The Ernest Cook Trust

The Ernest Cook Trust

#07907411 Active
B2cServices

The Ernest Cook Trust is a UK educational charity dedicated to nurturing a lifelong appreciation for the countryside among children and young people through innovative outdoor learning experiences.

Founded: 12/01/2012
Industries: Other education n.e.c.
Location: Fairford

Products

  • Unique Outdoor Learning Programmes

Services

  • Grants For Educational Initiatives
  • Outdoor Learning Experiences

Financial Snapshot

Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (7 months)
Cash in Bank £2.73m
↓ -53%
Turnover £6.24m
↑ 5%
EBITDA -£2.5m
↑ -13%
Total Liabilities £1.65m
↓ -4%
Employees 45
↑ 18%

Directors

Role:
Director
Appointed:
19/09/2024
Nationality:
American
Age:
44 years
Role:
Company Director
Appointed:
01/01/2024
Nationality:
British
Age:
62 years
Role:
Director
Appointed:
16/06/2023
Nationality:
British
Age:
64 years
Role:
Business Partner
Appointed:
14/09/2022
Nationality:
British
Age:
55 years
Role:
Chartered Surveyor
Appointed:
05/04/2017
Nationality:
British
Age:
67 years
Role:
Charity Trustee
Appointed:
24/11/2015
Nationality:
British
Age:
59 years
Role:
Retired
Appointed:
21/11/2013
Nationality:
British
Age:
72 years

People with Significant Control

Mary Elizabeth Riall
Nature of Control:
Significant Influence Or Control, Significant Influence Or Control As Trust
Notified On:
01/04/2023
Nationality:
N/A
Mar 2023Mar 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
0 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

3 charges registered
Schroder & Co Limited Satisfied
Created 21/03/2024

Portfolio charge by a corporate over a portfolio of securities managed by schroder & co limited.

#079074110003
Schroder & Co Limited Satisfied
Created 30/08/2019

None.

#079074110002 Negative Pledge

Properties

100 properties
Regions
4
Freehold
100
Leasehold
0
NORTH

Low Beckside, Mungrisdale, Penrith,(CA11 0XR)

Freehold CA11 0XR
£1,858,000
Added 16/12/2021 WESTMORLAND AND FURNESS
NORTH

Land lying to the west of Greenah Crag Farm, Troutbeck

Freehold
Added 16/12/2021 WESTMORLAND AND FURNESS
SOUTH WEST

Billow Farm, Breadstone, Berkeley (GL13 9HF)

Freehold GL13 9HF
Added 24/04/2012 STROUD
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

Total grant funding received: £53,763.84

Department for Work and Pensions
£53,763.84

The Kickstart Scheme provides funding to create new jobs for 16 to 24 year olds on Universal Credit who are at risk of long term unemployment.

Date Awarded:
01/04/2021
Programme:
Kickstart Scheme

Group Structure

Government Council Contracts Beta

Total Council Spend
£11,918.80
Across 1 transactions
Contract Period
Dec 2021 - Dec 2021
1 council
Average Per Council
£11,918.80
1 avg. transactions

Council Partners

Gloucestershire County Council

Company Filings

17/04/2025 Address

Change Registered Office Address Company With Date Old Address New Address

13/02/2025 Confirmation Statement

Confirmation Statement With No Updates

07/01/2025 Officers

Termination Director Company With Name Termination Date

06/01/2025 Accounts

Accounts With Accounts Type Group

07/11/2024 Mortgage

Mortgage Satisfy Charge Full

07/11/2024 Mortgage

Mortgage Satisfy Charge Full

03/10/2024 Officers

Appoint Person Director Company With Name Date