Company NameCook And Matthews Sport Limited
DirectorsPaul Edward Cook and Rachel Jane Sims
Company StatusActive
Company Number07207016
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Edward Cook
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(4 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a High Street
Chislehurst
Kent
BR7 5AQ
Director NameMs Rachel Jane Sims
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68a High Street
Chislehurst
Kent
BR7 5AQ
Director NamePaul Cook
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Park Road
Abbey Wood
London
Se2 Oqz
Director NameCharles Matthews
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Imperial Way
Chislehurst
London
Kent
BR7 6JS
Secretary NameCharles Matthews
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address68a High Street
Chislehurst
Kent
BR7 5AQ

Contact

Websitecookandmatthewssport.co.uk
Telephone020 84676633
Telephone regionLondon

Location

Registered Address68a High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

100 at £1Paul Edward Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£4,768
Cash£100
Current Liabilities£109,436

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 June 2020Director's details changed for Ms Rachel Sims on 3 June 2020 (2 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
22 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Appointment of Ms Rachel Sims as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Ms Rachel Sims as a director on 26 April 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
23 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Termination of appointment of Charles Matthews as a secretary (1 page)
15 June 2012Termination of appointment of Charles Matthews as a secretary (1 page)
22 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Termination of appointment of Charles Matthews as a director (2 pages)
12 October 2011Termination of appointment of Charles Matthews as a director (2 pages)
12 October 2011Termination of appointment of Charles Matthews as a director (2 pages)
12 October 2011Termination of appointment of Charles Matthews as a director (2 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 December 2010Registered office address changed from 14 Old Park Road Abbey Wood London Se2 Oqz United Kingdom on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from 14 Old Park Road Abbey Wood London Se2 Oqz United Kingdom on 21 December 2010 (2 pages)
27 August 2010Appointment of Paul Edward Cook as a director (3 pages)
27 August 2010Appointment of Paul Edward Cook as a director (3 pages)
27 August 2010Termination of appointment of Paul Cook as a director (2 pages)
27 August 2010Termination of appointment of Paul Cook as a director (2 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)