Background WavePink WaveYellow Wave

PROCOOK GROUP PLC (13679248)

PROCOOK GROUP PLC (13679248) is an active UK company. incorporated on 14 October 2021. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. PROCOOK GROUP PLC has been registered for 4 years. Current directors include HODDER, Brian Gregory, LUSTMAN, Margaret Eve, O'NEILL, Daniel Patrick and 3 others.

Company Number
13679248
Status
active
Type
plc
Incorporated
14 October 2021
Age
4 years
Address
Procook, Gloucester, GL10 3EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HODDER, Brian Gregory, LUSTMAN, Margaret Eve, O'NEILL, Daniel Patrick, STEAD, David Anthony, TAPPENDEN, Lee John, WALDEN, Daniel
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCOOK GROUP PLC

PROCOOK GROUP PLC is an active company incorporated on 14 October 2021 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. PROCOOK GROUP PLC was registered 4 years ago.(SIC: 47789)

Status

active

Active since 4 years ago

Company No

13679248

PLC Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

PROCOOK GROUP LIMITED
From: 19 October 2021To: 3 November 2021
PROJECT BERRY TOPCO LIMITED
From: 14 October 2021To: 19 October 2021
Contact
Address

Procook 10 Indurent Park Gloucester, GL10 3EZ,

Previous Addresses

Procook, 10 st Modwen Park Gloucester GL10 3EZ United Kingdom
From: 10 March 2023To: 16 July 2024
Procook Davy Way Waterwells Gloucester GL2 2BY United Kingdom
From: 14 October 2021To: 10 March 2023
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Capital Update
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Loan Secured
Apr 22
Owner Exit
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ONE ADVISORY LIMITED

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 03 Nov 2021

HODDER, Brian Gregory

Active
10 Indurent Park, GloucesterGL10 3EZ
Born February 1952
Director
Appointed 29 Oct 2021

LUSTMAN, Margaret Eve

Active
10 Indurent Park, GloucesterGL10 3EZ
Born August 1962
Director
Appointed 25 Jun 2024

O'NEILL, Daniel Patrick

Active
10 Indurent Park, GloucesterGL10 3EZ
Born May 1965
Director
Appointed 14 Oct 2021

STEAD, David Anthony

Active
10 Indurent Park, GloucesterGL10 3EZ
Born March 1958
Director
Appointed 29 Oct 2021

TAPPENDEN, Lee John

Active
10 Indurent Park, GloucesterGL10 3EZ
Born May 1970
Director
Appointed 18 Sept 2023

WALDEN, Daniel

Active
10 Indurent Park, GloucesterGL10 3EZ
Born October 1982
Director
Appointed 14 Oct 2021

DAVIES, Gillian

Resigned
Waterwells, GloucesterGL2 2BY
Born July 1967
Director
Appointed 29 Oct 2021
Resigned 14 Dec 2022

KINGSNORTH, Luke

Resigned
10 St Modwen Park, GloucesterGL10 3EZ
Born September 1977
Director
Appointed 29 Oct 2021
Resigned 25 Jun 2024

SANDERS, Stephen John

Resigned
Waterwells, GloucesterGL2 2BY
Born December 1961
Director
Appointed 14 Oct 2021
Resigned 14 Dec 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Michael O'Neill

Ceased
Waterwells, GloucesterGL2 2BY
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2021
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Resolution
16 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Resolution
18 September 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Resolution
1 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
6 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
17 November 2021
AAAnnual Accounts
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Resolution
17 November 2021
RESOLUTIONSResolutions
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Accounts Balance Sheet
3 November 2021
BSBS
Auditors Report
3 November 2021
AUDRAUDR
Auditors Statement
3 November 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
3 November 2021
CERT5CERT5
Re Registration Memorandum Articles
3 November 2021
MARMAR
Resolution
3 November 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
3 November 2021
RR01RR01
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Legacy
29 October 2021
SH20SH20
Legacy
29 October 2021
CAP-SSCAP-SS
Resolution
29 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Certificate Change Of Name Company
19 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2021
NEWINCIncorporation