You are here: bizstats.co.uk > a-z index > M list

M. Coghlan Limited HANTS


Founded in 1956, M. Coghlan, classified under reg no. 00568006 is an active company. Currently registered at Westbury Road, PO16 7XU, Hants the company has been in the business for sixty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has 4 directors, namely Sophie K., Pippa C. and Richard C. and others. Of them, Richard C., Sylvia C. have been with the company the longest, being appointed on 14 May 1991 and Sophie K. and Pippa C. have been with the company for the least time - from 16 March 2023. As of 29 April 2024, there were 2 ex directors - Daniel C., John C. and others listed below. There were no ex secretaries.

M. Coghlan Limited Address / Contact

Office Address Westbury Road,
Office Address2 Fareham,
Town Hants
Post code PO16 7XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00568006
Date of Incorporation Sat, 23rd Jun 1956
Industry Funeral and related activities
End of financial Year 30th June
Company age 68 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Sylvia C.

Position: Secretary

Resigned:

Sophie K.

Position: Director

Appointed: 16 March 2023

Pippa C.

Position: Director

Appointed: 16 March 2023

Richard C.

Position: Director

Appointed: 14 May 1991

Sylvia C.

Position: Director

Appointed: 14 May 1991

Daniel C.

Position: Director

Appointed: 21 December 2017

Resigned: 16 March 2023

John C.

Position: Director

Appointed: 14 May 1991

Resigned: 30 December 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Richard C. The abovementioned PSC and has 75,01-100% shares.

Richard C.

Notified on 15 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth297 691286 037316 000       
Balance Sheet
Cash Bank On Hand  316 940359 439342 044195 094106 236125 77265 73691 140
Current Assets344 802333 755379 888460 759462 766288 008245 572265 563163 260158 407
Debtors122 187119 32359 15897 325116 81285 874132 056131 21188 77459 002
Net Assets Liabilities   415 356441 614468 618400 065429 402340 443371 350
Other Debtors  2 5928 1432 5342 66611 3089 01815 5653 432
Property Plant Equipment  232 310223 251185 050465 307512 206557 388579 159539 356
Total Inventories  3 7903 9953 9107 0407 2808 5808 750 
Cash Bank In Hand218 845210 852316 940       
Stocks Inventory3 7703 5803 790       
Tangible Fixed Assets54 129273 306232 310       
Reserves/Capital
Called Up Share Capital4 5003 9193 631       
Profit Loss Account Reserve293 191281 537311 500       
Shareholder Funds297 691286 037316 000       
Other
Accumulated Amortisation Impairment Intangible Assets     2 11210 56019 00827 45635 904
Accumulated Depreciation Impairment Property Plant Equipment  91 122134 459163 670196 456235 537279 304325 682365 485
Average Number Employees During Period     1417181817
Bank Borrowings Overdrafts     214 285248 546222 980202 778184 872
Corporation Tax Payable  22 24732 33120 546     
Creditors  121 200142 19541 913214 285278 546291 313261 113213 208
Dividends Paid On Shares     82 36873 920   
Fixed Assets    185 050547 675586 126622 860636 183587 932
Increase From Amortisation Charge For Year Intangible Assets     2 1128 4488 4488 4488 448
Increase From Depreciation Charge For Year Property Plant Equipment   43 33733 33132 78639 08144 36747 21139 803
Intangible Assets     82 36873 92065 47257 02448 576
Intangible Assets Gross Cost     84 48084 48084 48084 480 
Net Current Assets Liabilities251 187231 912258 688318 564333 053174 236132 150145 21017 90353 015
Number Shares Issued Fully Paid   3 34320     
Other Creditors  128 53585 20941 91369 93730 00068 33358 33528 336
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 119  600833 
Other Disposals Property Plant Equipment    8 990  4 0003 000 
Other Taxation Social Security Payable  4 42293026 88816 99141 80446 96242 14947 740
Par Value Share 1111     
Property Plant Equipment Gross Cost  323 432357 710348 720661 763747 743836 692904 841 
Provisions For Liabilities Balance Sheet Subtotal   41 25034 57639 00839 66547 35552 53056 389
Total Additions Including From Business Combinations Property Plant Equipment   34 278 313 04385 98092 94971 149 
Total Assets Less Current Liabilities305 316505 218490 998541 815518 103721 911718 276765 070654 086640 947
Trade Creditors Trade Payables  6 40413 40524 23511 84436 32010 39731 0958 207
Trade Debtors Trade Receivables  56 56989 182114 27883 208120 748122 19373 20955 570
Creditors Due After One Year 171 499128 535       
Creditors Due Within One Year93 615101 843121 200       
Number Shares Allotted 3 9193 631       
Other Reserves 581869       
Provisions For Liabilities Charges7 62547 68246 463       
Share Capital Allotted Called Up Paid4 5003 9193 631       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, September 2023
Free Download (11 pages)

Company search

Advertisements