Active
Company Information for PAUL AND LOUISE COOKE ENDOWMENT
THIRD FLOOR CONNEXIONS BUILDING, 159 PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
|
Company Registration Number
04203229
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
PAUL AND LOUISE COOKE ENDOWMENT | ||
Legal Registered Office | ||
THIRD FLOOR CONNEXIONS BUILDING 159 PRINCES STREET IPSWICH SUFFOLK IP1 1QJ Other companies in IP1 | ||
Previous Names | ||
|
Charity Number | 1087629 |
---|---|
Charity Address | STANNY HOUSE FARM, HIGH STREET, IKEN, WOODBRIDGE, IP12 2EY |
Charter | NO INFORMATION RECORDED |
Company Number | 04203229 | |
---|---|---|
Company ID Number | 04203229 | |
Date formed | 2001-04-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 07:39:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE LOUISE HARRIET COOKE |
||
JOHN JULIUS FITZPATRICK COOKE |
||
KATHERINE LOUISE HARRIET COOKE |
||
PAUL NEVILLE RODNEY COOKE |
||
MICHAEL JAMES MASKEY |
||
CLEMENCY FRANCES NESBIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN GERVAISE FITZPATRICK COOKE |
Director | ||
GORDON SYKES |
Director | ||
GORDON SYKES |
Director | ||
ISOBEL ALISON HAMMOND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANSOME'S DOCK HOLDING COMPANY LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2009-03-20 | Active | |
RANSOME'S TRADING HOLDING COMPANY LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2009-03-20 | Active | |
RANSOME'S TRADING LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-09-14 | Active | |
RANSOME'S DOCK LIMITED | Company Secretary | 1992-10-14 | CURRENT | 1988-06-30 | Active | |
RANSOME'S DOCK HOLDING COMPANY LIMITED | Director | 2015-03-30 | CURRENT | 2009-03-20 | Active | |
RANSOME'S DOCK LIMITED | Director | 2015-03-30 | CURRENT | 1988-06-30 | Active | |
RANSOME'S TRADING HOLDING COMPANY LIMITED | Director | 2015-03-30 | CURRENT | 2009-03-20 | Active | |
RANSOME'S DOCK HOLDING COMPANY LIMITED | Director | 2009-04-30 | CURRENT | 2009-03-20 | Active | |
RANSOME'S TRADING HOLDING COMPANY LIMITED | Director | 2009-04-30 | CURRENT | 2009-03-20 | Active | |
RANSOME'S UNDERWRITING LIMITED | Director | 2008-04-16 | CURRENT | 2007-09-17 | Active | |
RANSOME'S TRADING LIMITED | Director | 2007-10-24 | CURRENT | 2007-09-14 | Active | |
RANSOME'S DOCK LIMITED | Director | 1992-01-12 | CURRENT | 1988-06-30 | Active | |
LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED | Director | 2018-03-22 | CURRENT | 1992-07-06 | Active | |
DOROTHEA APARTMENTS LIMITED | Director | 2017-04-28 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
CASAUBON LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active - Proposal to Strike off | |
39 TO 49 PARKGATE ROAD SW11 LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
LOGVALE HOLDING COMPANY LIMITED | Director | 2009-04-30 | CURRENT | 2009-03-20 | Active - Proposal to Strike off | |
RANSOME'S DOCK HOLDING COMPANY LIMITED | Director | 2009-04-30 | CURRENT | 2009-03-20 | Active | |
RANSOME'S TRADING HOLDING COMPANY LIMITED | Director | 2009-04-30 | CURRENT | 2009-03-20 | Active | |
RANSOME'S UNDERWRITING LIMITED | Director | 2008-04-16 | CURRENT | 2007-09-17 | Active | |
RANSOME'S TRADING LIMITED | Director | 2007-10-24 | CURRENT | 2007-09-14 | Active | |
LOGVALE LIMITED | Director | 2001-09-24 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
RANSOME'S DOCK LIMITED | Director | 1992-01-12 | CURRENT | 1988-06-30 | Active | |
RANSOME'S DOCK HOLDING COMPANY LIMITED | Director | 2015-03-30 | CURRENT | 2009-03-20 | Active | |
RANSOME'S DOCK LIMITED | Director | 2015-03-30 | CURRENT | 1988-06-30 | Active | |
RANSOME'S TRADING HOLDING COMPANY LIMITED | Director | 2015-03-30 | CURRENT | 2009-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/21 FROM Cardinal House 46 st Nicholas Street 46 st Nicholas Street Ipswich IP1 1TT United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for John Julius Fitzpatrick Cooke on 2021-04-01 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for John Julius Fitzpatrick Cooke on 2020-03-31 | |
CH01 | Director's details changed for John Julius Fitzpatrick Cooke on 2020-03-31 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for John Julius Fitzpatrick Cooke on 2019-03-31 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE RODNEY COOKE / 08/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE RODNEY COOKE / 08/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE HARRIET COOKE / 08/12/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE LOUISE HARRIET COOKE on 2016-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM Cardinal House 46 st Nicholas Street Ipswich IP1 1TT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE HARRIET COOKE / 08/12/2016 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clemency Frances Cooke on 2016-04-21 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clemency Frances Cooke on 2013-07-20 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MISC | Section 519 | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clemency Frances Cooke on 2013-03-31 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Julius Fitzpatrick Cooke on 2012-01-01 | |
AP01 | DIRECTOR APPOINTED CLEMENCY FRANCES COOKE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE | |
AR01 | 01/04/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED JOHN JULIUS FITZPATRICK COOKE | |
AR01 | 01/04/10 NO MEMBER LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 01/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON SYKES | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 01/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PAUL AND LOUISE COOKE ENDOWMENT LIMITED CERTIFICATE ISSUED ON 17/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | ANNUAL RETURN MADE UP TO 01/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/05 | |
363s | ANNUAL RETURN MADE UP TO 01/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 12 QUAY ROAD BRIDLINGTON EAST YORKSHITRE YO15 2AD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | ANNUAL RETURN MADE UP TO 01/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | ANNUAL RETURN MADE UP TO 01/04/03 | |
363s | ANNUAL RETURN MADE UP TO 10/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/02 FROM: NATWEST BANK CHAMBERS 8 KING STREET BRIDLINGTON EAST YORKSHIRE YO15 2DD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/01 FROM: STANNY HOUSE FARM IKEN WOODBRIDGE SUFFOLK IP12 2EY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PAUL AND LOUISE COOKE ENDOWMENT are:
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. |