ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cook's Of Bedford Limited

Cook's Of Bedford Limited is an active company incorporated on 24 February 1964 with the registered office located in Leicester, Leicestershire. Cook's Of Bedford Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00792988
Private limited company
Age
61 years
Incorporated 24 February 1964
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 December 2024 (8 months ago)
Next confirmation dated 30 December 2025
Due by 13 January 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Uts Group, Unit 4 Westleigh Business Park
Winchester Avenue, Blaby
Leicester
LE8 4EZ
England
Address changed on 21 Jan 2025 (7 months ago)
Previous address was C/O Troy (Uk) Ltd, Skypark Tiger Moth Road Clyst Honiton Exeter EX5 2FW England
Telephone
01234343264
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1963
Director • Managing Director • British • Lives in UK • Born in Apr 1966
Director • Finance Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in Oct 1979
United Tooling Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Drake Tooling And Abrasives Limited
Christopher Taylor, David Charles Jackson, and 2 more are mutual people.
Active
Howard Lee & Son Limited
Christopher Taylor, David Charles Jackson, and 2 more are mutual people.
Active
Euro Grind Limited
Christopher Taylor, Paul Philip Kilbride, and 1 more are mutual people.
Active
Mettex Fasteners Limited
Christopher Taylor, David Charles Jackson, and 2 more are mutual people.
Active
Jaymac (Derby) Limited
Christopher Taylor, David Charles Jackson, and 2 more are mutual people.
Active
Kalem Limited
Christopher Taylor, David Charles Jackson, and 2 more are mutual people.
Active
Barnes JB Limited
Christopher Taylor, David Charles Jackson, and 2 more are mutual people.
Active
Euro Grind Marketing Limited
Christopher Taylor, Paul Philip Kilbride, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£127.82K
Same as previous period
Net Assets
-£127.82K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Paul Philip Kilbride Resigned
7 Months Ago on 7 Feb 2025
Mr Charles Alistair Ross Pask Appointed
7 Months Ago on 7 Feb 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Mr Paul Philip Kilbride Details Changed
7 Months Ago on 23 Jan 2025
Mr Christopher Taylor Details Changed
7 Months Ago on 23 Jan 2025
Mr Paul Philip Kilbride Details Changed
7 Months Ago on 23 Jan 2025
United Tooling Solutions Limited (PSC) Details Changed
7 Months Ago on 21 Jan 2025
Registered Address Changed
7 Months Ago on 21 Jan 2025
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
David Charles Jackson Resigned
1 Year Ago on 31 Aug 2024
Get Credit Report
Discover Cook's Of Bedford Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Charles Alistair Ross Pask as a director on 7 February 2025
Submitted on 7 Feb 2025
Change of details for United Tooling Solutions Limited as a person with significant control on 21 January 2025
Submitted on 7 Feb 2025
Termination of appointment of Paul Philip Kilbride as a director on 7 February 2025
Submitted on 7 Feb 2025
Confirmation statement made on 30 December 2024 with no updates
Submitted on 27 Jan 2025
Director's details changed for Mr Paul Philip Kilbride on 23 January 2025
Submitted on 23 Jan 2025
Director's details changed for Mr Christopher Taylor on 23 January 2025
Submitted on 23 Jan 2025
Director's details changed for Mr Paul Philip Kilbride on 23 January 2025
Submitted on 23 Jan 2025
Registered office address changed from C/O Troy (Uk) Ltd, Skypark Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 21 January 2025
Submitted on 21 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of David Charles Jackson as a director on 31 August 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year