COOK BROWN BUILDING CONTROL LTD

Register to unlock more data on OkredoRegister

COOK BROWN BUILDING CONTROL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08777594

Incorporation date

15/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham S62 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
dot icon27/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon17/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/04/2025
Change of details for Hickton Group Ltd as a person with significant control on 2024-04-01
dot icon01/04/2025
Termination of appointment of David Andrew Allen as a director on 2025-04-01
dot icon06/01/2025
Appointment of Mr David John Hartill as a director on 2025-01-01
dot icon06/01/2025
Appointment of Mr Paul Armstrong as a director on 2025-01-01
dot icon10/12/2024
Registered office address changed from Unit 4 Middle Bridge Business Park Bristol Road Portishead Bristol BS20 6PN England to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 2024-12-10
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon21/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon28/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon03/08/2022
Appointment of Mr David Andrew Allen as a director on 2022-07-28
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Termination of appointment of James Cook as a director on 2021-06-10
dot icon10/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon13/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mrs Rebecca Jane Hanson as a secretary on 2020-06-24
dot icon20/03/2020
Resolutions
dot icon17/03/2020
Notification of Hickton Group Ltd as a person with significant control on 2020-03-11
dot icon17/03/2020
Cessation of James Cook as a person with significant control on 2020-03-11
dot icon17/03/2020
Cessation of Matthew James Brown as a person with significant control on 2020-03-11
dot icon17/03/2020
Registration of charge 087775940001, created on 2020-03-11
dot icon11/03/2020
Appointment of Mrs Janet Pryke as a director on 2020-03-11
dot icon24/02/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Director's details changed for Mr James Cook on 2019-05-24
dot icon03/06/2019
Change of details for Mr James Cook as a person with significant control on 2019-05-24
dot icon07/12/2018
Director's details changed for Mr James Cook on 2018-12-01
dot icon07/12/2018
Director's details changed for Mr Matthew James Brown on 2018-12-01
dot icon18/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Director's details changed for Mr James Cook on 2017-12-06
dot icon06/12/2017
Director's details changed for Mr Matthew James Brown on 2017-12-06
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Registered office address changed from Caswell Park Caswell Lane Clapton-in-Gordano Bristol BS20 7RT to Unit 4 Middle Bridge Business Park Bristol Road Portishead Bristol BS20 6PN on 2016-07-12
dot icon25/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/04/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon15/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, David Andrew
Director
28/07/2022 - 01/04/2025
2
Pryke, Janet
Director
11/03/2020 - Present
33
Hartill, David John
Director
01/01/2025 - Present
3
Brown, Matthew James
Director
15/11/2013 - Present
10
Armstrong, Paul
Director
01/01/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COOK BROWN BUILDING CONTROL LTD

COOK BROWN BUILDING CONTROL LTD is an(a) Active company incorporated on 15/11/2013 with the registered office located at Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham S62 7SB. There are currently 5 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 BROWN BUILDING CONTROL LTD?

toggle

COOK BROWN BUILDING CONTROL LTD is currently Active. It was registered on 15/11/2013 .

Where is COOK BROWN BUILDING CONTROL LTD located?

toggle

COOK BROWN BUILDING CONTROL LTD is registered at Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham S62 7SB.

What does COOK BROWN BUILDING CONTROL LTD do?

toggle

COOK BROWN BUILDING CONTROL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for COOK BROWN BUILDING CONTROL LTD?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-12 with no updates.