Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOK TRADING LIMITED
Company Information for

COOK TRADING LIMITED

THE COOK KITCHEN, EUROLINK WAY, SITTINGBOURNE, KENT, ME10 3HH,
Company Registration Number
04611064
Private Limited Company
Active

Company Overview

About Cook Trading Ltd
COOK TRADING LIMITED was founded on 2002-12-06 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Cook Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COOK TRADING LIMITED
 
Legal Registered Office
THE COOK KITCHEN
EUROLINK WAY
SITTINGBOURNE
KENT
ME10 3HH
Other companies in ME10
 
Previous Names
COOK FOOD LIMITED18/10/2004
COOK TRADING LIMITED23/09/2004
Filing Information
Company Number 04611064
Company ID Number 04611064
Date formed 2002-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB803137368  
Last Datalog update: 2024-01-09 01:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOK TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOK TRADING LIMITED
The following companies were found which have the same name as COOK TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOK TRADING CORPORATION 2621 SKINNER DR FLOWER MOUND TX 75028 ACTIVE Company formed on the 2016-02-15
Cook Trading Co., Limited Unknown Company formed on the 2018-03-21
COOK TRADING COMPANY INC North Carolina Unknown
COOK TRADING PTY LTD Active Company formed on the 2020-11-11

Company Officers of COOK TRADING LIMITED

Current Directors
Officer Role Date Appointed
QUINTIN JOHN NEIL MARTIN HOGG
Company Secretary 2018-08-01
ROSALIE ANNE BROWN
Director 2015-10-02
NICHOLAS JOHN CANDLER
Director 2015-10-02
ANDREW ELLIOT PERRY
Director 2003-02-12
EDWARD ANDREW PERRY
Director 2003-04-30
JAMES ELLIOT PERRY
Director 2002-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD STEELE
Company Secretary 2014-05-28 2018-01-18
RICHARD EDWARD STEELE
Director 2014-05-28 2018-01-18
JAMES ELLIOT PERRY
Company Secretary 2007-09-20 2014-05-28
MARK DENNIS
Director 2011-03-29 2014-05-16
DALE ALEXANDER COLCHESTER PENFOLD
Director 2007-09-20 2011-03-29
ANNE HILDA PERRY
Company Secretary 2003-04-30 2007-09-20
ANNE HILDA PERRY
Director 2003-02-12 2007-09-20
EDWARD ANDREW PERRY
Company Secretary 2002-12-06 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CANDLER SHIRE CAPE LIMITED Director 2008-04-03 CURRENT 1995-11-15 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PROCHAINE LIMITED Director 2008-04-03 CURRENT 2000-12-06 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER (G.B.) LIMITED Director 2008-04-03 CURRENT 1992-11-06 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER (NETHERLANDS) LIMITED Director 2008-04-03 CURRENT 1993-08-03 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER (U.K.) LIMITED Director 2008-04-03 CURRENT 1985-04-09 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER HOLDINGS LIMITED Director 2008-04-03 CURRENT 2000-12-11 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET A MANGER LIMITED Director 2008-04-03 CURRENT 1998-07-17 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PRET LIMITED Director 2008-04-03 CURRENT 2004-07-14 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER PEARTREE GREEN LIMITED Director 2008-04-03 CURRENT 1995-05-12 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER ARRIVEOBTAIN LIMITED Director 2008-04-03 CURRENT 1993-04-19 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER ACTION ROCK LIMITED Director 2008-04-03 CURRENT 1995-10-27 Dissolved 2017-01-17
NICHOLAS JOHN CANDLER 75B VICTORIA LIMITED Director 2008-04-03 CURRENT 2001-01-03 Converted / Closed
NICHOLAS JOHN CANDLER PROJECT ART WORKS Director 2004-09-01 CURRENT 2004-04-28 Active
EDWARD ANDREW PERRY COOK PUDDINGS LIMITED Director 2014-05-28 CURRENT 2006-02-23 Active
EDWARD ANDREW PERRY COOK FOOD LIMITED Director 2012-01-01 CURRENT 1994-01-05 Active
EDWARD ANDREW PERRY COOK KITCHENS LIMITED Director 2004-11-12 CURRENT 2004-11-12 Active
EDWARD ANDREW PERRY COOK RETAIL LIMITED Director 1997-02-11 CURRENT 1997-02-11 Active
JAMES ELLIOT PERRY COOK PUDDINGS LIMITED Director 2014-05-28 CURRENT 2006-02-23 Active
JAMES ELLIOT PERRY OASIS TRANSFORMATION TRADING COMPANY LIMITED Director 2013-11-13 CURRENT 2011-02-23 Active
JAMES ELLIOT PERRY COOK KITCHENS LIMITED Director 2004-11-12 CURRENT 2004-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-12-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046110640012
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-30MEM/ARTSARTICLES OF ASSOCIATION
2021-10-30RES01ADOPT ARTICLES 30/10/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-01-11RES13Resolutions passed:
  • Transfer by certain shareholders of the company 16/12/2020
  • ADOPT ARTICLES
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24AP01DIRECTOR APPOINTED SARAH ARROWSMITH
2020-12-24SH0123/12/20 STATEMENT OF CAPITAL GBP 4945.22
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-21SH06Cancellation of shares. Statement of capital on 2019-03-18 GBP 4,907.69
2019-08-16SH06Cancellation of shares. Statement of capital on 2019-03-18 GBP 4,907.69
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046110640011
2019-04-30RES13Resolutions passed:
  • Authority to buyback 300K of shares 18/01/2019
2019-04-26SH03Purchase of own shares
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-12-18SH0118/12/18 STATEMENT OF CAPITAL GBP 4926.4035
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19PSC04Change of details for Mr Edward Andrew Perry as a person with significant control on 2018-08-30
2018-08-08AP03Appointment of Mr Quintin John Neil Martin Hogg as company secretary on 2018-08-01
2018-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD STEELE
2018-01-19TM02Termination of appointment of Richard Edward Steele on 2018-01-18
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 4833.7881
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ELLIOT PERRY
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIE ANNE BROWN
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ANDREW PERRY
2018-01-11PSC09Withdrawal of a person with significant control statement on 2018-01-11
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 4833.79
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-13RES01ADOPT ARTICLES 13/01/17
2017-01-13CC04Statement of company's objects
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25CH01Director's details changed for Mrs Rosalie Anne Brown on 2016-08-05
2016-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-27RES13Resolutions passed:
  • Transfer of shares 19/07/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 4833.7881
2016-03-03AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-22RES01ADOPT ARTICLES 03/11/2015
2015-12-22RES01ADOPT ARTICLES 03/11/2015
2015-12-22RES01ADOPT ARTICLES 03/11/2015
2015-12-22RES01ADOPT ARTICLES 03/11/2015
2015-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-14AP01DIRECTOR APPOINTED MRS ROSALIE ANNE BROWN
2015-10-14AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CANDLER
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 4833.79
2015-02-16AR0105/01/15 FULL LIST
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIOT PERRY / 04/07/2014
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29AP03SECRETARY APPOINTED MR RICHARD EDWARD STEELE
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES PERRY
2014-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-29RES12VARYING SHARE RIGHTS AND NAMES
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-29SH0119/05/14 STATEMENT OF CAPITAL GBP 4834.02
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK DENNIS
2014-05-28AP01DIRECTOR APPOINTED MR RICHARD EDWARD STEELE
2014-01-23AR0105/01/14 FULL LIST
2014-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-17RES01ADOPT ARTICLES 10/07/2013
2014-01-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-17RES12VARYING SHARE RIGHTS AND NAMES
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-02-08RP04SECOND FILING WITH MUD 05/01/13 FOR FORM AR01
2013-02-08ANNOTATIONClarification
2013-01-25AR0105/01/13 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0105/01/12 NO CHANGES
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08AP01DIRECTOR APPOINTED MARK DENNIS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DALE PENFOLD
2011-02-04AR0105/01/11 NO CHANGES
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ELLIOT PERRY / 31/07/2010
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIOT PERRY / 31/07/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-27AR0105/01/10 FULL LIST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM, 84 HIGH STREET, TONBRIDGE, KENT, TN9 1AP
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS
2008-07-28363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2008-07-15123NC INC ALREADY ADJUSTED 23/06/08
2008-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-15RES04GBP NC 5000/6000 23/06/2008
2008-07-15123NC INC ALREADY ADJUSTED 17/09/04
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-12-03288bDIRECTOR RESIGNED
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288bSECRETARY RESIGNED
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-1388(2)RAD 16/05/06--------- £ SI 79690@.0001=7 £ IC 5315/5322
2006-06-0188(2)RAD 16/05/06--------- £ SI 3150000@.0001=315 £ IC 5000/5315
2006-02-27363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 06/12/04; CHANGE OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18CERTNMCOMPANY NAME CHANGED COOK FOOD LIMITED CERTIFICATE ISSUED ON 18/10/04
2004-09-28RES04£ NC 3990/5000 17/09/0
2004-09-23CERTNMCOMPANY NAME CHANGED COOK TRADING LIMITED CERTIFICATE ISSUED ON 23/09/04
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1098027 Active Licenced property: EUROLINK WAY THE COOK KITCHEN SITTINGBOURNE GB ME10 3HH;BAILEY DRIVE NORISH LTD, UNIT 6 GILLINGHAM BUSINESS PARK GILLINGHAM GILLINGHAM BUSINESS PARK GB ME8 0PZ. Correspondance address: EUROLINK WAY THE COOK KITCHEN SITTINGBOURNE GB ME10 3HH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1098027 Active Licenced property: EUROLINK WAY THE COOK KITCHEN SITTINGBOURNE GB ME10 3HH;BAILEY DRIVE NORISH LTD, UNIT 6 GILLINGHAM BUSINESS PARK GILLINGHAM GILLINGHAM BUSINESS PARK GB ME8 0PZ. Correspondance address: EUROLINK WAY THE COOK KITCHEN SITTINGBOURNE GB ME10 3HH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOK TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-26 Outstanding NICKERSON LIMITED
DEBENTURE 2011-08-10 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2009-11-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-03-26 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-08-04 Satisfied HSBC BANK PLC
CHATTTELS MORTGAGE 2004-07-16 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
RENT DEPOSIT DEED 2004-05-18 Satisfied HAMMERSON PROPERTY LIMITED
RENT DEPOSIT DEED 2003-11-07 Satisfied IAN WILLMOTT
RENT DEPOSIT DEED 2003-07-31 Satisfied ASHLEY CENTRE ONE LIMITED AND ASHLEY CENTRE TWO LIMITED
DEBENTURE 2003-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOK TRADING LIMITED

Intangible Assets
Patents
We have not found any records of COOK TRADING LIMITED registering or being granted any patents
Domain Names

COOK TRADING LIMITED owns 7 domain names.

phonesforafrica.co.uk   cakesbypost.co.uk   cookkitchens.co.uk   cookretail.co.uk   cookathome.co.uk   cookfood.co.uk   cooktrading.co.uk  

Trademarks
We have not found any records of COOK TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COOK TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-03-06 GBP £1,000 Grants
Kent County Council 2014-09-24 GBP £500 Grants
Kent County Council 2014-02-25 GBP £500 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for COOK TRADING LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops 34 The Broadway, Cheam, Surrey, SM3 8BD GBP £6,2572015-04-03
Horsham District Council SHOP AND PREMISES 8, STERLING BUILDINGS CARFAX HORSHAM WEST SUSSEX RH12 1DR GBP £39,7502004-08-17
Basildon Council SHOP AND PREMISES Unit 2 140-142 High Street Billericay Essex CM12 9BQ 13,7502014-04-01
Guildford Borough Council 4 Kingpost Parade London Road Guildford Surrey GU1 1YP 12,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOK TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOK TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.