Background WavePink WaveYellow Wave

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED (00495313)

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED (00495313) is a dissolved UK company. incorporated on 10 May 1951. with registered office in Bourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED has been registered for 74 years. Current directors include COOKE, Adam George Andrew.

Company Number
00495313
Status
dissolved
Type
ltd
Incorporated
10 May 1951
Age
74 years
Address
Larkfleet House, Bourne, PE10 0FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOKE, Adam George Andrew
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

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

E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED is an dissolved company incorporated on 10 May 1951 with the registered office located in Bourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. E.D. & A.D. COOKE, BOURNE (FARMS) LIMITED was registered 74 years ago.(SIC: 74990, 99999)

Status

dissolved

Active since 74 years ago

Company No

00495313

LTD Company

Age

74 Years

Incorporated 10 May 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 August 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 September 2024 (1 year ago)
Submitted on 17 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Larkfleet House Falcon Way Bourne, PE10 0FF,

Timeline

30 key events • 1951 - 2022

Funding Officers Ownership
Company Founded
May 51
Director Left
Sept 14
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Capital Update
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Capital Update
Sept 20
Funding Round
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Nov 20
Director Left
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
Nov 21
Capital Update
Mar 22
Funding Round
Mar 22
8
Funding
2
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COOKE, Adam George Andrew

Active
Larkfleet House, BournePE10 0FF
Secretary
Appointed N/A

COOKE, Adam George Andrew

Active
Larkfleet House, BournePE10 0FF
Born November 1962
Director
Appointed N/A

COOKE, Andrew Delanoix

Resigned
Delanoix House, Kings LynnPE31 8HQ
Born August 1927
Director
Appointed N/A
Resigned 21 Aug 2007

COOKE, Eva Rosemary

Resigned
Delanoix House, Kings LynnPE31 8HQ
Born June 1934
Director
Appointed N/A
Resigned 28 Aug 2014

COOKE, Peter Edward Delanoix

Resigned
The Wharf, OakhamLE15 7PW
Born February 1956
Director
Appointed N/A
Resigned 12 Jan 2021

Persons with significant control

11

1 Active
10 Ceased
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 27 Oct 2021

Mr Jarred Thomas Wright

Ceased
Enterprise Way, PinchbeckPE11 3YR
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 16 Apr 2021

Mr Mark Thomas Hindmarch

Ceased
14 All Saints Street, StamfordPE9 2PA
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 16 Apr 2021

Adam George Andrew Cooke

Ceased
Larkfleet House, BournePE10 0FF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 16 Apr 2021
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 12 Jan 2021
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020
Ceased 05 Nov 2020

Mark Thomas Hindmarch

Ceased
StamfordPE9 2PA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2020

Mr Jarred Thomas Wright

Ceased
Enterprise Way, SpaldingPE11 3YR
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2020

Adam George Andrew Cooke

Ceased
Witham On The Hill, BournePE10 0JH
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2020

Peter Edward Delanoix Cooke

Ceased
Market Overton, OakhamLE15 7PW
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

183

Gazette Dissolved Voluntary
10 June 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2025
DS01DS01
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2022
CH03Change of Secretary Details
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 April 2022
AA01Change of Accounting Reference Date
Resolution
5 April 2022
RESOLUTIONSResolutions
Memorandum Articles
5 April 2022
MAMA
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 March 2022
SH19Statement of Capital
Legacy
8 March 2022
SH20SH20
Legacy
8 March 2022
CAP-SSCAP-SS
Resolution
8 March 2022
RESOLUTIONSResolutions
Memorandum Articles
4 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Resolution
11 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
11 February 2021
AAMDAAMD
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 February 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
2 September 2020
SH19Statement of Capital
Legacy
2 September 2020
SH20SH20
Legacy
2 September 2020
CAP-SSCAP-SS
Resolution
2 September 2020
RESOLUTIONSResolutions
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Legacy
19 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2020
SH19Statement of Capital
Legacy
19 August 2020
CAP-SSCAP-SS
Resolution
19 August 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
19 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 September 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Small
28 March 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
13 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
10 November 2004
363aAnnual Return
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
288cChange of Particulars
Legacy
1 November 2004
288cChange of Particulars
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
25 November 2003
325325
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
6 December 1996
288cChange of Particulars
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1995
AAAnnual Accounts
Legacy
28 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
23 September 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 December 1992
AAMDAAMD
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363363
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
20 March 1990
363363
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
21 March 1989
288288
Legacy
21 March 1989
288288
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
13 October 1988
287Change of Registered Office
Legacy
24 August 1988
403aParticulars of Charge Subject to s859A
Legacy
24 August 1988
403aParticulars of Charge Subject to s859A
Legacy
24 August 1988
403aParticulars of Charge Subject to s859A
Legacy
13 June 1988
288288
Legacy
17 March 1988
363363
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 September 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Legacy
19 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 May 1951
NEWINCIncorporation