Company NameGunnercooke Llp
Company StatusActive
Company NumberOC355375
CategoryLimited Liability Partnership
Incorporation Date3 June 2010(13 years, 10 months ago)
Previous NameGunner Cooke Llp

Directors

LLP Designated Member NameMr Darryl John Cooke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornhill
London
EC3V 3ND
LLP Designated Member NameMrs Sarah Jane Goulbourne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
LLP Member NameMr David John Coombes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
LLP Member NameMrs Amanda Jane Allen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(10 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a St. John Street
Manchester
M3 4DU
LLP Member NameMrs Anna Marie Beaumont
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 King Street
Manchester
M2 4LQ
LLP Member NameMr Rupert Henry Nichols
Date of BirthAugust 1949 (Born 74 years ago)
StatusResigned
Appointed01 September 2011(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelphian House Riverside
New Bailey Street
Manchester
M3 5FS
LLP Member NameMr Paul Michael Basger
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelphian House Riverside
New Bailey Street
Manchester
M3 5FS
LLP Member NameMr Nicholas David Ducker
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 King Street
Manchester
M2 4LQ
LLP Member NameMr Gregory Robert Sher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 King Street
Manchester
M2 4LQ

Contact

Websitegunnercooke.com/
Telephone03330143401
Telephone regionUnknown

Location

Registered Address1 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£415,500
Cash£506,080
Current Liabilities£1,023,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

27 September 2012Delivered on: 2 October 2012
Satisfied on: 8 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 December 2011Delivered on: 3 January 2012
Persons entitled: Santander UK PLC (As Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 August 2023Group of companies' accounts made up to 31 December 2022 (24 pages)
7 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (24 pages)
14 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
26 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
7 August 2021Group of companies' accounts made up to 31 December 2020 (24 pages)
3 September 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 June 2020Member's details changed for Mrs Sarah Jane Goulbourne on 31 March 2020 (2 pages)
13 June 2020Change of details for Mrs Sarah Jane Goulbourne as a person with significant control on 31 March 2020 (2 pages)
25 September 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
15 October 2018Change of details for Mrs Sarah Jane Goulbourne as a person with significant control on 15 June 2018 (2 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 53 King Street Manchester M2 4LQ to 1 Cornhill London EC3V 3nd on 8 January 2018 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 January 2016Termination of appointment of Anna Marie Beaumont as a member on 30 December 2015 (1 page)
19 January 2016Termination of appointment of Anna Marie Beaumont as a member on 30 December 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 1 July 2015 (4 pages)
14 July 2015Annual return made up to 1 July 2015 (4 pages)
14 July 2015Annual return made up to 1 July 2015 (4 pages)
30 June 2015Termination of appointment of Nicholas David Ducker as a member on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Nicholas David Ducker as a member on 30 June 2015 (1 page)
31 March 2015Termination of appointment of Gregory Robert Sher as a member on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Gregory Robert Sher as a member on 31 March 2015 (1 page)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Annual return made up to 1 July 2014 (5 pages)
10 July 2014Member's details changed for Anna Marie Beaumont on 8 April 2014 (2 pages)
10 July 2014Member's details changed for Anna Marie Beaumont on 8 April 2014 (2 pages)
10 July 2014Annual return made up to 1 July 2014 (5 pages)
10 July 2014Member's details changed for Anna Marie Beaumont on 8 April 2014 (2 pages)
10 July 2014Annual return made up to 1 July 2014 (5 pages)
24 March 2014Registered office address changed from Delphian House Riverside New Bailey Street Manchester M3 5FS England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Delphian House Riverside New Bailey Street Manchester M3 5FS England on 24 March 2014 (1 page)
16 January 2014Appointment of Mr David John Coombes as a member (2 pages)
16 January 2014Appointment of Mr David John Coombes as a member (2 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 1 July 2013 (4 pages)
1 July 2013Annual return made up to 1 July 2013 (4 pages)
1 July 2013Annual return made up to 1 July 2013 (4 pages)
17 May 2013Termination of appointment of Paul Basger as a member (1 page)
17 May 2013Termination of appointment of Paul Basger as a member (1 page)
8 May 2013Satisfaction of charge 2 in full (4 pages)
8 May 2013Satisfaction of charge 2 in full (4 pages)
6 March 2013Member's details changed for Anna Marie Gregory on 22 September 2012 (3 pages)
6 March 2013Member's details changed for Anna Marie Gregory on 22 September 2012 (3 pages)
2 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
2 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
15 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
15 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
1 July 2012Annual return made up to 1 July 2012 (5 pages)
1 July 2012Annual return made up to 1 July 2012 (5 pages)
1 July 2012Annual return made up to 1 July 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Appointment of Greg Sher as a member (2 pages)
30 April 2012Appointment of Nicholas Ducker as a member (2 pages)
30 April 2012Appointment of Greg Sher as a member (2 pages)
30 April 2012Appointment of Nicholas Ducker as a member (2 pages)
26 January 2012Termination of appointment of Rupert Nichols as a member (1 page)
26 January 2012Termination of appointment of Rupert Nichols as a member (1 page)
16 January 2012Appointment of Paul Basger as a member (2 pages)
16 January 2012Appointment of Paul Basger as a member (2 pages)
3 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 December 2011Company name changed gunner cooke LLP\certificate issued on 07/12/11
  • LLNM01 ‐ Change of name notice
(3 pages)
7 December 2011Company name changed gunner cooke LLP\certificate issued on 07/12/11
  • LLNM01 ‐ Change of name notice
(3 pages)
2 December 2011Registered office address changed from 8a St. John Street Manchester M3 4DU on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 8a St. John Street Manchester M3 4DU on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 8a St. John Street Manchester M3 4DU on 2 December 2011 (1 page)
25 November 2011Termination of appointment of Amanda Allen as a member (1 page)
25 November 2011Termination of appointment of Amanda Allen as a member (1 page)
19 September 2011Appointment of Mr Rupert Henry Nichols as a member (2 pages)
19 September 2011Appointment of Mr Rupert Henry Nichols as a member (2 pages)
7 July 2011Annual return made up to 1 July 2011 (4 pages)
7 July 2011Annual return made up to 1 July 2011 (4 pages)
7 July 2011Annual return made up to 1 July 2011 (4 pages)
6 July 2011Member's details changed for Mrs Sarah Jane Goulbourne on 30 June 2011 (2 pages)
6 July 2011Member's details changed for Darryl John Cooke on 30 June 2011 (2 pages)
6 July 2011Member's details changed for Mrs Sarah Jane Goulbourne on 30 June 2011 (2 pages)
6 July 2011Member's details changed for Darryl John Cooke on 30 June 2011 (2 pages)
5 July 2011Member's details changed for Mrs Sarah Jane Goulbourne on 1 May 2011 (2 pages)
5 July 2011Member's details changed for Mrs Sarah Jane Goulbourne on 1 May 2011 (2 pages)
5 July 2011Member's details changed for Darryl John Cooke on 1 May 2011 (2 pages)
5 July 2011Member's details changed for Mrs Sarah Jane Goulbourne on 1 May 2011 (2 pages)
5 July 2011Member's details changed for Darryl John Cooke on 1 May 2011 (2 pages)
5 July 2011Member's details changed for Darryl John Cooke on 1 May 2011 (2 pages)
1 July 2011Appointment of Anna Marie Gregory as a member (3 pages)
1 July 2011Appointment of Anna Marie Gregory as a member (3 pages)
15 June 2011Appointment of Amanda Jane Allen as a member (3 pages)
15 June 2011Appointment of Amanda Jane Allen as a member (3 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
16 November 2010Previous accounting period shortened from 30 June 2011 to 31 August 2010 (3 pages)
16 November 2010Previous accounting period shortened from 30 June 2011 to 31 August 2010 (3 pages)
19 October 2010Registered office address changed from Free Trade Exchange 37 Peter Street Manchester M2 5GB on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Free Trade Exchange 37 Peter Street Manchester M2 5GB on 19 October 2010 (2 pages)
3 June 2010Incorporation of a limited liability partnership (9 pages)
3 June 2010Incorporation of a limited liability partnership (9 pages)