Woolnough & Cogman Limited NORWICH


Woolnough & Cogman started in year 1951 as Private Limited Company with registration number 00502716. The Woolnough & Cogman company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Norwich at 7 The Close. Postal code: NR1 4DJ.

At present there are 2 directors in the the company, namely John C. and Philip C.. In addition one secretary - Ann C. - is with the firm. 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 - John C. who worked with the the company until 2 January 1996.

Woolnough & Cogman Limited Address / Contact

Office Address 7 The Close
Town Norwich
Post code NR1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00502716
Date of Incorporation Sat, 22nd Dec 1951
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 73 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

John C.

Position: Director

Resigned:

Philip C.

Position: Director

Appointed: 16 January 2023

Ann C.

Position: Secretary

Appointed: 02 January 1996

Mabel W.

Position: Director

Appointed: 25 January 1996

Resigned: 04 July 2009

John C.

Position: Secretary

Appointed: 12 March 1991

Resigned: 02 January 1996

Bertie W.

Position: Director

Appointed: 12 March 1991

Resigned: 30 December 1995

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Philip C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John C. This PSC owns 25-50% shares.

Philip C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John C.

Notified on 6 April 2016
Ceased on 5 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312014-03-072015-02-282016-02-29
Net Worth135 499134 191167 167179 310
Balance Sheet
Cash Bank In Hand282699 11 449
Current Assets25 37137 09944 19320 753
Debtors20 96436 40044 1939 304
Stocks Inventory4 125   
Tangible Fixed Assets21 2421 143860647
Reserves/Capital
Called Up Share Capital8 0008 0008 0008 000
Profit Loss Account Reserve127 499126 190118 917131 060
Shareholder Funds135 499134 191167 167179 310
Other
Amount Specific Advance Or Credit Repaid In Period Directors 25 000  
Amount Due From To Related Party 31 47729 923 
Creditors Due Within One Year64 11457 05271 13635 340
Fixed Assets174 242154 143194 110193 897
Net Assets Liability Excluding Pension Asset Liability135 499134 190167 167179 310
Net Current Assets Liabilities-38 743-19 953-26 943-14 587
Number Shares Allotted 8 0008 0008 000
Par Value Share 111
Revaluation Reserve  40 25040 250
Share Capital Allotted Called Up Paid8 0008 0008 0008 000
Tangible Fixed Assets Cost Or Valuation99 4165 6025 6025 602
Tangible Fixed Assets Depreciation78 1744 4594 7424 955
Tangible Fixed Assets Depreciation Charged In Period 466 213
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 74 181  
Tangible Fixed Assets Disposals 93 814  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 19th, May 2023
Free Download (9 pages)

Company search

Advertisements