Background WavePink WaveYellow Wave

B. COOKSON LIMITED (01864616)

B. COOKSON LIMITED (01864616) is an active UK company. incorporated on 19 November 1984. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. B. COOKSON LIMITED has been registered for 41 years. Current directors include COOKSON, Brian, COOKSON, Craig, COOKSON, Jack William and 1 others.

Company Number
01864616
Status
active
Type
ltd
Incorporated
19 November 1984
Age
41 years
Address
Caxton Road, Preston, PR2 9ZB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
COOKSON, Brian, COOKSON, Craig, COOKSON, Jack William, MORLEY, Nicola Zilla
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B. COOKSON LIMITED

B. COOKSON LIMITED is an active company incorporated on 19 November 1984 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. B. COOKSON LIMITED was registered 41 years ago.(SIC: 46310)

Status

active

Active since 41 years ago

Company No

01864616

LTD Company

Age

41 Years

Incorporated 19 November 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Caxton Road Fulwood Preston, PR2 9ZB,

Timeline

3 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jul 14
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COOKSON, Brian

Active
Caxton Road, PrestonPR2 9ZB
Secretary
Appointed 21 Sept 2004

COOKSON, Brian

Active
Caxton Road, PrestonPR2 9ZB
Born April 1966
Director
Appointed 07 Mar 2000

COOKSON, Craig

Active
Caxton Road, PrestonPR2 9ZB
Born June 1963
Director
Appointed 07 Mar 2000

COOKSON, Jack William

Active
Caxton Road, PrestonPR2 9ZB
Born May 1992
Director
Appointed 25 Mar 2025

MORLEY, Nicola Zilla

Active
Caxton Road, PrestonPR2 9ZB
Born June 1988
Director
Appointed 25 Mar 2025

COOKSON, Margaret Rose

Resigned
Sales Nook Barn, PrestonPR5 3SQ
Secretary
Appointed N/A
Resigned 21 Sept 2004

COOKSON, Brian

Resigned
Sales Nook Barn, PrestonPR5 3SQ
Born September 1937
Director
Appointed N/A
Resigned 21 Sept 2004

COOKSON, Margaret Rose

Resigned
Sales Nook Barn, PrestonPR5 3SQ
Born March 1944
Director
Appointed N/A
Resigned 21 Sept 2004

COOKSON, Martin

Resigned
South View, PrestonPR4 4LB
Born April 1965
Director
Appointed 07 Mar 2000
Resigned 15 Jul 2014

Persons with significant control

1

Caxton Road, PrestonPR2 9ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2022
CH03Change of Secretary Details
Change Person Director Company
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Small
8 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 October 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
11 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
21 March 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 March 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1998
403aParticulars of Charge Subject to s859A
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 September 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
26 February 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
287Change of Registered Office
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Legacy
13 December 1990
363363
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
5 February 1989
363363
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
25 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
8 December 1986
363363
Legacy
8 December 1986
287Change of Registered Office
Miscellaneous
19 November 1984
MISCMISC