COOK TRADING LIMITED

Register to unlock more data on OkredoRegister

COOK TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04611064

Incorporation date

06/12/2002

Size

Full

Contacts

Registered address

Registered address

The Cook Kitchen, Eurolink Way, Sittingbourne, Kent ME10 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon09/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon21/12/2025
Full accounts made up to 2025-03-31
dot icon14/10/2025
Resolutions
dot icon14/10/2025
Memorandum and Articles of Association
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon14/10/2025
Appointment of Mr Nathan Andrew Herrmann as a director on 2025-10-08
dot icon10/10/2025
Notification of Abf (No.2) Limited as a person with significant control on 2025-10-08
dot icon16/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon13/07/2022
Registration of charge 046110640012, created on 2022-07-07
dot icon06/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon30/10/2021
Memorandum and Articles of Association
dot icon30/10/2021
Resolutions
dot icon22/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon11/01/2021
Resolutions
dot icon11/01/2021
Memorandum and Articles of Association
dot icon24/12/2020
Appointment of Sarah Arrowsmith as a director on 2020-12-23
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-23
dot icon11/12/2020
Full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon21/08/2019
Cancellation of shares. Statement of capital on 2019-03-18
dot icon16/08/2019
Cancellation of shares. Statement of capital on 2019-03-18
dot icon02/07/2019
Satisfaction of charge 10 in full
dot icon27/06/2019
Registration of charge 046110640011, created on 2019-06-26
dot icon30/04/2019
Resolutions
dot icon26/04/2019
Purchase of own shares.
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-18
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Change of details for Mr Edward Andrew Perry as a person with significant control on 2018-08-30
dot icon08/08/2018
Appointment of Mr Quintin John Neil Martin Hogg as a secretary on 2018-08-01
dot icon12/03/2018
Resolutions
dot icon19/01/2018
Termination of appointment of Richard Edward Steele as a director on 2018-01-18
dot icon19/01/2018
Termination of appointment of Richard Edward Steele as a secretary on 2018-01-18
dot icon12/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon11/01/2018
Notification of James Elliot Perry as a person with significant control on 2017-01-06
dot icon11/01/2018
Notification of Rosalie Anne Brown as a person with significant control on 2017-01-06
dot icon11/01/2018
Notification of Edward Andrew Perry as a person with significant control on 2017-01-06
dot icon11/01/2018
Withdrawal of a person with significant control statement on 2018-01-11
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/01/2017
Resolutions
dot icon13/01/2017
Statement of company's objects
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon25/08/2016
Director's details changed for Mrs Rosalie Anne Brown on 2016-08-05
dot icon12/08/2016
Satisfaction of charge 3 in full
dot icon27/07/2016
Resolutions
dot icon03/03/2016
Annual return made up to 2016-01-05. List of shareholders has changed
dot icon23/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Statement of company's objects
dot icon14/10/2015
Appointment of Mrs Rosalie Anne Brown as a director on 2015-10-02
dot icon14/10/2015
Appointment of Mr Nicholas John Candler as a director on 2015-10-02
dot icon16/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr James Elliot Perry on 2014-07-04
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon29/05/2014
Appointment of Mr Richard Edward Steele as a secretary
dot icon29/05/2014
Termination of appointment of James Perry as a secretary
dot icon29/05/2014
Resolutions
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon29/05/2014
Satisfaction of charge 9 in full
dot icon28/05/2014
Termination of appointment of Mark Dennis as a director
dot icon28/05/2014
Appointment of Mr Richard Edward Steele as a director
dot icon23/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon17/01/2014
Change of share class name or designation
dot icon17/01/2014
Resolutions
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon09/05/2013
Satisfaction of charge 5 in full
dot icon09/05/2013
Satisfaction of charge 4 in full
dot icon09/05/2013
Satisfaction of charge 2 in full
dot icon30/04/2013
Satisfaction of charge 8 in full
dot icon30/04/2013
Satisfaction of charge 7 in full
dot icon08/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-05
dot icon25/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-05
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/06/2011
Full accounts made up to 2011-03-31
dot icon08/04/2011
Termination of appointment of Dale Penfold as a director
dot icon08/04/2011
Appointment of Mark Dennis as a director
dot icon04/02/2011
Annual return made up to 2011-01-05
dot icon03/02/2011
Secretary's details changed for Mr James Elliot Perry on 2010-07-31
dot icon03/02/2011
Director's details changed for Mr James Elliot Perry on 2010-07-31
dot icon21/06/2010
Full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/03/2009
Registered office changed on 09/03/2009 from, 84 high street, tonbridge, kent, TN9 1AP
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 05/01/09; no change of members
dot icon28/07/2008
Return made up to 06/12/07; no change of members
dot icon15/07/2008
Nc inc already adjusted 23/06/08
dot icon15/07/2008
Resolutions
dot icon15/07/2008
Nc inc already adjusted 17/09/04
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon03/12/2007
Director resigned
dot icon10/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Secretary resigned
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 06/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2006-03-31
dot icon13/06/2006
Ad 16/05/06--------- £ si [email protected]=7 £ ic 5315/5322
dot icon01/06/2006
Ad 16/05/06--------- £ si [email protected]=315 £ ic 5000/5315
dot icon27/02/2006
Return made up to 06/12/05; full list of members
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon25/04/2005
Ad 07/03/05--------- £ si [email protected]=107 £ ic 4200/4307
dot icon04/01/2005
Return made up to 06/12/04; change of members
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon18/10/2004
Certificate of change of name
dot icon14/10/2004
Ad 05/10/04--------- £ si [email protected]=210 £ ic 3990/4200
dot icon28/09/2004
Resolutions
dot icon23/09/2004
Certificate of change of name
dot icon05/08/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon29/05/2004
Particulars of mortgage/charge
dot icon19/02/2004
Return made up to 06/12/03; full list of members
dot icon16/01/2004
Director resigned
dot icon06/01/2004
Accounting reference date extended from 31/03/03 to 31/03/04
dot icon07/11/2003
Particulars of mortgage/charge
dot icon29/09/2003
Director's particulars changed
dot icon29/09/2003
Secretary's particulars changed;director's particulars changed
dot icon19/08/2003
Particulars of mortgage/charge
dot icon24/05/2003
Ad 02/05/03--------- £ si [email protected]=3989 £ ic 1/3990
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
New secretary appointed
dot icon14/04/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon01/04/2003
Particulars of mortgage/charge
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon06/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, Richard Edward
Director
28/05/2014 - 18/01/2018
10
Perry, Edward Andrew
Director
30/04/2003 - Present
9
Perry, James Elliot
Director
06/12/2002 - Present
11
Brown, Rosalie Anne
Director
02/10/2015 - Present
-
Herrmann, Nathan Andrew
Director
08/10/2025 - Present
14

Persons with Significant Control

5
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 COOK TRADING LIMITED

COOK TRADING LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at The Cook Kitchen, Eurolink Way, Sittingbourne, Kent ME10 3HH. There are currently 7 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 COOK TRADING LIMITED?

toggle

COOK TRADING LIMITED is currently Active. It was registered on 06/12/2002 .

Where is COOK TRADING LIMITED located?

toggle

COOK TRADING LIMITED is registered at The Cook Kitchen, Eurolink Way, Sittingbourne, Kent ME10 3HH.

What does COOK TRADING LIMITED do?

toggle

COOK TRADING LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for COOK TRADING LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-02 with updates.