Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOKES FURNITURE (HOLDINGS) LIMITED
Company Information for

COOKES FURNITURE (HOLDINGS) LIMITED

28 GOOSEMOOR LANE, ERDINGTON, BIRMINGHAM, B23 5PN,
Company Registration Number
09313152
Private Limited Company
Active

Company Overview

About Cookes Furniture (holdings) Ltd
COOKES FURNITURE (HOLDINGS) LIMITED was founded on 2014-11-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cookes Furniture (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COOKES FURNITURE (HOLDINGS) LIMITED
 
Legal Registered Office
28 GOOSEMOOR LANE
ERDINGTON
BIRMINGHAM
B23 5PN
 
Filing Information
Company Number 09313152
Company ID Number 09313152
Date formed 2014-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB204944124  
Last Datalog update: 2024-12-05 16:24:43
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 COOKES FURNITURE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ALEXANDER COOKE
Director 2014-11-17
DAVID RICHARD COX
Director 2014-11-17
ANDREW DAVIES
Director 2014-11-17
JENNIFER ANNE DAVIES
Director 2014-11-17
VANESSA JANE HOE
Director 2014-11-17
JAMES DAVID PIKE
Director 2014-11-17
MICHELLE LOUISE PIKE
Director 2014-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ALEXANDER COOKE COOKES STORAGE SERVICE LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
GRAHAM ALEXANDER COOKE COOKES FURNITURE LIMITED Director 1991-09-29 CURRENT 1976-03-08 Active
DAVID RICHARD COX R & M ALDRIDGE LIMITED Director 2017-10-31 CURRENT 1997-03-17 Active
DAVID RICHARD COX DB BATHROOMS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
DAVID RICHARD COX COOKES STORAGE SERVICE LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
DAVID RICHARD COX COOKES FURNITURE LIMITED Director 2012-07-25 CURRENT 1976-03-08 Active
DAVID RICHARD COX GREAT MIDLANDS FUN RUN LIMITED Director 2003-02-24 CURRENT 2002-11-25 Active
ANDREW DAVIES COOKES STORAGE SERVICE LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
ANDREW DAVIES COOKES FURNITURE LIMITED Director 2011-05-27 CURRENT 1976-03-08 Active
JENNIFER ANNE DAVIES COOKES STORAGE SERVICE LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
JENNIFER ANNE DAVIES COOKES FURNITURE LIMITED Director 2011-05-27 CURRENT 1976-03-08 Active
VANESSA JANE HOE COOKES STORAGE SERVICE LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
VANESSA JANE HOE COOKES FURNITURE LIMITED Director 2007-04-02 CURRENT 1976-03-08 Active
JAMES DAVID PIKE R & M ALDRIDGE LIMITED Director 2017-10-31 CURRENT 1997-03-17 Active
JAMES DAVID PIKE DB BATHROOMS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
JAMES DAVID PIKE COOKES STORAGE SERVICE LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
JAMES DAVID PIKE COOKES FURNITURE LIMITED Director 2005-06-01 CURRENT 1976-03-08 Active
MICHELLE LOUISE PIKE DB BATHROOMS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MICHELLE LOUISE PIKE COOKES STORAGE SERVICE LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
MICHELLE LOUISE PIKE COOKES FURNITURE LIMITED Director 2005-06-01 CURRENT 1976-03-08 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
2024-11-27CONFIRMATION STATEMENT MADE ON 17/11/24, WITH NO UPDATES
2024-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-07-28Change of details for Mr Graham Alexander Cooke as a person with significant control on 2024-07-25
2024-07-28Change of details for Mrs Jennifer Anne Davies as a person with significant control on 2024-07-25
2024-07-28Change of details for Mr Andrew Mcquillan as a person with significant control on 2024-07-25
2023-12-03DIRECTOR APPOINTED MRS NICOLA JAYNE DAVIES
2023-11-28CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093131520001
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD COX
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD COX
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-17PSC04Change of details for Mr Graham Alexander Cooke as a person with significant control on 2019-09-26
2021-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANNE DAVIES
2021-09-15PSC07CESSATION OF PHIL PELLEGRINI AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-11RES12Resolution of varying share rights or name
2020-12-11SH08Change of share class name or designation
2020-12-08PSC04Change of details for Mr Graham Alexander Cooke as a person with significant control on 2020-12-08
2020-12-08CH01Director's details changed for Mr Graham Alexander Cooke on 2020-12-08
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 14545
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL PELLEGRINI
2017-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ALEXANDER COOKE
2017-12-13PSC07CESSATION OF TRUSTEES OF THE SHARE TRUST OF GRAHAM A COOKE (NO 2) AS A PSC
2017-12-13PSC07CESSATION OF TRUSTEES OF COOKES FURNTIURE COMPANY SHARES OF G A COOKE AS A PSC
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE PIKE / 05/10/2017
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID PIKE / 05/10/2017
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER COOKE / 05/10/2017
2017-07-25MEM/ARTSARTICLES OF ASSOCIATION
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 093131520002
2017-06-12SH08Change of share class name or designation
2017-06-12SH10Particulars of variation of rights attached to shares
2017-06-06RES12Resolution of varying share rights or name
2017-06-06RES01ALTER ARTICLES 21/02/2017
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 14545
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-12AA01PREVEXT FROM 30/11/2015 TO 31/03/2016
2016-07-12AA01PREVEXT FROM 30/11/2015 TO 31/03/2016
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 14545
2015-11-26AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD COX / 13/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER COOKE / 13/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOUISE PIKE / 13/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID PIKE / 13/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE HOE / 13/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIES / 13/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE DAVIES / 13/11/2015
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 14545
2015-08-28SH0130/11/14 STATEMENT OF CAPITAL GBP 14545
2015-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-28RES13APPROVE SHARE EXCHANGE AGREEMENT 30/11/2014
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 093131520001
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COOKES FURNITURE (HOLDINGS) 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 COOKES FURNITURE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COOKES FURNITURE (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COOKES FURNITURE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of COOKES FURNITURE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOKES FURNITURE (HOLDINGS) LIMITED
Trademarks
We have not found any records of COOKES FURNITURE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOKES FURNITURE (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as COOKES FURNITURE (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOKES FURNITURE (HOLDINGS) 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 COOKES FURNITURE (HOLDINGS) 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 COOKES FURNITURE (HOLDINGS) 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.