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

B.D.COOKE AND PARTNERS LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB,
Company Registration Number
00451793
Private Limited Company
Active

Company Overview

About B.d.cooke And Partners Ltd
B.D.COOKE AND PARTNERS LIMITED was founded on 1948-04-05 and has its registered office in London. The organisation's status is listed as "Active". B.d.cooke And Partners Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
B.D.COOKE AND PARTNERS LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7BB
Other companies in BR6
 
Filing Information
Company Number 00451793
Company ID Number 00451793
Date formed 1948-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.D.COOKE AND PARTNERS 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 B.D.COOKE AND PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES OWER
Company Secretary 1992-07-24
ANN MARIE DUFFY
Director 2002-02-28
SIMON JANES
Director 1994-10-12
HENRY SOPHER
Director 2002-02-28
ANDREW DAVID TYLER
Director 1992-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM PRYKE
Director 1995-07-10 2017-05-11
DUCCIO ANDREA DONATI
Director 2001-01-26 2002-02-28
JOHN JAMES LAYTON
Director 2001-01-26 2002-02-28
ALBERTO MARRAS
Director 2001-01-26 2002-02-28
CHRISTIAN OTTO NEU
Director 2001-01-26 2002-02-28
ANDREW NATHAN ROTHSEID
Director 2001-01-26 2002-02-28
STEPHEN LESLIE MCCANN
Director 1992-07-24 2001-06-01
MICHAEL ARTHUR GORE
Director 1992-07-24 1995-06-30
GIORGIO LANZ
Director 1992-07-24 1994-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES OWER B D COOKE SOLUTIONS LIMITED Company Secretary 2008-04-03 CURRENT 2008-04-03 Dissolved 2017-02-28
RICHARD JAMES OWER C.F. & A.U. LIMITED Company Secretary 1992-05-07 CURRENT 1950-03-13 Active
RICHARD JAMES OWER THE DOMINION INSURANCE COMPANY LIMITED Company Secretary 1991-10-15 CURRENT 1908-06-19 Active
RICHARD JAMES OWER LANDEL INSURANCE HOLDINGS LIMITED Company Secretary 1991-10-15 CURRENT 1933-09-27 Active
RICHARD JAMES OWER UNDERWRITING MANAGEMENT AGENCY LIMITED Company Secretary 1991-05-07 CURRENT 1954-11-05 Active
ANN MARIE DUFFY B D COOKE SOLUTIONS LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2017-02-28
ANN MARIE DUFFY THE DOMINION INSURANCE COMPANY LIMITED Director 2002-02-28 CURRENT 1908-06-19 Active
ANN MARIE DUFFY UNDERWRITING MANAGEMENT AGENCY LIMITED Director 2002-02-28 CURRENT 1954-11-05 Active
ANN MARIE DUFFY LANDEL INSURANCE HOLDINGS LIMITED Director 2002-02-28 CURRENT 1933-09-27 Active
ANN MARIE DUFFY C.F. & A.U. LIMITED Director 2002-02-28 CURRENT 1950-03-13 Active
ANN MARIE DUFFY BD COOKE INVESTMENTS LIMITED Director 2001-12-14 CURRENT 2001-11-14 Active
ANN MARIE DUFFY STRONGHOLD INSURANCE COMPANY LIMITED Director 1997-04-14 CURRENT 1962-09-28 Liquidation
ANN MARIE DUFFY STRONGHOLD HOLDINGS LIMITED Director 1997-02-21 CURRENT 1997-02-21 Active - Proposal to Strike off
SIMON JANES BD COOKE INVESTMENTS LIMITED Director 2011-05-19 CURRENT 2001-11-14 Active
SIMON JANES TRENT INSURANCE COMPANY LIMITED Director 2010-05-21 CURRENT 1940-06-07 Active
SIMON JANES B D COOKE SOLUTIONS LIMITED Director 2010-01-11 CURRENT 2008-04-03 Dissolved 2017-02-28
SIMON JANES THE DOMINION INSURANCE COMPANY LIMITED Director 1995-07-10 CURRENT 1908-06-19 Active
SIMON JANES UNDERWRITING MANAGEMENT AGENCY LIMITED Director 1994-10-12 CURRENT 1954-11-05 Active
SIMON JANES LANDEL INSURANCE HOLDINGS LIMITED Director 1994-10-12 CURRENT 1933-09-27 Active
SIMON JANES C.F. & A.U. LIMITED Director 1994-10-12 CURRENT 1950-03-13 Active
HENRY SOPHER B D COOKE SOLUTIONS LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2017-02-28
HENRY SOPHER THE DOMINION INSURANCE COMPANY LIMITED Director 2002-02-28 CURRENT 1908-06-19 Active
HENRY SOPHER UNDERWRITING MANAGEMENT AGENCY LIMITED Director 2002-02-28 CURRENT 1954-11-05 Active
HENRY SOPHER LANDEL INSURANCE HOLDINGS LIMITED Director 2002-02-28 CURRENT 1933-09-27 Active
HENRY SOPHER C.F. & A.U. LIMITED Director 2002-02-28 CURRENT 1950-03-13 Active
HENRY SOPHER BD COOKE INVESTMENTS LIMITED Director 2001-12-14 CURRENT 2001-11-14 Active
HENRY SOPHER STRONGHOLD INSURANCE COMPANY LIMITED Director 1997-04-14 CURRENT 1962-09-28 Liquidation
HENRY SOPHER STRONGHOLD HOLDINGS LIMITED Director 1997-02-21 CURRENT 1997-02-21 Active - Proposal to Strike off
ANDREW DAVID TYLER TRENT INSURANCE COMPANY LIMITED Director 2010-05-21 CURRENT 1940-06-07 Active
ANDREW DAVID TYLER THE DOMINION INSURANCE COMPANY LIMITED Director 2000-11-28 CURRENT 1908-06-19 Active
ANDREW DAVID TYLER LANDEL INSURANCE HOLDINGS LIMITED Director 1992-07-14 CURRENT 1933-09-27 Active
ANDREW DAVID TYLER C.F. & A.U. LIMITED Director 1992-05-07 CURRENT 1950-03-13 Active
ANDREW DAVID TYLER UNDERWRITING MANAGEMENT AGENCY LIMITED Director 1991-05-07 CURRENT 1954-11-05 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
2024-03-28Change of details for Landel Insurance Holdings Limited as a person with significant control on 2017-04-06
2024-02-09CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-11-20CH01Director's details changed for Mrs Catherine Anne Watts on 2023-11-10
2023-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/23 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-23Appointment of Mrs Mariana Daoud O'connell as company secretary on 2023-02-22
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-23AP03Appointment of Mrs Mariana Daoud O'connell as company secretary on 2023-02-22
2022-10-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ANDREWS
2022-10-03DIRECTOR APPOINTED MR DAVID PHILIP ROBERTS
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03AP01DIRECTOR APPOINTED MR DAVID PHILIP ROBERTS
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ANDREWS
2022-08-31Termination of appointment of Larysa Alla Dlaboha on 2022-08-31
2022-08-31TM02Termination of appointment of Larysa Alla Dlaboha on 2022-08-31
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MRS CATHERINE ANNE WATTS
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREVOR SEDDON
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AP03Appointment of Larysa Alla Dlaboha as company secretary on 2021-07-02
2021-07-05TM02Termination of appointment of Richard James Ower on 2021-07-02
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 2 Knoll Rise Orpington Kent BR6 0HX
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-04-02AP01DIRECTOR APPOINTED MR ROBERT DAVID ANDREWS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JANES
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID TYLER
2020-09-18AP01DIRECTOR APPOINTED MR WILLIAM TREVOR SEDDON
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2019-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2017-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM PRYKE
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 40350
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 40350
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 40350
2015-05-07AR0107/05/15 FULL LIST
2015-04-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-04-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-09-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 40350
2014-05-07AR0107/05/14 FULL LIST
2013-08-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-07-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-05-09AR0107/05/13 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0107/05/12 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION FULL
2011-05-09AR0107/05/11 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10AR0107/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID TYLER / 30/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM PRYKE / 30/03/2010
2009-05-18AA31/12/08 TOTAL EXEMPTION FULL
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-05-22AA31/12/07 TOTAL EXEMPTION FULL
2008-05-09363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288cSECRETARY'S PARTICULARS CHANGED
2007-06-04363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-05-17363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-04-08288aNEW DIRECTOR APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2001-06-25288bDIRECTOR RESIGNED
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2000-06-13363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-10363sRETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-02363sRETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-12363sRETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-19SRES01ALTER MEM AND ARTS 12/11/96
1996-11-19ELRESS366A DISP HOLDING AGM 12/11/96
1996-11-19ELRESS369(4) SHT NOTICE MEET 12/11/96
1996-11-19ELRESS252 DISP LAYING ACC 12/11/96
1996-11-19SRES13FIX AUD REM 12/11/96
1996-11-19ELRESS80A AUTH TO ALLOT SEC 12/11/96
1996-11-19ELRESS386 DISP APP AUDS 12/11/96
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to B.D.COOKE AND PARTNERS 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 B.D.COOKE AND PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-06-08 Outstanding HELICAL PROPERTIES INVESTMENT LIMITED
RENT DEPOSIT DEED 1995-09-19 Outstanding SCANCON INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 B.D.COOKE AND PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of B.D.COOKE AND PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.D.COOKE AND PARTNERS LIMITED
Trademarks
We have not found any records of B.D.COOKE AND PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.D.COOKE AND PARTNERS 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 (66290 - Other activities auxiliary to insurance and pension funding) as B.D.COOKE AND PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.D.COOKE AND PARTNERS 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 B.D.COOKE AND PARTNERS 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 B.D.COOKE AND PARTNERS 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.