Cookie Dough Retail Trading Ltd BATH


Founded in 2014, Cookie Dough Retail Trading, classified under reg no. 09236815 is an active company. Currently registered at 4 Queen Street BA1 1HE, Bath the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 15th October 2014 Cookie Dough Retail Trading Ltd is no longer carrying the name Cookie Dough Cardiff.

The firm has 2 directors, namely Tareq G., Angel G.. Of them, Tareq G., Angel G. have been with the company the longest, being appointed on 5 November 2014. As of 4 May 2024, there were 3 ex directors - Lucy G., Lucy G. and others listed below. There were no ex secretaries.

Cookie Dough Retail Trading Ltd Address / Contact

Office Address 4 Queen Street
Town Bath
Post code BA1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09236815
Date of Incorporation Fri, 26th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Tareq G.

Position: Director

Appointed: 05 November 2014

Angel G.

Position: Director

Appointed: 05 November 2014

Lucy G.

Position: Director

Appointed: 15 September 2015

Resigned: 15 February 2019

Lucy G.

Position: Director

Appointed: 05 November 2014

Resigned: 16 November 2014

Aurimas D.

Position: Director

Appointed: 26 September 2014

Resigned: 01 February 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Cookie Dough Franchise Limited from Bath, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cookie Dough Franchise Limited

4 Queen Street Greenlands Road, Peasedown St. John, Bath, Buckinghamshire, BA1 1HE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8736186
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cookie Dough Cardiff October 15, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 284613 448570 8831 790 656379 903
Current Assets544 9391 061 5891 147 6792 758 3692 211 981
Debtors435 568351 585487 738918 7751 782 117
Net Assets Liabilities308 098550 438854 329706 759434 923
Other Debtors180 16640 15883 40675 563669 188
Property Plant Equipment455 097754 867738 403672 572744 184
Total Inventories89 08796 55689 05848 93849 961
Other
Accrued Income    29 000
Accumulated Amortisation Impairment Intangible Assets   12 08827 153
Accumulated Depreciation Impairment Property Plant Equipment106 957174 945275 840380 221514 235
Additions Other Than Through Business Combinations Intangible Assets  11 7647 739 
Additions Other Than Through Business Combinations Property Plant Equipment 367 75884 43138 550216 028
Amounts Owed By Related Parties 80 367272 369592 124959 495
Amounts Owed To Related Parties 62 492162 1992 364 7801 978 198
Average Number Employees During Period64335369102
Bank Borrowings325 154112 99478 32739 164242 242
Creditors325 154877 882547 95939 164242 242
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -321 722-558 600 
Decrease In Loans Owed To Related Parties Due To Loans Repaid -27 575-480 812-30 813-6 976
Deferred Income   50 000 
Disposals Property Plant Equipment    -10 400
Financial Liabilities 764 888469 632  
Fixed Assets 754 867750 167733 618806 987
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets   53 63116 822
Increase From Amortisation Charge For Year Intangible Assets   12 08815 065
Increase From Depreciation Charge For Year Property Plant Equipment 67 988100 895104 381134 014
Increase In Loans Owed By Related Parties Due To Loans Advanced  513 724878 355477 403
Increase In Loans Owed To Related Parties Due To Loans Advanced  237 8252 015 450 
Intangible Assets  11 76461 04662 803
Intangible Assets Gross Cost  11 76473 13489 956
Loans Owed By Related Parties80 36780 367272 3695 100482 503
Loans Owed To Related Parties792 463874 818631 8312 282 168170 835
Net Current Assets Liabilities178 155673 453791 442170 114-30 830
Other Creditors2 4921 1941 5813 8872 744
Other Inventories89 08796 55689 05848 93849 961
Other Payables Accrued Expenses 56 19753 18113 6985 003
Prepayments206 649149 42975 72983 72667 084
Property Plant Equipment Gross Cost562 054929 8121 014 2431 052 7931 258 419
Provisions For Liabilities Balance Sheet Subtotal  139 321157 80998 992
Taxation Social Security Payable9 08210 61013 44810 90910 565
Total Assets Less Current Liabilities633 2521 428 3201 541 609757 445776 157
Total Borrowings325 154112 99478 32739 164242 242
Trade Creditors Trade Payables211 47648 25716 80682 954148 732
Trade Debtors Trade Receivables48 75381 63156 23421 07557 350

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 15th September 2023
filed on: 28th, September 2023
Free Download (2 pages)

Company search