Cocklakes Enterprises Limited PENRITH


Cocklakes Enterprises started in year 2001 as Private Limited Company with registration number 04273332. The Cocklakes Enterprises company has been functioning successfully for 23 years now and its status is active - proposal to strike off. The firm's office is based in Penrith at Cocklakes House. Postal code: CA11 0SG. Since 2019/05/02 Cocklakes Enterprises Limited is no longer carrying the name Highgate Meats.

This company operates within the CA11 0SG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1099294 . It is located at Cocklakes House, Troutbeck, Penrith with a total of 2 carsand 2 trailers.

Cocklakes Enterprises Limited Address / Contact

Office Address Cocklakes House
Office Address2 Troutbeck
Town Penrith
Post code CA11 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04273332
Date of Incorporation Mon, 20th Aug 2001
Industry Raising of poultry
End of financial Year 30th June
Company age 23 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 3rd Sep 2023 (2023-09-03)
Last confirmation statement dated Sat, 20th Aug 2022

Company staff

Peter S.

Position: Secretary

Appointed: 20 August 2001

Peter S.

Position: Director

Appointed: 20 August 2001

Kathleen A.

Position: Director

Appointed: 20 August 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2001

Resigned: 20 August 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 August 2001

Resigned: 20 August 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Peter S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kathleen A. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

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

Kathleen A.

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

Company previous names

Highgate Meats May 2, 2019
Highgate Turkeys September 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth85 444120 72165 203112 495212 895     
Balance Sheet
Cash Bank On Hand    55510 0111550 015
Current Assets1 031 114795 817877 116791 935875 9461 337 2901 149 9971 206 421154 879223 465
Debtors477 570425 142505 791492 390554 0111 080 285862 192994 49033 27841 950
Net Assets Liabilities    212 895388 408390 810136 14736 04460 184
Other Debtors    5 8752 5002 7502 1256 254 
Property Plant Equipment    437 778449 036425 737396 835324 317296 737
Total Inventories    321 930257 000287 800201 920115 680131 500
Cash Bank In Hand206 074 555     
Net Assets Liabilities Including Pension Asset Liability85 444120 72165 203112 495212 895     
Stocks Inventory347 470370 675371 320299 540321 930     
Tangible Fixed Assets510 241457 032446 470428 826437 779     
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000     
Profit Loss Account Reserve75 444110 72155 203102 495202 895     
Shareholder Funds85 444120 72165 203112 495212 895     
Other
Accumulated Depreciation Impairment Property Plant Equipment    883 049956 1551 012 7441 070 046626 954627 084
Additions Other Than Through Business Combinations Property Plant Equipment     133 07456 44043 875  
Amounts Owed To Related Parties    121 29975 726    
Amount Specific Bank Loan    58 36150 72045 080   
Average Number Employees During Period    404037352010
Bank Borrowings    163 81089 37239 458348 463155 643 
Bank Borrowings Overdrafts        155 642178 184
Bank Overdrafts    294 407497 988457 908319 74690 065 
Corporation Tax Payable        -5 908 
Creditors    187 957128 81284 83344 883177 467194 147
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -28 160-7 717 -470 960 
Disposals Property Plant Equipment     -48 710-23 150-15 475-515 610 
Finance Lease Liabilities Present Value Total    24 14739 44045 37544 88321 824 
Further Item Creditors Component Total Creditors    121 299128 812    
Increase From Depreciation Charge For Year Property Plant Equipment     101 26664 30557 30227 86821 791
Net Current Assets Liabilities270 217228 355-106 772-98 694-6 347105 11282 483-191 475-96 046-31 762
Number Shares Issued Fully Paid     10 00010 00010 00010 000 
Other Creditors    31 99047 51431 93356 0005 45415 963
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         21 660
Other Disposals Property Plant Equipment         27 450
Other Inventories    321 930257 000287 800201 920115 680 
Other Taxation Social Security Payable        33 21512 811
Par Value Share 1111 111 
Property Plant Equipment Gross Cost    1 320 8271 405 1911 438 4811 466 881951 271923 821
Provisions For Liabilities Balance Sheet Subtotal    30 58036 92832 57824 33014 76010 644
Taxation Social Security Payable    46 62030 41042 22931 41333 214 
Total Assets Less Current Liabilities780 458427 381339 698330 132431 432554 147508 221205 360228 271264 975
Total Borrowings    187 957128 81284 833393 346177 467 
Trade Creditors Trade Payables    308 735496 219448 158581 48680 923110 648
Trade Debtors Trade Receivables    548 1361 077 785859 442992 36532 93041 950
Creditors Due After One Year679 933548 022249 827193 386187 957     
Creditors Due Within One Year760 897567 462983 888890 629882 293     
Fixed Assets510 241457 032446 470428 826437 779     
Number Shares Allotted 10 00010 00010 00010 000     
Provisions For Liabilities Charges15 08116 64424 66824 25130 580     
Share Capital Allotted Called Up Paid10 00010 000        
Tangible Fixed Assets Additions 8 360        
Tangible Fixed Assets Cost Or Valuation1 184 1641 192 524        
Tangible Fixed Assets Depreciation673 923735 492        
Tangible Fixed Assets Depreciation Charged In Period 61 569        
Value Shares Allotted 10 00010 00010 00010 000     

Transport Operator Data

Cocklakes House
Address Troutbeck
City Penrith
Post code CA11 0SG
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 2021/12/31 to 2022/06/30
filed on: 13th, September 2022
Free Download (1 page)

Company search

Advertisements