Background WavePink WaveYellow Wave

COOKS WASTEKARE LTD (04012261)

COOKS WASTEKARE LTD (04012261) is an active UK company. incorporated on 12 June 2000. with registered office in Stowmarket. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. COOKS WASTEKARE LTD has been registered for 25 years. Current directors include STEWART, Mathew Alexander, STEWART, Quentin Richard.

Company Number
04012261
Status
active
Type
ltd
Incorporated
12 June 2000
Age
25 years
Address
Alpha 3 The Buntings, Stowmarket, IP14 5GZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
STEWART, Mathew Alexander, STEWART, Quentin Richard
SIC Codes
38110, 38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKS WASTEKARE LTD

COOKS WASTEKARE LTD is an active company incorporated on 12 June 2000 with the registered office located in Stowmarket. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. COOKS WASTEKARE LTD was registered 25 years ago.(SIC: 38110, 38210, 38320)

Status

active

Active since 25 years ago

Company No

04012261

LTD Company

Age

25 Years

Incorporated 12 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Alpha 3 The Buntings Cedars Park Stowmarket, IP14 5GZ,

Previous Addresses

Raeburn Road South Ipswich Suffolk IP3 0ET United Kingdom
From: 10 March 2021To: 15 November 2022
, Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ, England
From: 23 July 2019To: 10 March 2021
, Fitzroy House Crown Street, Ipswich, Suffolk, IP1 3LG
From: 24 July 2014To: 23 July 2019
, Sanderson House, Museum Street, Ipswich, Suffolk, IP1 1HE
From: 12 June 2000To: 24 July 2014
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Owner Exit
Jun 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Apr 22
Loan Cleared
Oct 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Jun 24
Owner Exit
Jun 25
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SPACIE, Belinda Jane

Active
Cedars Park, StowmarketIP14 5GZ
Secretary
Appointed 11 Nov 2022

STEWART, Mathew Alexander

Active
Cedars Park, StowmarketIP14 5GZ
Born July 1969
Director
Appointed 11 Nov 2022

STEWART, Quentin Richard

Active
Cedars Park, StowmarketIP14 5GZ
Born February 1968
Director
Appointed 11 Nov 2022

HASELTON, Deborah Jayne

Resigned
Wheelwrights Cottage, IpswichIP6 0PP
Secretary
Appointed 30 Apr 2008
Resigned 08 Sept 2011

MOWAT, Rebecca Jane

Resigned
IpswichIP4 3PE
Secretary
Appointed 08 Sept 2011
Resigned 28 Oct 2016

PENNOCK, Karen Louise

Resigned
69 Chilton Road, IpswichIP3 8PE
Secretary
Appointed 12 Jun 2000
Resigned 30 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jun 2000
Resigned 12 Jun 2000

COOK, Peter Charles

Resigned
1 Michigan Close, IpswichIP5 1HG
Born November 1933
Director
Appointed 12 Jun 2000
Resigned 28 Nov 2003

COOK, Trevor Nigel

Resigned
Ipswich, SuffolkIP3 0ET
Born October 1964
Director
Appointed 12 Jun 2000
Resigned 11 Nov 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jun 2000
Resigned 12 Jun 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Quentin Richard Stewart

Ceased
Cedars Park, StowmarketIP14 5GZ
Born February 1968

Nature of Control

Right to appoint and remove directors
Notified 11 Nov 2022
Ceased 11 Nov 2022
Cedars Park, StowmarketIP14 5GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022

Mr Trevor Nigel Cook

Ceased
Cedars Park, StowmarketIP14 5GZ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2022

Debbie Cook

Ceased
Crown Street, IpswichIP1 3LG
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2024
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
19 June 2024
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
15 November 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 August 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 July 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
7 November 2009
MG02MG02
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
16 June 2004
363aAnnual Return
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Incorporation Company
12 June 2000
NEWINCIncorporation