Cosford Caravans & Motorhomes Limited TELFORD


Founded in 1983, Cosford Caravans & Motorhomes, classified under reg no. 01700064 is an active company. Currently registered at International House 6 Market Street TF2 6EF, Telford the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 24, 2021 Cosford Caravans & Motorhomes Limited is no longer carrying the name Salop Caravans (cosford).

The company has 2 directors, namely Margaret G., Christopher E.. Of them, Christopher E. has been with the company the longest, being appointed on 1 April 2020 and Margaret G. has been with the company for the least time - from 2 February 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elsie H. who worked with the the company until 17 February 1994.

Cosford Caravans & Motorhomes Limited Address / Contact

Office Address International House 6 Market Street
Office Address2 Oakengates
Town Telford
Post code TF2 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01700064
Date of Incorporation Thu, 17th Feb 1983
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Margaret G.

Position: Director

Appointed: 02 February 2023

Christopher E.

Position: Director

Appointed: 01 April 2020

Anthony B.

Position: Director

Resigned: 11 June 2019

Elsie H.

Position: Secretary

Resigned: 17 February 1994

Idris H.

Position: Director

Resigned: 11 March 2020

Christopher E.

Position: Director

Appointed: 11 March 2020

Resigned: 01 April 2020

Penelope B.

Position: Director

Appointed: 03 December 2004

Resigned: 27 March 2007

Stephen H.

Position: Secretary

Appointed: 17 February 1994

Resigned: 29 March 2019

Marjorie B.

Position: Director

Appointed: 03 September 1991

Resigned: 31 October 2004

Elsie H.

Position: Director

Appointed: 03 September 1991

Resigned: 31 March 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Telford Investments Limited from Telford, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Christopher E. This PSC has significiant influence or control over the company,. Moving on, there is Cosford Caravans Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Telford Investments Limited

Trench Lodge Trench Road, Trench, Telford, Shropshire, TF2 6PF, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 01848637
Notified on 11 March 2020
Nature of control: significiant influence or control

Christopher E.

Notified on 11 March 2020
Nature of control: significiant influence or control

Cosford Caravans Limited

Salop Caravans (Cosford) Ltd Newport Road, Albrighton, Wolverhampton, West Midlands, WV7 3NA, England

Legal authority Companies Act 2013
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 06163986
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Salop Caravans (cosford) November 24, 2021
Salop Caravan Centre (cosford) February 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand299165225 001125 965547 556
Current Assets1 282 9321 455 9301 586 6621 265 7541 800 246
Debtors493 273476 050511 852482 67343 121
Net Assets Liabilities598 738607 854506 583572 087823 370
Other Debtors  98 68074 37726 142
Property Plant Equipment20 06913 726166 109158 110176 578
Total Inventories789 360979 715849 8091 062 8961 209 569
Other
Accrued Liabilities3 5007 50010 164  
Accumulated Amortisation Impairment Intangible Assets   8331 667
Accumulated Depreciation Impairment Property Plant Equipment62 72061 30691 306101 202156 505
Amounts Owed By Group Undertakings452 160454 685404 578405 780 
Amounts Owed To Group Undertakings  506 189613 053607 809
Average Number Employees During Period121091112
Bank Borrowings Overdrafts323 115331 840   
Bank Overdrafts323 115331 840   
Corporation Tax Payable8 09823 266   
Creditors6 9791 3961 235 4661 249 3161 541 707
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 220 39 203 
Disposals Property Plant Equipment 8 220 39 676 
Finance Lease Liabilities Present Value Total6 9791 3961 396  
Finished Goods298 488443 603   
Fixed Assets  166 109578 057596 491
Increase From Amortisation Charge For Year Intangible Assets   833834
Increase From Depreciation Charge For Year Property Plant Equipment 6 80630 00049 09955 303
Intangible Assets   14 16713 333
Intangible Assets Gross Cost   15 000 
Investments Fixed Assets   405 780406 580
Loans To Group Undertakings   405 780406 580
Merchandise438 521455 540849 809  
Net Current Assets Liabilities589 461598 066351 19616 438258 539
Number Shares Issued Fully Paid 400400  
Other Creditors 1 50029 08464 22582 883
Other Taxation Social Security Payable8 5119 7727 1297 60272 671
Par Value Share 00  
Payments On Account Inventories52 35180 572   
Prepayments16 41021 0156 790  
Property Plant Equipment Gross Cost82 78975 032257 415259 312333 083
Provisions For Liabilities Balance Sheet Subtotal3 8132 54210 72222 40831 660
Recoverable Value-added Tax  59 991  
Total Additions Including From Business Combinations Intangible Assets   15 000 
Total Additions Including From Business Combinations Property Plant Equipment 463182 38341 57373 771
Total Assets Less Current Liabilities609 530611 792517 305594 495855 030
Trade Creditors Trade Payables330 091462 380691 668564 436778 344
Trade Debtors Trade Receivables24 7033508 5942 51616 979

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search