COOKING SOMETHING LIMITED

Register to unlock more data on OkredoRegister

COOKING SOMETHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04037572

Incorporation date

20/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Llwyncelyn, 172 St Davids Road, Letterston, Pembrokeshire SA62 5STCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-20 with updates
dot icon14/02/2025
Change of details for Mrs Janet Mary Rands as a person with significant control on 2025-02-14
dot icon14/02/2025
Change of details for Mrs Trevor Alan Rands as a person with significant control on 2025-02-14
dot icon29/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon15/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon09/06/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon08/07/2021
Micro company accounts made up to 2021-03-31
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon29/07/2013
Register(s) moved to registered office address
dot icon05/01/2013
Statement of capital following an allotment of shares on 2012-11-22
dot icon05/01/2013
Resolutions
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon09/08/2010
Register inspection address has been changed
dot icon09/08/2010
Director's details changed for Trevor Alan Rands on 2010-01-01
dot icon09/08/2010
Director's details changed for Janet Mary Rands on 2010-01-01
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Termination of appointment of Tracy Rands as a director
dot icon28/06/2010
Termination of appointment of Gethin Rands as a director
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon04/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 20/07/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 20/07/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Secretary's particulars changed;director's particulars changed
dot icon16/08/2006
Return made up to 20/07/06; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Director's particulars changed
dot icon16/08/2006
Secretary's particulars changed;director's particulars changed
dot icon13/06/2006
Registered office changed on 13/06/06 from: waun fach hayscastle haverfordwest pembrokeshire SA62 5QF
dot icon19/09/2005
Return made up to 20/07/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/08/2004
Return made up to 20/07/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/09/2003
Return made up to 20/07/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2002
Return made up to 20/07/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/05/2002
Ad 26/04/02-26/04/02 £ si 200@1=200 £ ic 100/300
dot icon20/05/2002
Nc inc already adjusted 26/04/02
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon23/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/10/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon06/08/2001
Return made up to 20/07/01; full list of members
dot icon29/08/2000
Ad 03/08/00--------- £ si 96@1=96 £ ic 1/97
dot icon29/08/2000
New director appointed
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon27/07/2000
Registered office changed on 27/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
New secretary appointed;new director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon20/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
-
-
0.00
-
-
2023
11
705.18K
-
0.00
533.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rands, Trevor Alan
Director
20/07/2000 - Present
-
Rands, Janet Mary
Director
20/07/2000 - Present
1

Persons with Significant Control

2
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 COOKING SOMETHING LIMITED

COOKING SOMETHING LIMITED is an(a) Active company incorporated on 20/07/2000 with the registered office located at Llwyncelyn, 172 St Davids Road, Letterston, Pembrokeshire SA62 5ST. There are currently 2 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 COOKING SOMETHING LIMITED?

toggle

COOKING SOMETHING LIMITED is currently Active. It was registered on 20/07/2000 .

Where is COOKING SOMETHING LIMITED located?

toggle

COOKING SOMETHING LIMITED is registered at Llwyncelyn, 172 St Davids Road, Letterston, Pembrokeshire SA62 5ST.

What does COOKING SOMETHING LIMITED do?

toggle

COOKING SOMETHING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COOKING SOMETHING LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.