Background WavePink WaveYellow Wave

A.E. COOK LIMITED (01100388)

A.E. COOK LIMITED (01100388) is an active UK company. incorporated on 7 March 1973. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A.E. COOK LIMITED has been registered for 53 years. Current directors include PARKER, Richard, PARKER, Robin David.

Company Number
01100388
Status
active
Type
ltd
Incorporated
7 March 1973
Age
53 years
Address
6 Foundry Square, Leicester, LE1 3WW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PARKER, Richard, PARKER, Robin David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.E. COOK LIMITED

A.E. COOK LIMITED is an active company incorporated on 7 March 1973 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A.E. COOK LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01100388

LTD Company

Age

53 Years

Incorporated 7 March 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

A. E. COOK (SCUNTHORPE) LIMITED
From: 7 March 1973To: 22 August 1997
Contact
Address

6 Foundry Square Belgrave Gate Leicester, LE1 3WW,

Previous Addresses

Grange Lane North Scunthorpe North Lincolnshire DN16 1BN
From: 7 March 1973To: 30 August 2016
Timeline

10 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Mar 73
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Owner Exit
Jul 19
Loan Secured
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PARKER, Richard

Active
Foundry Square, LeicesterLE1 3WW
Born February 1967
Director
Appointed 01 Aug 2016

PARKER, Robin David

Active
Foundry Square, LeicesterLE1 3WW
Born May 1972
Director
Appointed 01 Aug 2016

COOK, Alan Melvyn

Resigned
1 Greengarth, ScunthorpeDN17 2UH
Secretary
Appointed N/A
Resigned 01 Aug 2016

COOK, Alan Melvyn

Resigned
1 Greengarth, ScunthorpeDN17 2UH
Born July 1951
Director
Appointed N/A
Resigned 01 Aug 2016

COOK, Arthur Edwin

Resigned
41 High Street, ScunthorpeDN17 2RN
Born September 1922
Director
Appointed N/A
Resigned 27 Oct 2006

COOK, Dorothy Betty

Resigned
41 High Street, ScunthorpeDN17 2RN
Born July 1929
Director
Appointed N/A
Resigned 01 Aug 2016

GOUDE, Janet Marilyn

Resigned
44 Rooklands, GainsboroughDN21 3TT
Born October 1952
Director
Appointed 27 Oct 2006
Resigned 01 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Foundry Square, LeicesterLE1 3WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Foundry Square, LeicesterLE1 3WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
25 April 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Medium
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Medium
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Medium
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Medium
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
3 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
21 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288cChange of Particulars
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Resolution
6 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small
21 November 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
29 April 1987
363363
Accounts With Accounts Type Small
14 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 March 1973
PUC 2PUC 2
Incorporation Company
7 March 1973
NEWINCIncorporation