Cooper Rigg Limited DARWEN


Founded in 1983, Cooper Rigg, classified under reg no. 01751410 is an active company. Currently registered at Vale Rock Mill BB3 3NN, Darwen the company has been in the business for 41 years. Its financial year was closed on 26th August and its latest financial statement was filed on August 26, 2022.

There is a single director in the company at the moment - Derek O., appointed on 20 March 1992. In addition, a secretary was appointed - Tracey O., appointed on 7 September 2005. At present 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 Rigg Limited Address / Contact

Office Address Vale Rock Mill
Office Address2 Johnson New Road Hoddlesden
Town Darwen
Post code BB3 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01751410
Date of Incorporation Thu, 8th Sep 1983
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 26th August
Company age 41 years old
Account next due date Sun, 26th May 2024 (28 days left)
Account last made up date Fri, 26th Aug 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Tracey O.

Position: Secretary

Appointed: 07 September 2005

Derek O.

Position: Director

Appointed: 20 March 1992

Joanne C.

Position: Secretary

Appointed: 31 August 2001

Resigned: 07 September 2005

Robert C.

Position: Secretary

Appointed: 31 August 1992

Resigned: 31 August 2001

Jean C.

Position: Director

Appointed: 20 March 1992

Resigned: 31 August 1992

Robert C.

Position: Director

Appointed: 20 March 1992

Resigned: 31 August 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Derek O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Tracey O. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tracey O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-272017-02-272018-02-272019-02-272020-02-272021-02-272022-08-26
Net Worth214 16676 522      
Balance Sheet
Cash Bank On Hand 6 402 10 508  7 3643 145
Current Assets471 116393 700319 009255 200211 864116 223190 390272 452
Debtors293 270152 905141 23294 88675 03264 80626 45921 255
Net Assets Liabilities  69 40411 868-69 399-213 133-231 604-344 373
Other Debtors 110 363100 96248 64728 78324 4589 31912 179
Property Plant Equipment 63 57457 32344 85535 22527 77122 62714 124
Total Inventories 234 393177 777149 806136 83251 417156 567 
Cash Bank In Hand56 7546 402      
Stocks Inventory121 092234 393      
Tangible Fixed Assets81 36163 574      
Reserves/Capital
Called Up Share Capital2020      
Profit Loss Account Reserve214 06676 422      
Shareholder Funds214 16676 522      
Other
Accrued Liabilities Deferred Income 68 616111 020121 187124 082128 525145 42725 951
Accumulated Depreciation Impairment Property Plant Equipment 257 374273 538286 007295 636303 090308 884241 132
Average Number Employees During Period    6654
Bank Borrowings Overdrafts  2 172 24 84820 46342 50028 466
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 14 6787 2535 4394 080   
Creditors 78 00045 5931 085316 488357 12742 50028 466
Finance Lease Liabilities Present Value Total 3 7143 5931 085681   
Increase From Depreciation Charge For Year Property Plant Equipment  16 16412 4689 6297 4545 7946 454
Net Current Assets Liabilities264 846102 06867 322-31 902-104 624-240 904-211 731-330 031
Number Shares Issued Fully Paid   99   
Other Creditors    15546 41571 415385 249
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       74 206
Other Disposals Property Plant Equipment       76 337
Other Remaining Borrowings 78 00042 000119 500119 500119 500119 500119 500
Other Taxation Social Security Payable 6 9977 3526 8991 9775 1592 9631 280
Par Value Share 1 11   
Payments Received On Account       10 001
Property Plant Equipment Gross Cost 320 949330 861330 861330 861330 861331 511255 256
Provisions For Liabilities Balance Sheet Subtotal  9 648     
Total Additions Including From Business Combinations Property Plant Equipment  9 912   65082
Total Assets Less Current Liabilities346 207165 642124 64512 953-69 399-213 133-189 104-315 907
Trade Creditors Trade Payables 110 30539 82636 60445 24537 06555 31651 068
Trade Debtors Trade Receivables 42 54240 27046 23946 24940 34817 1409 076
Advances Credits Directors 78 774      
Advances Credits Made In Period Directors 14 111      
Advances Credits Repaid In Period Directors 170 213      
Creditors Due After One Year117 71478 000      
Creditors Due Within One Year206 270291 632      
Number Shares Allotted 9      
Other Reserves8080      
Provisions For Liabilities Charges14 32711 120      
Share Capital Allotted Called Up Paid209      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 26, 2022
filed on: 16th, August 2023
Free Download (10 pages)

Company search

Advertisements