Company NameCook & Lucas Frozen (UK) Limited
DirectorsAntony Mark Lovett and Adam Croft
Company StatusIn Administration
Company Number06144795
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Previous NameCook & Lucas Refrigeration (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Antony Mark Lovett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 4th Floor, Tailor's Corner
Thirsk Row
Leeds
LS1 4DP
Director NameMr Adam Croft
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRefridgeration Conceps Building Humber Street
Grimsby
N E Lincolnshire
DN31 3HL
Director NameMiss Deborah Louise Hobson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(6 days after company formation)
Appointment Duration13 years, 2 months (resigned 14 May 2020)
RoleFish Trader
Country of ResidenceEngland
Correspondence Address01 Louth Road
Grimsby
South Humberside
DN33 2EH
Director NameVSBC Directors Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address192 Victoria Street
Grimsby
North East Lincolnshire
DN31 1NX
Secretary NameVSBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address192 Victoria Street
Grimsby
North East Lincolnshire
DN31 1NX
Secretary NameAPR Secretaries Ltd (Corporation)
StatusResigned
Appointed05 August 2008(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2009)
Correspondence Address107 Cleethorpe Road
Grimsby
South Humberside
DN31 3ER

Contact

Telephone01472 359233
Telephone regionGrimsby

Location

Registered AddressC/O Interpath Ltd 4th Floor, Tailor's Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Miss Deborah Louise Hobson
100.00%
Ordinary

Financials

Year2014
Turnover£13,071,423
Gross Profit£1,061,478
Net Worth£3,318,003
Cash£608,907
Current Liabilities£2,438,682

Accounts

Latest Accounts3 April 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 March 2022 (2 years, 1 month ago)
Next Return Due10 April 2023 (overdue)

Charges

27 June 2020Delivered on: 27 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 April 2020Delivered on: 2 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 7 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 May 2008Delivered on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re cook & lucas frozen (UK) limited. Business premium account. Account number 93236234.
Outstanding

Filing History

7 December 2023Notice of extension of period of Administration (3 pages)
24 August 2023Administrator's progress report (30 pages)
8 April 2023Notice of deemed approval of proposals (3 pages)
23 March 2023Statement of affairs with form AM02SOA (12 pages)
20 March 2023Statement of administrator's proposal (47 pages)
30 January 2023Appointment of an administrator (3 pages)
30 January 2023Registered office address changed from Refrigeration Concepts Building Humber Street Grimsby South Humberside DN31 3HL to C/O Interpath Ltd 4th Floor, Tailor's Corner Thirsk Row Leeds LS1 4DP on 30 January 2023 (2 pages)
7 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
24 December 2021Full accounts made up to 3 April 2021 (23 pages)
1 June 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
4 December 2020Full accounts made up to 4 April 2020 (22 pages)
11 September 2020Appointment of Mr Adam Croft as a director on 11 September 2020 (2 pages)
27 July 2020Registration of charge 061447950004, created on 27 June 2020 (56 pages)
16 June 2020Termination of appointment of Deborah Louise Hobson as a director on 14 May 2020 (1 page)
2 May 2020Registration of charge 061447950003, created on 27 April 2020 (24 pages)
1 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
19 December 2019Full accounts made up to 31 March 2019 (23 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
5 January 2019Full accounts made up to 31 March 2018 (21 pages)
11 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
1 August 2017Full accounts made up to 31 March 2017 (22 pages)
1 August 2017Full accounts made up to 31 March 2017 (22 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 February 2017Registration of charge 061447950002, created on 30 January 2017 (18 pages)
7 February 2017Registration of charge 061447950002, created on 30 January 2017 (18 pages)
10 October 2016Appointment of Mr Antony Mark Lovett as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr Antony Mark Lovett as a director on 5 October 2016 (2 pages)
15 September 2016Full accounts made up to 31 March 2016 (23 pages)
15 September 2016Full accounts made up to 31 March 2016 (23 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
31 December 2015Full accounts made up to 31 March 2015 (20 pages)
31 December 2015Full accounts made up to 31 March 2015 (20 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 April 2013Registered office address changed from Unit 1 Prince Albert Gardens Grimsby DN31 3AG on 17 April 2013 (1 page)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 April 2013Registered office address changed from Unit 1 Prince Albert Gardens Grimsby DN31 3AG on 17 April 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2010Director's details changed for Deborah Louise Hobson on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Deborah Louise Hobson on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Deborah Louise Hobson on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
25 March 2009Return made up to 07/03/09; full list of members (3 pages)
25 March 2009Return made up to 07/03/09; full list of members (3 pages)
21 March 2009Appointment terminated secretary apr secretaries LTD (1 page)
21 March 2009Appointment terminated secretary apr secretaries LTD (1 page)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Registered office changed on 22/09/2008 from 01 louth road grimsby south humberside DN33 2EH (1 page)
22 September 2008Registered office changed on 22/09/2008 from 01 louth road grimsby south humberside DN33 2EH (1 page)
5 September 2008Return made up to 07/03/08; full list of members (5 pages)
5 September 2008Return made up to 07/03/08; full list of members (5 pages)
26 August 2008Secretary appointed apr secretaries LTD (2 pages)
26 August 2008Appointment terminated secretary vsbc secretaries LIMITED (1 page)
26 August 2008Appointment terminated secretary vsbc secretaries LIMITED (1 page)
26 August 2008Secretary appointed apr secretaries LTD (2 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: unit 1 prince albert gardens grimsby north east lincolnshire DN31 3AG (1 page)
14 May 2007Registered office changed on 14/05/07 from: unit 1 prince albert gardens grimsby north east lincolnshire DN31 3AG (1 page)
14 May 2007Director's particulars changed (1 page)
26 March 2007Company name changed cook & lucas refrigeration (uk) LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed cook & lucas refrigeration (uk) LIMITED\certificate issued on 26/03/07 (2 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
14 March 2007Registered office changed on 14/03/07 from: victoria street business centre 192 victoria street grimsby ne lincs DN31 1NX (1 page)
14 March 2007Registered office changed on 14/03/07 from: victoria street business centre 192 victoria street grimsby ne lincs DN31 1NX (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
7 March 2007Incorporation (17 pages)
7 March 2007Incorporation (17 pages)