UKBizDB.co.uk

COCKLES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cockles Ltd. The company was founded 16 years ago and was given the registration number 06396194. The firm's registered office is in GRANGE-OVER-SANDS. You can find them at 2 Church Walk, Flookburgh, Grange-over-sands, Cumbria. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:COCKLES LTD
Company Number:06396194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2007
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:2 Church Walk, Flookburgh, Grange-over-sands, Cumbria, LA11 7JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fieldhead Bungalow, Flookburgh, Grange Over Sands, LA11 7LN

Secretary28 October 2007Active
Fieldhead Bungalow, Flookburgh, Grange Over Sands, LA11 7LN

Director28 October 2007Active
2, Church Walk, Flookburgh, Grange-Over-Sands, LA11 7JX

Director20 July 2015Active
2, Church Walk, Flookburgh, Grange-Over-Sands, LA11 7JX

Director09 May 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 October 2007Active

People with Significant Control

Mr Carlton Thomas Howe
Notified on:06 April 2018
Status:Active
Date of birth:July 1951
Nationality:British
Address:2, Church Walk, Grange-Over-Sands, LA11 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Carlton Howe
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:2, Church Walk, Grange-Over-Sands, LA11 7JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Capital

Capital allotment shares.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Officers

Appoint person director company with name date.

Download
2015-07-20Officers

Appoint person director company with name date.

Download
2015-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.