Cootes (highwoods) Ltd BRAINTREE


Cootes (highwoods) started in year 2013 as Private Limited Company with registration number 08770555. The Cootes (highwoods) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Braintree at Winghams House 9 Freeport Office Village. Postal code: CM77 8YG.

The firm has 3 directors, namely Daryl C., Gary C. and Patricia C.. Of them, Daryl C., Gary C., Patricia C. have been with the company the longest, being appointed on 12 November 2013. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Cootes (highwoods) Ltd Address / Contact

Office Address Winghams House 9 Freeport Office Village
Office Address2 Century Drive
Town Braintree
Post code CM77 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08770555
Date of Incorporation Tue, 12th Nov 2013
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Daryl C.

Position: Director

Appointed: 12 November 2013

Gary C.

Position: Director

Appointed: 12 November 2013

Patricia C.

Position: Director

Appointed: 12 November 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Daryl C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patricia C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gary C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daryl C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia C.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary C.

Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth11 87916 07810 559      
Balance Sheet
Cash Bank On Hand  13 19634 25133 41931 971   
Current Assets31 07138 12323 50643 90942 60444 120114 509131 111128 434
Debtors2 9852 8852 9463 1582 8355 424   
Net Assets Liabilities  10 55931 45223 83220 57624 06837 96241 398
Total Inventories  7 3646 5006 3506 725   
Cash Bank In Hand21 46028 42913 196      
Intangible Fixed Assets55 21441 41027 607      
Net Assets Liabilities Including Pension Asset Liability11 87916 07810 559      
Stocks Inventory6 6266 8097 364      
Tangible Fixed Assets17 10112 9539 574      
Reserves/Capital
Called Up Share Capital150150150      
Profit Loss Account Reserve11 72915 92810 409      
Shareholder Funds11 87916 07810 559      
Other
Description Principal Activities      47 62047 62047 620
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 400-1 625-1 6251 6251 6251 6251 812
Average Number Employees During Period  111099886
Creditors  48 69331 68522 43522 30847 24646 89140 515
Fixed Assets72 31554 36337 18120 8535 2884 1053 4302 4261 673
Net Current Assets Liabilities-17 626-10 920-26 58712 22420 16918 09667 26384 22087 919
Provisions For Liabilities Balance Sheet Subtotal  35  4 79211 533  
Total Assets Less Current Liabilities54 68943 44310 59433 07725 45726 99382 22686 64689 592
Amount Specific Advance Or Credit Directors -553-16 412-4 974-3 346-149   
Amount Specific Advance Or Credit Made In Period Directors 12 35412 10015 17215 07820 502   
Amount Specific Advance Or Credit Repaid In Period Directors -12 077-27 959-8 140-13 450-17 305   
Creditors Due After One Year42 73227 281       
Creditors Due Within One Year48 69749 04350 093      
Intangible Fixed Assets Additions69 017        
Intangible Fixed Assets Aggregate Amortisation Impairment13 80327 607       
Intangible Fixed Assets Amortisation Charged In Period13 80313 804       
Intangible Fixed Assets Cost Or Valuation69 017        
Number Shares Allotted150150150      
Par Value Share111      
Provisions For Liabilities Charges788435      
Secured Debts55 65840 807       
Share Capital Allotted Called Up Paid150150       
Tangible Fixed Assets Additions19 460275       
Tangible Fixed Assets Cost Or Valuation19 46019 735       
Tangible Fixed Assets Depreciation2 3596 782       
Tangible Fixed Assets Depreciation Charged In Period2 3594 423       
Advances Credits Directors830553       
Advances Credits Made In Period Directors5 860        
Advances Credits Repaid In Period Directors6 690        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/12/14. New Address: 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG. Previous address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements