Company Information for THE COOKSMILL FOOD COMPANY LIMITED
WORTLEY BYERS LLP, CATHEDRAL PLACE, BRENTWOOD, ESSEX, CM14 4ES,
|
Company Registration Number
03781746
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE COOKSMILL FOOD COMPANY LIMITED | ||
Legal Registered Office | ||
WORTLEY BYERS LLP CATHEDRAL PLACE BRENTWOOD ESSEX CM14 4ES Other companies in CM14 | ||
Previous Names | ||
|
Company Number | 03781746 | |
---|---|---|
Company ID Number | 03781746 | |
Date formed | 1999-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 29/01/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB740643349 |
Last Datalog update: | 2024-03-05 21:33:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN RICHARD SMITH |
||
GEORGE DAVID MARRIAGE |
||
SAMPSON PETER MARRIAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN JANE LEE |
Company Secretary | ||
COLIN SPRIGGS |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) | Director | 2015-07-30 | CURRENT | 1917-09-12 | Active | |
EASTCASTLE INVESTMENT TRUST CO. LIMITED | Director | 2008-04-09 | CURRENT | 1944-02-18 | Active | |
PURCHASE FINANCE COMPANY LIMITED | Director | 2008-04-09 | CURRENT | 1929-06-27 | Active | |
W.& H.MARRIAGE & SONS LIMITED | Director | 1991-11-15 | CURRENT | 1961-04-21 | Active | |
BRICK BARNS FARMS LIMITED | Director | 1991-11-15 | CURRENT | 1960-07-26 | Active | |
MARRIAGES SPECIALIST FOODS LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-30 | Active | |
CHELMER & BLACKWATER PROPERTIES LIMITED | Director | 2004-11-19 | CURRENT | 2001-11-29 | Active | |
COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED | Director | 2003-12-18 | CURRENT | 1913-08-01 | Active | |
W.& H.MARRIAGE & SONS LIMITED | Director | 1991-11-15 | CURRENT | 1961-04-21 | Active | |
BRICK BARNS FARMS LIMITED | Director | 1991-11-15 | CURRENT | 1960-07-26 | Active | |
WHM PET GROUP LIMITED | Director | 1991-05-15 | CURRENT | 1989-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/04/22 | ||
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 24/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
AP03 | Appointment of Miss Kate Asling as company secretary on 2021-04-07 | |
TM02 | Termination of appointment of Ian Dunston on 2021-04-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/19 | |
AP03 | Appointment of Mr Ian Dunston as company secretary on 2020-01-06 | |
TM02 | Termination of appointment of Steven Richard Smith on 2020-01-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | 28/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | 29/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Steven Richard Smith as company secretary on 2017-12-18 | |
TM02 | Termination of appointment of Kathryn Jane Lee on 2017-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 25/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 26/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 27/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 28/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AA | 01/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 25/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM CHELMER MILLS NEW STREET CHELMSFORD ESSEX CM1 1PN | |
CERTNM | COMPANY NAME CHANGED FOUR STORE LIMITED CERTIFICATE ISSUED ON 19/03/09 | |
AA | 26/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/04/07 | |
363s | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/06 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/05/04 | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/04/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/04/01 | |
363s | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/00 | |
363s | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 29/04/00 | |
CERTNM | COMPANY NAME CHANGED PRISTGREEN LIMITED CERTIFICATE ISSUED ON 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/99 FROM: CARLTON HOUSE 31-34 RAILWAY STREET CHELMSFORD ESSEX CM1 1NJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 THE COOKSMILL FOOD COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE COOKSMILL FOOD COMPANY LIMITED are:
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. |