Company NameCookhouse Design York Ltd
DirectorsOliver John Winspear Stephenson and Graham Ronald Thomson
Company StatusActive
Company Number07667321
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Oliver John Winspear Stephenson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Graham Ronald Thomson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Secretary NameMr Graham Ronald Thomson
StatusCurrent
Appointed31 January 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Simon Corbally
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleKitchen Retailer
Country of ResidenceEngland
Correspondence Address1 Hamilton Park Road
Doncaster
DN5 8TX
Director NameMrs Amanda Jane Corbally
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hamilton Park Road
Doncaster
South Yorkshire
DN5 8TX
Director NameMr Steven Campbell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Clarence Drive
Darlington
DL3 9XU
Director NameMr Jonathan Barclay Whisker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2022(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Monkgate
York
YO31 7PB

Contact

Websitecookhousedesignyork.co.uk
Telephone01586 424887
Telephone regionCampbeltown

Location

Registered Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Amanda Corbally
50.00%
Ordinary
50 at £1Simon Corbally
50.00%
Ordinary

Financials

Year2014
Net Worth£89,299
Cash£235,358
Current Liabilities£200,595

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
11 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 October 2018Cessation of Amanda Jane Corbally as a person with significant control on 28 September 2018 (1 page)
1 October 2018Termination of appointment of Simon Corbally as a director on 28 September 2018 (1 page)
1 October 2018Termination of appointment of Amanda Jane Corbally as a director on 28 September 2018 (1 page)
1 October 2018Cessation of Simon Corbally as a person with significant control on 28 September 2018 (1 page)
1 October 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
1 October 2018Notification of Steven Campbell as a person with significant control on 28 September 2018 (2 pages)
6 August 2018Appointment of Mr Steven Campbell as a director on 27 July 2018 (2 pages)
18 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Notification of Simon Corbally as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Notification of Amanda Jane Corbally as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Amanda Jane Corbally as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Simon Corbally as a person with significant control on 6 April 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Appointment of Mrs Amanda Jane Corbally as a director on 16 March 2015 (2 pages)
16 June 2015Appointment of Mrs Amanda Jane Corbally as a director on 16 March 2015 (2 pages)
4 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 September 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
12 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
13 June 2011Incorporation (24 pages)
13 June 2011Incorporation (24 pages)