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

G. & F. Cope & Co. (retail) Limited NOTTINGHAM


Founded in 1956, G. & F. Cope & . (retail), classified under reg no. 00574665 is an active company. Currently registered at Elite Corner NG1 2BT, Nottingham the company has been in the business for sixty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Hannah L., Susan L. and Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 6 March 1991 and Hannah L. has been with the company for the least time - from 1 July 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G. & F. Cope & Co. (retail) Limited Address / Contact

Office Address Elite Corner
Office Address2 41-43 Upper Parliament Street
Town Nottingham
Post code NG1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00574665
Date of Incorporation Fri, 23rd Nov 1956
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 30th June
Company age 68 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Hannah L.

Position: Director

Appointed: 01 July 2017

Susan L.

Position: Director

Appointed: 01 July 1996

Andrew C.

Position: Director

Appointed: 06 March 1991

George C.

Position: Secretary

Resigned: 04 February 1994

John C.

Position: Director

Resigned: 09 March 2023

Jonathan C.

Position: Director

Appointed: 10 March 2015

Resigned: 15 April 2016

Anne L.

Position: Secretary

Appointed: 01 April 1998

Resigned: 31 October 2016

Andrew C.

Position: Secretary

Appointed: 04 February 1994

Resigned: 31 March 1998

George C.

Position: Director

Appointed: 06 March 1991

Resigned: 30 March 1994

William C.

Position: Director

Appointed: 06 March 1991

Resigned: 19 January 2013

Joseph F.

Position: Director

Appointed: 06 March 1991

Resigned: 30 April 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Andrew C. The abovementioned PSC has significiant influence or control over this company,.

Andrew C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth632 025668 064       
Balance Sheet
Cash Bank On Hand 100 28713 62659 72329 91193 872206 90746 71425 821
Current Assets849 112864 995771 457780 551693 074678 543697 160649 869683 351
Debtors14 15916 57330 82133 69224 9049 73623 17731 08920 911
Net Assets Liabilities 668 064654 614604 118540 815578 953604 952524 035480 922
Other Debtors 16 38519 93416 21717 3009 73620 66519 68120 935
Property Plant Equipment 8 78517 17513 93211 14411 56510 3948 6866 949
Total Inventories 744 085722 960683 086634 209570 885463 026568 016632 569
Cash Bank In Hand120 713100 287       
Net Assets Liabilities Including Pension Asset Liability632 025668 064       
Stocks Inventory710 190744 085       
Tangible Fixed Assets9 6608 785       
Reserves/Capital
Called Up Share Capital9 9009 900       
Profit Loss Account Reserve622 125658 164       
Shareholder Funds632 025668 064       
Other
Accumulated Depreciation Impairment Property Plant Equipment 64 13768 43271 89674 68477 57679 94882 12083 857
Additions Other Than Through Business Combinations Property Plant Equipment  12 685221 3 3131 201464 
Amounts Owed To Other Related Parties Other Than Directors   75 00070 000    
Average Number Employees During Period 2325182014161614
Bank Borrowings Overdrafts 12 3621 775   50 0009 58910 000
Corporation Tax Payable 9 159       
Creditors 204 075130 755187 718161 286108 95850 627101 625186 895
Current Asset Investments4 0504 0504 0504 0504 0504 0504 0504 0504 050
Depreciation Rate Used For Property Plant Equipment  20202020202020
Increase From Depreciation Charge For Year Property Plant Equipment  4 2953 4642 7882 8922 3722 1721 737
Loan Capital   75 000     
Net Current Assets Liabilities624 155660 920640 702592 833531 788569 585646 533548 244496 456
Other Creditors 64 3442 6454 2454 7533 2873 72143 738103 952
Other Remaining Borrowings  7 227 70 00070 000   
Other Taxation Social Security Payable 30 76114 45219 96529 24927 15318 37721 96924 023
Property Plant Equipment Gross Cost 72 92285 60785 82885 82889 14190 34290 80690 806
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 6413 2632 6472 1172 1971 9751 6501 650
Total Assets Less Current Liabilities633 815669 705657 877606 765542 932581 150656 927556 930503 405
Total Borrowings  7 227      
Trade Creditors Trade Payables 87 449104 65688 50857 2848 51828 52926 32918 920
Trade Debtors Trade Receivables 18810 88717 4757 604 2 51211 408-24
Creditors Due Within One Year224 957204 075       
Fixed Assets9 6608 785       
Number Shares Allotted 9 900       
Par Value Share 1       
Provisions For Liabilities Charges1 7901 641       
Share Capital Allotted Called Up Paid9 9009 900       
Tangible Fixed Assets Additions 1 321       
Tangible Fixed Assets Cost Or Valuation71 60172 922       
Tangible Fixed Assets Depreciation61 94164 137       
Tangible Fixed Assets Depreciation Charged In Period 2 196       

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, February 2023
Free Download (9 pages)

Company search

Advertisements