | Mr Richard Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Antique Restorer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wilsford Road Hilcott Pewsey Wiltshire SN9 6LF |
Director Name | Mr William John Cook |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees House Savernake Forest Marlborough Wiltshire SN8 4NE |
Secretary Name | Mrs Catherine May Wilson Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | High Trees Savernake Forest Marlborough SN8 4NE |
Registered Address | Melbury House 34,Southborough Rd Bickley,Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr William John Cook 50.00% Ordinary |
---|---|
1 at £1 | Stephen Kenneth Holden Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,519 |
Cash | £25,370 |
Current Liabilities | £185,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
19 May 2008 | Delivered on: 21 May 2008 Persons entitled: Barclays 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: L/H unit 10 hertford court, hertford road, marlborough. Outstanding |
---|---|
7 May 2008 | Delivered on: 10 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H first floor flat, 167 battersea high street, london, t/no TGL262091. Outstanding |
17 August 1989 | Delivered on: 23 August 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
20 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
19 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
29 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Stephen Cook on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Richard Cook on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Richard Cook on 16 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr William John George Cook on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Stephen Cook on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr William John George Cook on 16 December 2009 (2 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 May 2008 | Return made up to 16/12/07; full list of members (4 pages) |
29 May 2008 | Return made up to 16/12/07; full list of members (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 April 2006 | New secretary appointed;new director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Return made up to 16/12/05; full list of members (7 pages) |
26 April 2006 | Return made up to 16/12/05; full list of members (7 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 December 2004 | Return made up to 16/12/04; full list of members
|
24 December 2004 | Return made up to 16/12/04; full list of members
|
26 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 November 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 November 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 December 2002 | Company name changed cooks of marlborough (fine arts) LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed cooks of marlborough (fine arts) LIMITED\certificate issued on 05/12/02 (2 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 September 2001 | Full accounts made up to 31 March 2000 (6 pages) |
3 September 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 31 March 1998 (6 pages) |
30 December 1999 | Full accounts made up to 31 March 1998 (6 pages) |
29 March 1999 | Full accounts made up to 31 March 1997 (6 pages) |
29 March 1999 | Full accounts made up to 31 March 1997 (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 November 1997 | Full accounts made up to 31 March 1996 (6 pages) |
13 November 1997 | Full accounts made up to 31 March 1996 (6 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 October 1996 | Full accounts made up to 31 March 1995 (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |