Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOKS AND KITCHENS KITCHENWARE LTD
Company Information for

COOKS AND KITCHENS KITCHENWARE LTD

Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR,
Company Registration Number
04360268
Private Limited Company
Liquidation

Company Overview

About Cooks And Kitchens Kitchenware Ltd
COOKS AND KITCHENS KITCHENWARE LTD was founded on 2002-01-25 and has its registered office in Stockton On Tees. The organisation's status is listed as "Liquidation". Cooks And Kitchens Kitchenware Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COOKS AND KITCHENS KITCHENWARE LTD
 
Legal Registered Office
Level Q, Sheraton House Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Other companies in DL3
 
Filing Information
Company Number 04360268
Company ID Number 04360268
Date formed 2002-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-01-31
Account next due 31/10/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB789393065  
Last Datalog update: 2024-02-27 11:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOKS AND KITCHENS KITCHENWARE LTD
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 COOKS AND KITCHENS KITCHENWARE LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN ATKINS
Company Secretary 2002-01-26
ANDREW JOHN ATKINS
Director 2002-01-26
MARY PATRICIA VERE ATKINS
Director 2002-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
BUSINESSLEGAL SECRETARIES LIMITED
Nominated Secretary 2002-01-25 2002-01-27
BUSINESSLEGAL LIMITED
Nominated Director 2002-01-25 2002-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN ATKINS BGRP LIMITED Director 2016-04-28 CURRENT 2005-04-14 Active
ANDREW JOHN ATKINS LITTLE KNOWN LTD Director 2009-06-04 CURRENT 2009-06-04 Liquidation
MARY PATRICIA VERE ATKINS POLAM HALL EDUCATIONAL TRUST Director 2014-01-02 CURRENT 2014-01-02 Active - Proposal to Strike off
MARY PATRICIA VERE ATKINS POLAM HALL DARLINGTON LIMITED Director 2012-09-01 CURRENT 2010-05-21 Dissolved 2017-11-21

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
2024-02-27Final Gazette dissolved via compulsory strike-off
2023-11-27Voluntary liquidation. Notice of members return of final meeting
2023-03-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-09Appointment of a voluntary liquidator
2023-03-09Voluntary liquidation declaration of solvency
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Oldbridge House High Street Catterick Village North Yorkshire DL10 7LJ England
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-06CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-27CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-07-23AAMDAmended mirco entity accounts made up to 2018-01-31
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM Thomas Watson House 7-9 Northumberland Street Darlington County Durham DL3 7HJ
2015-07-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-01AR0125/01/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0125/01/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0125/01/12 ANNUAL RETURN FULL LIST
2011-08-08AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0125/01/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0125/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01Director's details changed for Mary Atkins on 2010-01-26
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/10 FROM 36a Duke Street Darlington County Durham DL3 7AQ United Kingdom
2009-09-03AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-29363aReturn made up to 25/01/09; full list of members
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM OLDBRIDGE HOUSE HIGH STREET CATTERICK VILLAGE RICHMOND NORTH YORKSHIRE DL10 7LJ
2008-07-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-30363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-31363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-09363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-28363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/03
2003-02-19363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-08-28288aNEW SECRETARY APPOINTED
2002-04-23395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12123NC INC ALREADY ADJUSTED 10/03/02
2002-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-12RES04£ NC 1000/2000 10/03/0
2002-04-1288(2)RAD 10/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-12RES13SHARES REDESIGNATED 10/03/02
2002-02-05288bDIRECTOR RESIGNED
2002-02-05288bSECRETARY RESIGNED
2002-02-02288aNEW DIRECTOR APPOINTED
2002-02-02288aNEW DIRECTOR APPOINTED
2002-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
478 - Retail sale via stalls and markets
47890 - Retail sale via stalls and markets of other goods

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to COOKS AND KITCHENS KITCHENWARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-26
Appointmen2023-03-06
Resolution2023-03-06
Fines / Sanctions
No fines or sanctions have been issued against COOKS AND KITCHENS KITCHENWARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-04-23 Outstanding F.PETER ROBINSON LIMITED
Creditors
Creditors Due Within One Year 2012-02-01 £ 36,789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 COOKS AND KITCHENS KITCHENWARE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 50,136
Current Assets 2012-02-01 £ 81,822
Debtors 2012-02-01 £ 6,400
Fixed Assets 2012-02-01 £ 804
Shareholder Funds 2012-02-01 £ 45,837
Stocks Inventory 2012-02-01 £ 25,286
Tangible Fixed Assets 2012-02-01 £ 804

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOKS AND KITCHENS KITCHENWARE LTD registering or being granted any patents
Domain Names

COOKS AND KITCHENS KITCHENWARE LTD owns 1 domain names.

cooksandkitchens.co.uk  

Trademarks
We have not found any records of COOKS AND KITCHENS KITCHENWARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOKS AND KITCHENS KITCHENWARE LTD. 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 (47890 - Retail sale via stalls and markets of other goods) as COOKS AND KITCHENS KITCHENWARE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COOKS AND KITCHENS KITCHENWARE LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCOOKS AND KITCHENS KITCHENWARE LTDEvent Date2023-04-26
 
Initiating party Event TypeAppointmen
Defending partyCOOKS AND KITCHENS KITCHENWARE LTDEvent Date2023-03-06
Name of Company: COOKS AND KITCHENS KITCHENWARE LTD Company Number: 04360268 Nature of Business: Others - Not Reported Registered office: LevelQ, Sheraton House, Surtees Way, Surtees Business Park, St…
 
Initiating party Event TypeResolution
Defending partyCOOKS AND KITCHENS KITCHENWARE LTDEvent Date2023-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOKS AND KITCHENS KITCHENWARE LTD 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 COOKS AND KITCHENS KITCHENWARE LTD 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.