Cooper & Brome (contracts) Limited COLCHESTER


Cooper & Brome (contracts) started in year 1988 as Private Limited Company with registration number 02291268. The Cooper & Brome (contracts) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Colchester at 47 Butt Road. Postal code: CO3 3BZ.

Currently there are 2 directors in the the firm, namely Tristan C. and Simon K.. In addition one secretary - Simon K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret C. who worked with the the firm until 30 September 2009.

Cooper & Brome (contracts) Limited Address / Contact

Office Address 47 Butt Road
Town Colchester
Post code CO3 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02291268
Date of Incorporation Wed, 31st Aug 1988
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Tristan C.

Position: Director

Appointed: 01 April 2017

Simon K.

Position: Director

Appointed: 30 September 2009

Simon K.

Position: Secretary

Appointed: 30 September 2009

Simon A.

Position: Director

Appointed: 30 September 2009

Resigned: 30 June 2014

Beverley B.

Position: Director

Appointed: 31 August 1991

Resigned: 31 March 2003

Christopher C.

Position: Director

Appointed: 31 August 1991

Resigned: 30 September 2009

Paul C.

Position: Director

Appointed: 31 August 1991

Resigned: 25 April 1997

Margaret C.

Position: Secretary

Appointed: 31 August 1991

Resigned: 30 September 2009

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Tc Eastern Limited from Colchester, United Kingdom. The abovementioned PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is C & B (Eastern) Limited that put Colchester, United Kingdom as the address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tc Eastern Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 11400621
Notified on 15 June 2023
Nature of control: 25-50% voting rights
25-50% shares

C & B (Eastern) Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 06977761
Notified on 31 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand430 771618 021584 581435 697513 591
Current Assets1 649 0241 564 2221 635 2811 484 5871 474 216
Debtors820 598840 665924 976895 395850 901
Net Assets Liabilities1 218 2011 279 6351 313 9111 258 0361 275 581
Other Debtors1 5682 0911 3259 8824 928
Property Plant Equipment20 07915 06312 61723 22217 411
Total Inventories397 655105 536125 724153 495109 724
Other
Accumulated Depreciation Impairment Property Plant Equipment74 34279 35983 60482 17187 982
Amounts Owed By Related Parties812 042835 896836 613837 188837 763
Amounts Owed To Group Undertakings 39 40039 40039 40039 400
Average Number Employees During Period121111117
Corporation Tax Payable61 15067 99269 14339 38059 352
Creditors444 318296 939331 716245 361212 738
Dividends Paid215 034329 027305 624271 681228 428
Increase From Depreciation Charge For Year Property Plant Equipment 5 0174 2457 7425 811
Net Current Assets Liabilities1 204 7061 267 2831 303 5651 239 2261 261 478
Other Creditors6 7136 4718 45912 0078 628
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 175 
Other Disposals Property Plant Equipment   10 323 
Other Taxation Social Security Payable11 47754 41672 4277 5576 373
Profit Loss249 805390 461339 900215 806245 973
Property Plant Equipment Gross Cost94 42294 42296 221105 393 
Provisions For Liabilities Balance Sheet Subtotal6 5842 7112 2714 4123 308
Total Additions Including From Business Combinations Property Plant Equipment  1 79919 495 
Total Assets Less Current Liabilities1 224 7851 282 3461 316 1821 262 4481 278 889
Trade Creditors Trade Payables364 978128 660142 287147 01798 985
Trade Debtors Trade Receivables6 9882 67887 03848 3258 210

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, June 2023
Free Download (11 pages)

Company search

Advertisements