ABOUT RICHARD COOK LIMITED
Welcome to Richard Cook Limited
The Company has been trading since 1964 and now specialises in property development and investment, mainly in the commercial sector, providing high quality buildings with flexibility, excellent customer service and attention to detail.
We are always keen to acquire property and will consider joint ventures with land owners and other developers.
Welcome to Richard Cook Limited.
Richard Cook Ltd., 26 Windsor St. Chertsey, Surrey, KT16 8AS
KEY FINANCES
Year
2017
Assets
£8441.27k
▼ £-1049.9k (-11.06 %)
Cash
£8386.82k
▼ £-1032.39k (-10.96 %)
Liabilities
£350.51k
▼ £-168.44k (-32.46 %)
Net Worth
£8090.76k
▼ £-881.46k (-9.82 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Runnymede
- Company name
- RICHARD COOK LIMITED
- Company number
- 00806822
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 May 1964
Age - 61 years
- Home Country
- United Kingdom
CONTACTS
- Website
- richardcook.ltd.uk
- Phones
-
+44 (0)1932 566 666
01932 566 666
01932 566 880
- Registered Address
- 26 WINDSOR STREET,
CHERTSEY SURREY,
KT16 8AS
ECONOMIC ACTIVITIES
- 68100
- Buying and selling of own real estate
- 68209
- Other letting and operating of own or leased real estate
- 70100
- Activities of head offices
LAST EVENTS
- 17 Nov 2016
- Confirmation statement made on 3 November 2016 with updates
- 17 Nov 2016
- Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
- 16 Nov 2016
- Accounts for a small company made up to 29 February 2016
CHARGES
-
17 June 2004
- Status
- Satisfied
on 11 April 2016
- Delivered
- 22 June 2004
-
Persons entitled
- Skipton Building Society
- Description
- F/H interest in the part ground floor and whole first floor…
-
30 September 1998
- Status
- Outstanding
- Delivered
- 1 October 1998
-
Persons entitled
- Bank of China
- Description
- Part of the land comprised in title SY402991 as transferred…
-
30 September 1998
- Status
- Outstanding
- Delivered
- 1 October 1998
-
Persons entitled
- Bank of China
- Description
- Land lying to the south west of lower eashing guildford and…
-
21 February 1996
- Status
- Satisfied
on 18 May 2000
- Delivered
- 23 February 1996
-
Persons entitled
- Bank of China
- Description
- Cricketers public house 124 bridge road chertsey t/n…
-
18 July 1994
- Status
- Satisfied
on 18 May 2000
- Delivered
- 19 July 1994
-
Persons entitled
- Bank of China
- Description
- 124 bridge road chertsey runnymede surrey t/n sy 331943.
-
6 January 1993
- Status
- Satisfied
on 18 May 2000
- Delivered
- 7 January 1993
-
Persons entitled
- Bank of China
- Description
- 26 windsor street chertsey surrey.
-
21 November 1988
- Status
- Satisfied
on 18 May 2000
- Delivered
- 30 November 1988
-
Persons entitled
- Bank of China
- Description
- The abbey barn, abbey green, chertsey, surrey.
-
25 November 1987
- Status
- Satisfied
on 7 January 1989
- Delivered
- 4 December 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- Abbey barn abbey green chertsey surrey t/n sy 490590.
-
17 May 1984
- Status
- Satisfied
- Delivered
- 22 May 1984
-
Persons entitled
- The Hong Kong and Shanghai Banking Corporation
- Description
- F/H property k/a 1 & 3 london street, chertsey, surrey t/n…
-
4 April 1984
- Status
- Satisfied
- Delivered
- 5 April 1984
-
Persons entitled
- The Hong Kong and Shanghai Banking Corporation
- Description
- F/H sinba house, ridgway, pyrford, surrey. T. nos. Sy…
-
17 November 1981
- Status
- Satisfied
- Delivered
- 19 November 1981
-
Persons entitled
- The Hong Kong and Shanghai Banking Corporation
- Description
- F/H property k/a hill house carpenters field lascombe lane…
-
7 November 1980
- Status
- Satisfied
on 18 May 2000
- Delivered
- 10 November 1980
-
Persons entitled
- Bank of China
- Description
- F/H property situate on the N.E. side of yardley road…
See Also
Last update 2018
RICHARD COOK LIMITED DIRECTORS
Henry Richard Cook
Acting
- Appointed
- 27 August 1996
- Role
- Secretary
- Address
- 26 Windsor Street, Chertsey Surrey, KT16 8AS
- Name
- COOK, Henry Richard
Chania Victoria Cook
Acting
PSC
- Appointed
- 25 October 2016
- Occupation
- Marketing Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- 26 Windsor Street, Chertsey Surrey, KT16 8AS
- Country Of Residence
- England
- Name
- COOK, Chania Victoria
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Henry Richard Cook
Acting
PSC
- Appointed
- 27 August 1996
- Occupation
- Property Dealer
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 26 Windsor Street, Chertsey Surrey, KT16 8AS
- Country Of Residence
- England
- Name
- COOK, Henry Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Richard Cook
Acting
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 26 Windsor Street, Chertsey Surrey, KT16 8AS
- Country Of Residence
- England
- Name
- COOK, Richard
Susan Camilla Cook
Acting
- Appointed
- 16 October 1995
- Occupation
- Business Executive
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 26 Windsor Street, Chertsey Surrey, KT16 8AS
- Country Of Residence
- England
- Name
- COOK, Susan Camilla
Richard Cook
Resigned
- Appointed
- 16 October 1995
- Resigned
- 27 August 1996
- Role
- Secretary
- Address
- Suffield Farm Suffield Lane, Puttenham, Guildford, Surrey, GU3 1BD
- Name
- COOK, Richard
Harry William Moss
Resigned
- Resigned
- 16 October 1995
- Role
- Secretary
- Address
- 4 Marjoram Close, Cove, Farnborough, Hampshire, GU14 9XB
- Name
- MOSS, Harry William
Samantha Axten
Resigned
- Appointed
- 23 April 1999
- Resigned
- 25 May 1999
- Occupation
- Legal Clerk
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 10 West Meade, Milland, Liphook, Hampshire, GU30 7NB
- Name
- AXTEN, Samantha
James Reid Mackenzie
Resigned
- Resigned
- 09 September 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 20 Japonica House, Woburn Hill Park Woburn Hill, Weybridge, Surrey, KT15 2NZ
- Name
- MACKENZIE, James Reid
Harry William Moss
Resigned
- Resigned
- 16 October 1995
- Occupation
- Director
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- 4 Marjoram Close, Cove, Farnborough, Hampshire, GU14 9XB
- Name
- MOSS, Harry William
Christopher John Pexton
Resigned
- Resigned
- 29 March 1994
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Five Kings House, 1 Queens Street Place, London, EC4R 1QS
- Name
- PEXTON, Christopher John
REVIEWS
Check The Company
Very good according to the company’s financial health.