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

T.& B.cousins & Sons Limited KENT


Founded in 1952, T.& B.cousins & Sons, classified under reg no. 00508144 is an active company. Currently registered at 8 Sun St CT1 2HX, Kent the company has been in the business for seventy two years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2022.

At present there are 4 directors in the the company, namely Julian C., Nigel C. and Betty C. and others. In addition one secretary - Nigel C. - is with the firm. As of 27 April 2024, there were 2 ex directors - Julian C., Nigel C. and others listed below. There were no ex secretaries.

T.& B.cousins & Sons Limited Address / Contact

Office Address 8 Sun St
Office Address2 Canterbury
Town Kent
Post code CT1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00508144
Date of Incorporation Wed, 21st May 1952
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 72 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Julian C.

Position: Director

Appointed: 08 March 2022

Nigel C.

Position: Secretary

Appointed: 27 July 2021

Nigel C.

Position: Director

Appointed: 27 July 2021

Betty C.

Position: Director

Appointed: 31 December 1991

Jonathan C.

Position: Director

Appointed: 31 December 1991

Betty C.

Position: Secretary

Resigned: 27 July 2021

Julian C.

Position: Director

Appointed: 27 November 2006

Resigned: 31 August 2018

Nigel C.

Position: Director

Appointed: 31 December 1991

Resigned: 06 April 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Betty C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Betty C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth361 153398 169     
Balance Sheet
Cash Bank On Hand 2 78621 13230 7933 2731 63048 668
Current Assets891 9161 012 7931 050 1741 066 157982 986857 384962 096
Debtors45 95174 57847 89416 64019 70226 07911 245
Net Assets Liabilities 398 169360 208  426 464575 467
Other Debtors 8 8478 2478 2307 63011 24511 245
Property Plant Equipment 1 3952 0851 3731 39310 4718 905
Total Inventories 935 429981 1481 018 724960 011829 675902 183
Cash Bank In Hand3 8872 786     
Stocks Inventory842 078935 429     
Tangible Fixed Assets2 0281 395     
Reserves/Capital
Called Up Share Capital500500     
Profit Loss Account Reserve360 653397 669     
Shareholder Funds361 153398 169     
Other
Accumulated Depreciation Impairment Property Plant Equipment 179 519180 459181 171181 932158 138160 703
Average Number Employees During Period     55
Bank Borrowings Overdrafts 55 234131 511155 18038 53382 890 
Bank Overdrafts 55 234131 511155 18038 533  
Corporation Tax Payable    19 267 19 605
Corporation Tax Recoverable     14 834 
Creditors 632 118720 433679 502509 783454 057400 573
Current Tax For Period    19 267-14 83434 627
Deferred Tax Asset Debtors  12 2835 574371  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   6 7095 203371627
Fixed Assets18 12717 49418 18421 36518 11923 13714 571
Increase Decrease In Current Tax From Adjustment For Prior Periods      -188
Increase From Depreciation Charge For Year Property Plant Equipment  9407127611 4882 565
Investments Fixed Assets16 09916 09916 09919 99216 72612 6665 666
Loans From Directors 244 211228 092213 692199 292  
Net Current Assets Liabilities343 026380 675329 741386 655473 203403 327561 523
Other Creditors  330 320277 960265 030258 217250 644
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 282 
Other Disposals Property Plant Equipment     25 282 
Other Taxation Social Security Payable 35 04032 15739 04833 36426 09215 265
Property Plant Equipment Gross Cost 180 914182 544182 544183 325168 609169 608
Provisions For Liabilities Balance Sheet Subtotal -33 710-12 283   627
Tax Tax Credit On Profit Or Loss On Ordinary Activities   6 70924 470-14 46335 066
Total Additions Including From Business Combinations Property Plant Equipment  1 630 78110 566999
Total Assets Less Current Liabilities361 153398 169347 925408 020491 322426 464576 094
Total Current Tax Expense Credit     -14 83434 439
Trade Creditors Trade Payables 213 108226 445207 314153 58986 858115 059
Trade Debtors Trade Receivables 32 02139 6472 83611 701  
Director Remuneration    89 164108 13079 733
Creditors Due Within One Year548 890632 118     
Number Shares Allotted 500     
Par Value Share 1     
Share Capital Allotted Called Up Paid500500     
Tangible Fixed Assets Cost Or Valuation199 640180 914     
Tangible Fixed Assets Depreciation197 612179 519     
Tangible Fixed Assets Depreciation Charged In Period 633     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 726     
Tangible Fixed Assets Disposals 18 726     

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements