Background WavePink WaveYellow Wave

AE COOK HOLDINGS LIMITED (10144821)

AE COOK HOLDINGS LIMITED (10144821) is an active UK company. incorporated on 25 April 2016. with registered office in Scunthorpe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AE COOK HOLDINGS LIMITED has been registered for 9 years. Current directors include COOK, Alan Melvyn, GOUDE, Janet Marilyn.

Company Number
10144821
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
1 Greengarth, Scunthorpe, DN17 2UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Alan Melvyn, GOUDE, Janet Marilyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AE COOK HOLDINGS LIMITED

AE COOK HOLDINGS LIMITED is an active company incorporated on 25 April 2016 with the registered office located in Scunthorpe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AE COOK HOLDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10144821

LTD Company

Age

9 Years

Incorporated 25 April 2016

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 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

1 Greengarth Yaddlethorpe Scunthorpe, DN17 2UH,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Aug 23
Owner Exit
Nov 24
Funding Round
Nov 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOK, Alan Melvyn

Active
Greengarth, ScunthorpeDN17 2UH
Secretary
Appointed 25 Apr 2016

COOK, Alan Melvyn

Active
Greengarth, ScunthorpeDN17 2UH
Born July 1951
Director
Appointed 25 Apr 2016

GOUDE, Janet Marilyn

Active
Barnes Green, GainsboroughDN21 3RW
Born October 1952
Director
Appointed 25 Apr 2016

COOK, Dorothy Betty

Resigned
High Street, ScunthorpeDN17 2RN
Born July 1929
Director
Appointed 25 Apr 2016
Resigned 17 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Janet Marilyn Goude

Ceased
Greengarth, ScunthorpeDN17 2UH
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Ceased 14 Oct 2024

Mr Alan Melvyn Cook

Active
Greengarth, ScunthorpeDN17 2UH
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Memorandum Articles
30 November 2024
MAMA
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Incorporation Company
25 April 2016
NEWINCIncorporation