Cookes Furniture (holdings) Limited

General information

Name:

Cookes Furniture (holdings) Ltd

Office Address:

28 Goosemoor Lane Erdington B23 5PN Birmingham

Number: 09313152

Incorporation date: 2014-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Birmingham registered with number: 09313152. This firm was started in the year 2014. The headquarters of the company is situated at 28 Goosemoor Lane Erdington. The area code for this location is B23 5PN. The company's SIC and NACE codes are 64209 - Activities of other holding companies n.e.c.. Cookes Furniture (holdings) Ltd filed its account information for the financial year up to Friday 31st March 2023. The latest annual confirmation statement was released on Thursday 17th November 2022.

The information detailing this enterprise's personnel reveals there are five directors: Nicola D., Vanessa H., Jennifer D. and 2 others listed below who were appointed on 2023-11-14, 2014-11-17.

Executives who control this firm include: Andrew M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Jennifer D. owns over 3/4 of company shares and has 3/4 to full of voting rights. Graham C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicola D.

Role: Director

Appointed: 14 November 2023

Latest update: 1 June 2025

Vanessa H.

Role: Director

Appointed: 17 November 2014

Latest update: 1 June 2025

Jennifer D.

Role: Director

Appointed: 17 November 2014

Latest update: 1 June 2025

James P.

Role: Director

Appointed: 17 November 2014

Latest update: 1 June 2025

Michelle P.

Role: Director

Appointed: 17 November 2014

Latest update: 1 June 2025

People with significant control

Andrew M.
Notified on 26 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jennifer D.
Notified on 26 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Graham C.
Notified on 18 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Phil P.
Notified on 18 November 2016
Ceased on 26 September 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Trustees Of Cookes Furntiure Company Shares Of G A Cooke
Address: 28 Goosemoor Lane, Erdington, Birmingham, B23 5PN, England
Legal authority Trustee Act 1925
Legal form Trust
Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trustees Of The Share Trust Of Graham A Cooke (No 2)
Address: 28 Goosemoor Lane, Erdington, Birmingham, B23 5PN, England
Legal authority Trustee Act 1925
Legal form Trust
Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2025-02-02 (TM01)
filed on: 27th, February 2025
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Similar companies nearby

Closest companies