Background WavePink WaveYellow Wave

R.S. COCKERILL (YORK) LIMITED (00598050)

R.S. COCKERILL (YORK) LIMITED (00598050) is an active UK company. incorporated on 29 January 1958. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. R.S. COCKERILL (YORK) LIMITED has been registered for 68 years. Current directors include BONES, John James, COCKERILL, Martin Richard, COCKERILL, Pamela Ann and 4 others.

Company Number
00598050
Status
active
Type
ltd
Incorporated
29 January 1958
Age
68 years
Address
Stamford Bridge Road, York, YO19 5AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BONES, John James, COCKERILL, Martin Richard, COCKERILL, Pamela Ann, JOHNSON, Scott Michael, PILGRIM, Rufus John, TROOD, Nigel John, WESTON, Joseph William
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.S. COCKERILL (YORK) LIMITED

R.S. COCKERILL (YORK) LIMITED is an active company incorporated on 29 January 1958 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. R.S. COCKERILL (YORK) LIMITED was registered 68 years ago.(SIC: 46180)

Status

active

Active since 68 years ago

Company No

00598050

LTD Company

Age

68 Years

Incorporated 29 January 1958

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Stamford Bridge Road Dunnington York, YO19 5AE,

Timeline

22 key events • 1958 - 2026

Funding Officers Ownership
Company Founded
Jan 58
Director Joined
May 13
Director Joined
May 13
Loan Secured
May 13
Loan Secured
Nov 13
Director Joined
Jun 14
Director Joined
Sept 14
Director Joined
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
May 21
Director Joined
Jun 22
Director Left
Sept 23
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BONES, John James

Active
Stamford Bridge Road, YorkYO19 5AE
Born January 1971
Director
Appointed 10 May 2024

COCKERILL, Martin Richard

Active
Stamford Bridge Road, YorkYO19 5AE
Born June 1946
Director
Appointed N/A

COCKERILL, Pamela Ann

Active
Stamford Bridge Road, YorkYO19 5AE
Born July 1946
Director
Appointed N/A

JOHNSON, Scott Michael

Active
Museum Street, YorkYO1 7DN
Born December 1980
Director
Appointed 08 Jun 2022

PILGRIM, Rufus John

Active
Stamford Bridge Road, YorkYO19 5AE
Born February 1970
Director
Appointed 01 Jul 2014

TROOD, Nigel John

Active
Stamford Bridge Road, YorkYO19 5AE
Born September 1965
Director
Appointed 31 Oct 2019

WESTON, Joseph William

Active
Stamford Bridge Road, YorkYO19 5AE
Born October 1993
Director
Appointed 09 Feb 2026

COCKERILL, Pamela Ann

Resigned
Providence Farm, YorkYO19 5LQ
Secretary
Appointed N/A
Resigned 31 Jul 2019

INGLE, Christopher John

Resigned
Stamford Bridge Road, YorkYO19 5AE
Secretary
Appointed 31 Jul 2019
Resigned 08 Apr 2021

DANGERFIELD, Michael John

Resigned
Stamford Bridge Road, YorkYO19 5AE
Born May 1965
Director
Appointed 06 Apr 2013
Resigned 02 Aug 2023

INGLE, Christopher John

Resigned
Stamford Bridge Road, YorkYO19 5AE
Born April 1963
Director
Appointed 06 Apr 2013
Resigned 08 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Stamford Bridge Road, YorkYO19 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2024

Mr Martin Richard Cockerill

Ceased
Stamford Bridge Road, YorkYO19 5AE
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 24 May 2024

Mrs Pamela Ann Cockerill

Ceased
Stamford Bridge Road, YorkYO19 5AE
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Statement Of Companys Objects
26 November 2019
CC04CC04
Resolution
26 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Medium
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Medium
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
20 March 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Legacy
8 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Medium
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Medium
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Medium
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
4 May 2007
AAAnnual Accounts
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
4 May 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 April 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
29 April 1998
287Change of Registered Office
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 March 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Resolution
1 July 1992
RESOLUTIONSResolutions
Resolution
1 July 1992
RESOLUTIONSResolutions
Resolution
1 July 1992
RESOLUTIONSResolutions
Resolution
1 July 1992
RESOLUTIONSResolutions
Resolution
1 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 March 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
4 December 1991
363(287)363(287)
Accounts With Accounts Type Medium
18 July 1991
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Medium
25 May 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Medium
21 March 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Medium
22 August 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
22 July 1987
363363
Accounts With Accounts Type Medium
17 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 January 1958
NEWINCIncorporation