Company Information for C & L COOK LIMITED
C/O ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED DRAYTON BEAUMONT BUILDING, MERRIAL STREET, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 2AE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
C & L COOK LIMITED | |
Legal Registered Office | |
C/O ALEXTRA ACCOUNTANTS (STAFFORDSHIRE) LIMITED DRAYTON BEAUMONT BUILDING MERRIAL STREET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 2AE Other companies in CW5 | |
Company Number | 04741668 | |
---|---|---|
Company ID Number | 04741668 | |
Date formed | 2003-04-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 21:10:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM Drayton Beaumont Building C/O Alextra Accountants (Staffordshire) Limited Merrial Street Newcastle Staffordshire England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/21 FROM C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF United Kingdom | |
CH01 | Director's details changed for Mrs Barbara Ann Millard on 2021-01-08 | |
PSC04 | Change of details for Mrs Barbara Ann Millard as a person with significant control on 2021-01-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM 11 Station Street Stoke-on-Trent ST6 4NB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLARD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/09/18 | |
PSC07 | CESSATION OF LORRAINE COOK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MILLARD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF | |
SH01 | 01/09/18 STATEMENT OF CAPITAL GBP 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FRANK COOK | |
TM02 | Termination of appointment of Lorraine Cook on 2018-10-04 | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL WILLIAM MILLARD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/16 TO 31/12/16 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE COOK / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANK COOK / 19/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O LYON GRIFFITHS 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/05/04 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 | |
88(2)R | AD 23/06/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & L COOK LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as C & L COOK LIMITED are:
SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. | £ 60,345 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 56,342 |
CKL REALISATIONS LIMITED | £ 55,500 |
DAWKES MUSIC & WINDCRAFT LIMITED | £ 44,973 |
JOHN PACKER LIMITED | £ 36,315 |
DAVID J ATTFIELD LTD. | £ 25,013 |
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED | £ 24,296 |
JGLCC CAMERA COMPANY LIMITED | £ 15,753 |
WINCHESTER GARDEN MACHINERY LIMITED | £ 13,558 |
GRANTHAMS LTD. | £ 12,142 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |