CAPTAIN COOKS HOMESTORE LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN COOKS HOMESTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019904

Incorporation date

20/10/1986

Size

Dormant

Contacts

Registered address

Registered address

Strand House, Loughanhill Business Park, Gateside Road Coleraine, Northern Ireland BT52 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon16/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon04/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon20/06/2024
Change of details for Mr Neville Keith Moore as a person with significant control on 2024-06-19
dot icon19/06/2024
Secretary's details changed for Mrs Glenda Faith Moore-Wilson on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr Neville Keith Moore on 2024-06-19
dot icon19/06/2024
Director's details changed for Mrs Glenda Faith Moore-Wilson on 2024-06-19
dot icon19/06/2024
Change of details for Mr Neville Keith Moore as a person with significant control on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr Neville Keith Moore on 2024-06-19
dot icon19/06/2024
Director's details changed for Mrs Glenda Faith Moore-Wilson on 2024-06-19
dot icon03/11/2023
Accounts for a dormant company made up to 2023-01-31
dot icon03/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon02/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon29/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon26/09/2017
Notification of Neville Keith Moore as a person with significant control on 2016-04-06
dot icon11/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon22/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon30/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon23/05/2014
Accounts for a dormant company made up to 2014-01-31
dot icon26/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon23/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2011-01-31
dot icon26/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon26/07/2010
Director's details changed for Glenda Faith Moore-Wilson on 2010-06-28
dot icon26/07/2010
Secretary's details changed for Glenda Faith Moore-Wilson on 2010-06-28
dot icon08/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon17/08/2009
28/06/09 annual return shuttle
dot icon08/07/2009
31/01/09 annual accts
dot icon16/04/2009
28/06/08
dot icon28/11/2008
31/01/08 annual accts
dot icon19/12/2007
31/01/07 annual accts
dot icon25/06/2007
28/06/07 annual return shuttle
dot icon07/12/2006
31/01/06 annual accts
dot icon25/08/2006
Change in sit reg add
dot icon09/08/2006
28/06/06 annual return shuttle
dot icon27/09/2005
31/01/05 annual accts
dot icon02/07/2005
28/06/05 annual return shuttle
dot icon21/09/2004
31/01/04 annual accts
dot icon01/07/2004
28/06/04 annual return shuttle
dot icon27/06/2003
28/06/03 annual return shuttle
dot icon09/05/2003
31/01/03 annual accts
dot icon03/08/2002
31/01/02 annual accts
dot icon01/07/2002
28/06/02 annual return shuttle
dot icon03/10/2001
31/01/01 annual accts
dot icon22/06/2001
28/06/01 annual return shuttle
dot icon20/10/2000
31/01/00 annual accts
dot icon27/06/2000
28/06/00 annual return shuttle
dot icon16/08/1999
31/01/99 annual accts
dot icon14/08/1999
Updated mem and arts
dot icon28/07/1999
Resolution to change name
dot icon04/07/1999
28/06/99 annual return shuttle
dot icon14/09/1998
31/01/98 annual accts
dot icon29/06/1998
28/06/98 annual return shuttle
dot icon18/11/1997
31/01/97 annual accts
dot icon07/08/1997
28/06/97 annual return shuttle
dot icon29/11/1996
31/01/96 annual accts
dot icon08/07/1996
28/06/96 annual return shuttle
dot icon07/11/1995
31/01/95 annual accts
dot icon28/07/1995
28/06/95 annual return shuttle
dot icon13/10/1994
31/01/94 annual accts
dot icon05/07/1994
28/06/94 annual return shuttle
dot icon14/10/1993
31/01/93 annual accts
dot icon28/09/1993
Change of dirs/sec
dot icon08/09/1993
28/06/93 annual return shuttle
dot icon12/05/1993
Change of dirs/sec
dot icon12/05/1993
Change of dirs/sec
dot icon12/05/1993
Change of dirs/sec
dot icon12/05/1993
Change of dirs/sec
dot icon12/05/1993
Return of allot of shares
dot icon12/05/1993
Change in sit reg add
dot icon14/10/1992
31/01/92 annual accts
dot icon07/09/1992
28/06/92 annual return form
dot icon16/01/1992
28/06/91 annual return
dot icon31/12/1991
31/01/91 annual accts
dot icon04/12/1990
31/01/90 annual accts
dot icon18/09/1990
28/06/90 annual return
dot icon22/02/1990
29/12/89 annual return
dot icon08/12/1989
31/03/89 annual accts
dot icon16/01/1989
22/11/88 annual return
dot icon02/12/1988
31/01/88 annual accts
dot icon18/04/1988
31/12/87 annual return
dot icon26/05/1987
Notice of ARD
dot icon10/11/1986
Change of dirs/sec
dot icon10/11/1986
Change of dirs/sec
dot icon10/11/1986
Change in sit reg add
dot icon20/10/1986
Memorandum
dot icon20/10/1986
Pars re dirs/sit reg off
dot icon20/10/1986
Articles
dot icon20/10/1986
Decln complnce reg new co
dot icon20/10/1986
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Neville Keith
Director
20/10/1986 - Present
22
Moore-Wilson, Glenda Faith
Director
20/10/1986 - Present
5
Moore-Wilson, Glenda Faith
Secretary
20/10/1986 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTAIN COOKS HOMESTORE LIMITED

CAPTAIN COOKS HOMESTORE LIMITED is an(a) Active company incorporated on 20/10/1986 with the registered office located at Strand House, Loughanhill Business Park, Gateside Road Coleraine, Northern Ireland BT52 2NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN COOKS HOMESTORE LIMITED?

toggle

CAPTAIN COOKS HOMESTORE LIMITED is currently Active. It was registered on 20/10/1986 .

Where is CAPTAIN COOKS HOMESTORE LIMITED located?

toggle

CAPTAIN COOKS HOMESTORE LIMITED is registered at Strand House, Loughanhill Business Park, Gateside Road Coleraine, Northern Ireland BT52 2NR.

What does CAPTAIN COOKS HOMESTORE LIMITED do?

toggle

CAPTAIN COOKS HOMESTORE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPTAIN COOKS HOMESTORE LIMITED?

toggle

The latest filing was on 16/10/2025: Accounts for a dormant company made up to 2025-01-31.