UKBizDB.co.uk

THE COOKSMILL FOOD COMPANY LIMITED

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

This company is commonly known as The Cooksmill Food Company Limited. The company was founded 25 years ago and was given the registration number 03781746. The firm's registered office is in BRENTWOOD. You can find them at Cathedral Place, , Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE COOKSMILL FOOD COMPANY LIMITED
Company Number:03781746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cathedral Place, Brentwood, Essex, CM14 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelmer Mills, New Street, Chelmsford, England, CM1 1PN

Secretary07 April 2021Active
Little Warricks, Church Lane, Little Leighs, Chelmsford, CM3 1PG

Director25 June 1999Active
Broomfield Mill, Broomfield, Chelmsford, CM1 7BQ

Director25 June 1999Active
Chelmer Mills, New Street, Chelmsford, England, CM1 1PN

Secretary06 January 2020Active
35 Aldeburgh Way, Chelmsford, CM1 7PB

Secretary23 August 2002Active
Chelmer Mills, Chelmer Mills, New Street, Chelmsford, United Kingdom, CM1 1PN

Secretary18 December 2017Active
5 Jefferson Close, Colchester, CO3 9DR

Secretary25 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 June 1999Active

People with Significant Control

Mr Sampson Peter Marriage
Notified on:12 October 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Cathedral Place, Brentwood, CM14 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George David Marriage
Notified on:12 October 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Cathedral Place, Brentwood, CM14 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person secretary company with name date.

Download
2017-12-20Officers

Termination secretary company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.