Cooper And Tanner 1908 Limited FROME


Founded in 1995, Cooper And Tanner 1908, classified under reg no. 03060324 is an active company. Currently registered at The Agricultural Centre BA11 2QB, Frome the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 31st January 2022 Cooper And Tanner 1908 Limited is no longer carrying the name Cooper And Tanner Lettings.

The company has 9 directors, namely John P., George T. and Oliver J. and others. Of them, Martin H., Nicholas O. have been with the company the longest, being appointed on 1 July 1996 and John P. has been with the company for the least time - from 1 January 2024. Currently 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.

Cooper And Tanner 1908 Limited Address / Contact

Office Address The Agricultural Centre
Office Address2 Frome Market, Standerwick
Town Frome
Post code BA11 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03060324
Date of Incorporation Tue, 23rd May 1995
Industry Real estate agencies
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

John P.

Position: Director

Appointed: 01 January 2024

George T.

Position: Director

Appointed: 05 October 2023

Oliver J.

Position: Director

Appointed: 05 October 2023

Jake S.

Position: Director

Appointed: 05 October 2023

Hannah P.

Position: Director

Appointed: 17 August 2022

Timothy H.

Position: Director

Appointed: 01 April 2018

Andrew C.

Position: Director

Appointed: 01 October 2005

Martin H.

Position: Director

Appointed: 01 July 1996

Nicholas O.

Position: Director

Appointed: 01 July 1996

Rosanna P.

Position: Director

Appointed: 01 October 2015

Resigned: 25 November 2016

David B.

Position: Director

Appointed: 01 June 2003

Resigned: 31 March 2014

Quintyn H.

Position: Director

Appointed: 30 September 2001

Resigned: 31 March 2023

Michael J.

Position: Secretary

Appointed: 30 September 2001

Resigned: 31 March 2018

Michael J.

Position: Director

Appointed: 01 July 1996

Resigned: 31 March 2018

Christopher E.

Position: Director

Appointed: 01 July 1996

Resigned: 31 March 2020

Dudley T.

Position: Director

Appointed: 24 July 1995

Resigned: 30 September 2001

Dudley T.

Position: Secretary

Appointed: 24 July 1995

Resigned: 30 September 2001

David M.

Position: Director

Appointed: 24 July 1995

Resigned: 30 September 2001

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 23 May 1995

Resigned: 24 July 1995

Nqh Limited

Position: Nominee Director

Appointed: 23 May 1995

Resigned: 24 July 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Nicholas O. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Andrew C. This PSC has significiant influence or control over the company,. Moving on, there is Quintyn H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Nicholas O.

Notified on 31 March 2023
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2017
Nature of control: significiant influence or control

Quintyn H.

Notified on 6 April 2017
Ceased on 31 March 2023
Nature of control: significiant influence or control

Company previous names

Cooper And Tanner Lettings January 31, 2022
Cooper And Tanner 1908 July 22, 2014
Cooper & Tanner May 21, 2007
Quayshelfco 505 August 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18-11 91530 910       
Balance Sheet
Cash Bank On Hand     119 726106 538435 220373 37688 774
Current Assets72 01847 099102 83047 65373 172148 798110 011631 347602 565755 439
Debtors 2 8592 193  32 5423 473196 127229 189513 466
Net Assets Liabilities  30 91029 20942 53578 8054 366267 828317 770134 551
Other Debtors     3 4703 4736 101101 07992 286
Property Plant Equipment     8 5553 2502 76274 43238 408
Cash Bank In Hand72 01844 240100 637       
Intangible Fixed Assets 26 71724 038       
Net Assets Liabilities Including Pension Asset Liability18-11 915        
Tangible Fixed Assets 4 9654 327       
Reserves/Capital
Called Up Share Capital424 2004 200       
Profit Loss Account Reserve-28-16 11926 706       
Shareholder Funds18-11 91530 910       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    11 50110 325    
Accumulated Amortisation Impairment Intangible Assets     60 63993 315118 315194 570350 676
Accumulated Depreciation Impairment Property Plant Equipment     7 36144092820 12274 780
Acquired Through Business Combinations Intangible Assets        1 568 270 
Acquired Through Business Combinations Property Plant Equipment        90 86420 543
Additions Other Than Through Business Combinations Intangible Assets         14 000
Additions Other Than Through Business Combinations Property Plant Equipment      2 099   
Amounts Owed To Group Undertakings        137 30815 000
Average Number Employees During Period    1416181628122
Bank Borrowings Overdrafts     63 74144 209   
Creditors  100 28544 74682 00163 74144 209411 138985 740927 740
Deferred Tax Asset Debtors        3 3519 531
Dividends Paid On Shares     102 75670 080   
Fixed Assets 31 68228 36526 302142 705111 31173 33047 8421 801 1701 584 859
Future Minimum Lease Payments Under Non-cancellable Operating Leases         865 011
Increase From Amortisation Charge For Year Intangible Assets      32 67625 00076 255156 106
Increase From Depreciation Charge For Year Property Plant Equipment       48819 19454 785
Intangible Assets     102 75670 08045 0801 537 0951 503 099
Intangible Assets Gross Cost     163 395163 395163 3951 731 6651 853 775
Investments        189 64343 352
Investments Fixed Assets        189 64343 352
Investments In Group Undertakings Participating Interests        189 64316 363
Net Current Assets Liabilities18-43 5972 5452 907-6 66831 235-24 245220 209-497 660-522 568
Other Creditors     15 26515 564225 681985 740927 740
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 921  127
Other Disposals Property Plant Equipment      14 325  1 909
Other Investments Other Than Loans         26 989
Other Taxation Social Security Payable     67 15556 720177 376165 478311 571
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 9183 470    
Property Plant Equipment Gross Cost     15 9163 6903 69094 554113 188
Provisions For Liabilities Balance Sheet Subtotal      510223  
Total Assets Less Current Liabilities18-11 91530 91029 209136 037152 87149 085268 0511 303 5101 062 291
Trade Creditors Trade Payables     20 31743 0588 08144 59897 616
Trade Debtors Trade Receivables     29 072 190 026124 759411 649
Creditors Due Within One Year72 00090 696100 285       
Intangible Fixed Assets Additions 33 3965 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 6 67914 358       
Intangible Fixed Assets Amortisation Charged In Period 6 6797 679       
Intangible Fixed Assets Cost Or Valuation 33 39638 396       
Number Shares Allotted423 6003 600       
Other Reserves 44       
Par Value Share 11       
Other Aggregate Reserves44        
Share Capital Allotted Called Up Paid423 6003 600       
Tangible Fixed Assets Additions 6 226696       
Tangible Fixed Assets Cost Or Valuation 6 2266 922       
Tangible Fixed Assets Depreciation 1 2612 595       
Tangible Fixed Assets Depreciation Charged In Period 1 2611 334       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (14 pages)

Company search

Advertisements