Company number 01439918
Status Active
Incorporation Date 26 July 1979
Company Type Private Limited Company
Address SOVEREIGN HOUSE 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1TT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COCKRAM AND DAY LIMITED are www.cockramandday.co.uk, and www.cockram-and-day.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. The distance to to Ash Vale Rail Station is 2.3 miles; to Blackwater Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cockram and Day Limited is a Private Limited Company.
The company registration number is 01439918. Cockram and Day Limited has been working since 26 July 1979.
The present status of the company is Active. The registered address of Cockram and Day Limited is Sovereign House 155 High Street Aldershot Hampshire Gu11 1tt. The company`s financial liabilities are £52.5k. It is £13.09k against last year. The cash in hand is £3.12k. It is £0.43k against last year. And the total assets are £242.48k, which is £23.43k against last year. COCKRAM, Ben is a Director of the company. HARRIS, Louise is a Director of the company. Secretary COCKRAM, Deanna has been resigned. Director ANDERSON, William Anthony has been resigned. Director COCKRAM, Deanna has been resigned. Director COCKRAM, Roger William has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
cockram and day Key Finiance
LIABILITIES
£52.5k
+33%
CASH
£3.12k
+16%
TOTAL ASSETS
£242.48k
+10%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Louise Harris
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ben Cockram
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COCKRAM AND DAY LIMITED Events
25 May 2017
Total exemption small company accounts made up to 31 August 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
15 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 84 more events
16 Dec 1986
Full accounts made up to 31 August 1985
16 Dec 1986
Return made up to 31/12/85; full list of members
26 Jul 1979
Certificate of incorporation
24 April 2000
Legal mortgage
Delivered: 6 May 2000
Status: Satisfied
on 10 July 2008
Persons entitled: Hsbc Bank PLC
Description: L/Hold property - 237 and 237A fleet rd,fleet,hampshire…
8 October 1999
Debenture
Delivered: 19 October 1999
Status: Satisfied
on 10 July 2008
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 May 1992
Legal mortgage
Delivered: 3 June 1992
Status: Satisfied
on 10 July 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 237 and 237A fleet road fleet hampshire…
18 August 1982
Debenture
Delivered: 23 August 1982
Status: Satisfied
on 10 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…