Cooke And Mellor Recruitment Limited BLACKBURN


Founded in 1999, Cooke And Mellor Recruitment, classified under reg no. 03829149 is an active company. Currently registered at One Cathedral Square BB1 1FB, Blackburn the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1999/09/09 Cooke And Mellor Recruitment Limited is no longer carrying the name Scient.

Currently there are 4 directors in the the firm, namely Katie M., Simon D. and Richard M. and others. In addition one secretary - Paula M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard M. who worked with the the firm until 25 September 2001.

Cooke And Mellor Recruitment Limited Address / Contact

Office Address One Cathedral Square
Office Address2 Cathedral Quarter
Town Blackburn
Post code BB1 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03829149
Date of Incorporation Fri, 20th Aug 1999
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Katie M.

Position: Director

Appointed: 22 March 2022

Simon D.

Position: Director

Appointed: 01 April 2017

Paula M.

Position: Secretary

Appointed: 25 September 2001

Richard M.

Position: Director

Appointed: 01 September 1999

Paula M.

Position: Director

Appointed: 01 September 1999

Helen J.

Position: Director

Appointed: 01 April 2016

Resigned: 25 September 2019

Katie M.

Position: Director

Appointed: 01 October 2014

Resigned: 11 June 2018

Jack M.

Position: Director

Appointed: 01 October 2014

Resigned: 11 June 2018

Taryn H.

Position: Director

Appointed: 01 October 2006

Resigned: 18 June 2010

Andrew B.

Position: Director

Appointed: 12 November 2001

Resigned: 19 August 2002

Mark P.

Position: Director

Appointed: 01 June 2001

Resigned: 31 December 2001

Richard M.

Position: Secretary

Appointed: 01 September 1999

Resigned: 25 September 2001

Nicolas C.

Position: Director

Appointed: 01 September 1999

Resigned: 22 December 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1999

Resigned: 01 September 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 August 1999

Resigned: 01 September 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Cummins Mellor H Limited from Blackburn, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is H M Recruitment that entered Accrington, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Richard M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cummins Mellor H Limited

One Cathedral Square Cathedral Quarter, Blackburn, Lancashire, BB1 1FB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 10866184
Notified on 9 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

H M Recruitment

Milnshaw House Whalley Road, Accrington, Lancashire, BB5 1BX, England

Legal authority The Compamies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05638906
Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paula M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Scient September 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth721 053187 939        
Balance Sheet
Cash Bank On Hand 298 297662 639835 496243 556239 260161 840216 33337 88349 719
Current Assets1 105 796623 2981 017 8611 377 402393 964360 052414 420505 091234 885230 712
Debtors779 050325 001355 222541 244150 408120 792252 580288 758197 002180 993
Net Assets Liabilities 187 939512 613830 922204 754193 829129 653108 12034 89552 367
Other Debtors 43 81856 310195 36286 53144 49665 67268 37860 4659 549
Property Plant Equipment 53 84962 000113 70921 78624 15718 36222 16619 45317 097
Cash Bank In Hand326 746298 297        
Tangible Fixed Assets41 75053 849        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve720 953187 839        
Shareholder Funds721 053187 939        
Other
Accumulated Amortisation Impairment Intangible Assets 6 4926 4926 492      
Accumulated Depreciation Impairment Property Plant Equipment 181 051197 038155 78527 00434 29340 59946 41352 50157 937
Amounts Owed By Group Undertakings        50 81567 221
Amounts Owed By Related Parties       32 15150 815 
Amounts Owed To Group Undertakings        6 01021 392
Average Number Employees During Period    121112141614
Bank Borrowings Overdrafts       89 250  
Corporation Tax Payable 33 04096 22590 09626 521     
Creditors 479 662555 469640 858207 292185 790299 64089 250215 747191 168
Future Minimum Lease Payments Under Non-cancellable Operating Leases   349 622267 358185 094102 83020 566226 226190 970
Increase Decrease Through Other Changes Property Plant Equipment   -130 000      
Increase From Depreciation Charge For Year Property Plant Equipment  15 98727 1117 0857 2896 3055 8146 0885 436
Intangible Assets Gross Cost 6 4926 4926 492      
Net Current Assets Liabilities686 160143 636462 392736 544186 672174 262114 780179 41619 13839 544
Number Shares Issued Fully Paid   100      
Other Creditors 144 14478 028140 69034 49727 01842 58067 83743 24920 163
Other Disposals Decrease In Amortisation Impairment Intangible Assets    6 492     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   68 364135 866     
Other Disposals Intangible Assets    6 492     
Other Disposals Property Plant Equipment   95 962225 033     
Other Taxation Social Security Payable 150 742197 546193 29994 315114 40990 615127 07960 74068 196
Par Value Share 1 1      
Prepayments Accrued Income        51 22253 551
Property Plant Equipment Gross Cost 234 901259 038269 49448 79058 45058 96068 57971 95475 034
Provisions For Liabilities Balance Sheet Subtotal 9 54611 77919 3313 7044 5903 4894 2123 6964 274
Taxation Including Deferred Taxation Balance Sheet Subtotal 9 54611 77919 3313 7044 5903 4894 2123 696 
Total Additions Including From Business Combinations Property Plant Equipment  24 137236 4184 3299 6605109 6193 3753 080
Total Assets Less Current Liabilities727 910197 485524 392850 253208 458198 419133 142201 58238 59156 641
Trade Creditors Trade Payables 151 736183 670216 11151 95944 363166 445101 009105 74881 417
Trade Debtors Trade Receivables 281 183298 912345 88263 87776 296186 908188 22985 72250 672
Creditors Due Within One Year419 636479 662        
Intangible Fixed Assets Aggregate Amortisation Impairment6 4926 492        
Intangible Fixed Assets Cost Or Valuation6 4926 492        
Number Shares Allotted 100        
Provisions For Liabilities Charges6 8579 546        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 25 067        
Tangible Fixed Assets Cost Or Valuation209 834234 901        
Tangible Fixed Assets Depreciation168 084181 052        
Tangible Fixed Assets Depreciation Charged In Period 12 968        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 19th, December 2024
Free Download (9 pages)

Company search

Advertisements