D S Cooper Limited SHELLEY


D S Cooper started in year 1940 as Private Limited Company with registration number 00362667. The D S Cooper company has been functioning successfully for 84 years now and its status is active. The firm's office is based in Shelley at The Bungalow. Postal code: HD8 8LT.

There is a single director in the company at the moment - Pamela C., appointed on 28 September 1998. In addition, a secretary was appointed - Stephen B., appointed on 29 December 2009. As of 9 May 2024, there were 4 ex directors - Pamela C., Pamela C. and others listed below. There were no ex secretaries.

D S Cooper Limited Address / Contact

Office Address The Bungalow
Office Address2 Off Near Bank
Town Shelley
Post code HD8 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362667
Date of Incorporation Fri, 2nd Aug 1940
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th June
Company age 84 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Stephen B.

Position: Secretary

Appointed: 29 December 2009

Pamela C.

Position: Director

Appointed: 28 September 1998

Pamela C.

Position: Director

Appointed: 29 December 1990

Resigned: 06 July 1994

Pamela C.

Position: Director

Appointed: 29 December 1990

Resigned: 25 December 2009

Roderick C.

Position: Director

Appointed: 29 December 1990

Resigned: 29 September 1998

Pamela W.

Position: Director

Appointed: 29 December 1990

Resigned: 07 June 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Steph C. This PSC has significiant influence or control over this company,.

Steph C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth252 318238 881201 187169 428       
Balance Sheet
Cash Bank On Hand   5 0275 9147 60812 1398 2005 817  
Current Assets56 06851 20132 04128 38220 74819 73839 46136 16339 95440 67436 045
Debtors49 95339 82011 90822 87014 30411 50526 67727 30333 457  
Net Assets Liabilities   169 428139 514128 462122 731112 36196 98773 60855 819
Property Plant Equipment   313 746295 283281 250252 446247 787241 585  
Total Inventories   485530625645660680  
Cash Bank In Hand5 39010 53119 2835 027       
Net Assets Liabilities Including Pension Asset Liability252 318238 881201 187169 428       
Stocks Inventory725850850485       
Tangible Fixed Assets297 124297 763299 751313 746       
Reserves/Capital
Called Up Share Capital2 9272 9272 9272 927       
Profit Loss Account Reserve91 08577 64839 9548 195       
Shareholder Funds252 318238 881201 187169 428       
Other
Accumulated Depreciation Impairment Property Plant Equipment   174 266193 591203 597206 681220 190233 162  
Additions Other Than Through Business Combinations Property Plant Equipment    8626 0985 0808 8509 850  
Average Number Employees During Period   22111111
Creditors   13 2006 600165 420165 343167 366184 55243 87020 623
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 521-10 291 -1 348  
Disposals Property Plant Equipment     -10 125-30 800 -3 080  
Increase From Depreciation Charge For Year Property Plant Equipment    19 32517 52713 37513 50914 320  
Net Current Assets Liabilities-35 701-49 769-88 120-119 685-141 068-145 682-125 882-131 203-144 598-190 400-230 702
Other Inventories       660680  
Property Plant Equipment Gross Cost   488 012488 874484 847459 127467 977474 747  
Provisions For Liabilities Balance Sheet Subtotal   11 4338 1017 1063 8334 2233 607  
Total Assets Less Current Liabilities261 423247 994211 631194 061154 215135 568126 564116 58496 987117 47876 442
Fixed Assets297 124297 763299 751313 746    241 585307 878307 144
Creditors Due After One Year   13 200       
Creditors Due Within One Year91 769100 970120 161148 067       
Number Shares Allotted2 9272 9272 9272 927       
Other Reserves2 6632 6632 6632 663       
Par Value Share 111       
Provisions For Liabilities Charges9 1059 11310 44411 433       
Revaluation Reserve155 643155 643155 643155 643       
Value Shares Allotted2 9272 9272 9272 927       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search

Advertisements