ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Ernest Cook Trust

The Ernest Cook Trust is an active company incorporated on 12 January 2012 with the registered office located in Cirencester, Gloucestershire. The Ernest Cook Trust was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07907411
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 12 January 2012
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 20 December 2025 (1 month ago)
Next confirmation dated 20 December 2026
Due by 3 January 2027 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Court Farm
Church Road
Quenington
Gloucestershire
GL7 5BN
England
Address changed on 17 Apr 2025 (9 months ago)
Previous address was The Estate Office Fairford Park Fairford Gloucestershire GL7 4JH
Telephone
01285712492
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Sep 1983
Director • American • Lives in England • Born in Sep 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mintglebe Limited
Dr Ian Christopher Gambles and Jenefer Dawn Greenwood are mutual people.
Active
Chatsworth Estates Company(The)
Stephen George Vickers is a mutual person.
Active
OLD Etonian Trust(The)
Rory Buchanan Landman is a mutual person.
Active
Peacock Hotel (Baslow) Limited
Stephen George Vickers is a mutual person.
Active
Elm Tree Farm Limited
Stephen George Vickers is a mutual person.
Active
Ect Farms Limited
Jenefer Dawn Greenwood is a mutual person.
Active
Devonshire Hotels & Restaurants Group Limited
Stephen George Vickers is a mutual person.
Active
Chatsworth Holdings Limited
Stephen George Vickers is a mutual person.
Active
Brands
The Ernest Cook Trust
The Ernest Cook Trust is a UK educational charity focused on outdoor learning experiences for young people.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 0 month
Cash in Bank
£9.08M
Increased by £6.35M (+232%)
Turnover
£6.29M
Increased by £49K (+1%)
Employees
Unreported
Decreased by 45 (-100%)
Total Assets
£329.28M
Increased by £123K (0%)
Total Liabilities
-£12.56M
Decreased by £1.22M (-9%)
Net Assets
£316.72M
Increased by £1.35M (0%)
Debt Ratio (%)
4%
Decreased by 0.37% (-9%)
Latest Activity
Group Accounts Submitted
10 Days Ago on 14 Jan 2026
Confirmation Submitted
1 Month Ago on 22 Dec 2025
Mr Stephen George Vickers Appointed
1 Month Ago on 1 Dec 2025
Simon Flowerdew Eliot Resigned
2 Months Ago on 30 Oct 2025
Ms Natalie Campbell Appointed
4 Months Ago on 25 Sep 2025
Louisa Mccann Appointed
6 Months Ago on 16 Jul 2025
Linda Parsons Resigned
6 Months Ago on 16 Jul 2025
Registered Address Changed
9 Months Ago on 17 Apr 2025
Confirmation Submitted
11 Months Ago on 13 Feb 2025
Henry Merton Henderson Resigned
1 Year 1 Month Ago on 12 Dec 2024
Get Credit Report
Discover The Ernest Cook Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 14 Jan 2026
Confirmation statement made on 20 December 2025 with no updates
Submitted on 22 Dec 2025
Appointment of Mr Stephen George Vickers as a director on 1 December 2025
Submitted on 1 Dec 2025
Appointment of Ms Natalie Campbell as a director on 25 September 2025
Submitted on 12 Nov 2025
Termination of appointment of Simon Flowerdew Eliot as a director on 30 October 2025
Submitted on 11 Nov 2025
Appointment of Louisa Mccann as a secretary on 16 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Linda Parsons as a secretary on 16 July 2025
Submitted on 16 Jul 2025
Registered office address changed from The Estate Office Fairford Park Fairford Gloucestershire GL7 4JH to Court Farm Church Road Quenington Gloucestershire GL7 5BN on 17 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 13 Feb 2025
Termination of appointment of Henry Merton Henderson as a director on 12 December 2024
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year