Cockman Builders Limited DEVON


Founded in 2003, Cockman Builders, classified under reg no. 04652026 is an active company. Currently registered at 28 Alexandra Terrace EX8 1BD, Devon the company has been in the business for 21 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Nicola C. and David C.. In addition one secretary - Nicola C. - is with the company. As of 26 April 2024, there were 2 ex directors - Christopher C., Mark C. and others listed below. There were no ex secretaries.

Cockman Builders Limited Address / Contact

Office Address 28 Alexandra Terrace
Office Address2 Exmouth
Town Devon
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04652026
Date of Incorporation Thu, 30th Jan 2003
Industry Other building completion and finishing
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Nicola C.

Position: Director

Appointed: 23 May 2008

Nicola C.

Position: Secretary

Appointed: 08 February 2003

David C.

Position: Director

Appointed: 08 February 2003

Christopher C.

Position: Director

Appointed: 08 February 2003

Resigned: 08 August 2004

Mark C.

Position: Director

Appointed: 08 February 2003

Resigned: 01 December 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 January 2003

Resigned: 08 February 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2003

Resigned: 08 February 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is David C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicola C. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth21 4542 11440 348       
Balance Sheet
Current Assets97 510180 287140 196170 904247 670244 738167 829580 657745 818306 988
Debtors96 010176 287136 196166 904243 670240 738104 815576 657741 818304 988
Net Assets Liabilities  40 348140 574199 933172 25732 512185 297222 184150 024
Other Debtors  56 43888 507229 547189 05695 500295 500296 006122 500
Property Plant Equipment  120 734207 083195 964195 75032 084109 034109 279156 395
Total Inventories  4 0004 0004 0004 0004 0004 0004 0002 000
Intangible Fixed Assets20 25018 00015 750       
Net Assets Liabilities Including Pension Asset Liability21 4542 11440 348       
Stocks Inventory1 5004 0004 000       
Tangible Fixed Assets70 95977 356120 736       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve21 3542 01440 248       
Shareholder Funds21 4542 11440 348       
Other
Accrued Liabilities   4 3304 3304 3305 8154 1804 4624 875
Accumulated Amortisation Impairment Intangible Assets  29 25031 50033 75036 00038 25040 50042 75045 000
Accumulated Depreciation Impairment Property Plant Equipment  93 447133 870189 260232 98262 01984 673108 060151 398
Additions Other Than Through Business Combinations Property Plant Equipment   138 26844 27188 00611 66699 60440 13290 454
Average Number Employees During Period  101010107677
Bank Borrowings       343 000175 00046 226
Bank Overdrafts  69 176101 72472 288102 72028 26632 95057 83168 053
Creditors  36 38546 72529 89834 239109 041492 700195 96768 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -6 897 -17 800-177 961 -6 600 
Disposals Property Plant Equipment   -11 496 -44 498-346 295 -16 500 
Finance Lease Liabilities Present Value Total  36 38546 72529 89831 412  20 96716 122
Fixed Assets91 20995 356136 486220 583207 214204 75038 834113 534111 529156 395
Further Item Creditors Component Total Creditors        35 000 
Increase From Amortisation Charge For Year Intangible Assets   2 2502 2502 2502 2502 2502 2502 250
Increase From Depreciation Charge For Year Property Plant Equipment   47 32055 39061 5226 99822 65429 98743 338
Intangible Assets  15 75013 50011 2509 0006 7504 5002 250 
Intangible Assets Gross Cost  45 00045 00045 00045 00045 00045 00045 00045 000
Net Current Assets Liabilities-42 529-64 552-39 83136157 84337 935-22687 957325 14387 907
Other Creditors      91 1594 787166 0882 637
Other Inventories  4 0004 0004 0004 0004 0004 0004 0002 000
Prepayments   2 8672 1301 4862 7722 5224 7103 747
Property Plant Equipment Gross Cost  214 181340 953385 224428 73294 103193 707217 339307 793
Provisions For Liabilities Balance Sheet Subtotal  19 92233 64535 22636 1896 09616 19418 52125 705
Taxation Social Security Payable  55 40918 57239 14030 34116 79141 02847 80626 763
Total Assets Less Current Liabilities48 68030 80496 655220 944265 057242 68538 608201 491436 672244 302
Total Borrowings  36 38546 72529 89834 23928 266375 950195 96768 573
Trade Creditors Trade Payables  38 55638 00038 00038 00026 02466 755101 10154 405
Trade Debtors Trade Receivables  75 91775 52911 99350 1966 543278 635441 102178 741
Amount Specific Advance Or Credit Directors  7 21816 27287 82068 338    
Amount Specific Advance Or Credit Made In Period Directors  42 32778 015184 097128 409189 013107 137  
Amount Specific Advance Or Credit Repaid In Period Directors  -35 109-68 961-112 549-147 890-257 351-107 137  
Creditors Due After One Year13 03413 21936 385       
Creditors Due Within One Year140 039244 839180 027       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges14 19215 47119 922       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 9th, November 2023
Free Download (13 pages)

Company search

Advertisements