Coracle Films Limited SOUTHWELL


Founded in 2004, Coracle Films, classified under reg no. 05247610 is an active company. Currently registered at Minster Chambers NG25 0HD, Southwell the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 7th April 2008 Coracle Films Limited is no longer carrying the name Coracle Works.

There is a single director in the firm at the moment - Robert G., appointed on 1 October 2004. In addition, a secretary was appointed - Robert G., appointed on 1 July 2021. Currenlty, the firm lists one former director, whose name is Melanie G. and who left the the firm on 21 February 2017. In addition, there is one former secretary - Melanie G. who worked with the the firm until 30 June 2021.

Coracle Films Limited Address / Contact

Office Address Minster Chambers
Office Address2 Church Street
Town Southwell
Post code NG25 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05247610
Date of Incorporation Fri, 1st Oct 2004
Industry Video production activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Robert G.

Position: Secretary

Appointed: 01 July 2021

Robert G.

Position: Director

Appointed: 01 October 2004

Melanie G.

Position: Director

Appointed: 01 April 2008

Resigned: 21 February 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2004

Resigned: 01 October 2004

Melanie G.

Position: Secretary

Appointed: 01 October 2004

Resigned: 30 June 2021

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Robert G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Melanie G. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Melanie G.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Coracle Works April 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3586 177       
Balance Sheet
Cash Bank In Hand3 2512       
Cash Bank On Hand 21 051      
Current Assets22 00539 57844 39138 48138 01157 09657 63547 87440 774
Debtors18 75439 57645 085      
Net Assets Liabilities 6 1774 546-458-231119722 10260
Net Assets Liabilities Including Pension Asset Liability3586 177       
Other Debtors 34 82132 095      
Property Plant Equipment 10 1706 317      
Tangible Fixed Assets10 12310 170       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2586 077       
Shareholder Funds3586 177       
Other
Amount Specific Advance Or Credit Directors6 56327 56823 45928 03626 63244 64834 7088529 068
Amount Specific Advance Or Credit Made In Period Directors 27 19317 78420 69612 22624 3195 0752 33015 522
Amount Specific Advance Or Credit Repaid In Period Directors 6 18821 89316 11913 6306 30315 01537 0385 602
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 6881 3551 3551 3551 355750795
Accumulated Depreciation Impairment Property Plant Equipment 37 87331 159      
Average Number Employees During Period 22111111
Bank Borrowings Overdrafts 1 368       
Creditors 1 33839 95445 14242 54560 85759 56051 46347 224
Creditors Due After One Year2 7981 338       
Creditors Due Within One Year27 16440 376       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 733      
Disposals Property Plant Equipment  11 450      
Finance Lease Liabilities Present Value Total 1 338       
Fixed Assets  6 3177 5585 8665 2274 2526 4417 305
Increase From Depreciation Charge For Year Property Plant Equipment  2 019      
Net Current Assets Liabilities-5 159-798-508-6 661-4 534-3 761-1 925-3 589-6 450
Number Shares Allotted 100       
Other Creditors 23 42537 802      
Other Taxation Social Security Payable 14 1237 945      
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 744      
Property Plant Equipment Gross Cost 48 04337 476      
Provisions For Liabilities Balance Sheet Subtotal 1 8571 263      
Provisions For Liabilities Charges1 8081 857       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 2 503       
Tangible Fixed Assets Cost Or Valuation45 54048 043       
Tangible Fixed Assets Depreciation35 41737 873       
Tangible Fixed Assets Depreciation Charged In Period 2 456       
Total Additions Including From Business Combinations Property Plant Equipment  883      
Total Assets Less Current Liabilities4 9649 3725 8098971 3321 4662 3272 852855
Trade Creditors Trade Payables  897      
Trade Debtors Trade Receivables 4 75512 990      
Advances Credits Directors6 56327 568       
Advances Credits Made In Period Directors8 363        
Advances Credits Repaid In Period Directors7 252        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search