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 |