CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GILLETT COOK LIMITED
Company
GILLETT COOK
Phone:
01795 523 400
A⁺
rating
KEY FINANCES
Year
2016
Assets
£410.04k
▲ £12k (3.01 %)
Cash
£33.08k
▲ £10.07k (43.76 %)
Liabilities
£331.01k
▼ £-36.64k (-9.96 %)
Net Worth
£79.02k
▲ £48.64k (160.06 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Canterbury
Company name
GILLETT COOK LIMITED
Company number
02563832
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Nov 1990
Age - 35 years
Home Country
United Kingdom
CONTACTS
Website
clairemarshall.co.uk
Phones
01795 523 400
Registered Address
20 INNOVATION CENTRE,
UNIVERSITY ROAD,
CANTERBURY,
KENT,
CT2 7FG
ECONOMIC ACTIVITIES
46110
Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
31 Jan 2017
Total exemption small company accounts made up to 30 September 2016
23 Jan 2017
Confirmation statement made on 19 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
CHARGES
12 December 2001
Status
Outstanding
Delivered
15 December 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
17 March 1995
Status
Satisfied on 19 June 2002
Delivered
23 March 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
GILLESPIE AND PARTNERS LTD
GILLETT CLADDING LIMITED
GILLETT FINANCIAL PLANNING LTD
GILLIAN & BAINES LIMITED
GILLIAN ARNOLD DESIGN LIMITED
GILLICCI CLOTHING CO LIMITED
Last update 2018
GILLETT COOK LIMITED DIRECTORS
Nicola Jane Hover
Acting
Appointed
06 December 2001
Role
Secretary
Address
Swan Lees Cottage, The Lees Challock, Ashford, Kent, TN25 4DE
Name
HOVER, Nicola Jane
David John Hover
Acting
PSC
Appointed
06 December 2001
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Swan Lees Cottage The Lees, Challock, Ashford, Kent, TN25 4DE
Country Of Residence
England
Name
HOVER, David John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Nicola Jane Hover
Acting
PSC
Appointed
06 December 2001
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Swan Lees Cottage, The Lees Challock, Ashford, Kent, TN25 4DE
Country Of Residence
England
Name
HOVER, Nicola Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Sheila Jane Cook
Resigned
Resigned
06 December 2001
Role
Secretary
Address
The Old School, Throwley, Faversham, Kent, ME13 0PQ
Name
COOK, Sheila Jane
Leonard Eric Cook
Resigned
Resigned
06 December 2001
Occupation
Agricultural Merchant
Role
Director
Age
90
Nationality
British
Address
The Old School, Throwley, Faversham, Kent, ME13 0PG
Name
COOK, Leonard Eric
Roger Charles Cook
Resigned
Resigned
16 December 1993
Occupation
Agricultural Merchant
Role
Director
Age
58
Nationality
British
Address
50 Solway, Hailsham, East Sussex, BN27 3HB
Name
COOK, Roger Charles
Sheila Jane Cook
Resigned
Resigned
06 December 2001
Occupation
Company Secretary
Role
Director
Age
87
Nationality
British
Address
The Old School, Throwley, Faversham, Kent, ME13 0PQ
Name
COOK, Sheila Jane
REVIEWS
Check The Company
Excellent according to the company’s financial health.