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

ROBERT J. COOK LIMITED

UNIT 12 THE GENERATOR BUSINESS CENTRE, 95 MILES ROAD, MITCHAM, SURREY, CR4 3FH,
Company Registration Number
04595953
Private Limited Company
Active

Company Overview

About Robert J. Cook Ltd
ROBERT J. COOK LIMITED was founded on 2002-11-20 and has its registered office in Mitcham. The organisation's status is listed as "Active". Robert J. Cook Limited is a Private Limited Company 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
ROBERT J. COOK LIMITED
 
Legal Registered Office
UNIT 12 THE GENERATOR BUSINESS CENTRE
95 MILES ROAD
MITCHAM
SURREY
CR4 3FH
Other companies in CR4
 
Filing Information
Company Number 04595953
Company ID Number 04595953
Date formed 2002-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB344889901  
Last Datalog update: 2023-12-05 17:52:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT J. COOK 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 ROBERT J. COOK LIMITED

Current Directors
Officer Role Date Appointed
FIONA KNIGHTSBRIDGE
Company Secretary 2014-10-31
JAMES MICHAEL HELLINGS
Director 2002-12-31
PAUL ANTHONY TREADWELL
Director 2002-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD CHARLES SIMPSON
Company Secretary 2002-12-31 2010-12-29
DAGMARA KUCZERA
Company Secretary 2002-11-20 2002-12-31
JOHN CROMAR ANDERSON
Director 2002-11-20 2002-12-31
DAGMARA KUCZERA
Director 2002-11-20 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL HELLINGS THE MAP CENTRE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
JAMES MICHAEL HELLINGS PUBLIC TRANSPORT SOLUTIONS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Liquidation
JAMES MICHAEL HELLINGS CHK LIMITED Director 2003-02-28 CURRENT 2002-11-20 Liquidation
JAMES MICHAEL HELLINGS CITYSCAPES FRANCHISE LIMITED Director 1998-04-29 CURRENT 1998-04-29 Active
JAMES MICHAEL HELLINGS OXFORD CARTOGRAPHERS LIMITED Director 1998-04-29 CURRENT 1998-04-29 Active
JAMES MICHAEL HELLINGS F.W.TREADWELL LIMITED Director 1995-01-03 CURRENT 1948-03-05 Active
JAMES MICHAEL HELLINGS F.W.T. STUDIOS LIMITED Director 1992-01-31 CURRENT 1973-09-11 Liquidation
JAMES MICHAEL HELLINGS COOK,HAMMOND AND KELL LIMITED Director 1991-04-17 CURRENT 1923-03-29 Liquidation
PAUL ANTHONY TREADWELL PUBLIC TRANSPORT SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2010-04-23 Liquidation
PAUL ANTHONY TREADWELL CHK LIMITED Director 2003-02-28 CURRENT 2002-11-20 Liquidation
PAUL ANTHONY TREADWELL COOK,HAMMOND AND KELL LIMITED Director 1993-05-17 CURRENT 1923-03-29 Liquidation
PAUL ANTHONY TREADWELL F.W.T. STUDIOS LIMITED Director 1992-01-31 CURRENT 1973-09-11 Liquidation

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
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-08-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY TREADWELL
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-07-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 7297
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 7297
2015-12-14AR0120/11/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 7297
2014-12-03AR0120/11/14 ANNUAL RETURN FULL LIST
2014-12-03AP03Appointment of Mrs Fiona Knightsbridge as company secretary on 2014-10-31
2014-05-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 7297
2013-11-27AR0120/11/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0120/11/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERALD SIMPSON
2010-12-16AR0120/11/10 ANNUAL RETURN FULL LIST
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/10 FROM Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TREADWELL / 20/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL HELLINGS / 20/11/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-29363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-22363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-02-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-02-1888(2)RAD 31/12/02--------- £ SI 7290@1=7290 £ IC 7/7297
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-17288bDIRECTOR RESIGNED
2003-01-17288aNEW DIRECTOR APPOINTED
2002-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to ROBERT J. COOK 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 ROBERT J. COOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-09-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ROBERT J. COOK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 7,297
Called Up Share Capital 2012-12-31 £ 7,297
Called Up Share Capital 2012-12-31 £ 7,297
Called Up Share Capital 2011-12-31 £ 7,297
Debtors 2013-12-31 £ 297,769
Debtors 2012-12-31 £ 297,769
Debtors 2012-12-31 £ 297,769
Debtors 2011-12-31 £ 297,769
Shareholder Funds 2013-12-31 £ 550,655
Shareholder Funds 2012-12-31 £ 550,655
Shareholder Funds 2012-12-31 £ 550,655
Shareholder Funds 2011-12-31 £ 550,655

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROBERT J. COOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT J. COOK LIMITED
Trademarks
We have not found any records of ROBERT J. COOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT J. COOK 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 (64202 - Activities of production holding companies) as ROBERT J. COOK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBERT J. COOK 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.
Import/Export of Goods
Goods imported/exported by ROBERT J. COOK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0049051000Globes, printed (excl. relief globes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT J. COOK 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 ROBERT J. COOK 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.