BRIAN COOKE FURNISHINGS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HU

Company number 01233772
Status Active
Incorporation Date 17 November 1975
Company Type Private Limited Company
Address 15 WRIGHT STREET, HULL, EAST YORKSHIRE, HU2 8HU
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 80 . The most likely internet sites of BRIAN COOKE FURNISHINGS LIMITED are www.briancookefurnishings.co.uk, and www.brian-cooke-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Brian Cooke Furnishings Limited is a Private Limited Company. The company registration number is 01233772. Brian Cooke Furnishings Limited has been working since 17 November 1975. The present status of the company is Active. The registered address of Brian Cooke Furnishings Limited is 15 Wright Street Hull East Yorkshire Hu2 8hu. . COOKE, Mark is a Secretary of the company. COOKE, Mark Jonathan is a Director of the company. COOKE, Martin Richard is a Director of the company. Secretary COOKE, Hilda has been resigned. Director COOKE, Brian has been resigned. Director COOKE, Hilda has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
COOKE, Mark
Appointed Date: 18 September 2012

Director
COOKE, Mark Jonathan
Appointed Date: 05 June 2002
55 years old

Director
COOKE, Martin Richard
Appointed Date: 05 June 2002
61 years old

Resigned Directors

Secretary
COOKE, Hilda
Resigned: 18 September 2012

Director
COOKE, Brian
Resigned: 05 June 2002
90 years old

Director
COOKE, Hilda
Resigned: 05 June 2002
91 years old

Persons With Significant Control

Mr Mark Jonathan Cooke
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Martin Richard Cooke
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

BRIAN COOKE FURNISHINGS LIMITED Events

26 Sep 2016
Confirmation statement made on 22 September 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 May 2016
28 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 80

31 Jul 2015
Total exemption small company accounts made up to 31 May 2015
08 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 80

...
... and 70 more events
01 Mar 1989
Return made up to 29/11/88; no change of members

07 Dec 1987
Return made up to 28/10/87; no change of members

07 Dec 1987
Full accounts made up to 31 May 1987

21 Feb 1987
Full accounts made up to 31 May 1986

21 Feb 1987
Return made up to 07/11/86; full list of members

BRIAN COOKE FURNISHINGS LIMITED Charges

9 August 2005
Legal charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 ely park hull HU5 4RN.
8 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 9 ely park, hotham road north hull.
28 July 2005
Legal charge
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 17 the willows ennerdale.
11 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 14 the willows ennerdale sutton park hull.
13 May 1994
Legal charge
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being 77,78,79,80 and 81 wright…
24 December 1990
Legal charge
Delivered: 8 January 1991
Status: Satisfied on 4 April 1995
Persons entitled: Cattle's Properties Limited
Description: F/Hold property - 77, 78, 79, 80 and 81 wright street in…
9 July 1985
Legal charge
Delivered: 12 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15, wright street, kingston upon hull in the county of…
15 August 1984
Legal charge
Delivered: 24 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being 15 wright street, kingston…
14 November 1980
Legal charge
Delivered: 15 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 146 freeman street, grimsby, humberside.
22 November 1978
Letter of set-off
Delivered: 7 December 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 June 1978
Mortgage
Delivered: 26 June 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H, 160 newland ave, kingston upon hull.