Village Cooks Limited ADDLESTONE


Village Cooks started in year 2015 as Private Limited Company with registration number 09441091. The Village Cooks company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Addlestone at 238 Station Road. Postal code: KT15 2PS. Since July 24, 2020 Village Cooks Limited is no longer carrying the name Village Chefs.

The company has 2 directors, namely Zacharias S., Matthew W.. Of them, Matthew W. has been with the company the longest, being appointed on 16 February 2015 and Zacharias S. has been with the company for the least time - from 27 August 2020. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Village Cooks Limited Address / Contact

Office Address 238 Station Road
Town Addlestone
Post code KT15 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09441091
Date of Incorporation Mon, 16th Feb 2015
Industry Event catering activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Zacharias S.

Position: Director

Appointed: 27 August 2020

Matthew W.

Position: Director

Appointed: 16 February 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Matthew W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew W.

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

Company previous names

Village Chefs July 24, 2020
Matthew Winfield Executive Chef Services July 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312020-08-312021-08-312023-01-31
Net Worth29       
Balance Sheet
Cash Bank In Hand3 719       
Cash Bank On Hand3 7197 8018 8875 08820 96024 87643 3043 000
Current Assets5 79910 14511 3875 08820 96027 05248 9405 762
Debtors2 0802 3442 500  2 1765 6362 762
Net Assets Liabilities   3 09315 572218-7 905-69 477
Other Debtors      57365
Property Plant Equipment71748032234886851812 674 
Tangible Fixed Assets717       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve28       
Shareholder Funds29       
Other
Accrued Liabilities1 0209001 8009009491 7992 6502 650
Accumulated Depreciation Impairment Property Plant Equipment2725096677769441 2942 936823
Average Number Employees During Period 1111145
Bank Borrowings Overdrafts      4 6828 710
Corporation Tax Payable1 8481 5433 3641 3594 8195 366 109
Corporation Tax Recoverable      3 513 
Creditors6 48710 5585 9402 3436 09127 25335 01428 648
Creditors Due Within One Year6 487       
Increase From Depreciation Charge For Year Property Plant Equipment 2371581091683501 6425 200
Loans From Directors3 6198 1157768432320 08823 338 
Net Current Assets Liabilities-688-4135 4472 74514 869-20116 843-45 895
Number Shares Allotted1       
Other Creditors       116
Other Taxation Social Security Payable      2 560 
Par Value Share1       
Prepayments Accrued Income4252 3442 500     
Property Plant Equipment Gross Cost9899899891 1241 8121 81215 610 
Provisions For Liabilities Balance Sheet Subtotal    165992 4082 408
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions989       
Tangible Fixed Assets Cost Or Valuation989       
Tangible Fixed Assets Depreciation272       
Tangible Fixed Assets Depreciation Charged In Period272       
Total Additions Including From Business Combinations Property Plant Equipment   135688 13 798 
Total Assets Less Current Liabilities29675 7693 09315 73731729 517-38 421
Trade Debtors Trade Receivables1 655    2 1761 5502 697

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2024
Free Download (1 page)

Company search

Advertisements