Background WavePink WaveYellow Wave

R & L COOK (EAST YORKSHIRE) LIMITED (07018757)

R & L COOK (EAST YORKSHIRE) LIMITED (07018757) is an active UK company. incorporated on 15 September 2009. with registered office in Hull. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. R & L COOK (EAST YORKSHIRE) LIMITED has been registered for 16 years. Current directors include COOK, Jennifer Mary, COOK, Lesley Joan, COOK, Roger Nicholas and 1 others.

Company Number
07018757
Status
active
Type
ltd
Incorporated
15 September 2009
Age
16 years
Address
The Holdings Whites Close Lane, Hull, HU12 8ST
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
COOK, Jennifer Mary, COOK, Lesley Joan, COOK, Roger Nicholas, PINDER, Sally Ann
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & L COOK (EAST YORKSHIRE) LIMITED

R & L COOK (EAST YORKSHIRE) LIMITED is an active company incorporated on 15 September 2009 with the registered office located in Hull. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. R & L COOK (EAST YORKSHIRE) LIMITED was registered 16 years ago.(SIC: 01610)

Status

active

Active since 16 years ago

Company No

07018757

LTD Company

Age

16 Years

Incorporated 15 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

The Holdings Whites Close Lane Lelley Hull, HU12 8ST,

Previous Addresses

C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS
From: 26 September 2013To: 18 December 2018
C/O Dutton Moore Aldgate House 1-4 Market Place Hull North Humberside HU1 1RA United Kingdom
From: 16 October 2012To: 26 September 2013
6 Silver Street Hull E Yorkshire HU1 1JA
From: 15 September 2009To: 16 October 2012
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Apr 10
Funding Round
Jan 12
Funding Round
Jan 14
Director Joined
Jan 21
New Owner
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COOK, Lesley Joan

Active
Whites Close Lane, HullHU12 8ST
Secretary
Appointed 15 Sept 2009

COOK, Jennifer Mary

Active
Whites Close Lane, HullHU12 8ST
Born February 1985
Director
Appointed 13 Aug 2024

COOK, Lesley Joan

Active
Whites Close Lane, HullHU12 8ST
Born October 1954
Director
Appointed 06 Apr 2010

COOK, Roger Nicholas

Active
Whites Close Lane, HullHU12 8ST
Born September 1955
Director
Appointed 17 Sept 2009

PINDER, Sally Ann

Active
Hipperholme, HalifaxHX3 8PJ
Born March 1982
Director
Appointed 13 Aug 2024

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 15 Sept 2009
Resigned 15 Sept 2009

Persons with significant control

4

Mrs Sally Ann Pinder

Active
Hipperholme, HalifaxHX3 8PJ
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2024

Miss Jennifer Mary Cook

Active
Whites Close Lane, HullHU12 8ST
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2024

Mr Roger Nicholas Cook

Active
Whites Close Lane, HullHU12 8ST
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016

Lesley Joan Cook

Active
Whites Close Lane, HullHU12 8ST
Born October 1954

Nature of Control

Significant influence or control
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Resolution
29 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 December 2022
MAMA
Capital Variation Of Rights Attached To Shares
29 December 2022
SH10Notice of Particulars of Variation
Statement Of Companys Objects
16 December 2022
CC04CC04
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 April 2010
AA01Change of Accounting Reference Date
Legacy
3 November 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
287Change of Registered Office
Incorporation Company
15 September 2009
NEWINCIncorporation