Cook Developments Limited CO DURHAM


Founded in 2010, Cook Developments, classified under reg no. 07167296 is an active company. Currently registered at 37-38 Market Street DL17 8JH, Co Durham the company has been in the business for 14 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

The firm has one director. Jacqueline M., appointed on 7 June 2022. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex directors - Michael H., Nicholas C. and others listed below. There were no ex secretaries.

Cook Developments Limited Address / Contact

Office Address 37-38 Market Street
Office Address2 Ferryhill
Town Co Durham
Post code DL17 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07167296
Date of Incorporation Wed, 24th Feb 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 07 June 2022

Filemark Limited

Position: Corporate Secretary

Appointed: 20 March 2010

Michael H.

Position: Director

Appointed: 24 February 2010

Resigned: 24 February 2010

Nicholas C.

Position: Director

Appointed: 24 February 2010

Resigned: 30 May 2022

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Isabelle C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jacqueline M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Isabelle C.

Notified on 11 August 2022
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 11 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline M.

Notified on 7 June 2022
Nature of control: significiant influence or control

Nicholas C.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth55 88364 794717       
Balance Sheet
Cash Bank In Hand5 8365 8795 488       
Cash Bank On Hand  5 4886 3569 1955 0349 86013 270 33 004
Current Assets6 4605 8795 5366 4589 4905 3299 86023 68710 41751 004
Debtors624 48102295295 10 41710 41718 000
Net Assets Liabilities  7171 4412 5834 0206 279   
Net Assets Liabilities Including Pension Asset Liability55 88364 794717       
Property Plant Equipment  4 83834343434343434
Tangible Fixed Assets19 35012 0944 838       
Other Debtors     295 10 41710 41718 000
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve55 78364 694617       
Shareholder Funds55 88364 794717       
Other
Accumulated Depreciation Impairment Property Plant Equipment  43 53748 34148 34148 34148 34148 34148 341 
Average Number Employees During Period   1111111
Bank Borrowings  80 53763 96046 76627 63910 842   
Creditors  66 58750 01032 81610 095191 937202 004168 681176 807
Creditors Due After One Year99 08582 80866 587       
Creditors Due Within One Year59 16458 693131 392       
Fixed Assets207 672200 416193 160188 356188 356188 356188 356188 356188 356188 356
Increase From Depreciation Charge For Year Property Plant Equipment   4 804      
Investment Property  188 322188 322188 322188 322188 322188 322188 322188 322
Investment Property Fair Value Model  188 322188 322188 322188 322188 322188 322188 322 
Net Current Assets Liabilities-52 704-52 814-125 856-136 905-152 957-174 241-182 077-178 317-158 264-125 803
Number Shares Allotted 100100       
Par Value Share 11       
Property Plant Equipment Gross Cost  48 37548 37548 37548 37548 37548 37548 375 
Secured Debts113 03596 75880 537       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation48 37548 375        
Tangible Fixed Assets Depreciation29 02536 28143 537       
Tangible Fixed Assets Depreciation Charged In Period 7 2567 256       
Total Assets Less Current Liabilities154 968147 60267 30451 45135 39914 1156 27910 03930 09262 553
Bank Borrowings Overdrafts     10 09510 842   
Other Creditors     161 689180 565200 443162 267169 439
Other Taxation Social Security Payable     3375301 5626 4147 368
Trade Creditors Trade Payables       -1  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, August 2023
Free Download (7 pages)

Company search

Advertisements