COCKSEDGE BUILDING CONTRACTORS LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » Forest Heath » IP28 7AS

Company number 04007482
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address 25 HAMPSTEAD AVENUE, MILDENHALL, BURY ST. EDMUNDS, SUFFOLK, IP28 7AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2016; Accounts for a medium company made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 . The most likely internet sites of COCKSEDGE BUILDING CONTRACTORS LIMITED are www.cocksedgebuildingcontractors.co.uk, and www.cocksedge-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Lakenheath Rail Station is 6.5 miles; to Shippea Hill Rail Station is 6.6 miles; to Brandon Rail Station is 8.4 miles; to Newmarket Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cocksedge Building Contractors Limited is a Private Limited Company. The company registration number is 04007482. Cocksedge Building Contractors Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Cocksedge Building Contractors Limited is 25 Hampstead Avenue Mildenhall Bury St Edmunds Suffolk Ip28 7as. . GRANT, Timothy Andrew is a Secretary of the company. BUCKINGHAM, Justin Peter is a Director of the company. GRANT, Timothy Andrew is a Director of the company. NUGENT, Stephen Christopher is a Director of the company. Secretary WARD, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHILLINGWORTH, David John has been resigned. Director COCKSEDGE, Edward William has been resigned. Director GEE, Graham Colin has been resigned. Director ROGERS, Martin Paul has been resigned. Director WARD, Ian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRANT, Timothy Andrew
Appointed Date: 19 May 2011

Director
BUCKINGHAM, Justin Peter
Appointed Date: 15 August 2014
53 years old

Director
GRANT, Timothy Andrew
Appointed Date: 01 October 2009
63 years old

Director
NUGENT, Stephen Christopher
Appointed Date: 30 November 2005
48 years old

Resigned Directors

Secretary
WARD, Ian
Resigned: 19 May 2011
Appointed Date: 05 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Director
CHILLINGWORTH, David John
Resigned: 15 October 2006
Appointed Date: 31 January 2002
86 years old

Director
COCKSEDGE, Edward William
Resigned: 22 November 2005
Appointed Date: 05 June 2000
84 years old

Director
GEE, Graham Colin
Resigned: 31 January 2009
Appointed Date: 30 November 2005
53 years old

Director
ROGERS, Martin Paul
Resigned: 15 August 2014
Appointed Date: 21 December 2001
61 years old

Director
WARD, Ian
Resigned: 19 May 2011
Appointed Date: 30 November 2005
80 years old

COCKSEDGE BUILDING CONTRACTORS LIMITED Events

05 Apr 2017
Full accounts made up to 31 December 2016
09 Oct 2016
Accounts for a medium company made up to 31 December 2015
29 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

09 Oct 2015
Accounts for a medium company made up to 31 December 2014
01 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000

...
... and 56 more events
18 Dec 2000
Particulars of mortgage/charge
25 Jul 2000
Ad 17/07/00--------- £ si 999@1=999 £ ic 1/1000
18 Jul 2000
Accounting reference date shortened from 30/06/01 to 31/12/00
05 Jun 2000
Secretary resigned
05 Jun 2000
Incorporation

COCKSEDGE BUILDING CONTRACTORS LIMITED Charges

12 August 2014
Charge code 0400 7482 0005
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 March 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 1 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land at 40 peckham street bury st edmunds suffolk t/no…
10 February 2006
Legal charge
Delivered: 17 February 2006
Status: Satisfied on 10 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining 157 tollgate lane bury st edmunds…
10 February 2006
Legal charge
Delivered: 14 February 2006
Status: Satisfied on 10 November 2011
28 November 2000
Debenture
Delivered: 18 December 2000
Status: Satisfied on 21 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…