Cottingham Joinery Company Limited BEVERLEY


Cottingham Joinery Company started in year 1971 as Private Limited Company with registration number 01000507. The Cottingham Joinery Company company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Beverley at None. Postal code: HU17 0PR.

The firm has 2 directors, namely Rodney N., Timothy T.. Of them, Timothy T. has been with the company the longest, being appointed on 19 February 1999 and Rodney N. has been with the company for the least time - from 8 July 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HU17 0PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1007036 . It is located at Beckside North, Beverley with a total of 1 cars.

Cottingham Joinery Company Limited Address / Contact

Office Address None
Office Address2 Beckside North
Town Beverley
Post code HU17 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01000507
Date of Incorporation Fri, 22nd Jan 1971
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Rodney N.

Position: Director

Appointed: 08 July 2015

Timothy T.

Position: Director

Appointed: 19 February 1999

Terry N.

Position: Secretary

Resigned: 12 June 2001

Paul R.

Position: Secretary

Appointed: 08 July 2015

Resigned: 30 April 2016

Paul R.

Position: Secretary

Appointed: 01 August 2008

Resigned: 30 October 2012

Rodney N.

Position: Director

Appointed: 01 August 2008

Resigned: 30 October 2012

Barry C.

Position: Secretary

Appointed: 12 June 2001

Resigned: 09 July 2008

Gordon W.

Position: Director

Appointed: 05 September 1991

Resigned: 02 January 2001

Barry C.

Position: Director

Appointed: 05 September 1991

Resigned: 09 July 2008

Terry N.

Position: Director

Appointed: 05 September 1991

Resigned: 08 July 2015

Kenneth L.

Position: Director

Appointed: 05 September 1991

Resigned: 19 February 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Rodney N. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Rodney N.

Notified on 10 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth32 59916 19140 01667 108111 682       
Balance Sheet
Cash Bank In Hand10 78215 15612 53654 273130 302       
Cash Bank On Hand    130 30289 64777 49934 56915 90144 48321 08864 230
Current Assets133 450166 503225 001238 671296 480249 213284 936199 049151 688210 533222 285199 554
Debtors115 218134 451191 728167 371151 922146 959192 343144 433116 643146 846181 466106 833
Net Assets Liabilities    111 68282 05288 87364 65744 97641 77653 82548 630
Net Assets Liabilities Including Pension Asset Liability32 59916 19140 01667 108111 682       
Property Plant Equipment    22 86724 48520 32219 64419 90715 42512 2229 344
Stocks Inventory7 45016 89620 73717 02714 256       
Tangible Fixed Assets17 4081 5767 8558 98122 867       
Total Inventories    14 25612 60715 09420 04719 14419 20419 73128 491
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve32 49916 09139 91667 008111 582       
Shareholder Funds32 59916 19140 01667 108111 682       
Other
Accumulated Depreciation Impairment Property Plant Equipment    237 756242 921248 194252 421257 083261 565264 768267 987
Average Number Employees During Period    1214141413121010
Bank Borrowings    58 49654 44850 26046 06141 69861 96745 86939 702
Creditors    65 16855 39845 66241 46336 92357 14529 85533 207
Creditors Due After One Year6 12664 36661 33757 69165 168       
Creditors Due Within One Year112 13387 522131 503122 853142 497       
Increase From Depreciation Charge For Year Property Plant Equipment     5 1655 2734 2274 6624 4823 2033 219
Net Current Assets Liabilities21 31778 98193 498115 818153 983112 965114 21386 47661 99283 49671 45872 493
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100100100100100100
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    260 623267 406268 516272 065276 990276 990276 990277 331
Secured Debts 68 96465 93562 28958 496       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 6507 9903 17018 307       
Tangible Fixed Assets Cost Or Valuation267 751248 092240 082243 252260 623       
Tangible Fixed Assets Depreciation250 343246 516232 227234 271237 756       
Tangible Fixed Assets Depreciation Charged In Period 1 9261 7112 0443 859       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 75316 000 374       
Tangible Fixed Assets Disposals 20 30916 000 936       
Total Additions Including From Business Combinations Property Plant Equipment     6 7831 1103 5494 925  341
Total Assets Less Current Liabilities38 72580 557101 353124 799176 850137 450134 535106 12081 89998 92183 68081 837

Transport Operator Data

Beckside North
City Beverley
Post code HU17 0PR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Total exemption small company accounts data made up to 30th April 2016
filed on: 20th, June 2016
Free Download (8 pages)

Company search

Advertisements