Cozens & Dean Limited MARCH


Founded in 2002, Cozens & Dean, classified under reg no. 04401286 is an active company. Currently registered at 17 Elwyn Road PE15 9BT, March the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has one director. Ricki W., appointed on 3 August 2021. There are currently no secretaries appointed. 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.

Cozens & Dean Limited Address / Contact

Office Address 17 Elwyn Road
Town March
Post code PE15 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04401286
Date of Incorporation Fri, 22nd Mar 2002
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Ricki W.

Position: Director

Appointed: 03 August 2021

Susan J.

Position: Director

Appointed: 30 August 2018

Resigned: 03 August 2021

Susan J.

Position: Secretary

Appointed: 01 March 2005

Resigned: 03 August 2021

Roger J.

Position: Director

Appointed: 08 April 2002

Resigned: 03 August 2021

Tracy S.

Position: Director

Appointed: 22 March 2002

Resigned: 01 March 2005

Joanne S.

Position: Director

Appointed: 22 March 2002

Resigned: 01 March 2005

Sarah F.

Position: Secretary

Appointed: 22 March 2002

Resigned: 01 March 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 2002

Resigned: 22 March 2002

Sarah F.

Position: Director

Appointed: 22 March 2002

Resigned: 01 March 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2002

Resigned: 22 March 2002

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Ricki W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Roger J. This PSC owns 75,01-100% shares. Then there is Susan J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Ricki W.

Notified on 3 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roger J.

Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control: 75,01-100% shares

Susan J.

Notified on 30 August 2017
Ceased on 3 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Net Worth-32 873-27 880         
Balance Sheet
Cash Bank On Hand 3 4817 01929 87914 8887 43349 002    
Current Assets6 9485 34361 11354 04163 83181 443147 747125 873120 162118 787110 496
Debtors1 9741 86254 09424 16248 94374 01098 745    
Net Assets Liabilities -27 8816 24613 6051 2675 55015 79410 76710 24715 83812 120
Other Debtors 1 86254 09421 42446 20674 01098 745    
Property Plant Equipment 2531901421078060    
Cash Bank In Hand4 9743 481         
Net Assets Liabilities Including Pension Asset Liability-32 873-27 880         
Tangible Fixed Assets338254         
Reserves/Capital
Called Up Share Capital11         
Profit Loss Account Reserve-32 874-27 881         
Shareholder Funds-32 873-27 880         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      73 18463 44855 76853 68458 024
Accumulated Depreciation Impairment Property Plant Equipment 10 34710 41010 45810 49310 52010 540    
Administrative Expenses    346 475401 085     
Average Number Employees During Period 2243335554
Bank Borrowings 6 0223 8367 47014 99911 596     
Bank Borrowings Overdrafts     11 5961 677    
Corporation Tax Payable     8 6785 691    
Creditors 33 42655 0197 47014 99911 5968 83011 27418 69819 14815 187
Depreciation Expense Property Plant Equipment 8564        
Dividend Per Share Interim  15 000400160325     
Dividends Paid    -16 000-32 500     
Fixed Assets338254    60378321273232
Increase From Depreciation Charge For Year Property Plant Equipment  6348352720    
Interest Payable Similar Charges Finance Costs    8951 759     
Net Current Assets Liabilities-33 144-28 0836 09420 96116 18717 080138 918114 599101 46499 63995 309
Number Shares Issued Fully Paid  1100100100     
Operating Profit Loss    5 42347 397     
Other Creditors 26 70750 62918 64227 26545 68050 000    
Other Interest Receivable Similar Income Finance Income    28     
Par Value Share 1 111     
Prepayments   2 7382 737      
Profit Loss    3 66236 783     
Profit Loss On Ordinary Activities Before Tax    4 53045 646     
Property Plant Equipment Gross Cost 10 60010 60010 60010 60010 600     
Provisions For Liabilities Balance Sheet Subtotal 513828281411    
Taxation Social Security Payable 69712 84911 0942 8688 678     
Tax Tax Credit On Profit Or Loss On Ordinary Activities    8688 863     
Total Assets Less Current Liabilities-32 806-27 8296 28421 10316 29417 160138 978114 977101 78599 91295 541
Total Borrowings 6 0223 8367 47014 99911 596     
Trade Creditors Trade Payables   8144 174      
Turnover Revenue    351 898448 482     
Advances Credits Directors        1 0003 1077 464
Advances Credits Made In Period Directors        1 0003 107 
Advances Credits Repaid In Period Directors         1 000 
Amount Specific Advance Or Credit Directors  14 755        
Amount Specific Advance Or Credit Made In Period Directors  14 755        
Director Remuneration 17 00012 0006 0006 0006 000     
Creditors Due Within One Year40 09233 426         
Number Shares Allotted11         
Provisions For Liabilities Charges6751         
Value Shares Allotted11         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2024
filed on: 14th, June 2024
Free Download (5 pages)

Company search