Company NameCockerill Global Limited
DirectorsSarah Louise Cockerill and Mark Thomas Cockerill
Company StatusActive
Company Number11069238
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 4 months ago)
Previous NamesWoodworkx Limited and Woodworx (N.E) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sarah Louise Cockerill
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Paramo House Denmark Street
Darlington
County Durham
DL3 0LP
Director NameMr Mark Thomas Cockerill
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(5 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5/6 Paramo House Denmark Street
Darlington
County Durham
DL3 0LP
Director NameMrs Sarah Louise Cockerill
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Rushyford Drive
Chilton
County Durham
DL17 0EQ
Director NameMr Mark Thomas Cockerill
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Rushyford Drive
Chilton
County Durham
DL17 0EQ
Director NameMr Andrew Mark Jackson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paramo House Denmark Street
Darlington
County Durham
DL3 0LP

Location

Registered AddressUnit 4 Ward Court Faverdale Industrial Estate
Faverdale
Darlington
County Durham
DL3 0FX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

29 June 2023Registered office address changed from 6 Paramo House Denmark Street Darlington County Durham DL3 0LP England to Unit 4 Ward Court Faverdale Industrial Estate Faverdale Darlington County Durham DL3 0FX on 29 June 2023 (1 page)
16 June 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 April 2023Notification of Sarah Louise Cockerill as a person with significant control on 13 December 2022 (2 pages)
6 April 2023Notification of Mark Thomas Cockerill as a person with significant control on 13 December 2022 (2 pages)
6 April 2023Cessation of Invisible Progress Limited as a person with significant control on 13 December 2022 (1 page)
27 January 2023Company name changed woodworx (N.e) LIMITED\certificate issued on 27/01/23
  • CONNOT ‐ Change of name notice
(3 pages)
4 January 2023Termination of appointment of Andrew Mark Jackson as a director on 13 December 2022 (1 page)
4 January 2023Appointment of Mr Mark Thomas Cockerill as a director on 13 December 2022 (2 pages)
27 October 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
19 October 2022Director's details changed for Mr Andrew Mark Jackson on 18 October 2022 (2 pages)
19 October 2022Director's details changed for Mrs Sarah Louise Cockerill on 18 October 2022 (2 pages)
19 October 2022Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB England to 6 Paramo House Denmark Street Darlington County Durham DL3 0LP on 19 October 2022 (1 page)
27 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
23 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
26 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
14 May 2021Cessation of Andrew Jackson as a person with significant control on 23 April 2021 (1 page)
14 May 2021Notification of Invisible Progress Limited as a person with significant control on 23 April 2021 (2 pages)
23 April 2021Registered office address changed from 33 Woodland Road Darlington DL3 7BJ United Kingdom to 24 st. Cuthberts Way Darlington DL1 1GB on 23 April 2021 (1 page)
23 April 2021Appointment of Mrs Sarah Louise Cockerill as a director on 21 April 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
20 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 July 2020Change of details for Mr Andrew Jackson as a person with significant control on 15 January 2019 (2 pages)
19 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
17 May 2019Termination of appointment of Mark Thomas Cockerill as a director on 10 April 2019 (1 page)
17 May 2019Cessation of Mark Thomas Cockerill as a person with significant control on 30 November 2018 (1 page)
19 March 2019Cessation of Mark Thomas Cockerill as a person with significant control on 30 November 2018 (1 page)
14 January 2019Termination of appointment of Sarah Louise Cockerill as a director on 14 January 2019 (1 page)
14 January 2019Cessation of Sarah Louise Cockerill as a person with significant control on 14 January 2019 (1 page)
19 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
25 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 11
(3 pages)
25 April 2018Notification of Mark Thomas Cockerill as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
(3 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)