Coyte Furnishings Limited BURTON-ON-TRENT


Coyte Furnishings started in year 1973 as Private Limited Company with registration number 01124554. The Coyte Furnishings company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Burton-on-trent at . Derby Road. Postal code: DE14 1RN.

There is a single director in the company at the moment - David G., appointed on 1 February 2004. In addition, a secretary was appointed - Barbara G., appointed on 22 January 1991. As of 25 April 2024, there were 2 ex directors - David G., Alan M. and others listed below. There were no ex secretaries.

Coyte Furnishings Limited Address / Contact

Office Address . Derby Road
Town Burton-on-trent
Post code DE14 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01124554
Date of Incorporation Wed, 25th Jul 1973
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

David G.

Position: Director

Appointed: 01 February 2004

Barbara G.

Position: Secretary

Appointed: 22 January 1991

David G.

Position: Director

Resigned: 12 April 2017

Alan M.

Position: Director

Appointed: 22 January 1991

Resigned: 01 September 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is David G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth229 597218 623176 170193 646169 563192 824      
Balance Sheet
Cash Bank On Hand     4 27742 5004 171183 995447 205533 466647 917
Current Assets278 589318 983308 056312 715283 608297 573331 182287 075428 792676 891760 793902 224
Debtors14 37917 97422 65617 53326 28931 14928 54114 93721 23426 60816 15623 624
Net Assets Liabilities     192 824335 284335 882215 090201 655355 143424 053
Property Plant Equipment     336 431351 902354 17915 22211 4502 06829 747
Total Inventories     262 147260 141267 967223 563203 078211 171230 683
Cash Bank In Hand4 68137 88038 79220 2564 2734 277      
Net Assets Liabilities Including Pension Asset Liability229 597218 623176 170193 646169 563192 824      
Stocks Inventory259 529263 129246 608274 926253 046262 147      
Tangible Fixed Assets398 072392 804373 358354 942338 448336 431      
Reserves/Capital
Called Up Share Capital505050505050      
Profit Loss Account Reserve229 497218 523176 070193 546169 463192 724      
Shareholder Funds229 597218 623176 170193 646169 563192 824      
Other
Accrued Liabilities      10 8467 4597 76410 7189 30410 955
Accumulated Depreciation Impairment Property Plant Equipment     341 386335 460342 126347 140350 912318 760328 651
Additions Other Than Through Business Combinations Property Plant Equipment      23 2508 9432 175  37 570
Average Number Employees During Period     11109101099
Bank Borrowings    12 00014 00069 50254 498 50 00047 50038 087
Bank Overdrafts    12 56423 617      
Creditors     87 21783 44862 6642 386484 686407 318502 218
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -13 126   -32 806 
Disposals Property Plant Equipment      -13 705 -336 118 -41 534 
Finance Lease Liabilities Present Value Total      13 9468 1662 386   
Increase From Depreciation Charge For Year Property Plant Equipment      7 2006 6665 0143 7726549 891
Net Current Assets Liabilities-17 090-22 337-63 844-46 161-64 799-55 59070 83047 967204 954192 205353 475400 006
Nominal Value Allotted Share Capital      505050110 050110 050100 050
Number Shares Issued Fully Paid      505050110 050110 050100 050
Other Creditors     12 6856 8404 461851136949200
Other Inventories     262 147260 141267 967223 563203 078211 171230 683
Other Remaining Borrowings     115 0775 0775 0775 0775 0775 0771 077
Par Value Share       11111
Property Plant Equipment Gross Cost     677 817687 362696 305362 362362 362320 828358 398
Provisions For Liabilities Balance Sheet Subtotal     8004 0003 6002 7002 0004005 700
Taxation Social Security Payable     40 62042 33439 42241 87088 455112 82095 680
Total Assets Less Current Liabilities380 982370 467309 514308 781273 649280 841422 732402 146220 176203 655355 543429 753
Total Borrowings     87 21783 44862 6642 38657 46352 57739 164
Trade Creditors Trade Payables     147 164175 005162 139162 526327 914231 668356 219
Trade Debtors Trade Receivables     31 14928 54114 93721 23426 60816 15623 624
Bank Borrowings Overdrafts    24 56437 617      
Capital Redemption Reserve505050505050      
Creditors Due Within One Year295 679341 320371 900358 876348 407353 163      
Obligations Under Finance Lease Hire Purchase Contracts Within One Year    2 400       
Other Borrowings    115 077115 077      
Other Creditors Due Within One Year    127 794127 761      
Provisions Charged Credited To Profit Loss Account During Period     -300      
Provisions For Liabilities Charges802 3301 7001 2001 100800      
Tangible Fixed Assets Additions 18 284  1 439       
Tangible Fixed Assets Cost Or Valuation685 842676 378676 378676 378677 817       
Tangible Fixed Assets Depreciation287 770283 574303 020321 436339 369341 386      
Tangible Fixed Assets Depreciation Charged In Period 20 81519 44618 41617 9332 017      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 011          
Tangible Fixed Assets Disposals 27 748          
Taxation Social Security Due Within One Year    38 38240 620      
Trade Creditors Within One Year    155 267147 165      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, May 2023
Free Download (13 pages)

Company search