UKBizDB.co.uk

COOK TRADING LIMITED

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

This company is commonly known as Cook Trading Limited. The company was founded 21 years ago and was given the registration number 04611064. The firm's registered office is in SITTINGBOURNE. You can find them at The Cook Kitchen, Eurolink Way, Sittingbourne, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:COOK TRADING LIMITED
Company Number:04611064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:The Cook Kitchen, Eurolink Way, Sittingbourne, Kent, ME10 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cook Kitchen, Eurolink Way, Sittingbourne, ME10 3HH

Secretary01 August 2018Active
Weston Centre, 10, Grosvenor Street, London, England, W1K 4QY

Director23 December 2020Active
The Cook Kitchen, Eurolink Way, Sittingbourne, ME10 3HH

Director02 October 2015Active
The Cook Kitchen, Eurolink Way, Sittingbourne, ME10 3HH

Director02 October 2015Active
84 High Street, Tonbridge, TN9 1AP

Director12 February 2003Active
Bushes Farm, Churn Lane, Horsmonden, TN12 8HN

Director30 April 2003Active
Well Place Farmhouse, Penshurst, England, TN11 8BH

Director06 December 2002Active
84 High Street, Tonbridge, TN9 1AP

Secretary30 April 2003Active
Holly Bush Farmhouse, Gibbs Brook Lane, Oxted, RH8 9NX

Secretary06 December 2002Active
The Mount, Penshurst Road, Penshurst, England, TN11 8HY

Secretary20 September 2007Active
The Cook Kitchen, Eurolink Way, Sittingbourne, ME10 3HH

Secretary28 May 2014Active
The Cook Kitchen, Eurolink Way, Sittingbourne, ME10 3HH

Director29 March 2011Active
Flat 5 Farriday House, High St, Rochester, ME1 1EZ

Director20 September 2007Active
84 High Street, Tonbridge, TN9 1AP

Director12 February 2003Active
The Cook Kitchen, Eurolink Way, Sittingbourne, ME10 3HH

Director28 May 2014Active

People with Significant Control

Mr Edward Andrew Perry
Notified on:06 January 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Marle Place, Marle Place Road, Tonbridge, England, TN12 7HS
Nature of control:
  • Significant influence or control
Mrs Rosalie Anne Brown
Notified on:06 January 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:The Cook Kitchen, Eurolink Way, Sittingbourne, England, ME10 3HH
Nature of control:
  • Significant influence or control
Mr James Elliot Perry
Notified on:06 January 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Well Place Farmhouse, Penshurst, Tonbridge, England, TN11 8BH
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-10-30Incorporation

Memorandum articles.

Download
2021-10-30Resolution

Resolution.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Incorporation

Memorandum articles.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Capital

Capital allotment shares.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-08-21Capital

Capital cancellation shares.

Download
2019-08-16Capital

Capital cancellation shares.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-26Capital

Capital return purchase own shares.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.