E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED

LARKFLEET HOUSE, FALCON WAY, BOURNE  PE10 0FF
  • Active
  • Private Limited Company
  • Company No. 00495313
  • Last Updated: 01 Mar 2024

Company Profile

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED was incorporated on Thursday, May 10, 1951 as a Private Limited Company with registered address in BOURNE. E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED has the status: Active and it's listed in the following category: Non-trading company. This Private Limited Company has been operating for 73 years 9 months and 13 days.

Name E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED
Company number 00495313
Company type Private Limited Company
Incorporation date 10 May 1951
Status Active
Industry (SIC 2007)

Address

Registered Address LARKFLEET HOUSE
FALCON WAY
BOURNE
PE10 0FF
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Six Limes Limited Falcon Way, PE10 0FF Dates: Wednesday, October 27, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
A.G.A.C Holdings Limited Falcon Way, PE10 0FF Dates: Friday, April 16, 2021 - Wednesday, October 27, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Thomas Hindmarch Nationality: British Dates: Tuesday, January 12, 2021 - Friday, April 16, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Adam George Andrew Cooke Nationality: British Dates: Tuesday, January 12, 2021 - Friday, April 16, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jarred Thomas Wright Nationality: British Dates: Tuesday, January 12, 2021 - Friday, April 16, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
P.E.D.C Limited Southfields Business Park, PE10 0FF Dates: Thursday, November 5, 2020 - Tuesday, January 12, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
St Milton Limited Falcon Way, PE10 0FF Dates: Wednesday, August 19, 2020 - Thursday, November 5, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jarred Thomas Wright Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, September 2, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Adam George Andrew Cooke Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, August 19, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mark Thomas Hindmarch Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, September 2, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Peter Edward Delanoix Cooke Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, August 19, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts DORMANT
End of financial Year 31 March
Next annual accounts due 31 December 2024, (-54 days left)
Latest accounts 31 March 2023
Next confirmation statement due 22 October 2016
Last confirmation statement dated 24 September 2015

Mortgages

Total of Mortgages 9
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 9

Previous Names

Name Change Date
E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED 10 May 1951