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

A.s. Cooke And Company Limited GLOUCESTERSHIRE


Founded in 1952, A.s. Cooke And Company, classified under reg no. 00509480 is an active company. Currently registered at Paganhill GL5 4AS, Gloucestershire the company has been in the business for 72 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 2 directors in the the company, namely Shaun B. and William B.. In addition one secretary - Shaun B. - is with the firm. At the moment 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.

A.s. Cooke And Company Limited Address / Contact

Office Address Paganhill
Office Address2 Near Stroud
Town Gloucestershire
Post code GL5 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00509480
Date of Incorporation Fri, 4th Jul 1952
Industry Other building completion and finishing
End of financial Year 31st January
Company age 72 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Shaun B.

Position: Secretary

Appointed: 21 July 2022

Shaun B.

Position: Director

Appointed: 21 July 2022

William B.

Position: Director

Appointed: 21 July 2022

Peter H.

Position: Director

Resigned: 21 July 2022

Philip H.

Position: Director

Resigned: 21 July 2022

Peter H.

Position: Secretary

Appointed: 22 September 2009

Resigned: 21 July 2022

Kathleen H.

Position: Secretary

Appointed: 22 June 1998

Resigned: 22 September 2009

Sheila W.

Position: Secretary

Appointed: 30 January 1995

Resigned: 22 June 1998

William H.

Position: Director

Appointed: 20 November 1991

Resigned: 22 September 2009

Eric P.

Position: Secretary

Appointed: 20 November 1991

Resigned: 30 January 1995

Kathleen H.

Position: Director

Appointed: 20 November 1991

Resigned: 22 September 2009

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is William B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William B.

Notified on 4 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand53 88839 54159 033106 727173 919117 525142 987125 918
Current Assets 208 348170 811203 302235 214194 697184 473157 784
Debtors83 98980 37255 25445 85730 74523 2937 61118 749
Net Assets Liabilities 138 938126 711152 960118 74465 77851 379-12 180
Other Debtors4 0744 0424 0984 5753 6963 7573 82012 141
Property Plant Equipment164 519160 249165 526160 950157 4958 5706 3551 169
Total Inventories59 99288 43556 52450 71830 55053 87933 87513 117
Other
Accumulated Depreciation Impairment Property Plant Equipment28 35532 62631 29935 87539 33041 94244 15728 493
Average Number Employees During Period   33323
Bank Borrowings Overdrafts7 1095 7654 3922 999 35 00024 50017 500
Corporation Tax Payable2 6571 701 7 96310 927   
Corporation Tax Recoverable  1 660  3 2493 291 
Creditors 226 872205 976208 511271 840135 86124 50017 500
Increase From Depreciation Charge For Year Property Plant Equipment 4 2716 0674 5763 4552 6122 215238
Net Current Assets Liabilities -18 524-35 165-5 209-36 62658 83670 7314 373
Number Shares Issued Fully Paid  2     
Other Creditors213 195226 872172 337166 865227 39181 16684 473125 105
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 394    15 902
Other Disposals Property Plant Equipment  16 900  146 313 20 850
Other Taxation Social Security Payable15 63214 96317 88823 96827 63416 42015 3379 909
Par Value Share  1     
Property Plant Equipment Gross Cost192 875192 875196 825196 825196 82550 51250 51229 662
Provisions For Liabilities Balance Sheet Subtotal 2 7873 6502 7812 1251 6281 207222
Total Additions Including From Business Combinations Property Plant Equipment  20 850     
Total Assets Less Current Liabilities 141 725130 361155 741120 86967 40677 0865 542
Trade Creditors Trade Payables12 92927 34711 3596 7165 8883 2756 93211 397
Trade Debtors Trade Receivables79 91576 33049 49641 28227 04916 2875006 608

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements