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

G.cook & Sons Limited SAWSTON, CAMBRIDGE


G.cook & Sons started in year 1934 as Private Limited Company with registration number 00291150. The G.cook & Sons company has been functioning successfully for ninety years now and its status is active. The firm's office is based in Sawston, Cambridge at Unit D South Cambridge Business Park. Postal code: CB22 3JH.

At the moment there are 2 directors in the the company, namely Joshua C. and Robert C.. In addition one secretary - Clare C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G.cook & Sons Limited Address / Contact

Office Address Unit D South Cambridge Business Park
Office Address2 Babraham Road
Town Sawston, Cambridge
Post code CB22 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00291150
Date of Incorporation Mon, 13th Aug 1934
Industry Plastering
End of financial Year 31st July
Company age 90 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Clare C.

Position: Secretary

Appointed: 01 December 2023

Joshua C.

Position: Director

Appointed: 10 March 2020

Robert C.

Position: Director

Appointed: 12 March 2003

Raymond D.

Position: Secretary

Resigned: 23 December 2016

Raymond D.

Position: Director

Resigned: 20 December 2018

Heather C.

Position: Secretary

Appointed: 10 March 2020

Resigned: 01 December 2023

Robert C.

Position: Secretary

Appointed: 23 December 2016

Resigned: 10 March 2020

Michael C.

Position: Director

Appointed: 31 December 1990

Resigned: 18 March 2015

David C.

Position: Director

Appointed: 31 December 1990

Resigned: 12 March 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Neil C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neil C.

Notified on 15 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David C.

Notified on 6 April 2016
Ceased on 15 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand335 507200 079
Current Assets662 054620 242
Debtors281 547286 526
Net Assets Liabilities546 295573 784
Other Debtors29 31134 304
Property Plant Equipment72 57090 021
Total Inventories45 000133 637
Other
Accumulated Depreciation Impairment Property Plant Equipment106 361128 817
Amounts Recoverable On Contracts80 025 
Average Number Employees During Period2524
Creditors176 383124 533
Increase From Depreciation Charge For Year Property Plant Equipment 22 456
Net Current Assets Liabilities485 671495 709
Other Creditors70 63533 613
Other Taxation Social Security Payable40 31727 916
Property Plant Equipment Gross Cost178 931218 838
Provisions For Liabilities Balance Sheet Subtotal11 94611 946
Total Additions Including From Business Combinations Property Plant Equipment 39 907
Total Assets Less Current Liabilities558 241585 730
Trade Creditors Trade Payables65 43163 004
Trade Debtors Trade Receivables172 211252 222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 15th, February 2024
Free Download (8 pages)

Company search