COCKSEDGE BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

COCKSEDGE BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007482

Incorporation date

05/06/2000

Size

Full

Contacts

Registered address

Registered address

25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk IP28 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon30/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Full accounts made up to 2025-06-30
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon18/09/2024
Termination of appointment of Timothy Andrew Grant as a secretary on 2024-08-09
dot icon06/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon01/12/2023
Appointment of Mr Darren John Reeve as a director on 2023-12-01
dot icon26/07/2023
Termination of appointment of Timothy Andrew Grant as a director on 2023-07-01
dot icon26/07/2023
Appointment of Mr Nigel Robert Lionel Wood as a director on 2023-07-01
dot icon26/07/2023
Appointment of Mr Graham Colin Gee as a director on 2023-07-01
dot icon26/07/2023
Appointment of Mr Mark Anthony Ashworth as a director on 2023-07-01
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon20/12/2021
Satisfaction of charge 040074820007 in full
dot icon20/12/2021
Satisfaction of charge 040074820006 in full
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon20/09/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon20/12/2019
Registration of charge 040074820007, created on 2019-12-18
dot icon07/10/2019
Registration of charge 040074820006, created on 2019-10-03
dot icon15/07/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon15/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon09/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon09/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Justin Buckingham as a director on 2014-08-15
dot icon17/09/2014
Termination of appointment of Martin Paul Rogers as a director on 2014-08-15
dot icon15/08/2014
Registration of charge 040074820005, created on 2014-08-12
dot icon11/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon07/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon28/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon28/06/2013
Director's details changed for Stephen Nugent on 2012-06-10
dot icon09/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon08/06/2012
Secretary's details changed for Mr Tim Grant on 2012-06-08
dot icon29/03/2012
Accounts for a medium company made up to 2011-12-31
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Ian Ward as a director
dot icon15/06/2011
Appointment of Mr Tim Grant as a secretary
dot icon15/06/2011
Termination of appointment of Ian Ward as a secretary
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Ian Ward on 2010-06-05
dot icon25/06/2010
Director's details changed for Stephen Nugent on 2010-06-05
dot icon22/12/2009
Appointment of Mr Timothy Andrew Grant as a director
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/07/2009
Return made up to 05/06/09; full list of members
dot icon08/02/2009
Appointment terminated director graham gee
dot icon21/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon20/06/2008
Return made up to 05/06/08; full list of members
dot icon17/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon18/06/2007
Return made up to 05/06/07; no change of members
dot icon24/10/2006
Director resigned
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 05/06/06; full list of members
dot icon17/02/2006
Particulars of mortgage/charge
dot icon19/12/2005
Declaration of assistance for shares acquisition
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon09/12/2005
Resolutions
dot icon01/12/2005
Director resigned
dot icon01/08/2005
Return made up to 05/06/05; full list of members
dot icon10/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon06/07/2004
Return made up to 05/06/04; full list of members
dot icon12/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon30/07/2003
Return made up to 05/06/03; full list of members
dot icon13/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon31/12/2002
Auditor's resignation
dot icon12/06/2002
Return made up to 05/06/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon07/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/08/2001
Return made up to 05/06/01; full list of members
dot icon18/12/2000
Particulars of mortgage/charge
dot icon25/07/2000
Ad 17/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon18/07/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

108
2022
change arrow icon+245.35 % *

* during past year

Cash in Bank

£4,662,571.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
120
7.29M
-
0.00
1.35M
-
2022
108
8.45M
-
37.88M
4.66M
-
2022
108
8.45M
-
37.88M
4.66M
-

Employees

2022

Employees

108 Descended-10 % *

Net Assets(GBP)

8.45M £Ascended15.99 % *

Total Assets(GBP)

-

Turnover(GBP)

37.88M £Ascended- *

Cash in Bank(GBP)

4.66M £Ascended245.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About COCKSEDGE BUILDING CONTRACTORS LIMITED

COCKSEDGE BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk IP28 7AS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 108 according to last financial statements.

Frequently Asked Questions

What is the current status of COCKSEDGE BUILDING CONTRACTORS LIMITED?

toggle

COCKSEDGE BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 05/06/2000 .

Where is COCKSEDGE BUILDING CONTRACTORS LIMITED located?

toggle

COCKSEDGE BUILDING CONTRACTORS LIMITED is registered at 25 Hampstead Avenue, Mildenhall, Bury St. Edmunds, Suffolk IP28 7AS.

What does COCKSEDGE BUILDING CONTRACTORS LIMITED do?

toggle

COCKSEDGE BUILDING CONTRACTORS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COCKSEDGE BUILDING CONTRACTORS LIMITED have?

toggle

COCKSEDGE BUILDING CONTRACTORS LIMITED had 108 employees in 2022.

What is the latest filing for COCKSEDGE BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 30/09/2025: Previous accounting period shortened from 2025-12-31 to 2025-06-30.