You are here: bizstats.co.uk > a-z index > T list

T. Cook & Son (farmers) Limited WITHERNSEA


Founded in 1952, T. Cook & Son (farmers), classified under reg no. 00506786 is an active company. Currently registered at Kenby Farm, Owstwick HU12 0LH, Withernsea the company has been in the business for 72 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely Thomas C., James C. and Thomas C. and others. Of them, Thomas C., Max C. have been with the company the longest, being appointed on 27 June 1996 and Thomas C. and James C. have been with the company for the least time - from 9 July 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T. Cook & Son (farmers) Limited Address / Contact

Office Address Kenby Farm, Owstwick
Office Address2 Roos
Town Withernsea
Post code HU12 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00506786
Date of Incorporation Tue, 8th Apr 1952
Industry Freight transport by road
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 72 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Thomas C.

Position: Director

Appointed: 09 July 2012

James C.

Position: Director

Appointed: 09 July 2012

Thomas C.

Position: Director

Appointed: 27 June 1996

Max C.

Position: Director

Appointed: 27 June 1996

Charlotte G.

Position: Secretary

Appointed: 21 January 2016

Resigned: 02 January 2018

Roger C.

Position: Director

Appointed: 27 June 1996

Resigned: 14 December 2009

Paul C.

Position: Director

Appointed: 27 June 1996

Resigned: 14 December 2009

Dorothy C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 January 2016

Phylis C.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 1996

Thomas C.

Position: Director

Appointed: 31 December 1991

Resigned: 22 November 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Max C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thomas C. This PSC owns 25-50% shares and has 25-50% voting rights.

Max C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth511 665486 467517 555       
Balance Sheet
Cash Bank In Hand6 5514 9124 651       
Cash Bank On Hand   1 09554 3721 3836791 4541 215
Current Assets362 568327 820426 309463 933479 790447 214386 206500 298596 384594 032
Debtors138 233129 224181 005209 845247 275252 872222 873283 774250 224287 213
Net Assets Liabilities   531 503461 804545 609587 778592 082794 779670 705
Net Assets Liabilities Including Pension Asset Liability511 665486 467517 555       
Property Plant Equipment  2 218 8482 271 3722 391 8592 281 5112 368 3682 229 4352 262 362 
Stocks Inventory217 784193 684233 156       
Tangible Fixed Assets1 741 5861 753 9542 218 848       
Total Inventories   249 420232 510189 970161 950215 845344 706305 604
Reserves/Capital
Called Up Share Capital12 50012 50012 500       
Profit Loss Account Reserve491 665466 467497 555       
Shareholder Funds511 665486 467517 555       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 008 4302 029 1582 174 4402 176 0882 344 4561 997 1572 156 9872 288 358
Average Number Employees During Period   13121214141414
Bank Borrowings   1 245 4421 185 5321 125 8501 367 5221 282 4861 184 2471 120 611
Bank Borrowings Overdrafts   685 000685 000685 000685 000685 000685 000395 000
Bank Overdrafts   344 214434 150382 566212 371331 512290 467317 246
Capital Redemption Reserve7 5007 5007 500       
Creditors   1 345 0851 372 3791 232 5951 399 0451 249 9761 198 3221 180 065
Creditors Due After One Year675 469477 5191 262 980       
Creditors Due Within One Year811 385979 914738 060       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   138 15253 000178 20219 294511 83118 59383 781
Disposals Property Plant Equipment   242 52595 000240 85050 000602 24723 650157 636
Fixed Assets1 747 0481 758 2042 223 0982 275 4762 395 9632 285 6162 372 4732 233 5402 266 4672 346 411
Increase From Depreciation Charge For Year Property Plant Equipment   158 880198 282179 850187 662164 532178 423215 152
Investments Fixed Assets5 4624 2504 2504 1044 1044 1054 1054 1054 1054 105
Net Assets Liabilities Subsidiaries     -13 692-1211 3564 034
Net Current Assets Liabilities-448 817-652 094-311 751-257 405-413 981-363 919-252 680-279 252-149 789-352 292
Nominal Value Shares Issued Specific Share Issue    1     
Number Shares Allotted 12 50012 500       
Number Shares Issued Fully Paid    10010010010010012 500
Number Shares Issued Specific Share Issue    100     
Par Value Share 11 111111
Percentage Class Share Held In Subsidiary     100100100100100
Prepayments Accrued Income Current Asset  7 497       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 573      
Profit Loss Subsidiaries      -3 6933 813-1 477-2 678
Property Plant Equipment Gross Cost  4 227 2784 300 5304 566 2994 457 5994 712 8244 226 5924 419 3494 630 664
Provisions       112 230123 577143 349
Provisions For Liabilities Balance Sheet Subtotal   141 483147 799143 493132 970112 230123 577143 349
Provisions For Liabilities Charges111 097142 124130 812       
Secured Debts 835 2061 673 056       
Share Capital Allotted Called Up Paid12 50012 50012 500       
Tangible Fixed Assets Additions 173 164618 084       
Tangible Fixed Assets Cost Or Valuation3 576 9303 662 8444 227 278       
Tangible Fixed Assets Depreciation1 835 3441 908 8902 008 430       
Tangible Fixed Assets Depreciation Charged In Period 140 736136 787       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 67 19037 247       
Tangible Fixed Assets Disposals 87 25053 650       
Total Additions Including From Business Combinations Property Plant Equipment   315 777360 769132 150305 225116 015216 407368 951
Total Assets Less Current Liabilities1 298 2311 106 1101 911 3472 018 0711 981 9821 921 6972 119 7931 954 2882 116 6781 994 119
Total Borrowings   1 843 3232 015 3121 812 1881 807 1831 761 7001 622 8621 646 649

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, January 2017
Free Download (8 pages)

Company search

Advertisements