Common Cause Co-operative Limited LEWES


Founded in 1994, Common Cause -operative, classified under reg no. 02900270 is an active company. Currently registered at St Annes House BN7 1XY, Lewes the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Victoria T., Lesley H. and Katharine F. and others. In addition one secretary - Vanessa J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Common Cause Co-operative Limited Address / Contact

Office Address St Annes House
Office Address2 111 High Street
Town Lewes
Post code BN7 1XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900270
Date of Incorporation Mon, 21st Feb 1994
Industry Environmental consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Victoria T.

Position: Director

Appointed: 10 February 2021

Lesley H.

Position: Director

Appointed: 04 December 2018

Vanessa J.

Position: Secretary

Appointed: 04 December 2018

Katharine F.

Position: Director

Appointed: 16 March 1998

Vanessa J.

Position: Director

Appointed: 21 October 1996

Debbie K.

Position: Director

Appointed: 21 October 1996

Rose C.

Position: Director

Appointed: 10 February 2021

Resigned: 12 September 2023

Katharine F.

Position: Secretary

Appointed: 30 November 2017

Resigned: 04 December 2018

Kenneth C.

Position: Director

Appointed: 28 March 2014

Resigned: 01 January 2021

Anne H.

Position: Director

Appointed: 20 September 2013

Resigned: 22 November 2016

Owena L.

Position: Director

Appointed: 20 September 2013

Resigned: 03 October 2014

Lucy Y.

Position: Secretary

Appointed: 19 May 2011

Resigned: 30 November 2017

Robin W.

Position: Director

Appointed: 15 March 2005

Resigned: 07 February 2014

Tina D.

Position: Director

Appointed: 01 December 2004

Resigned: 17 April 2015

Sarah R.

Position: Director

Appointed: 15 September 2004

Resigned: 22 November 2016

Eileen M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 19 May 2011

Johnny D.

Position: Director

Appointed: 09 July 2002

Resigned: 21 February 2012

Lucy Y.

Position: Director

Appointed: 01 August 2000

Resigned: 30 November 2017

Duncan T.

Position: Secretary

Appointed: 01 August 2000

Resigned: 31 March 2004

Mark M.

Position: Director

Appointed: 01 August 2000

Resigned: 01 January 2002

Eileen M.

Position: Director

Appointed: 01 August 2000

Resigned: 18 May 2012

Vanessa J.

Position: Secretary

Appointed: 28 March 1999

Resigned: 01 August 2000

Nicola M.

Position: Director

Appointed: 28 March 1999

Resigned: 01 January 2002

Keith R.

Position: Secretary

Appointed: 21 October 1996

Resigned: 28 March 1999

Duncan T.

Position: Director

Appointed: 07 August 1995

Resigned: 31 March 2004

Allan S.

Position: Director

Appointed: 21 February 1994

Resigned: 28 March 1999

Johnny D.

Position: Secretary

Appointed: 21 February 1994

Resigned: 21 October 1996

Johnny D.

Position: Director

Appointed: 21 February 1994

Resigned: 21 October 1996

Keith R.

Position: Director

Appointed: 21 February 1994

Resigned: 01 January 2002

Elizabeth M.

Position: Director

Appointed: 21 February 1994

Resigned: 07 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 86740 48230 314
Current Assets36 64141 01931 551
Debtors7745371 237
Net Assets Liabilities24 67327 84726 255
Other Debtors 537 
Property Plant Equipment111
Other
Version Production Software  2 023
Accrued Liabilities1 5731 000520
Accumulated Depreciation Impairment Property Plant Equipment16 81016 81016 810
Average Number Employees During Period633
Creditors12 46913 6735 797
Deferred Income10 86411 0485 000
Equity Securities Held500500500
Fixed Assets501501501
Investments500500500
Net Current Assets Liabilities24 17227 34625 754
Other Creditors7  
Prepayments Accrued Income774537 
Property Plant Equipment Gross Cost16 81116 81116 811
Taxation Social Security Payable25945277
Trade Creditors Trade Payables 680 
Trade Debtors Trade Receivables  1 237

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, June 2023
Free Download (8 pages)

Company search