Company NameCokain Developments Ltd
Company StatusActive
Company Number04704969
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameGraham Cox
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleHeating Engineer
Correspondence AddressGarden Farm Cottage Tanfield Hall
Tanfield Village
Stanley
County Durham
DH9 9PX
Director NameAlan Kain
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleBuilder
Correspondence Address48 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Secretary NameAlan Kain
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleBuilder
Correspondence Address48 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Director NameLouise Cox
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(1 year, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleOffice Manager
Correspondence AddressGarden Farm Cottage Tanfield Hall
Tanfield Village
Stanley
County Durham
DH9 9PX
Director NameAlyson Kain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(1 year, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleAdministrator
Correspondence Address48 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressOffice F1 Tanfield Lea Business Centre
Tanfield Lea North Industrial Estate
Stanley
Co. Durham
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Alan Kain
25.00%
Ordinary A
25 at £1Alyson Kain
25.00%
Ordinary B
25 at £1Graham Cox
25.00%
Ordinary C
25 at £1Louise Cox
25.00%
Ordinary D

Financials

Year2014
Net Worth£3,988
Cash£2,527
Current Liabilities£67,090

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

31 January 2023Delivered on: 3 February 2023
Persons entitled: North East Property LP

Classification: A registered charge
Particulars: All that freehold land known as land and buildings lying to the south of monkridge gardens, dunston being the whole of the land registered at hm land registry under title number TY59656. All that freehold land known as land an buildings lying to the south of monkridge gardens, dunston being the whole of the land registered at hm land registry under title number TY352967.
Outstanding
31 January 2023Delivered on: 1 February 2023
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
10 December 2008Delivered on: 16 December 2008
Persons entitled: Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 elsdon road whickham tyne & wear by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
10 December 2008Delivered on: 16 December 2008
Persons entitled: Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 ashfield road whickham tyne & wear by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
10 December 2008Delivered on: 16 December 2008
Persons entitled: Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 larkspur road whickham tyne & wear by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 February 2020Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Office F1 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9DB on 27 February 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 October 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 22 October 2019 (1 page)
22 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
12 April 2018Director's details changed for Louise Cox on 20 March 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(8 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(8 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(8 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
6 February 2012Statement of company's objects (2 pages)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Memorandum and Articles of Association (10 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
6 February 2012Memorandum and Articles of Association (10 pages)
6 February 2012Statement of company's objects (2 pages)
6 February 2012Particulars of variation of rights attached to shares (2 pages)
11 January 2012Capitals not rolled up (2 pages)
11 January 2012Capitals not rolled up (2 pages)
11 January 2012Capitals not rolled up (2 pages)
11 January 2012Capitals not rolled up (2 pages)
11 January 2012Capitals not rolled up (2 pages)
11 January 2012Capitals not rolled up (2 pages)
11 January 2012Capitals not rolled up (2 pages)
11 January 2012Capitals not rolled up (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN on 2 August 2011 (1 page)
17 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (16 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (16 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Director's change of particulars / alyson kain / 16/04/2009 (1 page)
18 May 2009Director's change of particulars / alyson kain / 16/04/2009 (1 page)
18 May 2009Director and secretary's change of particulars / alan kain / 16/04/2009 (1 page)
18 May 2009Director and secretary's change of particulars / alan kain / 16/04/2009 (1 page)
11 May 2009Return made up to 01/04/09; full list of members (6 pages)
11 May 2009Return made up to 01/04/09; full list of members (6 pages)
28 April 2009Director's change of particulars / louise cox / 01/04/2009 (1 page)
28 April 2009Director's change of particulars / graham cox / 01/04/2009 (1 page)
28 April 2009Director's change of particulars / louise cox / 01/04/2009 (1 page)
28 April 2009Director's change of particulars / graham cox / 01/04/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Return made up to 20/03/08; no change of members (8 pages)
9 May 2008Return made up to 20/03/08; no change of members (8 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 20/03/07; full list of members (8 pages)
10 April 2007Return made up to 20/03/07; full list of members (8 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 20/03/06; full list of members (8 pages)
3 April 2006Return made up to 20/03/06; full list of members (8 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
6 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 April 2004Return made up to 20/03/04; full list of members (7 pages)
17 April 2004Return made up to 20/03/04; full list of members (7 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Incorporation (17 pages)
20 March 2003Incorporation (17 pages)