Company NameCooks Carpets And Furnishing Ltd
DirectorPaul Asplet
Company StatusActive
Company Number04254698
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Asplet
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(6 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Pen Y Maes
Buckley
Clwyd
CH7 2QD
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameDorothy Ann Cook
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarafand
School Lane Nannerch
Mold
Flintshire
CH7 5RD
Wales
Director NameJeffrey Cook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarafand
School Lane Nannerch
Mold
Flintshire
CH7 5RD
Wales
Secretary NameJeffrey Cook
NationalityBritish
StatusResigned
Appointed24 August 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarafand
School Lane Nannerch
Mold
Flintshire
CH7 5RD
Wales

Contact

Websitecooks-furnishings.co.uk
Email address[email protected]
Telephone01352 700245
Telephone regionMold

Location

Registered AddressUnit 1 Oaktree Business Park
Queens Lane
Bromfield Industrial Estate
Mold Flintshire
CH7 1XB
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

10 at £1Paul Asplet
9.09%
Ordinary
50 at £1Dorothy Ann Cook
45.45%
Ordinary
50 at £1Jeffrey Cook
45.45%
Ordinary

Financials

Year2014
Net Worth£100,729
Cash£36,579
Current Liabilities£103,312

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

22 August 2017Delivered on: 25 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 22 May 2015
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Outstanding
5 September 2001Delivered on: 26 September 2001
Satisfied on: 29 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
6 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
17 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
25 August 2017Registration of charge 042546980003, created on 22 August 2017 (18 pages)
25 August 2017Registration of charge 042546980003, created on 22 August 2017 (18 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
20 May 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
20 May 2016Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 110
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 110
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 110
(3 pages)
11 June 2015Resolutions
  • RES13 ‐ Purchase shares in paccf ltdguarantee debenture intra loan agreement 14/05/2015
(2 pages)
9 June 2015Termination of appointment of Dorothy Ann Cook as a director on 14 May 2015 (1 page)
9 June 2015Termination of appointment of Jeffrey Cook as a director on 14 May 2015 (1 page)
9 June 2015Termination of appointment of Jeffrey Cook as a director on 14 May 2015 (1 page)
9 June 2015Termination of appointment of Jeffrey Cook as a secretary on 14 May 2015 (1 page)
9 June 2015Termination of appointment of Jeffrey Cook as a secretary on 14 May 2015 (1 page)
9 June 2015Termination of appointment of Dorothy Ann Cook as a director on 14 May 2015 (1 page)
22 May 2015Registration of charge 042546980002, created on 14 May 2015 (22 pages)
22 May 2015Registration of charge 042546980002, created on 14 May 2015 (22 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 110
(6 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 110
(6 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 110
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
23 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 110
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 110
(4 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Jeffrey Cook on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Paul Asplet on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Dorothy Ann Cook on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Jeffrey Cook on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Jeffrey Cook on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Paul Asplet on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Dorothy Ann Cook on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Paul Asplet on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Dorothy Ann Cook on 7 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 07/07/08; full list of members (4 pages)
28 July 2008Return made up to 07/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 July 2006Return made up to 07/07/06; full list of members (3 pages)
7 July 2006Return made up to 07/07/06; full list of members (3 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 July 2004Return made up to 18/07/04; full list of members (7 pages)
28 July 2004Return made up to 18/07/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
10 September 2003Return made up to 18/07/03; full list of members (7 pages)
10 September 2003Return made up to 18/07/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 August 2002Return made up to 18/07/02; full list of members (7 pages)
20 August 2002Return made up to 18/07/02; full list of members (7 pages)
26 September 2001Particulars of mortgage/charge (4 pages)
26 September 2001Particulars of mortgage/charge (4 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2001Nc inc already adjusted 24/08/01 (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Nc inc already adjusted 24/08/01 (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
28 August 2001Company name changed starbadge LIMITED\certificate issued on 28/08/01 (2 pages)
28 August 2001Company name changed starbadge LIMITED\certificate issued on 28/08/01 (2 pages)
18 July 2001Incorporation (14 pages)
18 July 2001Incorporation (14 pages)