Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.COOK & SONS LIMITED
Company Information for

G.COOK & SONS LIMITED

UNIT D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD, SAWSTON, CAMBRIDGE, CB22 3JH,
Company Registration Number
00291150
Private Limited Company
Active

Company Overview

About G.cook & Sons Ltd
G.COOK & SONS LIMITED was founded on 1934-08-13 and has its registered office in Sawston, Cambridge. The organisation's status is listed as "Active". G.cook & Sons Limited is a Private Limited Company registered in UNITED KINGDOM 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
G.COOK & SONS LIMITED
 
Legal Registered Office
UNIT D SOUTH CAMBRIDGE BUSINESS PARK
BABRAHAM ROAD
SAWSTON, CAMBRIDGE
CB22 3JH
Other companies in CB1
 
Filing Information
Company Number 00291150
Company ID Number 00291150
Date formed 1934-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.COOK & SONS LIMITED
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 G.COOK & SONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GEOFFREY COOK
Company Secretary 2016-12-23
ROBERT GEOFFREY COOK
Director 2003-03-12
RAYMOND ARTHUR DEEKS
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ARTHUR DEEKS
Company Secretary 1990-12-31 2016-12-23
MICHAEL ROBERT COOK
Director 1990-12-31 2015-03-18
DAVID JAMES COOK
Director 1990-12-31 2003-03-12

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
2024-02-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2024-02-12CS01CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2024-01-31Cancellation of shares. Statement of capital on 2023-12-13 GBP 29,658.00
2024-01-31Purchase of own shares
2024-01-31Cancellation of shares. Statement of capital on 2023-12-13 GBP 28,541
2024-01-31SH06Cancellation of shares. Statement of capital on 2023-12-13 GBP 29,658.00
2024-01-31SH03Purchase of own shares
2023-12-18AP03Appointment of Mrs Clare Cook as company secretary on 2023-12-01
2023-12-18TM02Termination of appointment of Heather Ruth Cook on 2023-12-01
2023-09-06REGISTRATION OF A CHARGE / CHARGE CODE 002911500003
2023-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002911500003
2023-03-29REGISTRATION OF A CHARGE / CHARGE CODE 002911500002
2023-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002911500002
2023-01-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM Salisbury House Station Road Cambridge CB1 2LA
2022-04-07CH01Director's details changed for Robert Geoffrey Cook on 2022-04-07
2022-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER RUTH COOK on 2022-04-07
2022-02-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-09-10PSC07CESSATION OF DAVID JAMES COOK AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL TREVOR COOK
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12TM02Termination of appointment of Robert Geoffrey Cook on 2020-03-10
2020-03-12AP03Appointment of Mrs Heather Ruth Cook as company secretary on 2020-03-10
2020-03-12AP01DIRECTOR APPOINTED MR JOSHUA ROBERT COOK
2020-02-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-02-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARTHUR DEEKS
2018-02-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 31113
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-01-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 31113
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY COOK / 27/12/2016
2017-01-06CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT GEOFFREY COOK on 2016-12-27
2017-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR DEEKS / 27/12/2016
2016-12-23AP03Appointment of Robert Geoffrey Cook as company secretary on 2016-12-23
2016-12-23TM02Termination of appointment of Raymond Arthur Deeks on 2016-12-23
2016-01-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 31113
2016-01-11AR0128/12/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT COOK
2015-03-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 31113
2015-01-20AR0128/12/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 31113
2014-01-14AR0128/12/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0128/12/12 ANNUAL RETURN FULL LIST
2012-03-05AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0128/12/11 ANNUAL RETURN FULL LIST
2011-03-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0128/12/10 ANNUAL RETURN FULL LIST
2010-02-12AA31/07/09 TOTAL EXEMPTION FULL
2010-01-13AR0128/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR DEEKS / 28/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY COOK / 28/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT COOK / 28/12/2009
2009-02-26AA31/07/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-03-03AA31/07/07 TOTAL EXEMPTION FULL
2008-01-10363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: C/O PETERS ELWORTHY & MOORE SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-10363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-24363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-27363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: C/O PETERS ELWORTHY & MOORE 17 CHURCH STREET SAFFRON WALDEN ESSEX CB10 1JW
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 37 MONTAGUE ROAD CAMBRIDGE CB4 1BU
2004-02-10AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-30363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288bDIRECTOR RESIGNED
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-16363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-15363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-12363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-03-09AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-10363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-01-18363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-171.313/08/98 ABSTRACTS AND PAYMENTS
1998-08-171.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1998-02-10AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-02-10363sRETURN MADE UP TO 28/12/97; CHANGE OF MEMBERS
1998-01-26ORES04NC INC ALREADY ADJUSTED 20/05/97
1998-01-26123£ NC 7000/52000 20/05/97
1998-01-26ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/97
1998-01-2688(2)RAD 30/07/97--------- £ SI 25704@1=25704 £ IC 5409/31113
1997-09-111.316/08/97 ABSTRACTS AND PAYMENTS
1997-09-111.316/08/96 ABSTRACTS AND PAYMENTS
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-14363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-10-101.316/08/96 ABSTRACTS AND PAYMENTS
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-01-25363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-08-311.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1995-01-25AAFULL ACCOUNTS MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to G.COOK & SONS 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 G.COOK & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-10-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 G.COOK & SONS LIMITED

Intangible Assets
Patents
We have not found any records of G.COOK & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.COOK & SONS LIMITED
Trademarks
We have not found any records of G.COOK & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.COOK & SONS 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 (43310 - Plastering) as G.COOK & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.COOK & SONS 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 G.COOK & SONS 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 G.COOK & SONS 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
    Lookup VAT numbers for UK companies S4