Cocked Hat Farm Foods Limited STOCKTON ON TEES


Cocked Hat Farm Foods started in year 1973 as Private Limited Company with registration number 01123098. The Cocked Hat Farm Foods company has been functioning successfully for fifty one years now and its status is liquidation. The firm's office is based in Stockton On Tees at 1st Floor 34 Falcon Court. Postal code: TS18 3TX.

Cocked Hat Farm Foods Limited Address / Contact

Office Address 1st Floor 34 Falcon Court
Office Address2 Preston Farm Business Park
Town Stockton On Tees
Post code TS18 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01123098
Date of Incorporation Tue, 17th Jul 1973
Industry
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Aug 2023 (2023-08-01)
Last confirmation statement dated Mon, 18th Jul 2022

Company staff

Keith B.

Position: Director

Appointed: 14 February 2019

William M.

Position: Director

Resigned: 14 February 2019

Edward M.

Position: Director

Resigned: 14 February 2019

Barbara B.

Position: Director

Appointed: 14 February 2019

Resigned: 04 January 2023

Janet P.

Position: Secretary

Appointed: 01 March 1995

Resigned: 16 July 2013

Alastair I.

Position: Director

Appointed: 16 October 1991

Resigned: 12 August 1996

Jane M.

Position: Secretary

Appointed: 31 July 1991

Resigned: 31 December 1994

Ivor S.

Position: Director

Appointed: 31 July 1991

Resigned: 06 January 1995

Paul B.

Position: Director

Appointed: 31 July 1991

Resigned: 12 October 2007

Stephen M.

Position: Director

Appointed: 31 July 1991

Resigned: 31 December 1994

People with significant control

Keith B.

Notified on 14 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William M.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Edward M.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand494 109619 641645 759685 093
Current Assets1 216 6711 546 5151 308 2851 271 548
Debtors615 723631 933646 910586 455
Net Assets Liabilities530 528382 165667 574714 432
Other Debtors3 3063 5677398 494
Property Plant Equipment9 8621 486903519
Total Inventories106 839294 94115 616 
Other
Accrued Liabilities95 982144 53789 66988 677
Accumulated Depreciation Impairment Property Plant Equipment64 53430 79431 37731 761
Average Number Employees During Period5333
Corporation Tax Payable 21 143201 
Creditors545 005777 836605 614546 045
Deferred Tax Asset Debtors  6 840 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 801  
Disposals Property Plant Equipment 42 116  
Increase From Depreciation Charge For Year Property Plant Equipment 1 061583384
Merchandise106 839294 94115 616 
Net Current Assets Liabilities671 666768 679702 671725 503
Number Shares Issued Fully Paid 62 50062 50062 500
Par Value Share 111
Prepayments26 79015 67132 43729 024
Profit Loss 88 637-66 591-50 142
Property Plant Equipment Gross Cost74 39632 28032 280 
Provisions  36 00011 590
Provisions For Liabilities Balance Sheet Subtotal151 000388 00036 00011 590
Total Assets Less Current Liabilities681 528770 165703 574726 022
Trade Creditors Trade Payables449 023612 056515 744457 368
Trade Debtors Trade Receivables516 485536 649606 894487 937

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, September 2022
Free Download (9 pages)

Company search