Company NameG Cooke Ltd
DirectorMatthew Cooke
Company StatusActive
Company Number09223607
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Matthew Cooke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMrs Samantha Michelle Cooke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £0.01Matthew Cooke
50.00%
Ordinary
50 at £0.01Samantha Michelle Cooke
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

27 September 2022Delivered on: 28 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mr Matthew Cooke on 24 January 2023 (2 pages)
14 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
6 October 2022Unaudited abridged accounts made up to 30 September 2022 (9 pages)
28 September 2022Registration of charge 092236070001, created on 27 September 2022 (56 pages)
16 September 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
16 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
15 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
30 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 September 2020Director's details changed for Mr Matthew Cooke on 1 September 2020 (2 pages)
1 September 2020Change of details for Mr Matthew Cooke as a person with significant control on 1 September 2020 (2 pages)
25 February 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
26 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
19 March 2019Director's details changed for Mr Matthew Cooke on 8 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Matthew Cooke on 19 March 2019 (2 pages)
19 March 2019Cessation of Samantha Michelle Cooke as a person with significant control on 8 March 2019 (1 page)
19 March 2019Change of details for Mr Matthew Cooke as a person with significant control on 8 March 2019 (2 pages)
19 March 2019Termination of appointment of Samantha Michelle Cooke as a director on 8 March 2019 (1 page)
5 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
14 September 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
12 October 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3
(3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
17 June 2015Appointment of Mr Matthew Cooke as a director on 15 June 2015 (2 pages)
17 June 2015Appointment of Mr Matthew Cooke as a director on 15 June 2015 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(20 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(20 pages)