BRIGHTON OPEN MARKET CIC

Register to unlock more data on OkredoRegister

BRIGHTON OPEN MARKET CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07559980

Incorporation date

10/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Market Office Brighton Open Market, Marshalls Row, Brighton BN1 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon03/05/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon11/03/2026
Termination of appointment of Barry John Hill as a director on 2026-03-10
dot icon11/03/2026
Appointment of Mr Barry John Hill as a director on 2026-03-11
dot icon05/02/2026
Appointment of Ms Adrienne Clare Bloch as a director on 2026-01-27
dot icon02/02/2026
Appointment of Mrs Luiza Maria Costescu as a director on 2026-01-27
dot icon02/02/2026
Appointment of Mr Hayden Charles Vincent Ferriby as a director on 2026-01-27
dot icon23/01/2026
Termination of appointment of Edward Robert Carter as a director on 2026-01-22
dot icon13/11/2025
Termination of appointment of Josef Philip Huber as a director on 2025-11-11
dot icon06/11/2025
Termination of appointment of Caroline Noble as a director on 2025-11-02
dot icon23/09/2025
Termination of appointment of Jane Elizabeth Cox as a director on 2025-09-23
dot icon23/09/2025
Termination of appointment of Kate O'sullivan as a director on 2025-09-23
dot icon13/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Appointment of Mr Barry John Hill as a director on 2024-12-18
dot icon18/12/2024
Appointment of Mr Josef Philip Huber as a director on 2024-12-18
dot icon06/06/2024
Appointment of Mr Teifion William Gwyn Goddard as a director on 2024-06-06
dot icon06/06/2024
Termination of appointment of Elizabeth Margaret Loughran as a director on 2024-06-05
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Appointment of Councillor Elizabeth Margaret Loughran as a director on 2023-06-12
dot icon21/06/2023
Termination of appointment of Susan Elizabeth Shanks as a director on 2023-06-12
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Termination of appointment of Sarah Jane Flower as a director on 2021-06-17
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Termination of appointment of Amanda Evans as a director on 2020-09-23
dot icon24/09/2020
Appointment of Ms Susan Elizabeth Shanks as a director on 2020-09-24
dot icon16/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon09/03/2020
Appointment of Ms Vassoula Kypreos as a director on 2020-03-04
dot icon06/03/2020
Appointment of Ms Rosalind Gillies-Reyburn as a director on 2020-03-04
dot icon07/01/2020
Appointment of Ms Caroline Noble as a director on 2019-12-03
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Termination of appointment of Steven Manser-Knight as a director on 2019-12-03
dot icon20/12/2019
Termination of appointment of Kris Gorynski as a director on 2019-12-03
dot icon20/12/2019
Termination of appointment of Sarah Jane Elizabeth Cotton as a director on 2019-12-03
dot icon20/12/2019
Appointment of Ms Sarah Jane Flower as a director on 2019-12-03
dot icon02/10/2019
Appointment of Ms Jane Elizabeth Cox as a director on 2019-09-26
dot icon02/10/2019
Appointment of Councillor Amanda Evans as a director on 2019-09-26
dot icon02/10/2019
Termination of appointment of Corinne Waterfield as a director on 2019-09-26
dot icon08/05/2019
Termination of appointment of Kevin Witterick Allen as a director on 2019-05-02
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Ms Sarah Jane Elizabeth Cotton as a director on 2018-11-29
dot icon03/12/2018
Termination of appointment of Oliver Ovett as a director on 2018-11-29
dot icon03/12/2018
Appointment of Mr Steven Manser-Knight as a director on 2018-11-29
dot icon03/12/2018
Termination of appointment of Diane Walmsley as a director on 2018-11-29
dot icon14/03/2018
Appointment of Ms Diane Walmsley as a director on 2018-03-12
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon04/01/2018
Termination of appointment of Sarah Jane Flower as a director on 2017-12-30
dot icon04/01/2018
Appointment of Ms Corinne Waterfield as a director on 2017-12-22
dot icon04/01/2018
Termination of appointment of Tony Morgan as a director on 2017-12-22
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Termination of appointment of John Fredrick Harris as a director on 2017-09-07
dot icon10/07/2017
Termination of appointment of Dorian Mcaneny as a director on 2017-07-05
dot icon10/07/2017
Appointment of Mr Kris Gorynski as a director on 2017-07-05
dot icon10/07/2017
Termination of appointment of Josie Pearl Jeffery as a director on 2017-06-30
dot icon10/07/2017
Termination of appointment of Adrian Michael Palmer as a director on 2017-06-27
dot icon10/07/2017
Appointment of Mr Oliver Ovett as a director on 2017-07-05
dot icon03/07/2017
Full accounts made up to 2016-03-31
dot icon07/06/2017
Appointment of Ms Kate O'sullivan as a director on 2017-05-03
dot icon07/06/2017
Termination of appointment of Lorraine Murphy as a director on 2017-06-06
dot icon16/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon06/02/2017
Termination of appointment of Christopher John Pobjoy as a director on 2017-01-27
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon01/11/2016
Registered office address changed from Room 601 Kings House Grand Avenue Hove BN3 2LS to Market Office Brighton Open Market Marshalls Row Brighton BN1 4JU on 2016-11-01
dot icon20/09/2016
Appointment of Mr Dorian Mcaneny as a director on 2016-05-20
dot icon07/07/2016
Appointment of Ms Josie Pearl Jeffery as a director on 2016-05-20
dot icon06/07/2016
Appointment of Ms Sarah Jane Flower as a director on 2016-05-20
dot icon27/06/2016
Termination of appointment of Judith Elaines Burns as a director on 2016-05-20
dot icon27/06/2016
Termination of appointment of Oliver Ovett as a director on 2016-05-20
dot icon19/04/2016
Appointment of Mr Edward Robert Carter as a director on 2016-04-01
dot icon19/04/2016
Termination of appointment of Nicholas John Forster as a director on 2016-03-30
dot icon24/03/2016
Appointment of Mr Adrian Michael Palmer as a director on 2016-03-18
dot icon23/03/2016
Appointment of Mr Christopher John Pobjoy as a director on 2016-03-18
dot icon23/03/2016
Appointment of Mr John Fredrick Harris as a director on 2016-03-18
dot icon17/03/2016
Annual return made up to 2016-03-10 no member list
dot icon11/03/2016
Appointment of Ms Lorraine Murphy as a director on 2016-02-11
dot icon11/03/2016
Termination of appointment of Mohammed Asaduzzaman as a director on 2016-03-02
dot icon03/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/11/2015
Termination of appointment of Phyllida De Salis as a director on 2015-11-11
dot icon25/11/2015
Appointment of Mr Kevin Witterick Allen as a director on 2015-07-09
dot icon13/10/2015
Termination of appointment of Victoria Williams as a director on 2015-09-25
dot icon08/09/2015
Appointment of Mr Oliver Ovett as a director on 2015-07-03
dot icon07/09/2015
Appointment of Mr Nicholas John Forster as a director on 2015-07-15
dot icon07/09/2015
Termination of appointment of Ian Arthur Davey as a director on 2015-05-08
dot icon09/07/2015
Termination of appointment of Steven James Manser-Knight as a director on 2015-06-17
dot icon15/06/2015
Termination of appointment of Danielle Nicole Lysaght as a director on 2015-05-26
dot icon21/04/2015
Appointment of Mr Tony Morgan as a director on 2015-04-21
dot icon21/04/2015
Termination of appointment of Catriona Mary Docherty as a director on 2015-04-21
dot icon10/03/2015
Annual return made up to 2015-03-10 no member list
dot icon04/03/2015
Appointment of Ms Judith Elaines Burns as a director on 2014-11-07
dot icon04/03/2015
Appointment of Mr Steven James Manser-Knight as a director on 2014-11-07
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Appointment of Mr Mohammed Asaduzzaman as a director on 2014-11-07
dot icon18/11/2014
Termination of appointment of Victor Charles Patrick Mears as a director on 2014-11-07
dot icon18/11/2014
Termination of appointment of Paul Reynolds as a director on 2014-11-07
dot icon18/11/2014
Termination of appointment of Tania Crookes as a director on 2014-11-07
dot icon21/07/2014
Appointment of Ms Danielle Nicole Lysaght as a director on 2014-07-02
dot icon16/07/2014
Termination of appointment of Conrad Max Peberdy as a director on 2014-07-02
dot icon14/06/2014
Registration of charge 075599800002
dot icon14/06/2014
Registration of charge 075599800001
dot icon28/03/2014
Annual return made up to 2014-03-10 no member list
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Appointment of Ms Catriona Mary Docherty as a director
dot icon17/05/2013
Termination of appointment of Joanne Harris as a director
dot icon19/03/2013
Annual return made up to 2013-03-10 no member list
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Termination of appointment of Thomas Shaw as a director
dot icon28/06/2012
Appointment of Mrs Joanne Rebecca Harris as a director
dot icon21/05/2012
Appointment of Mrs Phyllida De Salis as a director
dot icon22/03/2012
Annual return made up to 2012-03-10 no member list
dot icon22/03/2012
Director's details changed for Councillor Ian Arthur Davey on 2012-03-22
dot icon11/11/2011
Appointment of Victoria Williams as a director
dot icon19/07/2011
Appointment of Councillor Ian Arthur Davey as a director
dot icon19/07/2011
Termination of appointment of Ayas Fallon-Khan as a director
dot icon20/06/2011
Change of name
dot icon20/06/2011
Certificate of change of name
dot icon17/06/2011
Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 2011-06-17
dot icon10/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Kate
Director
03/05/2017 - 23/09/2025
4
Loughran, Elizabeth Margaret
Director
12/06/2023 - 05/06/2024
4
Goddard, Teifion William Gwyn
Director
06/06/2024 - Present
8
Bloch, Adrienne Clare
Director
27/01/2026 - Present
6
Huber, Josef Philip
Director
18/12/2024 - 11/11/2025
8

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 BRIGHTON OPEN MARKET CIC

BRIGHTON OPEN MARKET CIC is an(a) Active company incorporated on 10/03/2011 with the registered office located at Market Office Brighton Open Market, Marshalls Row, Brighton BN1 4JU. There are currently 7 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 BRIGHTON OPEN MARKET CIC?

toggle

BRIGHTON OPEN MARKET CIC is currently Active. It was registered on 10/03/2011 .

Where is BRIGHTON OPEN MARKET CIC located?

toggle

BRIGHTON OPEN MARKET CIC is registered at Market Office Brighton Open Market, Marshalls Row, Brighton BN1 4JU.

What does BRIGHTON OPEN MARKET CIC do?

toggle

BRIGHTON OPEN MARKET CIC operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIGHTON OPEN MARKET CIC?

toggle

The latest filing was on 03/05/2026: Total exemption full accounts made up to 2025-03-31.