ARTHUR COCK AND SONS LIMITED
ESSEX

Hellopages » Essex » Colchester » CO2 8BE

Company number 04521247
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 25 ABBOTS ROAD, COLCHESTER, ESSEX, CO2 8BE
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 100 . The most likely internet sites of ARTHUR COCK AND SONS LIMITED are www.arthurcockandsons.co.uk, and www.arthur-cock-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Arthur Cock and Sons Limited is a Private Limited Company. The company registration number is 04521247. Arthur Cock and Sons Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Arthur Cock and Sons Limited is 25 Abbots Road Colchester Essex Co2 8be. The company`s financial liabilities are £7.94k. It is £1.62k against last year. The cash in hand is £23.31k. It is £3.54k against last year. And the total assets are £37.62k, which is £6.09k against last year. SUTTON, Daniel Michael is a Secretary of the company. SUTTON, Daniel Michael is a Director of the company. SUTTON, Michael Anthony is a Director of the company. Secretary COCK, Anne Beryl has been resigned. Director COCK, Anne Beryl has been resigned. Director COCK, Martin Arthur has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


arthur cock and sons Key Finiance

LIABILITIES £7.94k
+25%
CASH £23.31k
+17%
TOTAL ASSETS £37.62k
+19%
All Financial Figures

Current Directors

Secretary
SUTTON, Daniel Michael
Appointed Date: 20 April 2007

Director
SUTTON, Daniel Michael
Appointed Date: 20 April 2007
48 years old

Director
SUTTON, Michael Anthony
Appointed Date: 20 April 2007
73 years old

Resigned Directors

Secretary
COCK, Anne Beryl
Resigned: 20 April 2007
Appointed Date: 29 August 2002

Director
COCK, Anne Beryl
Resigned: 20 April 2007
Appointed Date: 29 August 2002
69 years old

Director
COCK, Martin Arthur
Resigned: 20 April 2007
Appointed Date: 29 August 2002
76 years old

Persons With Significant Control

Mr Michael Anthony Sutton
Notified on: 29 August 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Daniel Michael Sutton
Notified on: 29 August 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARTHUR COCK AND SONS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 29 August 2016 with updates
04 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
16 Jul 2004
Total exemption small company accounts made up to 31 March 2004
14 Nov 2003
Accounts for a dormant company made up to 31 March 2003
08 Sep 2003
Return made up to 29/08/03; full list of members
02 Mar 2003
Accounting reference date shortened from 31/08/03 to 31/03/03
29 Aug 2002
Incorporation

ARTHUR COCK AND SONS LIMITED Charges

20 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 yorick road west mersea colchester essex. Fixed charge…