E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED - BOURNE
Company Profile | Company Filings |
Overview
E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED is a Private Limited Company from BOURNE and has the status: Active.
E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED was incorporated 73 years ago on 10/05/1951 and has the registered number: 00495313. The accounts status is DORMANT and accounts are next due on 31/12/2024.
E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED was incorporated 73 years ago on 10/05/1951 and has the registered number: 00495313. The accounts status is DORMANT and accounts are next due on 31/12/2024.
E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED - BOURNE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LARKFLEET HOUSE
BOURNE
LINCOLNSHIRE
PE10 0FF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM GEORGE ANDREW COOKE | Nov 1962 | British | Director | CURRENT | |
MR ADAM GEORGE ANDREW COOKE | Nov 1962 | British | Secretary | CURRENT | |
MR PETER EDWARD DELANOIX COOKE | Feb 1956 | British | Director | RESIGNED | |
MRS EVA ROSEMARY COOKE | Jun 1934 | British | Director | RESIGNED | |
ANDREW DELANOIX COOKE | Aug 1927 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Six Limes Limited | 2021-10-27 | Bourne Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
A.G.A.C Holdings Limited | 2021-04-16 - 2021-10-27 | Bourne Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Adam George Andrew Cooke | 2021-01-12 - 2021-04-16 | 11/1962 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jarred Thomas Wright | 2021-01-12 - 2021-04-16 | 11/1973 | Pinchbeck Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Thomas Hindmarch | 2021-01-12 - 2021-04-16 | 10/1963 | Stamford Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
P.E.D.C Limited | 2020-11-05 - 2021-01-12 | Bourne Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
St Milton Limited | 2020-08-19 - 2020-11-05 | Bourne Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark Thomas Hindmarch | 2016-04-06 - 2020-09-02 | 10/1963 | Stamford Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jarred Thomas Wright | 2016-04-06 - 2020-09-02 | 11/1973 | Spalding Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adam George Andrew Cooke | 2016-04-06 - 2020-08-19 | 11/1962 | Bourne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Edward Delanoix Cooke | 2016-04-06 - 2020-08-19 | 2/1956 | Oakham Rutland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |