UKBizDB.co.uk

R.B.COOK & CO INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.b.cook & Co Investments Limited. The company was founded 60 years ago and was given the registration number 00799994. The firm's registered office is in EAST SUSSEX. You can find them at 20 Havelock Road, Hastings, East Sussex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:R.B.COOK & CO INVESTMENTS LIMITED
Company Number:00799994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:20 Havelock Road, Hastings, East Sussex, TN34 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Camden Road, Tunbridge Wells, England, TN1 2QR

Director31 March 2023Active
97, Camden Road, Tunbridge Wells, England, TN1 2QR

Director31 March 2023Active
20 Havelock Road, Hastings, East Sussex, TN34 1BP

Secretary17 August 2005Active
The Old Farmhouse, Penshurst Road, Bidborough Tunbridge Wells, TN3 0XJ

Secretary-Active
Norsted Manor Farm Charmwood Lane, Pratts Bottom, Orpington, BR6 7PB

Secretary20 August 1999Active
37, Silverhurst Drive, Tonbridge, England, TN10 3QL

Secretary10 June 2015Active
20 Havelock Road, Hastings, East Sussex, TN34 1BP

Director05 April 2007Active
Norsted House, Norsted Manor Farm Pratts Bottom, Orpington, BR6 7PB

Director17 August 2005Active
The Old Farmhouse, Penshurst Road, Bidborough Tunbridge Wells, TN3 0XJ

Director-Active
Norsted Manor Farm Charmwood Lane, Pratts Bottom, Orpington, BR6 7PB

Director-Active
20 Havelock Road, Hastings, East Sussex, TN34 1BP

Director12 February 2004Active

People with Significant Control

Helios Homoeopathy Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:97, Camden Road, Tunbridge Wells, England, TN1 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Morgan
Notified on:31 March 2023
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:97, Camden Road, Tunbridge Wells, England, TN1 2QR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maya Morgan
Notified on:31 March 2023
Status:Active
Date of birth:September 1956
Nationality:Danish
Country of residence:England
Address:97, Camden Road, Tunbridge Wells, England, TN1 2QR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Giles Maurice Cook
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Change of name

Certificate change of name company.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Accounts

Change account reference date company current extended.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.