CQK LIMITED

Register to unlock more data on OkredoRegister

CQK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00656763

Incorporation date

19/04/1960

Size

Group

Contacts

Registered address

Registered address

Lake House, Market Hill, Royston SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1960)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon08/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon01/12/2025
Registration of charge 006567630035, created on 2025-11-26
dot icon25/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon23/12/2024
Notification of Cqk Holdings Limited as a person with significant control on 2024-12-19
dot icon23/12/2024
Cessation of Geoffrey Peter Goddard as a person with significant control on 2024-12-19
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/09/2024
Satisfaction of charge 34 in full
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon13/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/08/2023
Appointment of Mr Matthew Goddard as a director on 2023-08-01
dot icon16/08/2023
Appointment of Mr Ben Goddard as a director on 2023-08-01
dot icon05/06/2023
Change of details for Mr Geoffrey Peter Goddard as a person with significant control on 2016-04-06
dot icon19/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon22/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon31/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon16/06/2021
Registered office address changed from 1st Floor, Unit 4, Merlin House West Road Harlow CM20 2GB England to Lake House Market Hill Royston SG8 9JN on 2021-06-16
dot icon15/04/2021
Registered office address changed from Cambridge House Ground Floor Cambridge Road Harlow CM20 2EQ England to 1st Floor, Unit 4, Merlin House West Road Harlow CM20 2GB on 2021-04-15
dot icon15/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon30/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/11/2019
Termination of appointment of Alex Simon Layer as a secretary on 2019-11-18
dot icon01/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon22/03/2018
Secretary's details changed for Mr Alex Simon Layer on 2018-02-08
dot icon22/03/2018
Appointment of Mr Alex Simon Layer as a secretary on 2018-02-08
dot icon22/03/2018
Termination of appointment of Simon Andrew Hadleigh as a secretary on 2018-01-31
dot icon13/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon21/10/2016
Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN England to Cambridge House Ground Floor Cambridge Road Harlow CM20 2EQ on 2016-10-21
dot icon19/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/04/2016
Satisfaction of charge 4 in full
dot icon25/04/2016
Satisfaction of charge 6 in full
dot icon25/04/2016
Satisfaction of charge 33 in full
dot icon25/04/2016
Satisfaction of charge 5 in full
dot icon25/04/2016
Satisfaction of charge 7 in full
dot icon25/04/2016
Satisfaction of charge 11 in full
dot icon25/04/2016
Satisfaction of charge 9 in full
dot icon25/04/2016
Satisfaction of charge 8 in full
dot icon25/04/2016
Satisfaction of charge 12 in full
dot icon25/04/2016
Satisfaction of charge 10 in full
dot icon25/04/2016
Satisfaction of charge 13 in full
dot icon25/04/2016
Satisfaction of charge 14 in full
dot icon25/04/2016
Satisfaction of charge 15 in full
dot icon25/04/2016
Satisfaction of charge 16 in full
dot icon25/04/2016
Satisfaction of charge 17 in full
dot icon25/04/2016
Satisfaction of charge 18 in full
dot icon25/04/2016
Satisfaction of charge 21 in full
dot icon25/04/2016
Satisfaction of charge 19 in full
dot icon25/04/2016
Satisfaction of charge 23 in full
dot icon25/04/2016
Satisfaction of charge 22 in full
dot icon25/04/2016
Satisfaction of charge 26 in full
dot icon25/04/2016
Satisfaction of charge 25 in full
dot icon25/04/2016
Satisfaction of charge 20 in full
dot icon25/04/2016
Satisfaction of charge 27 in full
dot icon25/04/2016
Satisfaction of charge 28 in full
dot icon25/04/2016
Satisfaction of charge 24 in full
dot icon25/04/2016
Satisfaction of charge 30 in full
dot icon25/04/2016
Satisfaction of charge 29 in full
dot icon25/04/2016
Satisfaction of charge 31 in full
dot icon25/04/2016
Satisfaction of charge 32 in full
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon01/02/2016
Registered office address changed from 79 Crossbrook Street Cheshunt Herts EN8 8LU to C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN on 2016-02-01
dot icon14/12/2015
Termination of appointment of Arthur Goddard as a director on 2015-10-07
dot icon19/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon23/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon06/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon12/10/2012
Group of companies' accounts made up to 2012-04-01
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon22/09/2011
Group of companies' accounts made up to 2011-04-03
dot icon21/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon26/11/2010
Full accounts made up to 2010-04-04
dot icon03/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon21/12/2009
Appointment of Mrs Miriam Catherine Goddard as a director
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 18
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 17
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 26
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 19
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 20
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 22
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 21
dot icon20/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 12
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 25
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 23
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 27
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 26
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 30
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 29
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 32
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 31
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 28
dot icon28/10/2009
Resolutions
dot icon28/10/2009
Statement of company's objects
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 34
dot icon16/10/2009
Director's details changed for Arthur Goddard on 2009-10-01
dot icon16/10/2009
Director's details changed for Geoffrey Goddard on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Simon Andrew Hadleigh on 2009-10-01
dot icon14/07/2009
Accounts for a medium company made up to 2009-03-29
dot icon26/02/2009
Return made up to 16/02/09; full list of members
dot icon15/01/2009
Full accounts made up to 2008-03-30
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 33
dot icon27/03/2008
Secretary appointed simon andrew hadleigh
dot icon25/03/2008
Appointment terminated secretary terry smith
dot icon19/03/2008
Return made up to 16/02/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-04-01
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon27/07/2007
Auditor's resignation
dot icon25/07/2007
Registered office changed on 25/07/07 from: the veterinary hospital 84 new wanstead wanstead london E11 2SY
dot icon28/02/2007
Return made up to 16/02/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-04-02
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon21/02/2006
Return made up to 16/02/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-04-03
dot icon22/02/2005
Return made up to 16/02/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon30/03/2004
Full accounts made up to 2003-03-31
dot icon24/02/2004
Return made up to 16/02/04; full list of members
dot icon19/01/2004
Full accounts made up to 2002-03-31
dot icon24/02/2003
Return made up to 16/02/03; full list of members
dot icon26/07/2002
Full accounts made up to 2001-03-31
dot icon14/06/2002
Particulars of mortgage/charge
dot icon21/02/2002
Return made up to 16/02/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon03/04/2001
Return made up to 16/02/01; full list of members
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
Secretary resigned
dot icon07/03/2000
Return made up to 16/02/00; full list of members
dot icon14/01/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon28/09/1999
Certificate of change of name
dot icon27/08/1999
New director appointed
dot icon09/03/1999
Return made up to 16/02/99; full list of members
dot icon28/08/1998
Accounts for a small company made up to 1997-12-31
dot icon12/08/1998
Director resigned
dot icon09/03/1998
Return made up to 16/02/98; no change of members
dot icon03/09/1997
Accounts for a small company made up to 1996-12-31
dot icon25/02/1997
Return made up to 16/02/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1995-12-31
dot icon28/02/1996
Return made up to 16/02/96; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon08/03/1995
Return made up to 16/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/03/1994
Return made up to 16/02/94; no change of members
dot icon11/02/1994
Full accounts made up to 1992-12-31
dot icon17/01/1994
Director resigned
dot icon17/01/1994
New secretary appointed;director resigned
dot icon23/02/1993
Accounts for a small company made up to 1991-12-31
dot icon22/02/1993
Return made up to 16/02/93; full list of members
dot icon15/06/1992
Return made up to 16/02/92; no change of members
dot icon05/12/1991
Accounts for a small company made up to 1990-12-31
dot icon16/04/1991
Accounts for a small company made up to 1989-12-31
dot icon16/04/1991
Return made up to 28/01/91; no change of members
dot icon04/10/1990
New secretary appointed
dot icon20/03/1990
New secretary appointed
dot icon09/03/1990
Accounts for a small company made up to 1988-12-31
dot icon09/03/1990
Return made up to 16/02/90; full list of members
dot icon11/07/1989
Declaration of satisfaction of mortgage/charge
dot icon11/07/1989
Declaration of satisfaction of mortgage/charge
dot icon11/07/1989
Declaration of satisfaction of mortgage/charge
dot icon11/07/1989
Declaration of satisfaction of mortgage/charge
dot icon11/07/1989
Declaration of satisfaction of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon05/07/1989
Particulars of mortgage/charge
dot icon24/02/1989
Accounts for a small company made up to 1987-12-31
dot icon24/02/1989
Return made up to 07/02/89; full list of members
dot icon16/11/1988
Particulars of mortgage/charge
dot icon17/08/1988
Memorandum and Articles of Association
dot icon17/08/1988
Resolutions
dot icon27/11/1987
Accounts for a small company made up to 1986-12-31
dot icon27/11/1987
Return made up to 12/10/87; full list of members
dot icon19/11/1987
New director appointed
dot icon01/10/1987
Resolutions
dot icon25/06/1987
Particulars of mortgage/charge
dot icon25/06/1987
Particulars of mortgage/charge
dot icon10/12/1986
Accounts for a small company made up to 1985-12-31
dot icon19/04/1960
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-120 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
104
17.64M
-
0.00
1.94M
-
2022
120
18.42M
-
0.00
2.01M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Geoffrey Peter
Director
23/08/1999 - Present
11
Goddard, Miriam Catherine
Director
19/11/2009 - Present
5
Goddard, Ben
Director
01/08/2023 - Present
1
Goddard, Matthew
Director
01/08/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CQK LIMITED

CQK LIMITED is an(a) Active company incorporated on 19/04/1960 with the registered office located at Lake House, Market Hill, Royston SG8 9JN. There are currently 4 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 CQK LIMITED?

toggle

CQK LIMITED is currently Active. It was registered on 19/04/1960 .

Where is CQK LIMITED located?

toggle

CQK LIMITED is registered at Lake House, Market Hill, Royston SG8 9JN.

What does CQK LIMITED do?

toggle

CQK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CQK LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with no updates.