Company NameJ.J.Cookson Limited
DirectorJames Marcus Cookson
Company StatusActive
Company Number00448837
CategoryPrivate Limited Company
Incorporation Date30 January 1948(76 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr James Marcus Cookson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(47 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleGarage Manager
Country of ResidenceEngland
Correspondence AddressThe Central Garage
Waters Green
Macclesfield
Cheshire
SK11 6JS
Secretary NameMrs Rachel Cookson
StatusCurrent
Appointed01 February 2019(71 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressThe Central Garage
Waters Green
Macclesfield
Cheshire
SK11 6JS
Director NameMr Erwin Barber
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 5 months after company formation)
Appointment Duration21 years (resigned 21 June 2012)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Central Garage
Waters Green
Macclesfield
Cheshire
SK11 6JS
Director NameMrs Brenda Cookson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 October 2005)
RoleSecretary
Correspondence AddressOldhams Hollow Farm
73 Manchester Road
Macclesfield
Cheshire
SK10 2JW
Director NameMr Nicholas John Cookson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Central Garage
Waters Green
Macclesfield
Cheshire
SK11 6JS
Secretary NameMrs Brenda Cookson
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 June 2004)
RoleCompany Director
Correspondence AddressGolden Slack Farm
Wincle
Macclesfield
Cheshire
SK11 0QL
Secretary NameMr James Marcus Cookson
NationalityBritish
StatusResigned
Appointed08 June 2004(56 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Central Garage
Waters Green
Macclesfield
Cheshire
SK11 6JS
Secretary NameNicholas John Cookson
NationalityBritish
StatusResigned
Appointed31 January 2013(65 years after company formation)
Appointment Duration6 years (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressThe Central Garage Waters Green
Macclesfield
Cheshire
SK11 6JS
Director NameMr Daniel Horner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(71 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Central Garage
Waters Green
Macclesfield
Cheshire
SK11 6JS

Contact

Websitewww.jjcookson.co.uk/
Email address[email protected]
Telephone01625 422226
Telephone regionMacclesfield

Location

Registered AddressThe Central Garage
Waters Green
Macclesfield
Cheshire
SK11 6JS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1.8k at £1James Marcus Cookson
71.92%
Ordinary
351 at £1James Marcus Cookson A/c Hc
14.04%
Ordinary
351 at £1James Marcus Cookson A/c Jc
14.04%
Ordinary

Financials

Year2014
Net Worth£1,095,901
Current Liabilities£1,206,925

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

27 March 2012Delivered on: 30 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with buildings west side of sunderland street macclesfield cheshire t/no CH358606.
Outstanding
25 October 2011Delivered on: 28 October 2011
Persons entitled: Psa Wholesale Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The central garage, waters green, macclesfield, all stock, shares & other securities, all book debts, other debts & other sums, goodwill.. Floating charge all undertaking and all property and assets both present and future see image for full details.
Outstanding
22 August 2011Delivered on: 25 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
11 August 1993Delivered on: 12 August 1993
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest in any used & unused vehicles under the terms of the used vehicle sale agreement dated 11/8/93.
Outstanding
17 October 1988Delivered on: 25 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 albert place macclesfield cheshire title no CH233972 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 December 1981Delivered on: 12 January 1982
Persons entitled: Talbot Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 31.12.81 and on any account whatsover.
Particulars: All the company's interest in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
Outstanding
20 May 1974Delivered on: 29 May 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises situate in albert place and waters green macclesfield cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1974Delivered on: 29 May 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The central garage, waters green macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 July 2020Termination of appointment of Daniel Horner as a director on 9 April 2020 (1 page)
30 October 2019Accounts for a small company made up to 31 January 2019 (9 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Nicholas John Cookson as a secretary on 1 February 2019 (1 page)
7 February 2019Appointment of Mr Daniel Horner as a director on 1 February 2019 (2 pages)
7 February 2019Appointment of Mrs Rachel Cookson as a secretary on 1 February 2019 (2 pages)
1 November 2018Accounts for a small company made up to 31 January 2018 (9 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
14 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
27 June 2017Notification of James Marcus Cookson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
27 June 2017Notification of James Marcus Cookson as a person with significant control on 6 April 2016 (2 pages)
24 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
24 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,500
(6 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,500
(6 pages)
20 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
20 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,500
(3 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,500
(3 pages)
5 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
5 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,500
(3 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,500
(3 pages)
3 December 2013Accounts for a small company made up to 31 January 2013 (6 pages)
3 December 2013Accounts for a small company made up to 31 January 2013 (6 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
12 April 2013Appointment of Nicholas John Cookson as a secretary (3 pages)
12 April 2013Termination of appointment of Nicholas Cookson as a director (2 pages)
12 April 2013Appointment of Nicholas John Cookson as a secretary (3 pages)
12 April 2013Termination of appointment of James Cookson as a secretary (2 pages)
12 April 2013Termination of appointment of Nicholas Cookson as a director (2 pages)
12 April 2013Termination of appointment of James Cookson as a secretary (2 pages)
4 December 2012Accounts for a small company made up to 31 January 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 January 2012 (6 pages)
16 July 2012Termination of appointment of Erwin Barber as a director (1 page)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 July 2012Termination of appointment of Erwin Barber as a director (1 page)
30 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2011Accounts for a small company made up to 31 January 2011 (6 pages)
2 December 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2011Director's details changed for James Marcus Cookson on 21 June 2011 (2 pages)
1 July 2011Director's details changed for James Marcus Cookson on 21 June 2011 (2 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr Erwin Barber on 21 June 2011 (2 pages)
1 July 2011Secretary's details changed for James Marcus Cookson on 21 June 2011 (1 page)
1 July 2011Director's details changed for Mr Nicholas John Cookson on 21 June 2011 (2 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr Erwin Barber on 21 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Nicholas John Cookson on 21 June 2011 (2 pages)
1 July 2011Secretary's details changed for James Marcus Cookson on 21 June 2011 (1 page)
11 January 2011Solvency statement dated 29/12/10 (1 page)
11 January 2011Statement of capital on 11 January 2011
  • GBP 2,500
(4 pages)
11 January 2011Statement by directors (1 page)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2011Solvency statement dated 29/12/10 (1 page)
11 January 2011Statement of capital on 11 January 2011
  • GBP 2,500
(4 pages)
11 January 2011Statement by directors (1 page)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
20 July 2010Director's details changed for Mr Erwin Barber on 21 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Erwin Barber on 21 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Nicholas John Cookson on 21 June 2010 (2 pages)
20 July 2010Director's details changed for James Marcus Cookson on 21 June 2010 (2 pages)
20 July 2010Director's details changed for James Marcus Cookson on 21 June 2010 (2 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Nicholas John Cookson on 21 June 2010 (2 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
6 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
6 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 August 2009Return made up to 21/06/09; full list of members (4 pages)
12 August 2009Return made up to 21/06/09; full list of members (4 pages)
27 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
27 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
15 August 2008Return made up to 21/06/08; full list of members (4 pages)
15 August 2008Return made up to 21/06/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
17 January 2008Accounts for a small company made up to 31 January 2007 (6 pages)
17 January 2008Accounts for a small company made up to 31 January 2007 (6 pages)
12 September 2007Return made up to 21/06/07; full list of members (3 pages)
12 September 2007Return made up to 21/06/07; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 July 2006Return made up to 21/06/06; full list of members (9 pages)
6 July 2006Return made up to 21/06/06; full list of members (9 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
17 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
9 August 2005Return made up to 21/06/05; full list of members (9 pages)
9 August 2005Return made up to 21/06/05; full list of members (9 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
4 August 2003Full accounts made up to 31 January 2003 (14 pages)
4 August 2003Full accounts made up to 31 January 2003 (14 pages)
18 July 2003Return made up to 21/06/03; full list of members (9 pages)
18 July 2003Return made up to 21/06/03; full list of members (9 pages)
2 December 2002Full accounts made up to 31 January 2002 (15 pages)
2 December 2002Full accounts made up to 31 January 2002 (15 pages)
1 July 2002Return made up to 21/06/02; full list of members (9 pages)
1 July 2002Return made up to 21/06/02; full list of members (9 pages)
12 November 2001Full accounts made up to 31 January 2001 (15 pages)
12 November 2001Full accounts made up to 31 January 2001 (15 pages)
26 July 2001Return made up to 21/06/01; full list of members (7 pages)
26 July 2001Return made up to 21/06/01; full list of members (7 pages)
11 September 2000Full accounts made up to 31 January 2000 (15 pages)
11 September 2000Full accounts made up to 31 January 2000 (15 pages)
1 August 2000£ sr 88993@1 05/04/00 (1 page)
1 August 2000£ sr 88993@1 05/04/00 (1 page)
12 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 July 2000Return made up to 21/06/00; full list of members (7 pages)
12 July 2000Return made up to 21/06/00; full list of members (7 pages)
29 November 1999Full accounts made up to 31 January 1999 (15 pages)
29 November 1999Full accounts made up to 31 January 1999 (15 pages)
20 July 1999Return made up to 21/06/99; no change of members (4 pages)
20 July 1999Return made up to 21/06/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 January 1998 (15 pages)
15 September 1998Full accounts made up to 31 January 1998 (15 pages)
8 July 1998Return made up to 21/06/98; no change of members (4 pages)
8 July 1998Return made up to 21/06/98; no change of members (4 pages)
21 January 1998Return made up to 21/06/97; full list of members; amend (6 pages)
21 January 1998Return made up to 21/06/97; full list of members; amend (6 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 October 1997Nc inc already adjusted 29/03/97 (1 page)
28 October 1997Ad 04/04/97--------- £ si 565000@1 (2 pages)
28 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997Nc inc already adjusted 29/03/97 (1 page)
28 October 1997Ad 04/04/97--------- £ si 565000@1 (2 pages)
8 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 1996Ad 01/08/96--------- £ si [email protected]=1 £ ic 1023992/1023993 (2 pages)
10 November 1996Ad 09/10/96--------- £ si 425000@1=425000 £ ic 23992/448992 (2 pages)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1996Ad 09/09/96--------- £ si 575000@1=575000 £ ic 448992/1023992 (2 pages)
10 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1996Ad 09/09/96--------- £ si 575000@1=575000 £ ic 448992/1023992 (2 pages)
10 November 1996Ad 09/10/96--------- £ si 425000@1=425000 £ ic 23992/448992 (2 pages)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1996Ad 01/08/96--------- £ si [email protected]=1 £ ic 1023992/1023993 (2 pages)
10 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 July 1996Return made up to 21/06/96; change of members (6 pages)
29 July 1996Return made up to 21/06/96; change of members (6 pages)
20 July 1995Return made up to 21/06/95; full list of members (4 pages)
20 July 1995Return made up to 21/06/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
30 January 1948Incorporation (15 pages)
30 January 1948Incorporation (15 pages)