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

COOKE BAILEY LIMITED

3 ST. MARYS PLACE, PENZANCE, TR18 4EE,
Company Registration Number
00309934
Private Limited Company
Active

Company Overview

About Cooke Bailey Ltd
COOKE BAILEY LIMITED was founded on 1936-02-01 and has its registered office in Penzance. The organisation's status is listed as "Active". Cooke Bailey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COOKE BAILEY LIMITED
 
Legal Registered Office
3 ST. MARYS PLACE
PENZANCE
TR18 4EE
Other companies in ST5
 
Filing Information
Company Number 00309934
Company ID Number 00309934
Date formed 1936-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOKE BAILEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMPTON CONTINUITY LIMITED   PENDEEN AND MORVAH CONSOLS 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 COOKE BAILEY LIMITED

Current Directors
Officer Role Date Appointed
ALISON CLARE GILLIAN NESTER SMITH
Director 1993-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALEXANDER NESTER SMITH
Company Secretary 2005-11-30 2013-09-26
ALISON CLARE GILLIAN NESTER SMITH
Company Secretary 1998-01-28 2005-11-30
FIONA MARY CYNTHIA PADFIELD
Director 1993-05-05 2005-11-30
CYNTHIA IRENE ANN BAILEY
Company Secretary 1991-11-26 1998-01-28
CYNTHIA IRENE ANN BAILEY
Director 1991-11-26 1998-01-28
JOHN BAILEY
Director 1991-11-26 1993-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON CLARE GILLIAN NESTER SMITH HAPPY BOX LONDON LIMITED Director 2005-09-13 CURRENT 2005-09-13 Active

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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-11-29CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-09-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM Office 2, 235 Earls Court Road London SW5 9FE England
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1400
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1400
2015-12-21AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1400
2014-12-02AR0126/11/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1400
2013-11-26AR0126/11/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS NESTER SMITH
2012-11-27AR0126/11/12 ANNUAL RETURN FULL LIST
2012-10-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0126/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0126/11/10 ANNUAL RETURN FULL LIST
2010-08-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0126/11/09 ANNUAL RETURN FULL LIST
2010-01-12AD02Register inspection address has been changed
2010-01-12CH01Director's details changed for Alison Clare Gillian Nester Smith on 2010-01-12
2010-01-12CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS ALEXANDER NESTER SMITH on 2010-01-12
2009-10-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19169£ IC 1950/1770 30/11/05 £ SR 180@1=180
2005-12-09363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-08288bSECRETARY RESIGNED
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-08RES13AGREEMENTS AUTHORISED 30/11/05
2005-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-16SRES01ALTER MEM AND ARTS 23/05/99
1998-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-11363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-07288aNEW SECRETARY APPOINTED
1998-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-08363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-12363sRETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-08363sRETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-08363sRETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS
1994-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-16363sRETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS
1993-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-25288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COOKE BAILEY 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 COOKE BAILEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1978-11-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1939-03-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 COOKE BAILEY LIMITED

Intangible Assets
Patents
We have not found any records of COOKE BAILEY LIMITED registering or being granted any patents
Domain Names

COOKE BAILEY LIMITED owns 1 domain names.

croft-property.co.uk  

Trademarks
We have not found any records of COOKE BAILEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOKE BAILEY 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 (68209 - Other letting and operating of own or leased real estate) as COOKE BAILEY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where COOKE BAILEY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOKE BAILEY 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 COOKE BAILEY 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.