Cookequip Ltd WOKING


Cookequip started in year 2005 as Private Limited Company with registration number 05379990. The Cookequip company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA.

The firm has 2 directors, namely Samantha H., Clive H.. Of them, Clive H. has been with the company the longest, being appointed on 2 March 2005 and Samantha H. has been with the company for the least time - from 17 July 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lloyd K. who worked with the the firm until 1 March 2013.

Cookequip Ltd Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05379990
Date of Incorporation Wed, 2nd Mar 2005
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Samantha H.

Position: Director

Appointed: 17 July 2019

Clive H.

Position: Director

Appointed: 02 March 2005

Lloyd K.

Position: Director

Appointed: 02 March 2005

Resigned: 16 April 2013

Chancery Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2005

Resigned: 02 March 2005

John K.

Position: Director

Appointed: 02 March 2005

Resigned: 01 October 2007

Lloyd K.

Position: Secretary

Appointed: 02 March 2005

Resigned: 01 March 2013

Chancery Directors Limited

Position: Corporate Nominee Director

Appointed: 02 March 2005

Resigned: 02 March 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Clive H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clive H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth47 78348 68754 477      
Balance Sheet
Cash Bank In Hand33 10717 54027 227      
Cash Bank On Hand  27 22734 08034 78817 37119 94639 68422 569
Current Assets54 86953 58561 47964 13357 56544 87952 15243 58424 996
Debtors7 76210 04515 2529 0537 7778 50811 2062 9001 927
Other Debtors  5 419 817922132 900587
Property Plant Equipment  649431225150439293458
Stocks Inventory14 00026 00019 000      
Tangible Fixed Assets872823649      
Total Inventories  19 00021 00015 00019 00021 0001 000500
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve47 68348 58754 377      
Shareholder Funds47 78348 68754 477      
Other
Accumulated Depreciation Impairment Property Plant Equipment  444662657732636782536
Average Number Employees During Period     111 
Creditors  7 6517 0693 4089 0585 69226 57412 267
Creditors Due Within One Year7 9585 7217 651      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    119 315 474
Disposals Property Plant Equipment    211 362 520
Increase From Depreciation Charge For Year Property Plant Equipment   21811475219146228
Net Current Assets Liabilities46 91147 86453 82857 06454 15735 82146 46017 01012 729
Number Shares Allotted 100100      
Other Creditors  4 0094 0351 3212 0272 21622 21712 217
Other Taxation Social Security Payable  1 4911 3751 7324 7033 2524 239 
Par Value Share 11      
Property Plant Equipment Gross Cost  1 0931 0938828821 0751 075994
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 362731      
Tangible Fixed Assets Cost Or Valuation2 8683 2301 093      
Tangible Fixed Assets Depreciation1 9962 407444      
Tangible Fixed Assets Depreciation Charged In Period 411324      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 287      
Tangible Fixed Assets Disposals  2 868      
Total Assets Less Current Liabilities47 78348 68754 47757 49554 38235 97146 89917 30313 187
Trade Creditors Trade Payables  2 1511 6593552 32822411850
Trade Debtors Trade Receivables  9 8339 0536 9607 58611 193 1 340
Total Additions Including From Business Combinations Property Plant Equipment      555 439

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, May 2022
Free Download (7 pages)

Company search

Advertisements