THOMPSON & COOKE LIMITED - STALYBRIDGE
Company Profile | Company Filings |
Overview
THOMPSON & COOKE LIMITED is a Private Limited Company from STALYBRIDGE and has the status: Active.
THOMPSON & COOKE LIMITED was incorporated 12 years ago on 21/10/2011 and has the registered number: 07819372. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THOMPSON & COOKE LIMITED was incorporated 12 years ago on 21/10/2011 and has the registered number: 07819372. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THOMPSON & COOKE LIMITED - STALYBRIDGE
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
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
12 STAMFORD STREET
STALYBRIDGE
CHESHIRE
SK15 1LA
This Company Originates in : United Kingdom
Previous trading names include:
T & C SOLICITORS LIMITED (until 24/04/2013)
T & C SOLICITORS LIMITED (until 24/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CRAIG EMERSON MAHER | Jun 1963 | British | Director | 2011-10-21 | CURRENT |
NIGEL JOHN ASHWORTH | May 1957 | British | Director | 2011-10-21 | CURRENT |
MR ZAGAM AHMED HAYAT | Aug 1989 | British | Director | 2023-11-24 | CURRENT |
MISS SHARON JILL KELLY | Jun 1982 | British | Director | 2019-01-01 UNTIL 2022-03-25 | RESIGNED |
MR PETER EDWARD HOLDEN | Sep 1957 | British | Director | 2012-03-31 UNTIL 2023-09-30 | RESIGNED |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 2011-10-21 UNTIL 2011-10-21 | RESIGNED |
MR JOHN HADFIELD MALTBY | Jan 1951 | British | Director | 2011-10-21 UNTIL 2019-01-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Secretary | 2011-10-21 UNTIL 2011-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Hadfield Maltby | 2016-10-21 - 2019-01-01 | 1/1951 | Stalybridge Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nigel John Ashworth | 2016-10-21 | 5/1957 | Stalybridge Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Craig Emerson Maher | 2016-10-21 | 6/1963 | Stalybridge Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THOMPSON_&_COOKE_LIMITED - Accounts | 2023-12-20 | 31-03-2023 | £179,833 Cash £929,082 equity |
THOMPSON_&_COOKE_LIMITED - Accounts | 2022-12-07 | 31-03-2022 | £153,565 Cash £890,752 equity |
THOMPSON_&_COOKE_LIMITED - Accounts | 2021-12-21 | 31-03-2021 | £139,593 Cash £845,547 equity |
THOMPSON_&_COOKE_LIMITED - Accounts | 2020-11-24 | 31-03-2020 | £66,459 Cash £900,867 equity |
THOMPSON & COOKE LIMITED | 2019-12-11 | 31-03-2019 | £432 Cash £935,721 equity |
Thompson & Cooke Limited | 2018-12-21 | 31-03-2018 | £258 Cash £817,452 equity |
Thompson & Cooke Limited | 2018-03-01 | 31-03-2017 | £28,226 Cash £732,576 equity |
Abbreviated Company Accounts - THOMPSON & COOKE LIMITED | 2016-12-31 | 31-03-2016 | £61,252 Cash £607,578 equity |
Abbreviated Company Accounts - THOMPSON & COOKE LIMITED | 2015-12-29 | 31-03-2015 | £104,978 Cash £443,513 equity |
Abbreviated Company Accounts - THOMPSON & COOKE LIMITED | 2014-12-30 | 31-03-2014 | £62,572 Cash £236,693 equity |