Cooks Wastekare Ltd STOWMARKET


Cooks Wastekare started in year 2000 as Private Limited Company with registration number 04012261. The Cooks Wastekare company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Stowmarket at Alpha 3 The Buntings. Postal code: IP14 5GZ.

At the moment there are 2 directors in the the firm, namely Mathew S. and Quentin S.. In addition one secretary - Belinda S. - is with the company. At the moment 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.

This company operates within the IP3 0ET postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1025854 . It is located at Raeburn Road South, Ipswich with a total of 12 carsand 4 trailers.

Cooks Wastekare Ltd Address / Contact

Office Address Alpha 3 The Buntings
Office Address2 Cedars Park
Town Stowmarket
Post code IP14 5GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04012261
Date of Incorporation Mon, 12th Jun 2000
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Mathew S.

Position: Director

Appointed: 11 November 2022

Quentin S.

Position: Director

Appointed: 11 November 2022

Belinda S.

Position: Secretary

Appointed: 11 November 2022

Rebecca M.

Position: Secretary

Appointed: 08 September 2011

Resigned: 28 October 2016

Deborah H.

Position: Secretary

Appointed: 30 April 2008

Resigned: 08 September 2011

Karen P.

Position: Secretary

Appointed: 12 June 2000

Resigned: 30 April 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 June 2000

Resigned: 12 June 2000

Trevor C.

Position: Director

Appointed: 12 June 2000

Resigned: 11 November 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2000

Resigned: 12 June 2000

Peter C.

Position: Director

Appointed: 12 June 2000

Resigned: 28 November 2003

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Sun Environmental Services Ltd from Stowmarket, England. The abovementioned PSC is classified as "a limited company", 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. The second one in the persons with significant control register is Quentin S. This PSC . Then there is Trevor C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sun Environmental Services Ltd

Alpha 3 The Buntings Cedars Park, Stowmarket, Suffolk, IP14 5GZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12529565
Notified on 11 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Quentin S.

Notified on 11 November 2022
Nature of control: right to appoint and remove directors

Trevor C.

Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Debbie C.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-06-302021-06-302022-06-302023-04-30
Net Worth200 926104 449    
Balance Sheet
Cash Bank In Hand13 5381 532    
Current Assets334 569366 889658 723931 4681 029 373419 702
Debtors321 031365 357255 785325 215298 798304 529
Tangible Fixed Assets201 017179 938    
Cash Bank On Hand  402 938606 253730 575115 173
Net Assets Liabilities  546 087769 296941 958594 838
Other Debtors    44 39922 017
Property Plant Equipment  530 930655 364527 3921 219 212
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve200 826104 349    
Shareholder Funds200 926104 449    
Other
Creditors Due After One Year25 97618 017    
Creditors Due Within One Year273 786395 520    
Deferred Tax Liability34 89828 841    
Intangible Fixed Assets Aggregate Amortisation Impairment 45 000    
Intangible Fixed Assets Cost Or Valuation 45 000    
Net Assets Liability Excluding Pension Asset Liability200 926104 449    
Net Current Assets Liabilities60 783-28 631108 625362 026613 02077 044
Number Shares Allotted 100    
Par Value Share 1 111
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 90 997    
Tangible Fixed Assets Cost Or Valuation681 817723 314    
Tangible Fixed Assets Depreciation480 800543 376    
Tangible Fixed Assets Depreciation Charged In Period 95 326    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 750    
Tangible Fixed Assets Disposals 49 500    
Total Assets Less Current Liabilities261 800151 307639 5551 017 3901 140 4121 296 256
Advances Credits Directors  7 481   
Amount Specific Advance Or Credit Directors  7 481105181 
Amount Specific Advance Or Credit Made In Period Directors   7 586118 000 
Amount Specific Advance Or Credit Repaid In Period Directors  18 812 117 924 
Accumulated Amortisation Impairment Intangible Assets  45 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment  715 232796 0641 018 872908 588
Additional Provisions Increase From New Provisions Recognised   36 051-24 493 
Amounts Owed By Group Undertakings     77 392
Average Number Employees During Period  23222220
Creditors  5 000123 57598 428428 785
Disposals Decrease In Amortisation Impairment Intangible Assets     45 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   144 32068 673151 204
Disposals Intangible Assets     45 000
Disposals Property Plant Equipment   149 17081 361194 856
Finance Lease Liabilities Present Value Total    98 428428 785
Fixed Assets  530 930655 364527 3921 219 212
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     60 000
Increase Decrease In Property Plant Equipment     629 921
Increase From Depreciation Charge For Year Property Plant Equipment   225 152291 481236 686
Intangible Assets Gross Cost  45 00045 00045 000 
Number Shares Issued Fully Paid   100100100
Other Creditors    18 25159 785
Other Taxation Social Security Payable    170 262 
Property Plant Equipment Gross Cost  1 246 1621 451 4281 546 2642 127 800
Provisions  88 468124 519100 026272 633
Provisions For Liabilities Balance Sheet Subtotal  88 468124 519100 026272 633
Revaluation Property Plant Equipment Free-text Comment     47 166
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -195 766
Total Additions Including From Business Combinations Property Plant Equipment   354 436176 197776 392
Trade Creditors Trade Payables    158 944125 466
Trade Debtors Trade Receivables    254 399205 120
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     31 227

Transport Operator Data

Raeburn Road South
City Ipswich
Post code IP3 0ET
Vehicles 12
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 30th April 2023
filed on: 7th, November 2023
Free Download (13 pages)

Company search