Background WavePink WaveYellow Wave

THE COOKSMILL FOOD COMPANY LIMITED (03781746)

THE COOKSMILL FOOD COMPANY LIMITED (03781746) is an active UK company. incorporated on 3 June 1999. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE COOKSMILL FOOD COMPANY LIMITED has been registered for 26 years. Current directors include MARRIAGE, George David, MARRIAGE, Sampson Peter.

Company Number
03781746
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
Brentwood, CM14 4ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARRIAGE, George David, MARRIAGE, Sampson Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COOKSMILL FOOD COMPANY LIMITED

THE COOKSMILL FOOD COMPANY LIMITED is an active company incorporated on 3 June 1999 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE COOKSMILL FOOD COMPANY LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03781746

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

FOUR STORE LIMITED
From: 31 August 1999To: 19 March 2009
PRISTGREEN LIMITED
From: 3 June 1999To: 31 August 1999
Contact
Address

Cathedral Place Brentwood, CM14 4ES,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jun 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASLING, Kate

Active
New Street, ChelmsfordCM1 1PN
Secretary
Appointed 07 Apr 2021

MARRIAGE, George David

Active
Little Warricks, ChelmsfordCM3 1PG
Born August 1951
Director
Appointed 25 Jun 1999

MARRIAGE, Sampson Peter

Active
Broomfield Mill, ChelmsfordCM1 7BQ
Born October 1947
Director
Appointed 25 Jun 1999

DUNSTON, Ian

Resigned
New Street, ChelmsfordCM1 1PN
Secretary
Appointed 06 Jan 2020
Resigned 07 Apr 2021

LEE, Kathryn Jane

Resigned
35 Aldeburgh Way, ChelmsfordCM1 7PB
Secretary
Appointed 23 Aug 2002
Resigned 18 Dec 2017

SMITH, Steven Richard

Resigned
Chelmer Mills, ChelmsfordCM1 1PN
Secretary
Appointed 18 Dec 2017
Resigned 02 Jan 2020

SPRIGGS, Colin

Resigned
5 Jefferson Close, ColchesterCO3 9DR
Secretary
Appointed 25 Jun 1999
Resigned 23 Aug 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Jun 1999
Resigned 25 Jun 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Jun 1999
Resigned 25 Jun 1999

Persons with significant control

2

Mr George David Marriage

Active
Cathedral Place, BrentwoodCM14 4ES
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016

Mr Sampson Peter Marriage

Active
Cathedral Place, BrentwoodCM14 4ES
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Move Registers To Registered Office Company
13 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
353353
Legacy
30 March 2009
287Change of Registered Office
Certificate Change Of Name Company
17 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2004
AAAnnual Accounts
Legacy
14 October 2003
288cChange of Particulars
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1999
287Change of Registered Office
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
287Change of Registered Office
Incorporation Company
3 June 1999
NEWINCIncorporation