BRIGHT COOK & CO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIGHT COOK & CO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07052581

Incorporation date

21/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

139 Upper Richmond Road, London SW15 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2009)
dot icon12/01/2026
Confirmation statement made on 2025-10-21 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon21/10/2023
Director's details changed for Mr Charles Rodham Home Cook on 2023-10-21
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon21/08/2018
Director's details changed for Mr James Alisdair Home Cook on 2018-08-17
dot icon02/08/2018
Appointment of Mrs Isobel Cook as a secretary on 2018-04-01
dot icon13/04/2018
Termination of appointment of Antoinette Densua Boi as a secretary on 2018-03-29
dot icon03/04/2018
Termination of appointment of Antoinette Densua Boi as a director on 2018-03-29
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Satisfaction of charge 1 in full
dot icon17/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon17/11/2015
Termination of appointment of John Richard Bright as a director on 2014-05-01
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Cancellation of shares. Statement of capital on 2014-05-01
dot icon19/06/2014
Purchase of own shares.
dot icon07/05/2014
Appointment of Mr James Alisdair Home Cook as a director
dot icon06/05/2014
Appointment of Ms Antoinette Densua Boi as a director
dot icon14/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon14/06/2010
Appointment of Antoinette Densua Boi as a secretary
dot icon24/11/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon21/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
114.02K
-
0.00
1.24M
-
2022
6
26.89K
-
0.00
473.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bright, John Richard
Director
21/10/2009 - 01/05/2014
7
Cook, Charles Rodham Home
Director
21/10/2009 - Present
14
Cook, James Alisdair Home
Director
06/05/2014 - Present
9
Boi, Antoinette Densua
Director
06/05/2014 - 29/03/2018
3
Cook, Isobel
Secretary
01/04/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT COOK & CO HOLDINGS LIMITED

BRIGHT COOK & CO HOLDINGS LIMITED is an(a) Active company incorporated on 21/10/2009 with the registered office located at 139 Upper Richmond Road, London SW15 2TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT COOK & CO HOLDINGS LIMITED?

toggle

BRIGHT COOK & CO HOLDINGS LIMITED is currently Active. It was registered on 21/10/2009 .

Where is BRIGHT COOK & CO HOLDINGS LIMITED located?

toggle

BRIGHT COOK & CO HOLDINGS LIMITED is registered at 139 Upper Richmond Road, London SW15 2TX.

What does BRIGHT COOK & CO HOLDINGS LIMITED do?

toggle

BRIGHT COOK & CO HOLDINGS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BRIGHT COOK & CO HOLDINGS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-10-21 with updates.