Background WavePink WaveYellow Wave

COHEN & WILKS LIMITED (01188155)

COHEN & WILKS LIMITED (01188155) is an active UK company. incorporated on 23 October 1974. with registered office in Maldon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). COHEN & WILKS LIMITED has been registered for 51 years. Current directors include COLES, Michael John.

Company Number
01188155
Status
active
Type
ltd
Incorporated
23 October 1974
Age
51 years
Address
3c Galliford Road Galliford Road Industrial Estate, Maldon, CM9 4XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
COLES, Michael John
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COHEN & WILKS LIMITED

COHEN & WILKS LIMITED is an active company incorporated on 23 October 1974 with the registered office located in Maldon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). COHEN & WILKS LIMITED was registered 51 years ago.(SIC: 46160)

Status

active

Active since 51 years ago

Company No

01188155

LTD Company

Age

51 Years

Incorporated 23 October 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

COHEN & WILKS INTERNATIONAL LIMITED
From: 23 October 1974To: 5 September 2022
Contact
Address

3c Galliford Road Galliford Road Industrial Estate Heybridge Maldon, CM9 4XD,

Previous Addresses

Aquatite House Mabgate Leeds LS9 7DR
From: 23 October 1974To: 7 May 2021
Timeline

36 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Oct 74
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Apr 13
Loan Secured
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Loan Secured
Jun 13
Director Joined
Dec 13
Director Left
Jul 14
Loan Secured
Apr 15
Director Left
Jul 15
Director Left
Oct 19
Director Left
May 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Loan Secured
Jun 21
Loan Secured
Dec 22
Capital Update
Dec 22
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

SPURLING, Andrew

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Secretary
Appointed 22 Jan 2021

COLES, Michael John

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Born June 1968
Director
Appointed 28 Sept 2020

BARROW, Jonathan Hayes James

Resigned
Aquatite House, LeedsLS9 7DR
Secretary
Appointed 28 Mar 2008
Resigned 20 Jan 2021

WOODHEAD, John

Resigned
10 Dalesway, LeedsLS20 8JN
Secretary
Appointed N/A
Resigned 28 Mar 2008

ARAKAWA, Akihiko

Resigned
Aquatite House, LeedsLS9 7DR
Born October 1962
Director
Appointed 29 Oct 2009
Resigned 03 May 2013

ARISAWA, Tadatoshi

Resigned
16 William Cobbett House, LondonW8 5SY
Born September 1966
Director
Appointed 31 Mar 2005
Resigned 20 May 2009

BARROW, Jonathan Hayes James

Resigned
Aquatite House, LeedsLS9 7DR
Born April 1968
Director
Appointed 23 May 2011
Resigned 29 May 2020

CROMPTON, Micheal John

Resigned
Holmwood, BowdonWA14 2SP
Born June 1954
Director
Appointed 15 Mar 2002
Resigned 31 Mar 2013

DOYLE, Derek Brendan

Resigned
12 Derwent Drive, LeedsLS16 8JD
Born July 1944
Director
Appointed N/A
Resigned 20 Dec 2001

EDWARDS, Samantha Jane

Resigned
Aquatite House, LeedsLS9 7DR
Born March 1971
Director
Appointed 23 May 2011
Resigned 29 May 2020

FOXALL, Michelle

Resigned
Aquatite House, LeedsLS9 7DR
Born June 1967
Director
Appointed 23 May 2011
Resigned 10 Oct 2019

ITO, Makoto

Resigned
Aquatite House, LeedsLS9 7DR
Born July 1961
Director
Appointed 03 Sept 2010
Resigned 25 Jan 2013

KAJINO, Toshimasa

Resigned
Aquatite House, LeedsLS9 7DR
Born March 1967
Director
Appointed 25 Jan 2013
Resigned 03 May 2013

KIHARA, Shinichi

Resigned
3-2932 Kamikodanaka, KawasakiJAPAN
Born June 1960
Director
Appointed 20 May 2009
Resigned 03 Sept 2010

KITAMURA, Toru

Resigned
4-3441-7 Higashi-Tamagawagakuen, TokyoFOREIGN
Born March 1949
Director
Appointed 27 Jun 2000
Resigned 01 Apr 2002

KOIKE, Izumi

Resigned
1-16-19, Seijo 1-Chome,, TokyoFOREIGN
Born July 1955
Director
Appointed 31 Mar 2005
Resigned 01 Sept 2006

KONDO, Yasunori

Resigned
Aquatite House, LeedsLS9 7DR
Born September 1965
Director
Appointed 23 Aug 2011
Resigned 03 May 2013

LACEY, Peter Geofrey

Resigned
The Homestead Hilton Grange, LeedsLS16 9LE
Born February 1964
Director
Appointed 15 Mar 2002
Resigned 30 Jun 2014

MASUMOTO, Hiroshi

Resigned
43 Howcroft Crescent, LondonN3 1PA
Born August 1959
Director
Appointed 06 Nov 1992
Resigned 26 Sept 1995

MATSUO, Minehide

Resigned
26 Upfield, CroydonCR0 5DQ
Born April 1965
Director
Appointed 20 Dec 2001
Resigned 31 Mar 2005

MATSUURA, Hideo

Resigned
93 Canfield Gardens, LondonNW6 3EA
Born May 1940
Director
Appointed N/A
Resigned 06 Nov 1992

MURATA, Shinichi

Resigned
603 Ike Bukuro, Yokahama
Born April 1956
Director
Appointed 01 Sept 2006
Resigned 21 Dec 2007

MURATA, Shinichi

Resigned
Room 71, LondonW2
Born April 1956
Director
Appointed 20 Oct 1994
Resigned 11 Mar 1998

NAKAJIMA, Toru

Resigned
63 Chester Drive, HarrowHA2 7PX
Born October 1954
Director
Appointed N/A
Resigned 20 Oct 1994

NAKANO, Masatoshi

Resigned
Seijo 5 Chrome, Tokyo157-0066
Born April 1966
Director
Appointed 28 Oct 2008
Resigned 20 May 2009

OTA, Akira

Resigned
Sloane Avenue, LondonSW3 3DW
Born June 1972
Director
Appointed 20 May 2009
Resigned 03 May 2013

SAKURAI, Ryuichi

Resigned
15, LondonW1
Born September 1959
Director
Appointed 07 Jun 2001
Resigned 10 Aug 2005

SAKURAI, Ryuichi

Resigned
63 West End Lane, PinnerHA5 1AF
Born September 1959
Director
Appointed 26 Sept 1995
Resigned 10 Sept 1997

SASAMORI, Makoto

Resigned
10 Witherby Close, CroydonCR0 5SU
Born April 1953
Director
Appointed 10 Sept 1997
Resigned 15 Feb 2001

SAWADA, Shinjiro

Resigned
Eda-Cho 297-3-414, Aoba-Ku
Born September 1954
Director
Appointed 01 Apr 2002
Resigned 01 Jul 2004

SHIMADA, Atsushi

Resigned
3 29 17 Denenchofu, TokyoFOREIGN
Born January 1955
Director
Appointed 01 Jul 2004
Resigned 31 Mar 2005

SHIRAI, Takuma

Resigned
19 Beaufort Gardens, LondonNW4 3QN
Born November 1963
Director
Appointed 10 Aug 2005
Resigned 23 Aug 2011

SONOBE, Satoshi

Resigned
31 Atwood Avenue, RichmondTW9 4HF
Born May 1956
Director
Appointed 15 Feb 2001
Resigned 31 Mar 2005

SPINK, Bryan

Resigned
Intake Lodge Yearsley, YorkYO6 4SW
Born April 1936
Director
Appointed N/A
Resigned 09 Nov 2001

SUN, Zhen

Resigned
Aquatite House, LeedsLS9 7DR
Born March 1966
Director
Appointed 03 May 2013
Resigned 28 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Michael John Coles

Ceased
Aquatite House, LeedsLS9 7DR
Born June 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 18 Nov 2020
Ceased 18 Nov 2020
Galliford Road Industrial Estate, MaldonCM9 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2020

Mr Zhen Sun

Ceased
Aquatite House, LeedsLS9 7DR
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Resolution
15 December 2022
RESOLUTIONSResolutions
Legacy
15 December 2022
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Miscellaneous
3 February 2015
MISCMISC
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Made Up Date
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Legacy
4 April 2013
MG01MG01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
15 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Made Up Date
25 May 2011
AAAnnual Accounts
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
6 July 2009
363aAnnual Return
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
28 May 2009
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Made Up Date
22 May 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Resolution
8 March 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 2007
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 July 2006
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2005
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
288cChange of Particulars
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 2004
AAAnnual Accounts
Accounts With Made Up Date
29 October 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 March 2003
AUDAUD
Accounts With Made Up Date
12 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
225Change of Accounting Reference Date
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
22 February 2001
AAAnnual Accounts
Legacy
9 August 2000
122122
Legacy
9 August 2000
122122
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 April 1998
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 1996
AAAnnual Accounts
Accounts With Made Up Date
31 October 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 1994
AAAnnual Accounts
Accounts With Made Up Date
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
12 November 1992
288288
Accounts With Made Up Date
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
22 June 1992
225(1)225(1)
Legacy
8 October 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Legacy
19 September 1991
288288
Accounts With Made Up Date
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Made Up Date
26 February 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
11 October 1989
288288
Legacy
4 July 1989
287Change of Registered Office
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Miscellaneous
25 May 1988
MISCMISC
Memorandum Articles
25 May 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Made Up Date
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
23 October 1974
MISCMISC
Incorporation Company
23 October 1974
NEWINCIncorporation