Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOK'S OF BEDFORD LIMITED
Company Information for

COOK'S OF BEDFORD LIMITED

C/O TROY (UK) LTD, SKYPARK TIGER MOTH ROAD, CLYST HONITON, EXETER, EX5 2FW,
Company Registration Number
00792988
Private Limited Company
Active

Company Overview

About Cook's Of Bedford Ltd
COOK'S OF BEDFORD LIMITED was founded on 1964-02-24 and has its registered office in Exeter. The organisation's status is listed as "Active". Cook's Of Bedford 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
COOK'S OF BEDFORD LIMITED
 
Legal Registered Office
C/O TROY (UK) LTD, SKYPARK TIGER MOTH ROAD
CLYST HONITON
EXETER
EX5 2FW
Other companies in MK40
 
Filing Information
Company Number 00792988
Company ID Number 00792988
Date formed 1964-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOK'S OF BEDFORD 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 COOK'S OF BEDFORD LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE CARRIER
Company Secretary 2012-05-01
JAMES ROBERT CARRIER
Director 1992-12-30
ADAM BRIAN EDRICH
Director 1996-01-01
NICHOLAS LESLIE GURNEY
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE CARRIER
Company Secretary 1992-01-06 2012-05-01
JAMES PAUL CARRIER
Director 1992-01-06 1997-04-29
JULIE ANNE LOUISE RUGGIERO
Director 1992-12-30 1997-01-29
EDWINA MARGARET YOUNG
Director 1992-01-06 1997-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT CARRIER CARRIER TOOLS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JAMES ROBERT CARRIER AIM HIGH SUPPLIES LIMITED Director 2010-05-25 CURRENT 2010-05-25 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM 40 Kimbolton Road Bedford Beds MK40 2NR
2020-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007929880005
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-10-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007929880005
2019-07-16AP01DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE
2019-07-02PSC02Notification of United Tooling Solutions Limited as a person with significant control on 2019-05-31
2019-06-24CC04Statement of company's objects
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BRIAN EDRICH
2019-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2019-06-17AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-06-17PSC07CESSATION OF JAMES ROBERT CARRIER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17TM02Termination of appointment of Caroline Carrier on 2019-05-31
2019-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007929880003
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007929880004
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007929880002
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-01-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007929880003
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007929880003
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-08-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-26AR0130/12/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-21AR0130/12/14 ANNUAL RETURN FULL LIST
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007929880002
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-10AR0130/12/13 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0130/12/12 ANNUAL RETURN FULL LIST
2012-05-18AP01DIRECTOR APPOINTED MR NICHOLAS LESLIE GURNEY
2012-05-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET CARRIER
2012-05-18AP03Appointment of Mrs Caroline Carrier as company secretary
2012-01-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0130/12/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0130/12/10 ANNUAL RETURN FULL LIST
2010-08-12AUDAUDITOR'S RESIGNATION
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-12AR0130/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BRIAN EDRICH / 30/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CARRIER / 30/12/2009
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-14363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-28363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-28190LOCATION OF DEBENTURE REGISTER
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: UNIT 10 BROOKLANDS, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORDSHIRE MK42 7UH
2007-02-21363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-12363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-21363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-11363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-04-11363sRETURN MADE UP TO 30/12/99; NO CHANGE OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-13363sRETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-03363sRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-29288bDIRECTOR RESIGNED
1997-02-06288bDIRECTOR RESIGNED
1997-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-06288bDIRECTOR RESIGNED
1997-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-02363sRETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-23363sRETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS
1996-01-18288NEW DIRECTOR APPOINTED
1995-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-31363sRETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1995-01-24288DIRECTOR'S PARTICULARS CHANGED
1994-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-18395PARTICULARS OF MORTGAGE/CHARGE
1993-12-22363sRETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS
1993-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-19363sRETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS
1992-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to COOK'S OF BEDFORD 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 COOK'S OF BEDFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding AMICUS COMMERCIAL FINANCE NO 1 LIMITED
2014-04-02 Outstanding HITACHI CAPITAL UK (PLC)
MORTGAGE DEBENTURE 1994-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 COOK'S OF BEDFORD LIMITED

Intangible Assets
Patents
We have not found any records of COOK'S OF BEDFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOK'S OF BEDFORD LIMITED
Trademarks
We have not found any records of COOK'S OF BEDFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOK'S OF BEDFORD 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 (46900 - Non-specialised wholesale trade) as COOK'S OF BEDFORD LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where COOK'S OF BEDFORD 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 COOK'S OF BEDFORD 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 COOK'S OF BEDFORD 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.