Company NameEquipt To Cook Limited
DirectorsDean Richard Broadbent and Joanna Roberjot
Company StatusActive
Company Number04710301
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Dean Richard Broadbent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 College Fields Business Park Prince Georges
London
SW19 2PT
Director NameMs Joanna Roberjot
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 College Fields Business Centre
London
SW19 2PT
Director NameMr Antony Adriaan Roestenburg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplehurst Barn
Frittenden Road
Staplehurst
Kent
TN12 0DL
Director NameMiss Yvonne Doreen Mardell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Arch Road
Walton On Thames
Surrey
KT12 4QR
Director NameMiss Sarah Ann Powell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Weylands Court 2-6 Corrie Road
Addlestone
Surrey
KT15 2HT
Secretary NameMrs Tracey Elizabeth Darby
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Lennard Road
Dunton Green
Sevenoaks
Kent
TN13 2UU
Secretary NameMichael Anthony Camplejohn
NationalityBritish
StatusResigned
Appointed02 January 2004(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2004)
RoleCompany Director
Correspondence Address53 Holme Park Avenue
Chesterfield
Derbyshire
S41 8XB
Director NameRichard Davies
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2006)
RoleCompany Director
Correspondence AddressVirginia Cottages
Houghton
Stockbridge
Hampshire
SO20 6LU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameCFC Accountancy Services Limited (Corporation)
StatusResigned
Appointed02 January 2004(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2004)
Correspondence AddressC F C House
Woodseats Close
Sheffield
South Yorkshire
S8 0TB

Contact

Websiteequipttocook.com
Telephone020 84873600
Telephone regionLondon

Location

Registered AddressUnit 2
College Fields Business Centre
London
SW19 2PT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London

Shareholders

10 at £1Richard Davies
4.95%
Ordinary A
56 at £1Mrs Yvonne Mardell
27.72%
Ordinary
56 at £1Mrs Yvonne Mardell
27.72%
Ordinary A
5 at £1Richard Davies
2.48%
Ordinary
39 at £1Mrs Sarah Powell
19.31%
Ordinary
34 at £1Mrs Sarah Powell
16.83%
Ordinary A
1 at £1Mrs Sarah Powell
0.50%
Ordinary C
1 at £1Mrs Yvonne Mardell
0.50%
Ordinary B

Financials

Year2014
Net Worth£82,996
Cash£69,247
Current Liabilities£222,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

27 June 2003Delivered on: 5 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 November 2020Director's details changed for Mr Dean Richard Broadbent on 1 November 2020 (2 pages)
17 November 2020Appointment of Ms Joanna Roberjot as a director on 1 November 2020 (2 pages)
20 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 June 2020Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE to Unit 2 College Fields Business Centre London SW19 2PT on 19 June 2020 (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
9 December 2019Notification of Millers Group Limited as a person with significant control on 6 December 2019 (2 pages)
9 December 2019Termination of appointment of Tracey Elizabeth Darby as a secretary on 6 December 2019 (1 page)
9 December 2019Cessation of Yvonne Doreen Mardell as a person with significant control on 6 December 2019 (1 page)
9 December 2019Termination of appointment of Sarah Ann Powell as a director on 6 December 2019 (1 page)
9 December 2019Appointment of Mr Dean Richard Broadbent as a director on 6 December 2019 (2 pages)
9 December 2019Termination of appointment of Yvonne Doreen Mardell as a director on 6 December 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
22 June 2018Cancellation of shares. Statement of capital on 23 February 2018
  • GBP 187
(6 pages)
5 June 2018Purchase of own shares. (3 pages)
11 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
10 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
10 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 202
(7 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 202
(7 pages)
7 July 2015Director's details changed for Miss Sarah Ann Powell on 6 July 2015 (2 pages)
7 July 2015Director's details changed for Miss Sarah Ann Powell on 6 July 2015 (2 pages)
7 July 2015Director's details changed for Miss Sarah Ann Powell on 6 July 2015 (2 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 202
(7 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 202
(7 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 202
(7 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 202
(7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Director's details changed for Miss Sarah Ann Powell on 7 November 2010 (2 pages)
26 March 2012Director's details changed for Miss Sarah Ann Powell on 7 November 2010 (2 pages)
26 March 2012Director's details changed for Miss Sarah Ann Powell on 7 November 2010 (2 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
29 March 2011Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages)
29 March 2011Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages)
29 March 2011Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages)
11 February 2011Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages)
11 February 2011Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages)
11 February 2011Director's details changed for Miss Sarah Ann Powell on 1 November 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Sarah Ann Powell on 26 March 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Sarah Ann Powell on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Yvonne Mardell on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Yvonne Mardell on 26 March 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 25/03/09; full list of members (6 pages)
27 March 2009Return made up to 25/03/09; full list of members (6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 April 2008Return made up to 25/03/08; full list of members (6 pages)
23 April 2008Return made up to 25/03/08; full list of members (6 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 July 2007Return made up to 25/03/07; change of members (7 pages)
3 July 2007Return made up to 25/03/07; change of members (7 pages)
30 March 2007Registered office changed on 30/03/07 from: 1ST floor 12 old bond street london W1S 4PW (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1ST floor 12 old bond street london W1S 4PW (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
8 December 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 December 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 201/202 (2 pages)
20 November 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 201/202 (2 pages)
20 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
20 November 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 April 2006Return made up to 25/03/06; full list of members (4 pages)
25 April 2006Return made up to 25/03/06; full list of members (4 pages)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
28 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 April 2005Return made up to 25/03/05; full list of members (4 pages)
27 April 2005Return made up to 25/03/05; full list of members (4 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
11 June 2004Return made up to 25/03/04; full list of members (9 pages)
11 June 2004Director resigned (1 page)
11 June 2004Return made up to 25/03/04; full list of members (9 pages)
11 June 2004Director resigned (1 page)
11 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2004Ad 25/03/03--------- £ si 98@1 (2 pages)
11 June 2004Ad 25/03/03--------- £ si 100@1 (2 pages)
11 June 2004Ad 25/03/03--------- £ si 100@1 (2 pages)
11 June 2004Ad 25/03/03--------- £ si 98@1 (2 pages)
11 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: cfc house woodseats close sheffield south yorkshire S8 0TB (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: cfc house woodseats close sheffield south yorkshire S8 0TB (1 page)
22 March 2004Director resigned (1 page)
11 March 2004Company name changed kitchen it LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed kitchen it LIMITED\certificate issued on 11/03/04 (2 pages)
3 March 2004Company name changed equipt to cook LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed equipt to cook LIMITED\certificate issued on 03/03/04 (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 1ST floor 12 old bond street london W1S 4PW (1 page)
12 February 2004Registered office changed on 12/02/04 from: 1ST floor 12 old bond street london W1S 4PW (1 page)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
21 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
2 May 2003Company name changed source commercial kitchen & equi pment LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed source commercial kitchen & equi pment LIMITED\certificate issued on 02/05/03 (2 pages)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)