Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.S. COOKE AND COMPANY LIMITED
Company Information for

A.S. COOKE AND COMPANY LIMITED

PAGANHILL, NEAR STROUD, GLOUCESTERSHIRE, GL5 4AS,
Company Registration Number
00509480
Private Limited Company
Active

Company Overview

About A.s. Cooke And Company Ltd
A.S. COOKE AND COMPANY LIMITED was founded on 1952-07-04 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". A.s. Cooke And Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.S. COOKE AND COMPANY LIMITED
 
Legal Registered Office
PAGANHILL
NEAR STROUD
GLOUCESTERSHIRE
GL5 4AS
Other companies in GL5
 
Filing Information
Company Number 00509480
Company ID Number 00509480
Date formed 1952-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:13:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.S. COOKE AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM HORTON
Company Secretary 2009-09-22
PETER WILLIAM HORTON
Director 1991-11-20
PHILIP CHARLES HORTON
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN VIOLET HORTON
Company Secretary 1998-06-22 2009-09-22
KATHLEEN VIOLET HORTON
Director 1991-11-20 2009-09-22
WILLIAM FRANK HORTON
Director 1991-11-20 2009-09-22
SHEILA JOYCE WATKINS
Company Secretary 1995-01-30 1998-06-22
ERIC LESLIE PAPPS
Company Secretary 1991-11-20 1995-01-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-09-0131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28DIRECTOR APPOINTED MR SHAUN BALDWIN
2023-06-28AP01DIRECTOR APPOINTED MR SHAUN BALDWIN
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-19CH01Director's details changed for Mr William John Albert Baldwin on 2022-10-04
2022-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN ALBERT BALDWIN
2022-10-17PSC09Withdrawal of a person with significant control statement on 2022-10-17
2022-08-25CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25REGISTRATION OF A CHARGE / CHARGE CODE 005094800002
2022-08-25PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005094800002
2022-08-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN ALBERT BALDWIN
2022-08-02AP03Appointment of Mr Shaun Baldwin as company secretary on 2022-07-21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM HORTON
2022-08-01TM02Termination of appointment of Peter William Horton on 2022-07-21
2022-04-01AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-02AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-08-22AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-07-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 4000
2015-10-26AR0107/10/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 4000
2014-10-07AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for Philip Charles Horton on 2013-07-11
2014-09-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 4000
2013-10-28AR0128/10/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0128/10/12 ANNUAL RETURN FULL LIST
2012-05-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0128/10/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0128/10/10 ANNUAL RETURN FULL LIST
2010-09-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-07-08AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0128/10/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES HORTON / 28/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HORTON / 28/10/2009
2009-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN HORTON
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HORTON
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HORTON
2009-10-30AP03SECRETARY APPOINTED PETER WILLIAM HORTON
2009-07-17AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-06-06AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-07-12123NC INC ALREADY ADJUSTED 17/04/07
2007-07-12RES04£ NC 4000/6000 17/04/0
2007-07-1288(2)RAD 18/04/07--------- £ SI 2@1=2 £ IC 4000/4002
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-24363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-01363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-03363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-01363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-13363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-11-23363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1998-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-25363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-07-20288bSECRETARY RESIGNED
1998-07-20288aNEW SECRETARY APPOINTED
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-10363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-26363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-11-22363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-11288DIRECTOR'S PARTICULARS CHANGED
1995-02-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-24363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-02363sRETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
1993-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-02-18AUDAUDITOR'S RESIGNATION
1992-11-20363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1992-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to A.S. COOKE AND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.S. COOKE AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-04-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.S. COOKE AND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of A.S. COOKE AND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.S. COOKE AND COMPANY LIMITED
Trademarks
We have not found any records of A.S. COOKE AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.S. COOKE AND COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as A.S. COOKE AND COMPANY LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where A.S. COOKE AND COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.S. COOKE AND COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.S. COOKE AND COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1