Background WavePink WaveYellow Wave

COOKE & ARKWRIGHT LIMITED (02618062)

COOKE & ARKWRIGHT LIMITED (02618062) is an active UK company. incorporated on 6 June 1991. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. COOKE & ARKWRIGHT LIMITED has been registered for 34 years. Current directors include ANGELL, Philip Rhodri, BOLTON, Benjamin Eiros, DAVIES, Graham and 7 others.

Company Number
02618062
Status
active
Type
ltd
Incorporated
6 June 1991
Age
34 years
Address
7/8 Windsor Place, Cardiff, CF10 3SX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ANGELL, Philip Rhodri, BOLTON, Benjamin Eiros, DAVIES, Graham, DAY, John, GARDNER, Andrew Ralph, LAWLEY, Michael Anthony, LAWLEY, Nicholas David Rhys, SYMONS, Jeremy Mark, THOMAS, David Huw, WEST, Andrew John
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKE & ARKWRIGHT LIMITED

COOKE & ARKWRIGHT LIMITED is an active company incorporated on 6 June 1991 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. COOKE & ARKWRIGHT LIMITED was registered 34 years ago.(SIC: 68310, 68320)

Status

active

Active since 34 years ago

Company No

02618062

LTD Company

Age

34 Years

Incorporated 6 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

FILBUK 257 LIMITED
From: 6 June 1991To: 23 August 1991
Contact
Address

7/8 Windsor Place Cardiff, CF10 3SX,

Previous Addresses

One Central Park Western Avenue Bridgend CF31 3TZ
From: 6 June 1991To: 20 October 2016
Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Jun 20
Loan Secured
Oct 20
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

ANGELL, Philip Rhodri

Active
Windsor Place, CardiffCF10 3SX
Born February 1965
Director
Appointed 01 Oct 2005

BOLTON, Benjamin Eiros

Active
Windsor Place, CardiffCF10 3SX
Born July 1979
Director
Appointed 01 Oct 2012

DAVIES, Graham

Active
Windsor Place, CardiffCF10 3SX
Born February 1966
Director
Appointed 01 Oct 2002

DAY, John

Active
Windsor Place, CardiffCF10 3SX
Born January 1965
Director
Appointed 01 Oct 2010

GARDNER, Andrew Ralph

Active
Windsor Place, CardiffCF10 3SX
Born December 1962
Director
Appointed 01 Oct 2002

LAWLEY, Michael Anthony

Active
Windsor Place, CardiffCF10 3SX
Born June 1953
Director
Appointed 02 Sept 1991

LAWLEY, Nicholas David Rhys

Active
Windsor Place, CardiffCF10 3SX
Born January 1981
Director
Appointed 25 Mar 2014

SYMONS, Jeremy Mark

Active
Windsor Place, CardiffCF10 3SX
Born April 1962
Director
Appointed 01 Oct 2005

THOMAS, David Huw

Active
Windsor Place, CardiffCF10 3SX
Born May 1971
Director
Appointed 01 Oct 2008

WEST, Andrew John

Active
Windsor Place, CardiffCF10 3SX
Born May 1964
Director
Appointed 01 Oct 1997

GOLUNSKI, Julian Peter

Resigned
12 Parklands, BridgendCF35 5BE
Secretary
Appointed 01 Dec 1997
Resigned 21 Nov 2001

GRONNING, Lene

Resigned
Windsor Place, CardiffCF10 3SX
Secretary
Appointed 21 Nov 2001
Resigned 18 May 2021

MASON, John Avery

Resigned
Cwm Rhondda Park Road, BarryCF62 6NU
Secretary
Appointed 02 Sept 1991
Resigned 01 Dec 1997

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 06 Jun 1991
Resigned 30 Aug 1991

COCHLIN, David

Resigned
4 Maes Yr Odyn, CardiffCF15 8FB
Born December 1950
Director
Appointed 02 Sept 1991
Resigned 30 Sept 2005

EMANUEL, Robert

Resigned
30 Triscombe Drive, CardiffCF5 2PN
Born February 1965
Director
Appointed 01 Oct 1997
Resigned 28 Feb 1999

GOLUNSKI, Julian Peter

Resigned
One Central Park, BridgendCF31 3TZ
Born July 1950
Director
Appointed 02 Sept 1991
Resigned 30 Sept 2010

KNIGHT, Richard Henry

Resigned
Nottage Court, PorthcawlCF36 3TE
Born May 1944
Director
Appointed 02 Sept 1991
Resigned 30 Sept 2005

KNIGHT, Robert Watkin Stacey

Resigned
Tynycaeau, BridgendCF32 0TD
Born November 1937
Director
Appointed 02 Sept 1991
Resigned 30 Sept 2002

METCALFE, Ian

Resigned
Waun Wen, CowbridgeCF7 7TG
Born October 1953
Director
Appointed 02 Sept 1991
Resigned 31 Mar 2003

PERONS, Roderick Carew

Resigned
Windsor Place, CardiffCF10 3SX
Born November 1962
Director
Appointed 01 Oct 1997
Resigned 13 Mar 2020

THOMAS, Roger David

Resigned
One Central Park, BridgendCF31 3TZ
Born November 1953
Director
Appointed 02 Sept 1991
Resigned 30 Sept 2014

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 06 Jun 1991
Resigned 02 Sept 1991

Persons with significant control

7

Mr Andrew John West

Active
Windsor Place, CardiffCF10 3SX
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2024

Mr Benjamin Eiros Bolton

Active
Windsor Place, CardiffCF10 3SX
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2024

Mr Graham Davies

Active
Windsor Place, CardiffCF10 3SX
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2024

Mr David Huw Thomas

Active
Windsor Place, CardiffCF10 3SX
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2024

Mr Michael Anthony Lawley

Active
Windsor Place, CardiffCF10 3SX
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2024

Mr Philip Rhodri Angell

Active
Windsor Place, CardiffCF10 3SX
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2024

Mr Andrew Ralph Gardner

Active
Windsor Place, CardiffCF10 3SX
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 August 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Small
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
10 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
19 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
22 December 2003
287Change of Registered Office
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
287Change of Registered Office
Legacy
10 September 1991
123Notice of Increase in Nominal Capital
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Memorandum Articles
10 September 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
10 September 1991
MEM/ARTSMEM/ARTS
Legacy
10 September 1991
88(2)R88(2)R
Resolution
10 September 1991
RESOLUTIONSResolutions
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
224224
Certificate Change Of Name Company
23 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1991
NEWINCIncorporation