You are here: bizstats.co.uk > a-z index > D list

D.a. Cooper & Sons Limited ROTHERHAM


Founded in 1996, D.a. Cooper & Sons, classified under reg no. 03164148 is an active company. Currently registered at Fullerton Road S60 1DH, Rotherham the company has been in the business for twenty eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 11th April 1996 D.a. Cooper & Sons Limited is no longer carrying the name Fairmini.

There is a single director in the firm at the moment - Andrew C., appointed on 15 March 1996. In addition, a secretary was appointed - Julie C., appointed on 1 April 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Derrick C. who worked with the the firm until 31 August 2021.

D.a. Cooper & Sons Limited Address / Contact

Office Address Fullerton Road
Office Address2 The Ickles
Town Rotherham
Post code S60 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164148
Date of Incorporation Fri, 23rd Feb 1996
Industry Machining
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Julie C.

Position: Secretary

Appointed: 01 April 2022

Andrew C.

Position: Director

Appointed: 15 March 1996

Derrick C.

Position: Secretary

Appointed: 15 March 1996

Resigned: 31 August 2021

Derrick C.

Position: Director

Appointed: 15 March 1996

Resigned: 31 August 2021

Richard C.

Position: Director

Appointed: 15 March 1996

Resigned: 07 October 2020

Betty C.

Position: Director

Appointed: 15 March 1996

Resigned: 08 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1996

Resigned: 15 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 February 1996

Resigned: 15 March 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Andrew C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Derrick C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Richard C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew C.

Notified on 2 March 2017
Nature of control: significiant influence or control

Derrick C.

Notified on 2 March 2017
Ceased on 31 August 2021
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Richard C.

Notified on 2 March 2017
Ceased on 7 October 2020
Nature of control: significiant influence or control

Company previous names

Fairmini April 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 1143124 1741 33052 31416 29434 79269 995
Current Assets1 222 5331 251 9781 368 8881 343 6511 016 1231 087 7431 707 3741 935 228
Debtors469 418531 895624 148633 627256 292366 739956 548718 136
Net Assets Liabilities-1 026 205-1 161 923-1 128 854-962 169-864 839-988 4306 572186 911
Other Debtors3 7283 3633 100500500  51 560
Property Plant Equipment1 4741 9451 5561 2459967973 2882 062
Total Inventories752 001719 771740 566708 694707 517704 710716 034 
Other
Accumulated Depreciation Impairment Property Plant Equipment8291 2261 6151 9262 1752 3743 2144 440
Average Number Employees During Period   3331262121
Bank Borrowings Overdrafts1 67915 127 21 153 225 333169 000117 000
Creditors1 670 1721 749 5171 747 1121 752 4381 398 9571 628 9171 152 3591 054 665
Increase From Depreciation Charge For Year Property Plant Equipment 3983893112491998401 226
Net Current Assets Liabilities642 493585 649616 702789 024533 122639 6901 155 6431 240 055
Number Shares Issued Fully Paid 22     
Other Creditors1 670 1721 749 5171 747 1121 752 4381 398 9571 403 584983 359937 665
Other Taxation Social Security Payable107 11498 04773 11019 422173 972151 166103 16814 986
Par Value Share 11     
Property Plant Equipment Gross Cost2 3033 1713 1713 1713 1713 1716 502 
Provisions For Liabilities Balance Sheet Subtotal       541
Total Additions Including From Business Combinations Property Plant Equipment 869    3 331 
Total Assets Less Current Liabilities643 967587 594618 258790 269534 118640 4871 158 9311 242 117
Trade Creditors Trade Payables112 358151 644197 496123 47088 16982 806218 747137 614
Trade Debtors Trade Receivables465 690528 532621 048633 127255 792366 739956 548666 576

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 16th, February 2024
Free Download (11 pages)

Company search

Advertisements