Cooks (midlands) Limited STANTON UNDER BARDON


Founded in 2003, Cooks (midlands), classified under reg no. 04900274 is an active company. Currently registered at Horsepool Grange LE67 9TW, Stanton Under Bardon the company has been in the business for 21 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2005-09-01 Cooks (midlands) Limited is no longer carrying the name Cook Agricultural.

There is a single director in the company at the moment - Darren C., appointed on 14 October 2003. In addition, a secretary was appointed - Darren C., appointed on 16 September 2003. As of 28 May 2024, there were 2 ex directors - Terence C., William C. and others listed below. There were no ex secretaries.

This company operates within the LE67 9TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1137009 . It is located at Horsepool Grange, Elliotts Lane, Markfield with a total of 1 cars.

Cooks (midlands) Limited Address / Contact

Office Address Horsepool Grange
Office Address2 Elliots Lane
Town Stanton Under Bardon
Post code LE67 9TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04900274
Date of Incorporation Tue, 16th Sep 2003
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Darren C.

Position: Director

Appointed: 14 October 2003

Darren C.

Position: Secretary

Appointed: 16 September 2003

Terence C.

Position: Director

Appointed: 26 March 2008

Resigned: 09 May 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2003

Resigned: 16 September 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 September 2003

Resigned: 16 September 2003

William C.

Position: Director

Appointed: 16 September 2003

Resigned: 06 August 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Darren C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is William C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Darren C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William C.

Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Cook Agricultural September 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand281 102170 681260 216395 195220 594273 707
Current Assets2 218 9341 909 6882 304 8112 785 3482 731 3942 615 210
Debtors433 234132 702420 540347 250398 136536 010
Net Assets Liabilities1 261 4771 267 6181 266 4071 367 7651 394 4581 559 115
Other Debtors62 36044 508103 105114 93543 717172 846
Property Plant Equipment136 642153 373140 954155 276147 875 
Total Inventories1 504 5981 606 3051 624 0552 042 9032 112 6641 805 493
Other
Amount Specific Advance Or Credit Directors154     
Amount Specific Advance Or Credit Made In Period Directors154     
Amount Specific Advance Or Credit Repaid In Period Directors 154    
Accumulated Amortisation Impairment Intangible Assets5 6006 3007 0007 0007 000 
Accumulated Depreciation Impairment Property Plant Equipment170 871205 041222 772246 395265 37557 881
Average Number Employees During Period163916161616
Creditors11 667768 74329 66121 88720 72787 990
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 41220 62820 33233 482
Disposals Property Plant Equipment  57 27123 45223 09442 687
Finance Lease Liabilities Present Value Total11 66711 66729 66121 88720 72787 990
Fixed Assets138 042154 073140 954155 276147 875630 899
Increase Decrease In Property Plant Equipment  58 4698 95130 048139 946
Increase From Amortisation Charge For Year Intangible Assets 700700   
Increase From Depreciation Charge For Year Property Plant Equipment 34 17026 14344 25139 31274 959
Intangible Assets1 400700    
Intangible Assets Gross Cost7 0007 0007 0007 0007 000 
Net Current Assets Liabilities1 158 1021 140 9451 181 7051 263 8781 294 7381 079 769
Other Creditors416 995467 612525 756705 138566 527153 788
Other Taxation Social Security Payable62 14340 39135 36851 86677 66454 584
Property Plant Equipment Gross Cost307 513358 414363 726401 671413 250937 751
Provisions For Liabilities Balance Sheet Subtotal23 00027 40026 59129 50227 42863 563
Total Additions Including From Business Combinations Property Plant Equipment 50 90162 58361 39734 673567 188
Total Assets Less Current Liabilities1 296 1441 295 0181 322 6591 419 1541 442 6131 710 668
Trade Creditors Trade Payables570 027249 073547 152749 994771 1531 244 861
Trade Debtors Trade Receivables370 87488 194317 435232 315354 419363 164

Transport Operator Data

Horsepool Grange
Address Elliotts Lane , Stanton Under Bardon
City Markfield
Post code LE67 9TW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 9th, February 2024
Free Download (11 pages)

Company search

Advertisements