Company NameCohart Asbestos Disposal Limited
Company StatusActive
Company Number05582851
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste

Directors

Director NameMr John Gordon Cook
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(2 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Secretary NameMr John Gordon Cook
NationalityBritish
StatusCurrent
Appointed19 October 2007(2 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameMr Jamie Cook
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(6 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameMr Dhurim Kurcuku
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameSheree Simone Cook
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address56 Bridge Street
Noak Bridge
Basildon
Essex
SS15 4AY
Director NameClive David Hartley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDewi Sant
Helmons Lane
West Hanningfield
Essex
CM2 8UW
Director NameMr Jordan John Cook
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Contact

Websitecohartuk.com

Location

Registered Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr John Gordon Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£366,935
Cash£111,716
Current Liabilities£427,438

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 4 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

17 October 2016Delivered on: 17 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 November 2009Delivered on: 3 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 November 2007Delivered on: 30 November 2007
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
23 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (4 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
4 June 2018Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
8 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
18 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Registration of charge 055828510003, created on 17 October 2016 (42 pages)
17 October 2016Registration of charge 055828510003, created on 17 October 2016 (42 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 June 2016Director's details changed for Mr Dhurim Kurcuku on 23 May 2016 (2 pages)
1 June 2016Director's details changed for Mr Dhurim Kurcuku on 23 May 2016 (2 pages)
25 May 2016Appointment of Mr Dhurim Kurcuku as a director on 23 May 2016 (2 pages)
25 May 2016Appointment of Mr Dhurim Kurcuku as a director on 23 May 2016 (2 pages)
18 May 2016Termination of appointment of Jordan John Cook as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Jordan John Cook as a director on 18 May 2016 (1 page)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Mr Jamie Cook on 30 September 2014 (2 pages)
23 December 2014Secretary's details changed for Mr John Gordon Cook on 30 September 2014 (1 page)
23 December 2014Director's details changed for Mr Jamie Cook on 30 September 2014 (2 pages)
23 December 2014Director's details changed for Mr Jordan John Cook on 30 September 2014 (2 pages)
23 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Director's details changed for Mr Jordan John Cook on 30 September 2014 (2 pages)
23 December 2014Director's details changed for Mr John Gordon Cook on 30 September 2014 (2 pages)
23 December 2014Registered office address changed from 17 Archers Field Burnt Mills Industrial Estate Basildon Essex SS13 1DH England to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 December 2014 (1 page)
23 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Registered office address changed from 17 Archers Field Burnt Mills Industrial Estate Basildon Essex SS13 1DH England to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 December 2014 (1 page)
23 December 2014Secretary's details changed for Mr John Gordon Cook on 30 September 2014 (1 page)
23 December 2014Director's details changed for Mr John Gordon Cook on 30 September 2014 (2 pages)
26 November 2014Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to 17 Archers Field Burnt Mills Industrial Estate Basildon Essex SS13 1DH on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to 17 Archers Field Burnt Mills Industrial Estate Basildon Essex SS13 1DH on 26 November 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
16 September 2013Amended accounts made up to 31 October 2012 (8 pages)
16 September 2013Amended accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Appointment of Mr Jamie Cook as a director (2 pages)
15 February 2012Appointment of Mr Jordan John Cook as a director (2 pages)
15 February 2012Appointment of Mr Jordan John Cook as a director (2 pages)
15 February 2012Appointment of Mr Jamie Cook as a director (2 pages)
31 January 2012Termination of appointment of Sheree Cook as a director (1 page)
31 January 2012Termination of appointment of Sheree Cook as a director (1 page)
7 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 December 2010Amended accounts made up to 31 October 2009 (8 pages)
6 December 2010Amended accounts made up to 31 October 2009 (8 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
27 July 2010Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 27 July 2010 (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 January 2009Return made up to 04/10/08; full list of members (4 pages)
19 January 2009Return made up to 04/10/08; full list of members (4 pages)
26 August 2008Director's change of particulars / sheree cook / 26/08/2008 (1 page)
26 August 2008Director's change of particulars / sheree cook / 26/08/2008 (1 page)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 May 2008Appointment terminated director clive hartley (1 page)
2 May 2008Appointment terminated director clive hartley (1 page)
3 April 2008Secretary appointed john cook (2 pages)
3 April 2008Appointment terminated secretary markate accounting services LIMITED (1 page)
3 April 2008Secretary appointed john cook (2 pages)
3 April 2008Appointment terminated secretary markate accounting services LIMITED (1 page)
20 February 2008Return made up to 04/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2008Return made up to 04/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2007Particulars of mortgage/charge (6 pages)
30 November 2007Particulars of mortgage/charge (6 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 April 2007Registered office changed on 12/04/07 from: 21 lodge lane grays essex RM17 5RY (1 page)
12 April 2007Registered office changed on 12/04/07 from: 21 lodge lane grays essex RM17 5RY (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
21 March 2007Return made up to 04/10/06; full list of members (5 pages)
21 March 2007Return made up to 04/10/06; full list of members (5 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
24 November 2005Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2005Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Registered office changed on 09/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Registered office changed on 09/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
4 October 2005Incorporation (14 pages)
4 October 2005Incorporation (14 pages)