Company NameCookes Lane Land Limited
DirectorsMichelle McFarlane and Carol Thomson
Company StatusActive
Company Number04828519
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle McFarlane
NationalityBritish
StatusCurrent
Appointed15 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameEric Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 2005)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address16 Glenview
Dennyloanhead
Stirlingshire
FK4 1RJ
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brownfield Land Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,463
Cash£312
Current Liabilities£701,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

14 July 2009Delivered on: 24 July 2009
Satisfied on: 30 September 2015
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
12 March 2007Delivered on: 23 March 2007
Satisfied on: 28 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
7 April 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
7 April 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
7 April 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
5 April 2020Director's details changed for Carol Thomson on 31 March 2020 (2 pages)
5 April 2020Director's details changed for Ms Michelle Lappin on 31 March 2020 (2 pages)
5 April 2020Notification of Brownfield Land Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
5 April 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
5 April 2020Secretary's details changed for Ms Michelle Lappin on 31 March 2020 (1 page)
29 October 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
1 November 2018Termination of appointment of Eric Taylor as a director on 11 July 2018 (1 page)
2 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 March 2018Cessation of Michelle Lappin as a person with significant control on 1 July 2016 (1 page)
2 March 2018Cessation of Eric Taylor as a person with significant control on 1 July 2016 (1 page)
2 March 2018Cessation of Carol Thomson as a person with significant control on 1 July 2016 (1 page)
2 March 2018Notification of Robert Mcfarlane as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 September 2015Satisfaction of charge 2 in full (4 pages)
30 September 2015Satisfaction of charge 2 in full (4 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(6 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 August 2013Director's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages)
27 August 2013Director's details changed for Eric Taylor on 9 July 2013 (2 pages)
27 August 2013Director's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages)
27 August 2013Director's details changed for Eric Taylor on 9 July 2013 (2 pages)
27 August 2013Director's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages)
27 August 2013Director's details changed for Eric Taylor on 9 July 2013 (2 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Secretary's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages)
27 August 2013Secretary's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages)
27 August 2013Secretary's details changed for Mrs Michelle Lappin on 9 July 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
30 September 2009Resolutions
  • RES13 ‐ Deed of confimartion with bank of scotland 27/09/2009
(2 pages)
30 September 2009Resolutions
  • RES13 ‐ Deed of confimartion with bank of scotland 27/09/2009
(2 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 July 2009Return made up to 10/07/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
3 August 2007Return made up to 10/07/07; full list of members (2 pages)
3 August 2007Return made up to 10/07/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 April 2007Resolutions
  • RES13 ‐ Cross guarntee 12/03/07
(1 page)
5 April 2007Resolutions
  • RES13 ‐ Cross guarntee 12/03/07
(1 page)
23 March 2007Particulars of mortgage/charge (9 pages)
23 March 2007Particulars of mortgage/charge (9 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 10/07/06; full list of members (2 pages)
20 July 2006Return made up to 10/07/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
28 July 2005Return made up to 10/07/05; full list of members (3 pages)
28 July 2005Return made up to 10/07/05; full list of members (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Return made up to 10/07/04; full list of members (5 pages)
22 July 2004Return made up to 10/07/04; full list of members (5 pages)
16 July 2004Memorandum and Articles of Association (12 pages)
16 July 2004Memorandum and Articles of Association (12 pages)
16 October 2003Company name changed inhoco 2882 LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed inhoco 2882 LIMITED\certificate issued on 16/10/03 (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed;new director appointed (3 pages)
2 October 2003New secretary appointed;new director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003Director resigned (1 page)
10 July 2003Incorporation (20 pages)
10 July 2003Incorporation (20 pages)