Cooper Homewood Limited FAREHAM


Founded in 2011, Cooper Homewood, classified under reg no. 07627650 is an active company. Currently registered at 1600 Parkway PO15 7AH, Fareham the company has been in the business for 13 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely James C., Antony H.. Of them, James C., Antony H. have been with the company the longest, being appointed on 10 May 2011. 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 - Neale F. who worked with the the firm until 22 December 2015.

Cooper Homewood Limited Address / Contact

Office Address 1600 Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07627650
Date of Incorporation Tue, 10th May 2011
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

James C.

Position: Director

Appointed: 10 May 2011

Antony H.

Position: Director

Appointed: 10 May 2011

Stuart M.

Position: Director

Appointed: 01 June 2014

Resigned: 22 December 2015

Andrew D.

Position: Director

Appointed: 01 June 2014

Resigned: 22 December 2015

Neale F.

Position: Secretary

Appointed: 10 May 2011

Resigned: 22 December 2015

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Antony H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Annette C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Antony H.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annette C.

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

James C.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth195 522291 904      
Balance Sheet
Cash Bank On Hand 204 336188 536151 880272 690309 506204 127258 055
Current Assets532 186501 119671 341843 728827 828754 372681 054757 721
Debtors370 164296 783482 805691 848555 138444 866476 927499 666
Net Assets Liabilities 291 904352 008357 720352 450358 502349 796125 182
Other Debtors  87 228128 24412 00036 000158 26799 595
Property Plant Equipment 58 86257 66065 83568 40158 24053 59951 377
Cash Bank In Hand162 022204 336      
Net Assets Liabilities Including Pension Asset Liability195 522291 904      
Tangible Fixed Assets16 50158 862      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve185 522281 904      
Shareholder Funds195 522291 904      
Other
Version Production Software      2 0212 022
Accrued Liabilities     22 60830 96736 679
Accumulated Depreciation Impairment Property Plant Equipment 20 74630 79642 03456 25569 54882 29794 475
Additions Other Than Through Business Combinations Property Plant Equipment      8 1089 956
Average Number Employees During Period 16172126292217
Bank Borrowings      43 333240 139
Bank Borrowings Overdrafts      6 66743 889
Creditors 256 305366 038539 335532 151443 044331 340434 015
Future Minimum Lease Payments Under Non-cancellable Operating Leases     248 719227 933202 376
Increase From Depreciation Charge For Year Property Plant Equipment  10 05011 23814 22113 29312 74912 178
Net Current Assets Liabilities182 321244 814305 303304 393295 677311 328349 714323 706
Other Creditors 144 599188 988243 625280 057214 535137 400139 555
Prepayments Accrued Income 10 88024 43731 50136 42565 022106 780144 005
Property Plant Equipment Gross Cost 79 60888 456107 869124 656127 788135 896145 852
Taxation Including Deferred Taxation Balance Sheet Subtotal     11 06610 1849 762
Taxation Social Security Payable     154 23571 77093 662
Total Assets Less Current Liabilities198 822303 676362 963370 228364 078369 568403 313375 083
Trade Creditors Trade Payables 32 67628 386124 79291 55774 27484 536120 230
Trade Debtors Trade Receivables 249 006329 713506 776413 931237 455211 880256 066
Creditors Due Within One Year349 865256 305      
Number Shares Allotted 10 000      
Other Taxation Social Security Payable 79 030148 664170 918160 537154 235  
Par Value Share 1      
Provisions For Liabilities Balance Sheet Subtotal 11 77210 95512 50811 62811 066  
Provisions For Liabilities Charges3 30011 772      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Additions 49 567      
Tangible Fixed Assets Cost Or Valuation30 04179 608      
Tangible Fixed Assets Depreciation13 54020 746      
Tangible Fixed Assets Depreciation Charged In Period 7 206      
Total Additions Including From Business Combinations Property Plant Equipment  8 84819 41316 7873 132  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/05/10
filed on: 17th, May 2023
Free Download (5 pages)

Company search

Advertisements