John Coulson (builders) Limited STOCKPORT


Founded in 1972, John Coulson (builders), classified under reg no. 01077380 is an active company. Currently registered at Ince Street SK4 1TJ, Stockport the company has been in the business for fifty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Peter C., Richard C.. Of them, Peter C., Richard C. have been with the company the longest, being appointed on 24 July 1991. As of 29 April 2024, there were 3 ex directors - Ian C., John C. and others listed below. There were no ex secretaries.

John Coulson (builders) Limited Address / Contact

Office Address Ince Street
Office Address2 Heaton Norris
Town Stockport
Post code SK4 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01077380
Date of Incorporation Thu, 19th Oct 1972
Industry Development of building projects
End of financial Year 31st October
Company age 52 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Peter C.

Position: Director

Appointed: 24 July 1991

Richard C.

Position: Director

Appointed: 24 July 1991

Ian C.

Position: Director

Resigned: 19 September 2016

John C.

Position: Director

Resigned: 19 September 2016

Barbara C.

Position: Director

Resigned: 19 September 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Peter C. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is John C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Peter C.

Notified on 30 November 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
significiant influence or control
25-50% shares

Richard C.

Notified on 30 November 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
significiant influence or control
25-50% shares

John C.

Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth289 871215 957 361 722341 046325 630      
Balance Sheet
Cash Bank In Hand302 791260 929427 834316 293723 116312 644      
Cash Bank On Hand     312 644463 325269 073230 843518 981356 136465 465
Current Assets579 248612 132820 664754 2371 059 925795 247760 672600 771768 638854 334861 548913 618
Debtors235 374302 885361 866406 319254 809362 603182 347253 198459 295261 853431 912374 653
Net Assets Liabilities     325 630332 558358 811350 551321 466333 450339 576
Net Assets Liabilities Including Pension Asset Liability289 871215 957323 650361 722341 046325 630      
Property Plant Equipment     82 39573 72262 26552 35843 70034 55725 701
Stocks Inventory41 08348 31830 96431 62582 000120 000      
Tangible Fixed Assets42 27747 42040 74944 01549 13082 395      
Total Inventories     120 000115 00078 50078 50073 50073 50073 500
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000      
Profit Loss Account Reserve284 871210 957318 650356 722336 046320 630      
Shareholder Funds289 871215 957 361 722341 046325 630      
Other
Accumulated Depreciation Impairment Property Plant Equipment     166 126183 058153 182167 943182 715191 858184 855
Average Number Employees During Period     14131415151415
Creditors     17 6263 039292 395462 17747 22231 94537 476
Creditors Due After One Year     17 626      
Creditors Due Within One Year325 286435 805531 002428 866759 117518 673      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 57244 623   14 132
Disposals Property Plant Equipment      5 99477 830   18 381
Finance Lease Liabilities Present Value Total      17 626     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      18 00032 47232 48035 50421 02432 439
Increase From Depreciation Charge For Year Property Plant Equipment      21 50414 74714 76114 7729 1437 129
Net Current Assets Liabilities253 962176 327289 662325 371300 808276 574322 875308 376306 461332 626338 476357 001
Property Plant Equipment Gross Cost     248 521256 780215 447220 301226 415226 415210 556
Provisions For Liabilities Balance Sheet Subtotal     15 71361 00011 8308 2687 6387 6385 650
Provisions For Liabilities Charges6 3687 7906 7617 6648 89215 713      
Tangible Fixed Assets Additions 21 5294 40814 76118 45557 211      
Tangible Fixed Assets Cost Or Valuation185 879174 585167 594182 355191 310248 521      
Tangible Fixed Assets Depreciation143 602127 165126 845138 340142 180166 126      
Tangible Fixed Assets Depreciation Charged In Period 12 1679 92610 78313 34023 946      
Total Additions Including From Business Combinations Property Plant Equipment      14 25336 4974 8546 114 2 522
Total Assets Less Current Liabilities296 239223 747330 411369 386349 938358 969396 597370 641358 819376 326373 033382 702
Capital Employed 215 957323 650361 722        
Number Shares Allotted 4252 500800        
Par Value Share 111        
Fixed Assets42 27747 420          
Share Capital Allotted Called Up Paid4252 500800800        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 60410 246-712        
Tangible Fixed Assets Disposals 32 82311 399         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 15th, June 2017
Free Download (8 pages)

Company search

Advertisements