J Cossins & Sons Limited BOURNEMOUTH


Founded in 1960, J Cossins & Sons, classified under reg no. 00652168 is an active company. Currently registered at Midland House BH2 5QY, Bournemouth the company has been in the business for 64 years. Its financial year was closed on April 7 and its latest financial statement was filed on 2022/04/07.

Currently there are 2 directors in the the firm, namely Henry C. and James C.. In addition one secretary - Barbara C. - is with the company. As of 29 April 2024, there was 1 ex director - John C.. There were no ex secretaries.

J Cossins & Sons Limited Address / Contact

Office Address Midland House
Office Address2 2 Poole Road
Town Bournemouth
Post code BH2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00652168
Date of Incorporation Thu, 10th Mar 1960
Industry Mixed farming
End of financial Year 7th April
Company age 64 years old
Account next due date Sun, 7th Jan 2024 (113 days after)
Account last made up date Thu, 7th Apr 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Henry C.

Position: Director

Appointed: 30 January 2023

Barbara C.

Position: Secretary

Appointed: 12 September 1991

James C.

Position: Director

Appointed: 12 September 1991

John C.

Position: Director

Appointed: 12 September 1991

Resigned: 29 January 2011

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we researched, there is Rawstar Holdings Ltd from Bournemouth, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alastair G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rawstar Holdings Ltd

Midland House 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

Legal authority England
Legal form Private Limited Company
Country registered Uk
Place registered Companies House England
Registration number 14065449
Notified on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alastair G.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Barbara C.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-072021-04-072022-04-072023-04-07
Balance Sheet
Cash Bank On Hand1 715 7211 433 0051 266 4651 568 554
Debtors445 098526 603442 215504 534
Net Assets Liabilities6 752 1007 176 7957 085 1926 279 214
Other Debtors400 462401 020393 673383 338
Other
Accumulated Depreciation Impairment Property Plant Equipment3 322 4253 540 7403 635 5703 771 701
Additions Other Than Through Business Combinations Property Plant Equipment 56 27847 662167 078
Average Number Employees During Period15131313
Creditors19 00027 473101 50086 820
Disposals Investment Property Fair Value Model   580 000
Dividend Per Share 142 560157 340177 785
Fixed Assets4 854 9375 422 9205 804 1334 799 119
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -68 834  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 291 166 350 000
Increase From Depreciation Charge For Year Property Plant Equipment 256 084276 097303 883
Investment Property1 680 0002 040 0002 040 0001 810 000
Investment Property Fair Value Model1 680 0002 040 0002 040 0001 810 000
Investments Fixed Assets263 027412 772322 322322 710
Other Creditors19 00027 473101 50086 820
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 769181 267167 752
Other Disposals Property Plant Equipment 576195 45026 000
Other Taxation Social Security Payable68 56534 9518 203109 267
Property Plant Equipment Gross Cost1 482 3291 538 0311 585 6931 726 771
Provisions For Liabilities Balance Sheet Subtotal379 569421 288565 310636 353
Total Assets Less Current Liabilities7 150 6697 625 5567 752 0027 002 387
Trade Creditors Trade Payables136 49575 843130 952123 574
Trade Debtors Trade Receivables44 636125 58348 542121 196

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/07
filed on: 22nd, December 2023
Free Download (16 pages)

Company search

Advertisements