You are here: bizstats.co.uk > a-z index > C list > CQ list

Cqk Limited ROYSTON


Founded in 1960, Cqk, classified under reg no. 00656763 is an active company. Currently registered at Lake House SG8 9JN, Royston the company has been in the business for sixty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 29th Sep 1999 Cqk Limited is no longer carrying the name Chingford Quarantine Kennels.

The firm has 4 directors, namely Ben G., Matthew G. and Miriam G. and others. Of them, Geoffrey G. has been with the company the longest, being appointed on 23 August 1999 and Ben G. and Matthew G. have been with the company for the least time - from 1 August 2023. 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.

Cqk Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00656763
Date of Incorporation Tue, 19th Apr 1960
Industry Other letting and operating of own or leased real estate
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Ben G.

Position: Director

Appointed: 01 August 2023

Matthew G.

Position: Director

Appointed: 01 August 2023

Miriam G.

Position: Director

Appointed: 19 November 2009

Geoffrey G.

Position: Director

Appointed: 23 August 1999

Alex L.

Position: Secretary

Appointed: 08 February 2018

Resigned: 18 November 2019

Simon H.

Position: Secretary

Appointed: 18 March 2008

Resigned: 31 January 2018

Terence S.

Position: Secretary

Appointed: 09 July 2007

Resigned: 02 January 2008

Paul F.

Position: Secretary

Appointed: 15 May 2006

Resigned: 09 July 2007

Philip S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 15 May 2006

John C.

Position: Secretary

Appointed: 24 November 1993

Resigned: 01 March 2000

Arthur G.

Position: Director

Appointed: 28 January 1991

Resigned: 07 October 2015

Allister D.

Position: Secretary

Appointed: 28 January 1991

Resigned: 24 November 1993

Philip G.

Position: Director

Appointed: 28 January 1991

Resigned: 08 July 1998

Bridget G.

Position: Director

Appointed: 28 January 1991

Resigned: 24 November 1993

Barry G.

Position: Director

Appointed: 28 January 1991

Resigned: 24 November 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Geoffrey G. This PSC has significiant influence or control over the company,.

Geoffrey G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Chingford Quarantine Kennels September 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand831 463440 1471 935 7972 012 812324 409
Current Assets1 745 1621 920 5593 073 3123 249 8871 306 399
Debtors868 0141 471 8091 120 5031 190 337932 248
Net Assets Liabilities17 886 90018 491 20217 635 68718 420 89222 293 073
Other Debtors164 15166 38687 425 1 777
Total Inventories45 68543 51517 01246 73849 742
Property Plant Equipment  10 090 29610 059 637 
Other
Audit Fees Expenses15 78615 78614 400  
Accrued Liabilities Deferred Income231 88193 62981 326179 659163 452
Accumulated Depreciation Impairment Property Plant Equipment  1 518 6411 552 300818 815
Additional Provisions Increase From New Provisions Recognised  848 500 -52 473
Amounts Owed To Group Undertakings2 276 8772 296 6472 325 1062 296 23176 448
Average Number Employees During Period189137104120144
Bank Borrowings3 214 8002 989 200243 933225 60041 000
Bank Borrowings Overdrafts2 989 2002 763 6003 732 4672 425 19941 000
Bills Exchange Payable221 841209 843218 498199 372211 664
Comprehensive Income Expense630 143604 302-855 515785 2052 753 703
Corporation Tax Payable60 80199 32023 359201 062225 981
Creditors3 701 7093 469 7174 446 3753 115 8841 143 186
Disposals Decrease In Depreciation Impairment Property Plant Equipment    215 060
Disposals Property Plant Equipment    215 060
Fixed Assets26 543 60826 509 94826 476 28926 445 63026 419 738
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 6969 6969 6969 6965 787
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -1 806 185
Increase From Depreciation Charge For Year Property Plant Equipment   33 65932 517
Investment Property14 233 29014 233 29014 233 29014 233 29015 894 098
Investment Property Fair Value Model14 233 29014 233 29014 233 29014 233 29016 039 475
Investments Fixed Assets2 152 7032 152 7032 152 7032 152 7032 152 703
Investments In Group Undertakings2 152 7032 152 7032 152 7032 152 7032 152 703
Merchandise45 68543 51517 01246 73849 742
Net Current Assets Liabilities-2 268 081-1 862 111-858 809-1 366 478-612 054
Number Shares Issued Fully Paid 2 1002 1002 1002 100
Other Creditors622 877664 596878 2351 087 908902 977
Other Taxation Social Security Payable186 372142 79933 28052 07837 848
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income297 898120 08880 373160 459176 472
Profit Loss649 907604 302-7 015785 205506 012
Property Plant Equipment Gross Cost  11 608 93711 611 9378 759 218
Provisions2 686 9182 686 9183 535 4183 542 3762 371 425
Provisions For Liabilities Balance Sheet Subtotal2 686 9182 686 9183 535 4183 542 3762 371 425
Total Additions Including From Business Combinations Property Plant Equipment   3 0006 625
Total Assets Less Current Liabilities24 275 52724 647 83725 617 48025 079 15225 807 684
Trade Creditors Trade Payables408 835294 991217 495457 373310 509
Trade Debtors Trade Receivables254 290102 947180 433336 264101 698
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -145 377
Applicable Tax Rate191919  
Current Tax For Period63 94785 52628 916  
Depreciation Expense Property Plant Equipment45 70833 66033 659  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -848 500  
Further Item Interest Expense Component Total Interest Expense  81  
Increase Decrease In Current Tax From Adjustment For Prior Periods 16 262   
Interest Expense On Bank Loans Similar Borrowings85 59748 77772 722  
Interest Expense On Loan Capital20 95423 98236 985  
Interest Payable Similar Charges Finance Costs106 55172 832109 788  
Pension Other Post-employment Benefit Costs Other Pension Costs52 42429 42519 723  
Profit Loss On Ordinary Activities Before Tax713 854716 61945 509  
Social Security Costs182 335172 770116 728  
Staff Costs Employee Benefits Expense2 635 1722 561 6011 809 485  
Tax Decrease From Utilisation Tax Losses85 89224 943   
Tax Expense Credit Applicable Tax Rate135 632136 1588 647  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 2552 35814 367  
Tax Tax Credit On Profit Or Loss On Ordinary Activities63 947101 78928 916  
Wages Salaries2 400 4132 359 4061 673 034  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (33 pages)

Company search