Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIONEL COOKE MEMORIAL FUND LIMITED(THE)
Company Information for

LIONEL COOKE MEMORIAL FUND LIMITED(THE)

LABOUR CENTRAL, KINGS MANOR, NEWCASTLE UPON TYNE, NE1 6PA,
Company Registration Number
00560074
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lionel Cooke Memorial Fund Limited(the)
LIONEL COOKE MEMORIAL FUND LIMITED(THE) was founded on 1956-01-16 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Lionel Cooke Memorial Fund Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
LIONEL COOKE MEMORIAL FUND LIMITED(THE)
 
Legal Registered Office
LABOUR CENTRAL
KINGS MANOR
NEWCASTLE UPON TYNE
NE1 6PA
Other companies in SW1H
 
Filing Information
Company Number 00560074
Company ID Number 00560074
Date formed 1956-01-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 03:53:11
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 LIONEL COOKE MEMORIAL FUND LIMITED(THE)

Current Directors
Officer Role Date Appointed
SIMON JAMES MILLS
Company Secretary 2012-10-29
RAYMOND EDWARD HARRY COLLINS
Director 2008-12-12
CHARLES LESLIE FALCONER OF THOROTON
Director 2012-09-13
ANN GERALDINE LIMB
Director 2012-05-16
IAIN MACKENZIE MCNICOL
Director 2011-10-17
SUSAN JANE NYE
Director 2015-10-21
JESSICA ROSE PHILLIPS
Director 2015-10-21
LAWRENCE SAWYER
Director 2011-02-14
WESLEY PAUL WILLIAM STREETING
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
AMY LAME
Director 2015-10-21 2017-09-07
MARGARET ANN JAY
Director 2003-09-30 2015-07-15
MARGARET THERESA PROSSER
Director 2003-09-30 2015-07-15
RICHARD HUMPHREY
Company Secretary 2003-09-30 2012-10-29
ROY FRANCIS KENNEDY
Director 2009-10-26 2010-09-30
DAVID JAMES PITT-WATSON
Director 2003-09-30 2009-10-26
PETER WATT
Director 2005-12-13 2008-03-01
MATTHEW JOHN CARTER
Director 2004-07-21 2005-12-31
DUDLEY JAMES RIGNELL
Company Secretary 1991-11-10 2003-09-30
THOMAS ORLANDO CHANDOS
Director 1998-11-05 2003-09-30
JOHN DIAMOND
Director 1991-11-10 2003-09-30
DAVID ANTHONY LLEWELLYN OWEN
Director 1991-11-10 2003-09-30
CLEDWYN PENRHOS
Director 1992-03-11 2001-02-22
WILLIAM RODGERS
Director 1991-11-10 1998-11-05
ALAN JOHN SAINSBURY
Director 1992-11-19 1998-11-01
ALFRED ROBENS
Director 1991-11-10 1995-11-26
HERBERT WILLIAM AYLESTONE
Director 1991-11-10 1994-04-30
ALAN JOHN SAINSBURY
Director 1991-11-10 1992-01-23
FREDERICK HAYDAY
Director 1991-11-10 1990-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN GERALDINE LIMB MILTON KEYNES EDUCATION TRUST Director 2017-11-03 CURRENT 2011-06-09 Active
ANN GERALDINE LIMB ENTRUST LIMITED Director 2015-04-01 CURRENT 1995-12-07 Active
ANN GERALDINE LIMB E-ACT ENTERPRISES LIMITED Director 2012-07-19 CURRENT 2010-12-20 Dissolved 2014-09-30
ANN GERALDINE LIMB E-ACT FREE SCHOOLS TRUST Director 2012-07-19 CURRENT 2011-04-20 Dissolved 2016-05-17
ANN GERALDINE LIMB ENVIRONMENTAL TRUST SCHEME REGULATORY BODY Director 2012-01-01 CURRENT 1996-07-01 Active
ANN GERALDINE LIMB SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2011-09-30 CURRENT 2011-05-31 Active
ANN GERALDINE LIMB THE STABLES EVENTS LIMITED Director 2011-03-14 CURRENT 2009-12-07 Active - Proposal to Strike off
ANN GERALDINE LIMB DESTINATION MILTON KEYNES LIMITED Director 2011-01-13 CURRENT 2006-08-03 Active
ANN GERALDINE LIMB LEARNING AND SKILLS NETWORK Director 2010-07-08 CURRENT 2006-03-02 Dissolved 2017-10-04
ANN GERALDINE LIMB WAVENDON ALL MUSIC PLAN Director 2009-10-12 CURRENT 1970-05-14 Active
ANN GERALDINE LIMB HELENA KENNEDY FOUNDATION Director 1998-11-13 CURRENT 1998-11-13 Active
IAIN MACKENZIE MCNICOL MCNICOL CONSULTING LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
IAIN MACKENZIE MCNICOL POLKA CHILDREN'S THEATRE LIMITED Director 2014-01-23 CURRENT 1968-09-10 Active
SUSAN JANE NYE ANOTHER PLACE LIMITED Director 2016-09-05 CURRENT 2015-04-08 Active
SUSAN JANE NYE ANOTHER PLACE THE MACHRIE LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SUSAN JANE NYE ACTEV II LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
SUSAN JANE NYE YWCA ENGLAND & WALES Director 2014-05-23 CURRENT 1914-07-21 Active
SUSAN JANE NYE ACTEV LIMITED Director 2013-08-14 CURRENT 2013-07-18 Active - Proposal to Strike off
SUSAN JANE NYE THE BURMA CAMPAIGN UK Director 2012-05-15 CURRENT 1999-07-09 Active
LAWRENCE SAWYER UNION INCOME BENEFIT HOLDINGS LIMITED Director 2007-05-02 CURRENT 1999-11-16 Active

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
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-10-31AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-26AP03Appointment of Mr Chris Tidswell as company secretary on 2023-10-26
2023-05-19DIRECTOR APPOINTED BARONESS JENNY CHAPMAN
2023-05-19AP01DIRECTOR APPOINTED BARONESS JENNY CHAPMAN
2023-05-18APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SAWYER
2023-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SAWYER
2023-04-14Termination of appointment of Simon James Mills on 2023-04-14
2023-04-14TM02Termination of appointment of Simon James Mills on 2023-04-14
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Floor 8, Southside 105 Victoria Street London SW1E 6QT England
2022-10-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-23PSC08Notification of a person with significant control statement
2017-11-23PSC07CESSATION OF JESSICA ROSE PHILLIPS AS A PSC
2017-11-23PSC07CESSATION OF SUSAN JANE NYE AS A PSC
2017-11-23PSC07CESSATION OF IAIN MACKENZIE MCNICOL AS A PSC
2017-11-23PSC07CESSATION OF ANN GERALDINE LIMB AS A PSC
2017-11-23PSC07CESSATION OF CHARLES LESLIE FALCONER AS A PSC
2017-11-23PSC07CESSATION OF RAYMOND EDWARD HARRY COLLINS AS A PSC
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-11PSC07CESSATION OF AMY LAME AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR AMY LAME
2017-01-23AP01DIRECTOR APPOINTED MR WESLEY PAUL WILLIAM STREETING
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM One Brewer's Green Buckingham Gate London SW1H 0RH
2016-01-04AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-10AP01DIRECTOR APPOINTED BARONESS SUSAN JANE NYE
2015-11-09AP01DIRECTOR APPOINTED MS JESSICA ROSE PHILLIPS
2015-11-09AP01DIRECTOR APPOINTED MS AMY LAME
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JAY
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PROSSER
2014-12-19AR0110/11/14 NO MEMBER LIST
2014-11-05AA31/01/14 TOTAL EXEMPTION FULL
2013-12-20AR0110/11/13 NO MEMBER LIST
2013-11-12AA31/01/13 TOTAL EXEMPTION FULL
2013-01-22AP01DIRECTOR APPOINTED LORD CHARLES LESLIE FALCONER OF THOROTON
2012-11-20AP03SECRETARY APPOINTED SIMON JAMES MILLS
2012-11-12AR0110/11/12 NO MEMBER LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MARGARET THERESA PROSSER / 29/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MARGARET ANN JAY / 29/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD LAWRENCE SAWYER / 29/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD RAYMOND EDWARD HARRY COLLINS / 29/10/2012
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HUMPHREY
2012-06-18AA31/01/12 TOTAL EXEMPTION FULL
2012-05-25AP01DIRECTOR APPOINTED DR ANN LIMB
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0HA
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACKENZIE MCNICOL / 29/02/2012
2011-12-01AP01DIRECTOR APPOINTED IAIN MACKENZIE MCNICOL
2011-11-15AR0110/11/11 NO MEMBER LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-11AP01DIRECTOR APPOINTED LORD LAWRENCE SAWYER
2010-11-10AR0110/11/10 NO MEMBER LIST
2010-11-02AA31/01/10 TOTAL EXEMPTION FULL
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY KENNEDY
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITT-WATSON
2009-11-19AP01DIRECTOR APPOINTED ROY KENNEDY
2009-11-12AR0110/11/09 NO MEMBER LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MARGARET THERESA PROSSER / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MARGARET ANN JAY / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PITT-WATSON / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EDWARD HARRY COLLINS / 01/10/2009
2009-10-02AA31/01/09 TOTAL EXEMPTION FULL
2009-01-12288aDIRECTOR APPOINTED RAYMOND EDWARD HARRY COLLINS
2008-11-10363aANNUAL RETURN MADE UP TO 10/11/08
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR PETER WATT
2007-11-12363aANNUAL RETURN MADE UP TO 10/11/07
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-11-22363aANNUAL RETURN MADE UP TO 10/11/06
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 16 OLD QUEEN STREET LONDON SW1H 9HP
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-11-11363aANNUAL RETURN MADE UP TO 10/11/05
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/01/04
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/01/03
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288aNEW DIRECTOR APPOINTED
2004-11-30363sANNUAL RETURN MADE UP TO 10/11/04
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288bDIRECTOR RESIGNED
2004-02-09363sANNUAL RETURN MADE UP TO 10/11/03
2004-02-09288aNEW SECRETARY APPOINTED
2004-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/04
2004-02-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-15363sANNUAL RETURN MADE UP TO 10/11/02
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-22363sANNUAL RETURN MADE UP TO 10/11/01
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94920 - Activities of political organizations




Licences & Regulatory approval
We could not find any licences issued to LIONEL COOKE MEMORIAL FUND LIMITED(THE) 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 LIONEL COOKE MEMORIAL FUND LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIONEL COOKE MEMORIAL FUND LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94920 - Activities of political organizations

Filed Financial Reports
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
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 LIONEL COOKE MEMORIAL FUND LIMITED(THE)

Intangible Assets
Patents
We have not found any records of LIONEL COOKE MEMORIAL FUND LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LIONEL COOKE MEMORIAL FUND LIMITED(THE)
Trademarks
We have not found any records of LIONEL COOKE MEMORIAL FUND LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIONEL COOKE MEMORIAL FUND LIMITED(THE). 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 (94920 - Activities of political organizations) as LIONEL COOKE MEMORIAL FUND LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where LIONEL COOKE MEMORIAL FUND LIMITED(THE) 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 LIONEL COOKE MEMORIAL FUND LIMITED(THE) 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 LIONEL COOKE MEMORIAL FUND LIMITED(THE) 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.