Cooke & Arkwright Limited CARDIFF


Founded in 1991, Cooke & Arkwright, classified under reg no. 02618062 is an active company. Currently registered at 7/8 Windsor Place CF10 3SX, Cardiff the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 10 directors, namely Nicholas L., Ben B. and John D. and others. Of them, Michael L. has been with the company the longest, being appointed on 2 September 1991 and Nicholas L. has been with the company for the least time - from 25 March 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cooke & Arkwright Limited Address / Contact

Office Address 7/8 Windsor Place
Town Cardiff
Post code CF10 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02618062
Date of Incorporation Thu, 6th Jun 1991
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Nicholas L.

Position: Director

Appointed: 25 March 2014

Ben B.

Position: Director

Appointed: 01 October 2012

John D.

Position: Director

Appointed: 01 October 2010

David T.

Position: Director

Appointed: 01 October 2008

Philip A.

Position: Director

Appointed: 01 October 2005

Jeremy S.

Position: Director

Appointed: 01 October 2005

Graham D.

Position: Director

Appointed: 01 October 2002

Andrew G.

Position: Director

Appointed: 01 October 2002

Andrew W.

Position: Director

Appointed: 01 October 1997

Michael L.

Position: Director

Appointed: 02 September 1991

Lene G.

Position: Secretary

Appointed: 21 November 2001

Resigned: 18 May 2021

Julian G.

Position: Secretary

Appointed: 01 December 1997

Resigned: 21 November 2001

Robert E.

Position: Director

Appointed: 01 October 1997

Resigned: 28 February 1999

Roderick P.

Position: Director

Appointed: 01 October 1997

Resigned: 13 March 2020

Ian M.

Position: Director

Appointed: 02 September 1991

Resigned: 31 March 2003

Richard K.

Position: Director

Appointed: 02 September 1991

Resigned: 30 September 2005

Roger T.

Position: Director

Appointed: 02 September 1991

Resigned: 30 September 2014

Robert K.

Position: Director

Appointed: 02 September 1991

Resigned: 30 September 2002

David C.

Position: Director

Appointed: 02 September 1991

Resigned: 30 September 2005

Julian G.

Position: Director

Appointed: 02 September 1991

Resigned: 30 September 2010

John M.

Position: Secretary

Appointed: 02 September 1991

Resigned: 01 December 1997

Filbuk (secretaries) Limited

Position: Nominee Secretary

Appointed: 06 June 1991

Resigned: 30 August 1991

Filbuk (secretaries) Limited

Position: Nominee Director

Appointed: 06 June 1991

Resigned: 02 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 970713 15455 2541 350 329612 954228 078
Current Assets1 159 5711 781 0821 380 6602 362 2151 952 9022 680 221
Debtors1 122 6011 067 9281 325 4061 011 8861 339 9482 452 143
Net Assets Liabilities303 231381 171332 606516 858328 770504 093
Other Debtors147 113140 472148 979147 300206 188204 791
Property Plant Equipment148 841129 39193 21630 00114 0929 484
Other
Accumulated Depreciation Impairment Property Plant Equipment111 172130 932169 134232 349256 941261 549
Additions Other Than Through Business Combinations Property Plant Equipment 23 822    
Amounts Owed By Related Parties226 172     
Average Number Employees During Period  121313 
Bank Borrowings Overdrafts   280 000208 865145 413
Corporation Tax Payable73 32686 521104 85891 86872 043114 729
Creditors427 365438 049488 749710 720648 630594 413
Dividends Paid281 974261 596350 220285 355478 578 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  385 675171 855157 381146 312
Increase From Depreciation Charge For Year Property Plant Equipment 43 27247 30263 21524 5924 608
Net Current Assets Liabilities595 502700 270736 0201 199 340965 5791 091 103
Number Shares Issued Fully Paid 20 000    
Other Creditors427 365438 049488 749430 720439 765449 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 5129 100   
Other Disposals Property Plant Equipment 23 5129 100   
Other Taxation Social Security Payable88 34583 074108 267136 71925 035210 926
Par Value Share 1    
Profit Loss251 172339 536272 274462 998290 490 
Property Plant Equipment Gross Cost260 013260 323262 350262 350271 033 
Provisions For Liabilities Balance Sheet Subtotal13 74710 4417 8811 7632 2712 081
Total Additions Including From Business Combinations Property Plant Equipment  11 127 8 683 
Total Assets Less Current Liabilities744 343829 661829 2361 229 341979 6711 100 587
Trade Creditors Trade Payables79 72742 39550 13825 511117 711116 567
Trade Debtors Trade Receivables749 316927 4561 176 427864 5861 133 7602 247 352

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements