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

W. H. Cox & Son (removals & Storage) Ltd ASHFORD


W. H. & Son (removals & Storage) started in year 2007 as Private Limited Company with registration number 06312244. The W. H. & Son (removals & Storage) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Ashford at Osbourne House. Postal code: TW15 3QN.

The company has 2 directors, namely Amie O., Mark O.. Of them, Mark O. has been with the company the longest, being appointed on 2 November 2017 and Amie O. has been with the company for the least time - from 18 September 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jean C. who worked with the the company until 2 November 2017.

This company operates within the HP6 6JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1104037 . It is located at Unit 1, Fairview Industrial Estate, Amersham with a total of 6 cars.

W. H. Cox & Son (removals & Storage) Ltd Address / Contact

Office Address Osbourne House
Office Address2 143-145 Stanwell Road
Town Ashford
Post code TW15 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06312244
Date of Incorporation Fri, 13th Jul 2007
Industry Freight transport by road
End of financial Year 30th November
Company age 17 years old
Account next due date Thu, 31st Aug 2023 (242 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Amie O.

Position: Director

Appointed: 18 September 2018

Mark O.

Position: Director

Appointed: 02 November 2017

Jean C.

Position: Secretary

Appointed: 13 July 2007

Resigned: 02 November 2017

Jean C.

Position: Director

Appointed: 13 July 2007

Resigned: 02 November 2017

Stephen C.

Position: Director

Appointed: 13 July 2007

Resigned: 02 November 2017

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Mark O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jean C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark O.

Notified on 2 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jean C.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen C.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth25 96553 94355 89276 458112 641103 157     
Balance Sheet
Cash Bank In Hand1992402402 69946 65524 817     
Cash Bank On Hand     24 81745 07945 20717 86165 626105 453
Current Assets44 54761 90952 84958 025130 78888 724101 568129 84978 066209 173222 665
Debtors44 34861 66952 60955 32684 13363 90756 48984 64260 205143 547117 212
Intangible Fixed Assets60 00050 00040 00030 00020 00010 000     
Net Assets Liabilities     103 15764 791 30 28416 94522 621
Net Assets Liabilities Including Pension Asset Liability25 96553 94355 89276 458112 641103 157     
Other Debtors     46 88535 92342 17423 40578 10235 375
Property Plant Equipment     103 54982 84066 27253 01849 56169 261
Tangible Fixed Assets70 205123 63198 905155 903129 434103 549     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve25 86553 84355 79276 358112 541103 057     
Shareholder Funds25 96553 94355 89276 458112 641103 157     
Other
Accumulated Amortisation Impairment Intangible Assets     90 000100 000100 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment     179 781200 490217 058230 312242 702260 012
Amounts Owed By Group Undertakings       14 56120 13120 13150 131
Average Number Employees During Period      101010214
Creditors     13 150119 617137 975100 80094 17691 618
Creditors Due After One Year12 37241 69527 16250 14423 36013 150     
Creditors Due Within One Year136 415139 902108 700117 326144 22185 966     
Debtors Due Within One Year    84 13363 907     
Dividends Paid       55 42856 42855 42893 333
Finance Lease Liabilities Present Value Total     13 15015 534  5 49222 346
Fixed Assets130 205173 631138 905185 903149 434113 54982 84066 27253 01849 56169 261
Increase From Amortisation Charge For Year Intangible Assets      10 000    
Increase From Depreciation Charge For Year Property Plant Equipment      20 70916 56813 25412 39017 310
Intangible Assets     10 000     
Intangible Assets Gross Cost     100 000100 000100 000100 000100 000 
Intangible Fixed Assets Aggregate Amortisation Impairment40 00050 00060 00070 00080 00090 000     
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 00010 000     
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000100 000      
Net Current Assets Liabilities-91 868-77 993-55 851-59 301-13 4332 758-18 049-8 126-22 73461 56044 978
Number Shares Allotted 4040404040     
Obligations Under Finance Lease Hire Purchase Contracts After One Year    23 36013 150     
Obligations Under Finance Lease Hire Purchase Contracts Within One Year    30 13014 571     
Other Creditors     1 7672 1581 80727 24688 68469 272
Other Creditors Due Within One Year    20 2451 767     
Other Taxation Social Security Payable     55 14443 39266 73049 34390 409130 642
Par Value Share 11111     
Profit Loss       48 78328 56642 08999 009
Profit Loss For Period     80 516     
Property Plant Equipment Gross Cost     283 330283 330283 330283 330292 263329 273
Share Capital Allotted Called Up Paid404040404040     
Tangible Fixed Assets Additions 68 352 78 5105 889      
Tangible Fixed Assets Cost Or Valuation130 579198 931198 931277 441283 330      
Tangible Fixed Assets Depreciation60 37475 300100 026121 538153 896179 781     
Tangible Fixed Assets Depreciation Charged In Period 14 92624 72621 51232 35825 885     
Taxation Social Security Due Within One Year    71 01355 144     
Total Assets Less Current Liabilities38 33795 63883 054126 602136 001116 30764 79158 14630 284111 121114 239
Total Dividend Payment     90 000     
Trade Creditors Trade Payables     14 48458 53369 43824 21140 24332 497
Trade Creditors Within One Year    22 83314 484     
Trade Debtors Trade Receivables     17 02220 56627 90716 66945 31431 706
Bank Borrowings Overdrafts         2828
Total Additions Including From Business Combinations Property Plant Equipment         8 93337 010

Transport Operator Data

Unit 1
Address Fairview Industrial Estate , Raans Road
City Amersham
Post code HP6 6JY
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
Free Download (1 page)

Company search

Advertisements