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

W.m.cooper & Sons Limited BOSTON


Founded in 1924, W.m.cooper & Sons, classified under reg no. 00195255 is an active company. Currently registered at Wrangle Hall Hall End PE22 9EZ, Boston the company has been in the business for one hundred years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Hannah P., Samuel C.. Of them, Samuel C. has been with the company the longest, being appointed on 30 November 1991 and Hannah P. has been with the company for the least time - from 14 May 2007. As of 29 April 2024, there were 4 ex directors - Jane C., Tessa C. and others listed below. There were no ex secretaries.

W.m.cooper & Sons Limited Address / Contact

Office Address Wrangle Hall Hall End
Office Address2 Wrangle
Town Boston
Post code PE22 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00195255
Date of Incorporation Wed, 23rd Jan 1924
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 100 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Hannah P.

Position: Director

Appointed: 14 May 2007

Samuel C.

Position: Director

Appointed: 30 November 1991

Jane C.

Position: Director

Resigned: 08 May 2022

Tessa C.

Position: Director

Resigned: 31 March 2022

Bryan C.

Position: Director

Appointed: 30 November 1991

Resigned: 04 November 1997

Philip C.

Position: Director

Appointed: 30 November 1991

Resigned: 26 February 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Samuel C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tessa C. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tessa C.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% 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 Worth1 676 1511 731 8251 784 156       
Balance Sheet
Cash Bank In Hand545454       
Cash Bank On Hand  5454545454545454
Current Assets654 957678 377750 791787 013810 389666 631580 501644 088712 930743 216
Debtors654 873678 293750 707786 929810 305666 547580 417644 004712 846743 132
Net Assets Liabilities  1 784 1561 833 8681 860 5131 863 4491 791 1641 834 7501 895 4771 942 254
Net Assets Liabilities Including Pension Asset Liability1 676 1511 731 8251 784 156       
Property Plant Equipment  1 342 1131 342 1061 342 1001 469 5981 469 5931 469 5891 469 585 
Tangible Fixed Assets1 342 1301 342 1211 342 113       
Reserves/Capital
Called Up Share Capital15 00015 00015 000       
Profit Loss Account Reserve997 1201 052 7941 105 125       
Shareholder Funds1 676 1511 731 8251 784 156       
Other
Amount Specific Advance Or Credit Directors 3 608126     868 
Amount Specific Advance Or Credit Made In Period Directors  126     868 
Amount Specific Advance Or Credit Repaid In Period Directors  3 608126     868
Accumulated Depreciation Impairment Property Plant Equipment  27 25327 26027 26627 27127 27627 28027 28427 287
Average Number Employees During Period   4444443
Creditors  184 207176 938173 665154 660150 321160 617168 729152 236
Creditors Due Within One Year165 254164 130184 207       
Current Asset Investments30303030303030303030
Debtors Due After One Year-1 327         
Increase From Depreciation Charge For Year Property Plant Equipment   7655443
Net Current Assets Liabilities489 703514 247566 584610 075636 724511 971430 180483 471544 201590 980
Other Reserves664 031664 031664 031       
Profit Loss       43 79696 64746 777
Property Plant Equipment Gross Cost  1 369 3661 369 3661 369 3661 496 8691 496 8691 496 8691 496 869 
Provisions For Liabilities Balance Sheet Subtotal  124 541118 313118 311118 120108 609118 310118 309118 308
Provisions For Liabilities Charges155 682124 543124 541       
Tangible Fixed Assets Cost Or Valuation1 369 3661 369 366        
Tangible Fixed Assets Depreciation27 23627 24527 253       
Total Additions Including From Business Combinations Property Plant Equipment     127 503    
Total Assets Less Current Liabilities1 831 8331 856 3681 908 6971 952 1811 978 8241 981 5691 899 7731 953 0602 013 7862 060 562
Advances Credits Directors1 8701 820126       
Advances Credits Made In Period Directors1 870         
Advances Credits Repaid In Period Directors21050        
Dividends Paid       210  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, February 2017
Free Download (8 pages)

Company search

Advertisements