Company NameCooksworld Limited
DirectorJeremy Arthur Holland Smith
Company StatusActive
Company Number06164742
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJeremy Arthur Holland Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House, 260/268 Chapel
Street, Salford
Manchester
M3 5JZ
Secretary NameAmanda Jayne Buckley
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckley Close
Middlewich
Cheshire
CW10 0PY
Director NamePhillip James Wilkinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Weatherhill Crescent
Brierfield
Lancashire
BB9 0HF
Director NameAmanda Jayne Buckley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckley Close
Middlewich
Cheshire
CW10 0PY
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecookwareuk.co.uk

Location

Registered AddressAlex House, 260/268 Chapel
Street, Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Jeremy Holland-smith
80.00%
Ordinary
10 at £1Amanda Buckley
10.00%
Ordinary
10 at £1Oliver Law & James Law
10.00%
Ordinary

Financials

Year2014
Net Worth£12,780
Cash£43,309
Current Liabilities£81,475

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
12 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
25 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 June 2019Termination of appointment of Amanda Jayne Buckley as a director on 9 May 2019 (1 page)
3 June 2019Termination of appointment of Amanda Jayne Buckley as a secretary on 9 May 2019 (1 page)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Director's details changed for Jeremy Arthur Holland Smith on 1 May 2014 (2 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Director's details changed for Jeremy Arthur Holland Smith on 1 May 2014 (2 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Director's details changed for Jeremy Arthur Holland Smith on 1 May 2014 (2 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
19 November 2013Termination of appointment of Phillip Wilkinson as a director (1 page)
19 November 2013Termination of appointment of Phillip Wilkinson as a director (1 page)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
29 February 2012Director's details changed for Phillip James Burke on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Phillip James Burke on 1 January 2012 (2 pages)
29 February 2012Director's details changed for Phillip James Burke on 1 January 2012 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Director's details changed for Amanda Jayne Buckley on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Phillip James Burke on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Phillip James Burke on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Amanda Jayne Buckley on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Amanda Jayne Buckley on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Phillip James Burke on 1 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Director appointed phillip james burke (2 pages)
28 May 2009Director appointed amanda jayne buckley (2 pages)
28 May 2009Director appointed phillip james burke (2 pages)
28 May 2009Director appointed amanda jayne buckley (2 pages)
1 May 2009Return made up to 16/03/09; full list of members (3 pages)
1 May 2009Return made up to 16/03/09; full list of members (3 pages)
1 May 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2009Ad 20/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 16/03/08; full list of members (3 pages)
30 May 2008Return made up to 16/03/08; full list of members (3 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
16 March 2007Incorporation (13 pages)
16 March 2007Incorporation (13 pages)