A C Coughtrey & Son Limited PULBOROUGH


A C Coughtrey & Son started in year 2014 as Private Limited Company with registration number 09278008. The A C Coughtrey & Son company has been functioning successfully for ten years now and its status is active. The firm's office is based in Pulborough at Stane Street Nurseries Stane Street. Postal code: RH20 1BQ.

The company has 2 directors, namely Kerry C., Alec C.. Of them, Alec C. has been with the company the longest, being appointed on 23 October 2014 and Kerry C. has been with the company for the least time - from 1 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony C. who worked with the the company until 21 January 2021.

A C Coughtrey & Son Limited Address / Contact

Office Address Stane Street Nurseries Stane Street
Office Address2 Codmore Hill
Town Pulborough
Post code RH20 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09278008
Date of Incorporation Thu, 23rd Oct 2014
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Kerry C.

Position: Director

Appointed: 01 March 2023

Alec C.

Position: Director

Appointed: 23 October 2014

Neil C.

Position: Director

Appointed: 20 September 2020

Resigned: 31 December 2021

Rosemary C.

Position: Director

Appointed: 20 September 2020

Resigned: 04 November 2023

Helen W.

Position: Director

Appointed: 20 September 2020

Resigned: 31 December 2021

Anthony C.

Position: Director

Appointed: 23 October 2014

Resigned: 21 January 2021

Anthony C.

Position: Secretary

Appointed: 23 October 2014

Resigned: 21 January 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats discovered, there is Alec C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kerry C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rosemary C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alec C.

Notified on 28 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Kerry C.

Notified on 28 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Rosemary C.

Notified on 21 January 2021
Ceased on 28 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control: 25-50% shares

Alec C.

Notified on 6 April 2016
Ceased on 21 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth76 814103 401      
Balance Sheet
Cash Bank On Hand 207 307145 075257 096359 314631 643594 335616 694
Current Assets187 075212 415153 944263 533365 525643 268640 768704 497
Debtors7295 1088 8696 4376 2117 62540 89875 991
Net Assets Liabilities 103 401216 052340 448456 624658 067759 704 
Other Debtors 4 2335 0881 8751 553 40 89875 818
Property Plant Equipment 11 451158 623158 164149 587163 517153 696131 793
Total Inventories     4 0004 0005 000
Cash Bank In Hand186 346207 307      
Net Assets Liabilities Including Pension Asset Liability76 814103 401      
Tangible Fixed Assets9 07811 451      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve93 204112 644      
Shareholder Funds76 814103 401      
Other
Version Production Software     2 020  
Accrued Liabilities 6007211 1441 405650  
Accumulated Depreciation Impairment Property Plant Equipment 3 48512 76222 03931 31626 93357 20222 985
Additions Other Than Through Business Combinations Property Plant Equipment  156 4498 81870029 995  
Average Number Employees During Period 9101110121010
Creditors 43 42166 12555 10953 073148 71834 76057 392
Fixed Assets9 07811 451   163 517153 696 
Increase From Depreciation Charge For Year Property Plant Equipment  9 2779 2779 2779 8219 8211 890
Loans From Directors     39 729  
Net Current Assets Liabilities135 264170 10087 819208 424312 452494 550606 008647 105
Other Creditors 78 15030 39026 140653  5 111
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 204  
Other Disposals Property Plant Equipment     20 448  
Prepayments Accrued Income 1 1061 1069251 871969  
Property Plant Equipment Gross Cost 14 936171 385180 203180 903190 450210 898154 778
Raw Materials Consumables     4 000  
Recoverable Value-added Tax     3 006  
Taxation Social Security Payable 7 59333 15236 22032 49555 675  
Total Assets Less Current Liabilities144 342181 551246 442366 588462 039658 067759 704778 898
Trade Creditors Trade Payables 35 22832 25217 74518 52052 66428 57116 022
Trade Debtors Trade Receivables 8752 6753 6372 7873 650 173
Amount Specific Advance Or Credit Directors      39 092 
Amount Specific Advance Or Credit Made In Period Directors      39 092 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       36 107
Disposals Property Plant Equipment       57 269
Other Taxation Social Security Payable      6 18936 259
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 5356 812
Total Additions Including From Business Combinations Property Plant Equipment       1 149
Entity Trading11      
Creditors Due After One Year67 52878 150      
Creditors Due Within One Year51 81143 421      
Number Shares Allotted22      
Other Aggregate Reserves-16 392-9 245      
Par Value Share12      
Prepayments Accrued Income Current Asset 1 106      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions10 3635 445      
Tangible Fixed Assets Cost Or Valuation10 36314 936      
Tangible Fixed Assets Depreciation1 2853 485      
Tangible Fixed Assets Depreciation Charged In Period1 2852 200      
Tangible Fixed Assets Disposals 872      
Value Shares Allotted24      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Saturday 4th November 2023
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements