Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILLETT COOK LIMITED
Company Information for

GILLETT COOK LIMITED

76 INNOVATION CENTRE, UNIVERSITY ROAD, CANTERBURY, KENT, CT2 7FG,
Company Registration Number
02563832
Private Limited Company
Active

Company Overview

About Gillett Cook Ltd
GILLETT COOK LIMITED was founded on 1990-11-30 and has its registered office in Canterbury. The organisation's status is listed as "Active". Gillett Cook Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GILLETT COOK LIMITED
 
Legal Registered Office
76 INNOVATION CENTRE
UNIVERSITY ROAD
CANTERBURY
KENT
CT2 7FG
Other companies in CT1
 
Filing Information
Company Number 02563832
Company ID Number 02563832
Date formed 1990-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB571842037  
Last Datalog update: 2024-01-05 05:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILLETT COOK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OUTRISE LIMITED   PURE AUDIT LIMITED
Is this data useful to you?
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.

Company Officers of GILLETT COOK LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE HOVER
Company Secretary 2001-12-06
DAVID JOHN HOVER
Director 2001-12-06
NICOLA JANE HOVER
Director 2001-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA JANE COOK
Company Secretary 1991-11-30 2001-12-06
LEONARD ERIC COOK
Director 1991-11-30 2001-12-06
SHEILA JANE COOK
Director 1991-11-30 2001-12-06
ROGER CHARLES COOK
Director 1991-11-30 1993-12-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Unaudited abridged accounts made up to 2023-09-30
2023-06-27Unaudited abridged accounts made up to 2022-09-30
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 20 Innovation Centre University Road Canterbury Kent CT2 7FG
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 20 Innovation Centre University Road Canterbury Kent CT2 7FG
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-11-27CH01Director's details changed for Mr David John Hover on 2019-11-27
2019-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA JANE HOVER on 2019-11-27
2019-11-27PSC04Change of details for Mr David John Hover as a person with significant control on 2019-11-27
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-01-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-03-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23AR0119/12/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0119/12/13 ANNUAL RETURN FULL LIST
2013-05-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0130/11/11 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0130/11/10 ANNUAL RETURN FULL LIST
2010-02-24AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0130/11/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HOVER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOVER / 13/01/2010
2009-08-31AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-09363aReturn made up to 30/11/08; full list of members
2008-08-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-27363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-29363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-27363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-26363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-31288bDIRECTOR RESIGNED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: MONKS GRANARY STANDARD QUAY FAVERSHAM KENT ME13 7BX
2002-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-31363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-07225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-07363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-20363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-01363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-29363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-21363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-23395PARTICULARS OF MORTGAGE/CHARGE
1995-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-15363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-25288DIRECTOR RESIGNED
1993-12-19363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-23AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-03363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-04-06ELRESS252 DISP LAYING ACC 27/03/92
1992-04-06ELRESS386 DISP APP AUDS 27/03/92
1992-04-06ELRESS366A DISP HOLDING AGM 27/03/92
1991-12-12363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0203373 Expired Licenced property: EASTLING FARMS LTD ELVERLAND EASTLING ROAD FAVERSHAM ME13 0RZ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILLETT COOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-15 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1995-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-30 £ 3,353
Creditors Due Within One Year 2012-09-30 £ 293,927
Creditors Due Within One Year 2011-09-30 £ 310,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GILLETT COOK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2011-09-30 £ 5,281
Current Assets 2012-09-30 £ 341,110
Current Assets 2011-09-30 £ 318,597
Debtors 2012-09-30 £ 98,104
Debtors 2011-09-30 £ 125,816
Shareholder Funds 2012-09-30 £ 52,233
Shareholder Funds 2011-09-30 £ 16,548
Stocks Inventory 2012-09-30 £ 242,846
Stocks Inventory 2011-09-30 £ 187,500
Tangible Fixed Assets 2012-09-30 £ 5,050
Tangible Fixed Assets 2011-09-30 £ 11,709

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GILLETT COOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILLETT COOK LIMITED
Trademarks
We have not found any records of GILLETT COOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILLETT COOK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as GILLETT COOK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GILLETT COOK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILLETT COOK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILLETT COOK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1