Bright Cook & Co Holdings Limited LONDON


Founded in 2009, Bright Cook & Holdings, classified under reg no. 07052581 is an active company. Currently registered at 139 Upper Richmond Road SW15 2TX, London the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely James C. and Charles C.. In addition one secretary - Isobel C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Antoinette B. who worked with the the firm until 29 March 2018.

Bright Cook & Co Holdings Limited Address / Contact

Office Address 139 Upper Richmond Road
Town London
Post code SW15 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07052581
Date of Incorporation Wed, 21st Oct 2009
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Isobel C.

Position: Secretary

Appointed: 01 April 2018

James C.

Position: Director

Appointed: 06 May 2014

Charles C.

Position: Director

Appointed: 21 October 2009

Antoinette B.

Position: Director

Appointed: 06 May 2014

Resigned: 29 March 2018

Antoinette B.

Position: Secretary

Appointed: 09 June 2010

Resigned: 29 March 2018

John B.

Position: Director

Appointed: 21 October 2009

Resigned: 01 May 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Home Maritime Services Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Home Maritime Services Limited

139 Upper Richmond Road, London, SW15 2TX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09378456
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 040 9754 308       
Balance Sheet
Cash Bank On Hand 666 361371 915489 749273 949136 75251 8331 240 933473 133
Current Assets3 309 552719 087533 339681 654386 277457 615348 9571 988 149623 626
Debtors82 47052 726161 424191 905112 328320 863297 124747 216150 493
Net Assets Liabilities  3 871348 255184 60699 9102 964114 01626 891
Other Debtors 26 99733 30531 97516 443137 58838 01647 48665 209
Property Plant Equipment 22 65215 3906 40512 63810 66750 84139 258117 450
Cash Bank In Hand3 227 082666 361       
Tangible Fixed Assets18 93022 652       
Reserves/Capital
Called Up Share Capital800800       
Profit Loss Account Reserve3 039 9753 308       
Shareholder Funds3 040 9754 308       
Other
Accumulated Depreciation Impairment Property Plant Equipment 56 81867 01777 37482 31986 15532 66247 77668 965
Additions Other Than Through Business Combinations Property Plant Equipment        99 381
Amounts Owed By Related Parties  127 015158 67795 885103 254179 108619 730 
Amounts Owed To Group Undertakings 591 191403 543143 271158 574230 270230 2701 773 742442 426
Average Number Employees During Period     8776
Corporation Tax Payable 40 52241 493144 28726 378    
Creditors  543 025339 678214 740368 864389 6811 906 442704 200
Fixed Assets20 02123 74316 4817 49613 72911 75851 93240 349118 541
Future Minimum Lease Payments Under Non-cancellable Operating Leases    72 00072 00072 00072 00072 000
Increase From Depreciation Charge For Year Property Plant Equipment  10 19910 5434 9453 83611 24815 11421 189
Investments Fixed Assets1 0911 0911 0911 0911 0911 0911 0911 0911 091
Investments In Group Undertakings Participating Interests     1 0911 0911 0911 091
Net Current Assets Liabilities3 025 022-19 435-9 686341 976171 53788 751-40 72481 707-80 574
Other Creditors 70 62174 27310 88011 12615 37831 06010 35010 533
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   186  64 741  
Other Disposals Property Plant Equipment   745  64 741  
Other Taxation Social Security Payable 11 16416 92116 1136 64999 41499 65284 68174 695
Percentage Class Share Held In Subsidiary  100      
Property Plant Equipment Gross Cost 79 47082 40783 77994 95796 82283 50387 034186 415
Provisions For Liabilities Balance Sheet Subtotal  2 9241 2176605998 2448 04011 076
Total Additions Including From Business Combinations Property Plant Equipment  2 9372 11711 1781 86551 4223 531 
Total Assets Less Current Liabilities3 045 0434 3086 795349 472185 266100 50911 208122 05637 967
Trade Creditors Trade Payables 2 5286 79525 12712 01323 80228 69937 669176 546
Trade Debtors Trade Receivables 3 2331 1041 253 21  5 284
Creditors Due Within One Year284 530738 522       
Number Shares Allotted 800       
Other Reserves200200       
Par Value Share 1       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges4 068        
Share Capital Allotted Called Up Paid800800       
Tangible Fixed Assets Additions 10 554       
Tangible Fixed Assets Cost Or Valuation68 91679 470       
Tangible Fixed Assets Depreciation49 98656 818       
Tangible Fixed Assets Depreciation Charged In Period 6 832       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Sat, 21st Oct 2023
filed on: 2nd, November 2023
Free Download (4 pages)

Company search

Advertisements