Background WavePink WaveYellow Wave

GILL COOKE PERSONNEL LIMITED (02327419)

GILL COOKE PERSONNEL LIMITED (02327419) is an active UK company. incorporated on 12 December 1988. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. GILL COOKE PERSONNEL LIMITED has been registered for 37 years. Current directors include HANDS, David John, HIPKISS, Paul Stuart, MITCHELL, Mark Victor.

Company Number
02327419
Status
active
Type
ltd
Incorporated
12 December 1988
Age
37 years
Address
The Recruitment Group, Unit 2 Long Acre, Derby, DE74 2UH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HANDS, David John, HIPKISS, Paul Stuart, MITCHELL, Mark Victor
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILL COOKE PERSONNEL LIMITED

GILL COOKE PERSONNEL LIMITED is an active company incorporated on 12 December 1988 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. GILL COOKE PERSONNEL LIMITED was registered 37 years ago.(SIC: 78109, 78200)

Status

active

Active since 37 years ago

Company No

02327419

LTD Company

Age

37 Years

Incorporated 12 December 1988

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

TRUETILE LIMITED
From: 12 December 1988To: 21 February 1989
Contact
Address

The Recruitment Group, Unit 2 Long Acre Castle Donington Derby, DE74 2UH,

Previous Addresses

35 Frederick Street Loughborough Leicestershire LE11 3BH
From: 22 March 2010To: 1 March 2023
35 Frederick Street Loughborough Leicestershire LE11 3BH England
From: 12 December 1988To: 22 March 2010
Timeline

33 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 20
Loan Cleared
Nov 20
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Nov 24
Loan Cleared
Jul 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HANDS, David John

Active
Long Acre, DerbyDE74 2UH
Born July 1968
Director
Appointed 19 Dec 2025

HIPKISS, Paul Stuart

Active
Long Acre, DerbyDE74 2UH
Born November 1978
Director
Appointed 23 Feb 2023

MITCHELL, Mark Victor

Active
Long Acre, DerbyDE74 2UH
Born December 1963
Director
Appointed 19 Dec 2025

COOKE, Peter

Resigned
Nottingham Road, NottinghamNG9 8AA
Secretary
Appointed N/A
Resigned 15 Jul 2019

CIMURS, Jason Marcus

Resigned
Frederick Street, LoughboroughLE11 3BH
Born October 1971
Director
Appointed 15 Jul 2019
Resigned 23 Feb 2023

COOKE, Gillian Mary

Resigned
Nottingham Road, StaplefordNG9 8AA
Born July 1944
Director
Appointed N/A
Resigned 15 Jul 2019

COOKE, Peter

Resigned
Nottingham Road, NottinghamNG9 8AA
Born August 1945
Director
Appointed N/A
Resigned 15 Jul 2019

HEWICK, Sally Clare

Resigned
Long Acre, DerbyDE74 2UH
Born December 1974
Director
Appointed 06 Oct 2023
Resigned 06 Nov 2024

MURRAY, George

Resigned
Frederick Street, LoughboroughLE11 3BH
Born November 1991
Director
Appointed 06 Feb 2023
Resigned 16 Feb 2023

SAXTON, Robert Alfred

Resigned
Long Acre, DerbyDE74 2UH
Born March 1987
Director
Appointed 22 Feb 2024
Resigned 26 Sept 2025

STANGER, Gareth

Resigned
Frederick Street, LoughboroughLE11 3BH
Born October 1969
Director
Appointed 15 Jul 2019
Resigned 23 Feb 2023

UPPAL, Narinder Singh

Resigned
Long Acre, DerbyDE74 2UH
Born March 1991
Director
Appointed 06 Mar 2023
Resigned 08 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Long Acre, DerbyDE74 2UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2023
Church Street, DerbyDE74 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 23 Feb 2023

Mrs Gillian Mary Cooke

Ceased
60 Filgrave, Newport PagnellMK16 9ET
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019

Mr Peter Cooke

Ceased
Nottingham Road, NottinghamNG9 8AA
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Auditors Resignation Company
3 November 2025
AUDAUD
Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Miscellaneous
14 June 2012
MISCMISC
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
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 Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2009
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Legacy
27 June 2009
353353
Legacy
27 June 2009
190190
Legacy
27 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
28 July 2007
288cChange of Particulars
Legacy
28 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 August 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
11 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
287Change of Registered Office
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1992
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 1992
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
11 September 1990
288288
Legacy
16 August 1989
88(2)R88(2)R
Memorandum Articles
14 March 1989
MEM/ARTSMEM/ARTS
Legacy
23 February 1989
287Change of Registered Office
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Certificate Change Of Name Company
20 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 1989
RESOLUTIONSResolutions
Incorporation Company
12 December 1988
NEWINCIncorporation