COOKE OPTICS LIMITED
Manufacture of photographic and cinematographic equipment
COOKE OPTICS LIMITED
Manufacture of photographic and cinematographic equipment
Previous Company Names
Contact & Details
Contact
Registered Address
1 Cooke Close Thurmaston Leicester LE4 8PT
Full company profile for COOKE OPTICS LIMITED (03579622), an active supply chain, manufacturing and commerce models company based in Leicester, United Kingdom. Incorporated 11 Jun 1998. Manufacture of photographic and cinematographic equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.53M
Net Assets
£16.10M
Total Liabilities
£17.55M
Turnover
£22.97M
Employees
152
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Chaplin Topco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Chaplin Bidco Limited
Ceased 24 Jul 2025
Cooke Optics Group Limited
Ceased 29 Jun 2023
Cooke Optics Holdings Limited
Ceased 29 Jun 2023
Cooke Optics Holdings Limited
Ceased 29 Jun 2023
Chaplin Midco Limited
Ceased 1 Aug 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
7 Crest Rise, Leicester (LE4 9EX) LEICESTER | Leasehold | - | 18 Jul 2017 |
land on the east side of Earls Way, Thurmaston (LE4 8DH) CHARNWOOD | Freehold | - | 23 Sept 2005 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Apr 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 3 Apr 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 5 Feb 2026 | Officers | Change to director Mr Simon Richard Lawrence Crebbin on 5 Feb 2026 | |
| 12 Jan 2026 | Officers | Appointment of Mr Ian Chalmers Bryson as director on 5 Jan 2026 | |
| 4 Aug 2025 | Persons With Significant Control | Cessation of Chaplin Midco Limited as a person with significant control on 1 Aug 2025 |
Annual accounts made up to 30 Jun 2025
Annual accounts made up to 30 Jun 2025
Change to director Mr Simon Richard Lawrence Crebbin on 5 Feb 2026
Appointment of Mr Ian Chalmers Bryson as director on 5 Jan 2026
Cessation of Chaplin Midco Limited as a person with significant control on 1 Aug 2025
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
4 weeks ago on 3 Apr 2026
Annual accounts made up to 30 Jun 2025
4 weeks ago on 3 Apr 2026
Change to director Mr Simon Richard Lawrence Crebbin on 5 Feb 2026
2 months ago on 5 Feb 2026
Appointment of Mr Ian Chalmers Bryson as director on 5 Jan 2026
3 months ago on 12 Jan 2026
Cessation of Chaplin Midco Limited as a person with significant control on 1 Aug 2025
9 months ago on 4 Aug 2025
