Company NameWilliam Cook Marlborough Limited
Company StatusActive
Company Number02062693
CategoryPrivate Limited Company
Incorporation Date8 October 1986(37 years, 7 months ago)
Previous NamesVendright Limited and Cooks Of Marlborough (Fine Arts) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr William John George Cook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(4 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Savernake Forest
Marlborough
Wiltshire
SN8 4NE
Director NameMr Richard Cook
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(19 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleAntique Restorer
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilsford Road
Hilcott Pewsey
Wiltshire
SN9 6LF
Director NameMr Stephen Cook
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(19 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleRestorer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
Byron Road
Devizes
Wiltshire
SN10 5EH
Secretary NameMr Richard Cook
NationalityBritish
StatusCurrent
Appointed31 March 2006(19 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleAntique Restorer
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilsford Road
Hilcott Pewsey
Wiltshire
SN9 6LF
Director NameMr William John Cook
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees House
Savernake Forest
Marlborough
Wiltshire
SN8 4NE
Secretary NameMrs Catherine May Wilson Cook
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressHigh Trees
Savernake Forest
Marlborough
SN8 4NE

Location

Registered AddressMelbury House
34,Southborough Rd
Bickley,Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr William John Cook
50.00%
Ordinary
1 at £1Stephen Kenneth Holden Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£256,519
Cash£25,370
Current Liabilities£185,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

19 May 2008Delivered 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 2008Delivered 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 1989Delivered 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

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
19 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
29 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Stephen Cook on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Richard Cook on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Richard Cook on 16 December 2009 (2 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr William John George Cook on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Stephen Cook on 16 December 2009 (2 pages)
28 January 2010Director's details changed for Mr William John George Cook on 16 December 2009 (2 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 May 2008Return made up to 16/12/07; full list of members (4 pages)
29 May 2008Return made up to 16/12/07; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2007Return made up to 16/12/06; full list of members (7 pages)
1 February 2007Return made up to 16/12/06; full list of members (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 April 2006New secretary appointed;new director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Return made up to 16/12/05; full list of members (7 pages)
26 April 2006Return made up to 16/12/05; full list of members (7 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 November 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 November 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 December 2002Company name changed cooks of marlborough (fine arts) LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed cooks of marlborough (fine arts) LIMITED\certificate issued on 05/12/02 (2 pages)
14 November 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 November 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 September 2001Full accounts made up to 31 March 2000 (6 pages)
3 September 2001Full accounts made up to 31 March 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Full accounts made up to 31 March 1998 (6 pages)
30 December 1999Full accounts made up to 31 March 1998 (6 pages)
29 March 1999Full accounts made up to 31 March 1997 (6 pages)
29 March 1999Full accounts made up to 31 March 1997 (6 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 November 1997Full accounts made up to 31 March 1996 (6 pages)
13 November 1997Full accounts made up to 31 March 1996 (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 March 1995 (6 pages)
31 October 1996Full accounts made up to 31 March 1995 (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
29 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)