Stephen Cooke Limited GLOSSOP


Stephen Cooke started in year 1978 as Private Limited Company with registration number 01376941. The Stephen Cooke company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Glossop at Unit 5 Graphite Way. Postal code: SK13 1QG.

There is a single director in the company at the moment - Jennifer G., appointed on 4 February 2020. In addition, a secretary was appointed - Glenn F., appointed on 14 October 2020. As of 26 April 2024, there were 3 ex directors - Catherine C., Stephen C. and others listed below. There were no ex secretaries.

Stephen Cooke Limited Address / Contact

Office Address Unit 5 Graphite Way
Office Address2 Hadfield
Town Glossop
Post code SK13 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01376941
Date of Incorporation Tue, 4th Jul 1978
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Glenn F.

Position: Secretary

Appointed: 14 October 2020

Jennifer G.

Position: Director

Appointed: 04 February 2020

Catherine C.

Position: Director

Resigned: 03 July 2020

Stephen C.

Position: Director

Resigned: 03 July 2020

Stuart C.

Position: Director

Appointed: 02 February 2016

Resigned: 03 July 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Jennifer G. This PSC and has 75,01-100% shares. Another entity in the PSC register is Stephen C. This PSC owns 25-50% shares. The third one is Catherine C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Jennifer G.

Notified on 3 July 2020
Nature of control: 75,01-100% shares

Stephen C.

Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 25-50% shares

Catherine C.

Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: 25-50% shares

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 Hand18 72013 149   
Current Assets42 11235 18116 81216 42814 883
Debtors22 09221 032   
Net Assets Liabilities4 2233393 4148 711 
Property Plant Equipment8 1246 094   
Total Inventories1 3001 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment47 04049 070   
Average Number Employees During Period 2222
Bank Borrowings Overdrafts7 1825 833   
Creditors44 32739 25019 99721 97419 202
Fixed Assets 6 0946 59914 25712 174
Increase From Depreciation Charge For Year Property Plant Equipment 2 030   
Net Current Assets Liabilities-2 215-4 069-3 185-5 546 
Other Creditors20 36818 382   
Other Taxation Social Security Payable2 5983 923   
Property Plant Equipment Gross Cost55 164    
Provisions For Liabilities Balance Sheet Subtotal1 6861 686   
Total Assets Less Current Liabilities5 9092 0253 4148 711 
Trade Creditors Trade Payables14 17911 112   
Trade Debtors Trade Receivables22 09221 032   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search