COOK BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

COOK BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00251757

Incorporation date

31/10/1930

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Queen Victoria Avenue, Hove, East Sussex BN3 6XACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon21/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Director's details changed for Mr Antony David Cook on 2025-08-02
dot icon21/07/2025
Director's details changed for Mr David John Cook on 2024-10-17
dot icon21/07/2025
Director's details changed for Mrs Mary Jane Cook on 2024-10-17
dot icon23/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon08/01/2025
Director's details changed for Mr Antony David Cook on 2024-08-31
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Appointment of Mrs Victoria Louise Newlyn as a director on 2022-07-01
dot icon06/07/2022
Appointment of Mrs Lucy Jane Hanson as a director on 2022-07-01
dot icon06/07/2022
Appointment of Mr Antony David Cook as a director on 2022-07-01
dot icon11/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon08/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon05/05/2015
Appointment of Mrs Mary Jane Cook as a director on 2015-04-24
dot icon03/05/2015
Termination of appointment of Margaret Allison Rawlings as a director on 2015-04-24
dot icon23/04/2015
Registration of charge 002517570023, created on 2015-04-17
dot icon23/04/2015
Registration of charge 002517570025, created on 2015-04-17
dot icon23/04/2015
Registration of charge 002517570024, created on 2015-04-17
dot icon23/04/2015
Registration of charge 002517570026, created on 2015-04-17
dot icon23/04/2015
Registration of charge 002517570027, created on 2015-04-17
dot icon23/04/2015
Registration of charge 002517570028, created on 2015-04-17
dot icon06/03/2015
Registration of charge 002517570022, created on 2015-03-04
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon19/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon30/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon10/06/2010
Appointment of Mr David John Cook as a secretary
dot icon02/06/2010
Appointment of Mrs Margaret Allison Rawlings as a director
dot icon02/06/2010
Termination of appointment of Bernard Yates as a secretary
dot icon26/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon17/01/2010
Full accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 04/04/09; full list of members
dot icon19/02/2009
Return made up to 04/04/08; full list of members
dot icon19/02/2009
Appointment terminated director thora cook
dot icon19/02/2009
Appointment terminated secretary thora cook
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 21
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon17/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
New secretary appointed
dot icon12/06/2007
Return made up to 04/04/07; no change of members
dot icon14/02/2007
Full accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 04/04/06; full list of members
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 04/04/05; full list of members
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 04/04/04; full list of members
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 04/04/03; full list of members
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 04/04/02; full list of members
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 04/04/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon05/05/2000
Return made up to 04/04/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon30/04/1999
Return made up to 04/04/99; no change of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon05/05/1998
Return made up to 04/04/98; no change of members
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon14/04/1997
Return made up to 04/04/97; full list of members
dot icon24/10/1996
Full accounts made up to 1996-03-31
dot icon30/07/1996
New director appointed
dot icon31/03/1996
Return made up to 04/04/96; no change of members
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon24/03/1995
Return made up to 04/04/95; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
Return made up to 04/04/94; full list of members
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon06/04/1993
Return made up to 04/04/93; no change of members
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon17/08/1992
Return made up to 04/04/92; no change of members
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Declaration of satisfaction of mortgage/charge
dot icon19/03/1992
Accounts for a small company made up to 1991-03-31
dot icon13/03/1992
Return made up to 04/04/91; full list of members
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon12/11/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1991
Registered office changed on 25/10/91 from: 160 church road, hove, sussex BN3 2DL
dot icon17/02/1991
Accounts for a small company made up to 1990-03-31
dot icon22/12/1990
Declaration of satisfaction of mortgage/charge
dot icon24/10/1990
Particulars of mortgage/charge
dot icon30/07/1990
Secretary resigned;new secretary appointed
dot icon30/07/1990
Director resigned
dot icon30/07/1990
Return made up to 04/04/90; full list of members
dot icon20/07/1990
£ ic 56002/28001 04/06/90 £ sr 28001@1=28001
dot icon09/07/1990
Accounting reference date shortened from 31/10 to 31/03
dot icon21/06/1990
Particulars of mortgage/charge
dot icon21/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon11/05/1990
Accounts for a small company made up to 1989-10-31
dot icon04/05/1990
Declaration of shares redemption:auditor's report
dot icon04/05/1990
Resolutions
dot icon20/02/1990
Accounts for a small company made up to 1988-10-31
dot icon20/02/1990
Return made up to 13/02/89; full list of members
dot icon09/03/1989
Wd 28/02/89 ad 27/07/88--------- £ si 1@1=1
dot icon09/03/1989
Wd 28/02/89 ad 30/11/87--------- £ si 1@1=1
dot icon06/03/1989
Resolutions
dot icon06/03/1989
Resolutions
dot icon06/03/1989
£ nc 56000/56002
dot icon18/02/1989
Accounts for a small company made up to 1987-10-31
dot icon18/02/1989
Return made up to 31/12/88; full list of members
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon30/09/1988
New director appointed
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon28/10/1987
Accounts for a small company made up to 1986-10-31
dot icon28/10/1987
Return made up to 01/10/87; full list of members
dot icon20/10/1987
Director resigned;new director appointed
dot icon30/10/1986
Accounts for a small company made up to 1985-10-31
dot icon30/10/1986
Return made up to 27/10/86; full list of members
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
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.50M
-
0.00
82.77K
-
2022
4
7.03M
-
0.00
192.19K
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COOK BRIGHTON LIMITED

COOK BRIGHTON LIMITED is an(a) Active company incorporated on 31/10/1930 with the registered office located at 39 Queen Victoria Avenue, Hove, East Sussex BN3 6XA. There are currently 4 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 COOK BRIGHTON LIMITED?

toggle

COOK BRIGHTON LIMITED is currently Active. It was registered on 31/10/1930 .

Where is COOK BRIGHTON LIMITED located?

toggle

COOK BRIGHTON LIMITED is registered at 39 Queen Victoria Avenue, Hove, East Sussex BN3 6XA.

What does COOK BRIGHTON LIMITED do?

toggle

COOK BRIGHTON LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for COOK BRIGHTON LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-04 with no updates.