Cochrane Industries Uk Limited


Cochrane Industries Uk started in year 1988 as Private Limited Company with registration number 02291462. The Cochrane Industries Uk company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Worcester at 5 Deansway. Postal code: WR1 2JG. Since Monday 8th July 2013 Cochrane Industries Uk Limited is no longer carrying the name Birmingham Barbed Tape.

The company has 3 directors, namely Richard C., Cecil S. and Alison M.. Of them, Alison M. has been with the company the longest, being appointed on 11 October 2017 and Richard C. has been with the company for the least time - from 19 February 2021. As of 10 May 2024, there were 8 ex directors - Daniel B., Ronald S. and others listed below. There were no ex secretaries.

Cochrane Industries Uk Limited Address / Contact

Office Address 5 Deansway
Office Address2 Worcester
Town Worcester
Post code WR1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02291462
Date of Incorporation Wed, 31st Aug 1988
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Richard C.

Position: Director

Appointed: 19 February 2021

Cecil S.

Position: Director

Appointed: 12 July 2020

Alison M.

Position: Director

Appointed: 11 October 2017

Harrison Clark (secretarial) Ltd

Position: Corporate Secretary

Appointed: 23 August 2007

Daniel B.

Position: Director

Appointed: 28 June 2013

Resigned: 11 October 2017

Stl Group Plc

Position: Corporate Secretary

Appointed: 16 May 2005

Resigned: 23 August 2007

Stl Group Plc

Position: Corporate Secretary

Appointed: 28 September 2004

Resigned: 16 May 2005

Ronald S.

Position: Director

Appointed: 01 March 2002

Resigned: 21 May 2020

Richard C.

Position: Director

Appointed: 15 January 1997

Resigned: 29 November 2002

Peter H.

Position: Director

Appointed: 15 January 1997

Resigned: 29 November 2002

Douglas K.

Position: Director

Appointed: 15 January 1997

Resigned: 29 November 2002

Gary M.

Position: Director

Appointed: 15 January 1997

Resigned: 29 November 2002

James W.

Position: Director

Appointed: 18 March 1992

Resigned: 15 January 1997

Robert D.

Position: Director

Appointed: 08 June 1991

Resigned: 18 March 1992

Riverdale Limited

Position: Corporate Secretary

Appointed: 08 June 1991

Resigned: 28 September 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Greenlock Holdings Limited from Worcester, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Greenlock Holdings Limited

5 Deansway Worcester, Worcester, Worcestershire, WR1 2JG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05004675
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Birmingham Barbed Tape July 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand575 4836 250 9817 654 745
Debtors1 797 1492 052 9932 013 309
Net Assets Liabilities261 165418 521152 055
Other Debtors1 67429 466468 766
Property Plant Equipment2 2894203 985
Total Inventories340 981412 567427 572
Other
Accumulated Depreciation Impairment Property Plant Equipment127 395129 264129 688
Amounts Owed By Group Undertakings Participating Interests484 532550 158436 456
Amounts Owed By Other Related Parties Other Than Directors327 47699 468361 221
Amounts Owed By Parent Entities3 8603 500 
Amounts Owed To Group Undertakings Participating Interests606060
Amounts Owed To Other Related Parties Other Than Directors 5 492 6917 428 993
Amounts Owed To Parent Entities2 236 1962 310 6922 311 625
Average Number Employees During Period1188
Corporation Tax Payable 29 2776 052
Corporation Tax Recoverable4 007  
Creditors2 454 7978 298 5009 947 616
Deferred Tax Asset Debtors5 1692 68992 197
Finished Goods Goods For Resale309 750398 036412 674
Further Item Debtors Component Total Debtors13 485 2 473
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 14320 388135 538
Increase From Depreciation Charge For Year Property Plant Equipment 1 869424
Investments Fixed Assets606060
Investments In Subsidiaries606060
Other Creditors198 192142 876171 746
Other Taxation Payable10 49240 99629 140
Percentage Class Share Held In Subsidiary100100100
Property Plant Equipment Gross Cost129 684129 684133 673
Raw Materials Consumables31 23114 53114 898
Total Additions Including From Business Combinations Property Plant Equipment  3 989
Trade Creditors Trade Payables9 857281 908 
Trade Debtors Trade Receivables956 9461 367 712652 196
Useful Life Property Plant Equipment Years 44

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements