Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

T. Cook & Son (Farmers) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-30
Trade Debtors£287,213 +12.87%
Employees£14 0%
Total assets£1,994,119 -6.15%

Details

Company type Private Limited Company, Active
Company Number 00506786
Record last updated Saturday, December 24, 2016 7:58:25 AM UTC
Official Address Kenby Farm Owstwick Roos Withernsea East Yorkshire Hu120lh South Holderness, South East Holderness
Locality South East Holderness
Region East Riding Of Yorkshire, England
Postal Code HU120LH
Sector Freight transport by road

Charts

Visits

T. COOK & SON (FARMERS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22014-82016-62016-72024-72024-122025-12025-301234

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 21, 2016 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 21, 2016 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 21, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Jan 21, 2016 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 11, 2016 Annual return Annual return
Registry Nov 25, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Nov 18, 2015 Annual accounts Annual accounts
Registry May 8, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 22, 2015 Annual return Annual return
Financials Dec 1, 2014 Annual accounts Annual accounts
Financials Mar 19, 2014 Annual accounts 5067... Annual accounts 5067...
Registry Jan 23, 2014 Annual return Annual return
Financials Jan 30, 2013 Annual accounts Annual accounts
Registry Jan 22, 2013 Annual return Annual return
Registry Aug 6, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Aug 6, 2012 Appointment of a man as Director 5067... Appointment of a man as Director 5067...
Registry Jul 9, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Feb 3, 2012 Annual accounts Annual accounts
Registry Jan 12, 2012 Annual return Annual return
Financials Feb 14, 2011 Annual accounts Annual accounts
Registry Jan 25, 2011 Annual return Annual return
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Mar 9, 2010 Change of accounting reference date Change of accounting reference date
Registry Feb 18, 2010 Annual return Annual return
Registry Feb 18, 2010 Change of particulars for director Change of particulars for director
Registry Feb 18, 2010 Change of particulars for director 5067... Change of particulars for director 5067...
Registry Jan 7, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 4, 2010 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jan 4, 2010 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Jan 2, 2010 Miscellaneous document Miscellaneous document
Registry Dec 21, 2009 Resignation of one Director Resignation of one Director
Registry Dec 21, 2009 Resignation of one Director 5067... Resignation of one Director 5067...
Registry Dec 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 2009 Resignation of 2 people: one Farmer and one Director (a man) Resignation of 2 people: one Farmer and one Director (a man)
Registry Aug 25, 2009 Change of accounting reference date Change of accounting reference date
Financials Feb 8, 2009 Annual accounts Annual accounts
Registry Dec 18, 2008 Annual return Annual return
Financials Feb 15, 2008 Annual accounts Annual accounts
Registry Jan 7, 2008 Resignation of a director Resignation of a director
Registry Jan 7, 2008 Annual return Annual return
Registry Nov 22, 2007 Resignation of one Farmer and one Director (a man) Resignation of one Farmer and one Director (a man)
Registry Feb 2, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 2, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Feb 2, 2007 Register of members Register of members
Registry Feb 2, 2007 Annual return Annual return
Financials Jan 2, 2007 Annual accounts Annual accounts
Registry Mar 13, 2006 Annual return Annual return
Financials Jan 30, 2006 Annual accounts Annual accounts
Financials Apr 9, 2005 Annual accounts 5067... Annual accounts 5067...
Registry Jan 18, 2005 Annual return Annual return
Registry Nov 17, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 3, 2004 Annual return Annual return
Financials Jan 28, 2004 Annual accounts Annual accounts
Financials Feb 9, 2003 Annual accounts 5067... Annual accounts 5067...
Registry Dec 31, 2002 Annual return Annual return
Financials Jan 4, 2002 Annual accounts Annual accounts
Registry Dec 27, 2001 Annual return Annual return
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Dec 27, 2000 Annual return Annual return
Registry Mar 3, 2000 Annual return 5067... Annual return 5067...
Financials Jan 23, 2000 Annual accounts Annual accounts
Financials Jan 26, 1999 Annual accounts 5067... Annual accounts 5067...
Registry Dec 14, 1998 Annual return Annual return
Registry Jan 20, 1998 Annual return 5067... Annual return 5067...
Financials Dec 29, 1997 Annual accounts Annual accounts
Registry Oct 30, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 1997 Annual return Annual return
Financials Feb 20, 1997 Annual accounts Annual accounts
Registry Jul 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 8, 1996 Alter mem and arts Alter mem and arts
Registry Jul 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 8, 1996 Memorandum of association Memorandum of association
Registry Jul 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 8, 1996 Memorandum of association Memorandum of association
Registry Jul 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 8, 1996 Director resigned, new director appointed 5067... Director resigned, new director appointed 5067...
Registry Jun 28, 1996 Resignation of a woman Resignation of a woman
Registry Jun 27, 1996 Four appointments: 4 men Four appointments: 4 men
Registry Dec 28, 1995 Annual return Annual return
Financials Nov 14, 1995 Annual accounts Annual accounts
Registry Nov 14, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 9, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1995 Annual return Annual return
Financials Oct 18, 1994 Annual accounts Annual accounts
Financials Jan 26, 1994 Annual accounts 5067... Annual accounts 5067...
Registry Jan 7, 1994 Annual return Annual return
Registry Jan 7, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 1994 Director's particulars changed Director's particulars changed
Registry Dec 23, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 14, 1993 Annual return Annual return
Registry Jan 14, 1993 Registered office changed Registered office changed
Registry Jan 14, 1993 Director's particulars changed Director's particulars changed
Financials Dec 16, 1992 Annual accounts Annual accounts
Registry Jun 11, 1992 Annual return Annual return
Financials Apr 9, 1992 Annual accounts Annual accounts
Registry Dec 31, 1991 Four appointments: 3 women and a man,: 3 women and a man Four appointments: 3 women and a man,: 3 women and a man
Registry Mar 11, 1991 Annual return Annual return
Financials Mar 11, 1991 Annual accounts Annual accounts
Registry Apr 25, 1990 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy