Cotshaw Limited NR.LLANCARFAN


Cotshaw started in year 1976 as Private Limited Company with registration number 01256788. The Cotshaw company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Nr.llancarfan at The Three Horseshoes. Postal code: CF62 3AB.

Currently there are 2 directors in the the company, namely Caroline P. and Richard P.. In addition one secretary - Caroline P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christine P. who worked with the the company until 28 August 2014.

This company operates within the CF62 3AB postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1047435 . It is located at Three Horseshoes Inn, Moulton, Barry with a total of 1 carsand 1 trailers.

Cotshaw Limited Address / Contact

Office Address The Three Horseshoes
Office Address2 Moulton
Town Nr.llancarfan
Post code CF62 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01256788
Date of Incorporation Tue, 4th May 1976
Industry Public houses and bars
End of financial Year 30th November
Company age 48 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Caroline P.

Position: Director

Appointed: 01 September 2016

Caroline P.

Position: Secretary

Appointed: 28 August 2014

Richard P.

Position: Director

Appointed: 01 December 2004

Ian P.

Position: Director

Appointed: 01 December 2004

Resigned: 01 December 2015

Christine P.

Position: Secretary

Appointed: 26 November 1991

Resigned: 28 August 2014

Christine P.

Position: Director

Appointed: 10 February 1983

Resigned: 01 December 2015

Istvan P.

Position: Director

Appointed: 21 January 1980

Resigned: 01 December 2015

Peter D.

Position: Director

Appointed: 14 May 1976

Resigned: 28 April 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Richard P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard P.

Notified on 26 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 0001-01-012014-11-302015-11-302016-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth 309 929240 812251 286    
Balance Sheet
Cash Bank On Hand85 433   28885 43394 465143 610
Current Assets90 43393 99620 7897 4167 18890 43399 595155 160
Net Assets Liabilities285 722   251 340285 722337 089455 864
Property Plant Equipment518 959   528 491518 959610 550641 133
Total Inventories5 000   6 9005 0005 13011 550
Cash Bank In Hand 18 1983 477969    
Debtors 69 71311 912542    
Net Assets Liabilities Including Pension Asset Liability 309 929240 812251 286    
Stocks Inventory 6 0855 4005 905    
Tangible Fixed Assets 484 124533 585570 244    
Reserves/Capital
Called Up Share Capital 8 0008 0008 000    
Profit Loss Account Reserve 301 929232 812243 286    
Shareholder Funds 309 929240 812251 286    
Other
Accrued Liabilities Deferred Income2 600     2 5982 599
Accumulated Depreciation Impairment Property Plant Equipment    439 955454 954499 618546 205
Average Number Employees During Period14   16141516
Bank Borrowings Overdrafts23 284   52 40451 08436 28432 427
Comprehensive Income Expense    1 18065 037  
Corporation Tax Payable18 451   5 00118 45111 56621 476
Creditors105 293   122 421105 293136 902162 991
Dividends Paid    2 50027 500  
Dividends Paid On Shares27 500     25 000 
Finance Lease Liabilities Present Value Total      21 33319 374
Finished Goods Goods For Resale5 000     5 13011 550
Fixed Assets518 959484 124533 585570 244528 491518 959610 550641 133
Income Expense Recognised Directly In Equity    -2 500-27 500  
Increase Decrease In Depreciation Impairment Property Plant Equipment      307230
Increase From Depreciation Charge For Year Property Plant Equipment     14 99944 66446 587
Loans From Directors4 938     15 596187
Net Current Assets Liabilities-14 86033 534-52 027-70 632-115 233-14 860-37 307-7 831
Other Creditors330   31 7117 868548628
Other Remaining Borrowings27 800     22 80011 800
Other Taxation Social Security Payable15 480   20 17715 4802 96837 466
Profit Loss    1 18065 037  
Property Plant Equipment Gross Cost    968 446973 9131 110 1681 187 338
Total Additions Including From Business Combinations Property Plant Equipment     5 467136 25577 170
Total Assets Less Current Liabilities504 099517 658481 558499 612413 258504 099573 243633 302
Trade Creditors Trade Payables12 410   13 12812 41023 20937 034
Creditors Due After One Year 207 729240 746248 326    
Creditors Due Within One Year 60 46272 81678 048    
Number Shares Allotted  8 0008 000    
Par Value Share  11    
Share Capital Allotted Called Up Paid 8 0008 0008 000    
Tangible Fixed Assets Additions  73 83760 959    
Tangible Fixed Assets Cost Or Valuation 820 119893 956954 915    
Tangible Fixed Assets Depreciation 335 995360 371384 671    
Tangible Fixed Assets Depreciation Charged In Period  24 37624 300    
Amount Specific Advance Or Credit Directors 69 71211 912542    

Transport Operator Data

Three Horseshoes Inn
Address Moulton
City Barry
Post code CF62 3AB
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements