General information

Name:

Gillett Cook Ltd

Office Address:

76 Innovation Centre University Road CT2 7FG Canterbury

Number: 02563832

Incorporation date: 1990-11-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

02563832 - registration number of Gillett Cook Limited. This firm was registered as a Private Limited Company on November 30, 1990. This firm has been actively competing on the British market for the last 34 years. This firm can be found at 76 Innovation Centre University Road in Canterbury. The office's zip code assigned to this place is CT2 7FG. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods. Gillett Cook Ltd released its account information for the period that ended on 2023-09-30. The company's most recent annual confirmation statement was submitted on 2022-12-19.

The company owes its success and unending development to two directors, namely David H. and Nicola H., who have been running it since December 2001. In order to help the directors in their tasks, this specific company has been utilizing the skills of Nicola H. as a secretary since 2001.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 06 December 2001

Latest update: 8 February 2024

Nicola H.

Role: Director

Appointed: 06 December 2001

Latest update: 8 February 2024

Nicola H.

Role: Secretary

Appointed: 06 December 2001

Latest update: 8 February 2024

People with significant control

Executives who have control over the firm are as follows: David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicola H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2025
Account last made up date 30 September 2023
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 March 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 April 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 March 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to 2016/09/30 (AA)
filed on: 31st, January 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

Accountant/Auditor,
2012

Name:

Pentins Business Advisers Ltd

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
33
Company Age

Twitter feed by @GillettCookLtd

GillettCookLtd has over 126 tweets, 46 followers and follows 59 accounts.

Closest Companies - by postcode