General information

Name:

Brand Cooke Ltd

Office Address:

9 Pine House The Square GL54 1AF Stow On The Wold

Number: 07712557

Incorporation date: 2011-07-20

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brand Cooke Limited, a Private Limited Company, with headquarters in 9 Pine House, The Square, Stow On The Wold. The headquarters' located in GL54 1AF. The enterprise has been in existence since 2011. The business registered no. is 07712557. Launched as Cooke With An E, the company used the business name up till 2014-05-22, at which point it was replaced by Brand Cooke Limited. This enterprise's Standard Industrial Classification Code is 70210 which means Public relations and communications activities. 2022-07-30 is the last time when the accounts were reported.

Our information about this particular enterprise's executives implies a leadership of two directors: Abbie C. and Gary C. who joined the team on 2013-07-01 and 2011-07-20.

Executives with significant control over the firm are: Abbie C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Brand Cooke Limited 2014-05-22
  • Cooke With An E Limited 2011-07-20

Financial data based on annual reports

Company staff

Abbie C.

Role: Director

Appointed: 01 July 2013

Latest update: 8 December 2023

Gary C.

Role: Director

Appointed: 20 July 2011

Latest update: 8 December 2023

People with significant control

Abbie C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 July 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 23 March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 23 March 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 30 July 2014
Date Approval Accounts 21 July 2015
Annual Accounts 29 April 2019
Start Date For Period Covered By Report 31 July 2014
End Date For Period Covered By Report 30 July 2015
Date Approval Accounts 29 April 2019
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 31 July 2015
End Date For Period Covered By Report 30 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 31 July 2016
End Date For Period Covered By Report 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 31 July 2017
End Date For Period Covered By Report 30 July 2018
Annual Accounts
Start Date For Period Covered By Report 31 July 2018
End Date For Period Covered By Report 30 July 2019
Annual Accounts
Start Date For Period Covered By Report 31 July 2019
End Date For Period Covered By Report 30 July 2020
Annual Accounts
Start Date For Period Covered By Report 31 July 2020
End Date For Period Covered By Report 30 July 2021
Annual Accounts
Start Date For Period Covered By Report 31 July 2021
End Date For Period Covered By Report 30 July 2022
Annual Accounts
Start Date For Period Covered By Report 31 July 2022
End Date For Period Covered By Report 30 July 2023
Annual Accounts 4 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 February 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates July 20, 2023 (CS01)
filed on: 8th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Old School House Church Street

Post code:

OX7 6BP

City / Town:

Shipton-under-wychwood

HQ address,
2013

Address:

The Old School House Church Street

Post code:

OX7 6BP

City / Town:

Shipton-under-wychwood

HQ address,
2014

Address:

Old School House Church Street Shipton-under-wychwood

Post code:

OX7 6BP

City / Town:

Chipping Norton

Accountant/Auditor,
2016 - 2012

Name:

Jamesons Limited

Address:

Jamesons House Compton Way

Post code:

OX28 3AB

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
12
Company Age

Similar companies nearby

Closest companies