Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM COOPER AND SONS (DREDGING) LIMITED
Company Information for

WILLIAM COOPER AND SONS (DREDGING) LIMITED

CEMEX HOUSE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, CV3 2TY,
Company Registration Number
00561189
Private Limited Company
Active

Company Overview

About William Cooper And Sons (dredging) Ltd
WILLIAM COOPER AND SONS (DREDGING) LIMITED was founded on 1956-02-10 and has its registered office in Coventry. The organisation's status is listed as "Active". William Cooper And Sons (dredging) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAM COOPER AND SONS (DREDGING) LIMITED
 
Legal Registered Office
CEMEX HOUSE, BINLEY BUSINESS PARK
HARRY WESTON ROAD
COVENTRY
CV3 2TY
Other companies in TW20
 
Filing Information
Company Number 00561189
Company ID Number 00561189
Date formed 1956-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM COOPER AND SONS (DREDGING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM COOPER AND SONS (DREDGING) LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JULIET WRIGHT
Company Secretary 2018-06-30
KURT COWDERY
Director 2018-07-01
ROBERT NEIL FARMER
Director 2018-03-23
CHRISTOPHER ARTHUR LEESE
Director 2017-05-22
VISHAL PURI
Director 2016-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE BURDETT DAGLEY
Director 2016-01-01 2018-07-01
DAPHNE MARGARET MURRAY
Company Secretary 2007-09-12 2018-06-30
JOHN RUSSELL MILLER
Director 2008-02-07 2018-03-23
LEX HUNTER RUSSELL
Director 2007-04-26 2017-05-22
JASON ALEXANDER SMALLEY
Director 2015-03-23 2016-10-22
PAUL GEORGE ROSIE
Director 2010-10-01 2015-12-31
MICHAEL LESLIE COLLINS
Director 2005-11-01 2015-03-23
ROBIN JOHN DOODY
Director 2008-02-07 2010-10-01
JOHN STANLEY WILKINSON
Director 2007-09-12 2007-12-31
MICHAEL LESLIE COLLINS
Company Secretary 2000-06-30 2007-09-12
PAUL ASHLEY TROW
Director 2004-06-18 2007-04-26
ROY EDWARD LEWIS
Director 2004-06-18 2005-12-31
GRAHAM GEORGE HEPBURN
Director 2004-04-01 2005-11-01
CHRISTOPHER ARTHUR LEESE
Director 2003-04-09 2004-06-18
DAVID SIDNEY NEAVE
Director 1997-01-01 2004-06-18
JOHN ANTHONY ROBINSON
Director 2000-06-30 2004-04-01
PHILIP JOHN HUTCHINS
Director 1997-01-01 2003-04-09
FRANK JAMES STANDISH
Company Secretary 1999-03-01 2000-06-30
STEPHEN JOHN GOULD
Director 1996-01-01 2000-06-30
DAVID RICHARD SWINSON
Director 1996-01-01 2000-06-30
NARINDER NATH KALIA
Company Secretary 1992-04-26 1999-03-01
ALLAN REX BARTLES-SMITH
Director 1992-04-26 1996-12-31
MICHAEL DAVID CARR
Director 1994-07-20 1995-12-31
PRECEL JAMES OWEN
Director 1992-04-26 1995-12-31
JOHN BRIAN COOPER
Director 1992-04-26 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT COWDERY SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED Director 2018-07-01 CURRENT 1923-08-13 Active
KURT COWDERY OVAL (302) LIMITED Director 2018-07-01 CURRENT 1987-03-12 Active
KURT COWDERY NORWEST SAND & BALLAST COMPANY LIMITED Director 2018-07-01 CURRENT 1985-03-14 Active
KURT COWDERY CEMEX UK MARINE LIMITED Director 2018-07-01 CURRENT 1911-12-16 Active
KURT COWDERY MERSEY SAND SUPPLIERS LIMITED Director 2018-07-01 CURRENT 1998-08-19 Active
ROBERT NEIL FARMER BARKER & BENCE LIMITED Director 2018-03-23 CURRENT 1958-11-27 Active
ROBERT NEIL FARMER NORWEST SAND & BALLAST CO. (1985) Director 2018-03-23 CURRENT 1950-07-20 Active
ROBERT NEIL FARMER OVAL (302) LIMITED Director 2018-03-23 CURRENT 1987-03-12 Active
ROBERT NEIL FARMER NORWEST SAND & BALLAST COMPANY LIMITED Director 2018-03-23 CURRENT 1985-03-14 Active
ROBERT NEIL FARMER MERSEY SAND SUPPLIERS LIMITED Director 2018-03-23 CURRENT 1998-08-19 Active
ROBERT NEIL FARMER BUXTON RAIL LIMITED Director 2016-01-01 CURRENT 1995-04-26 Liquidation
CHRISTOPHER ARTHUR LEESE BRETT HALL AGGREGATES LIMITED Director 2018-07-25 CURRENT 1991-06-28 Liquidation
CHRISTOPHER ARTHUR LEESE ISLAND BARN AGGREGATES LIMITED Director 2018-07-25 CURRENT 1980-03-19 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK MARINE LIMITED Director 2017-05-22 CURRENT 1911-12-16 Active
CHRISTOPHER ARTHUR LEESE THE CONCRETE CENTRE LIMITED Director 2011-09-06 CURRENT 2003-02-17 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK Director 2010-03-29 CURRENT 2004-08-03 Active
CHRISTOPHER ARTHUR LEESE CEMEX INVESTMENTS LIMITED Director 2010-03-23 CURRENT 1930-07-26 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK OPERATIONS LIMITED Director 2007-07-31 CURRENT 1960-05-06 Active
CHRISTOPHER ARTHUR LEESE CEMEX UK MATERIALS LIMITED Director 2003-12-17 CURRENT 2003-09-11 Active
VISHAL PURI SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED Director 2018-03-01 CURRENT 1923-08-13 Active
VISHAL PURI ARMAGH CONCRETE LIMITED Director 2016-10-22 CURRENT 1983-04-14 Dissolved 2017-10-24
VISHAL PURI STAFF NOMINEES LIMITED Director 2016-10-22 CURRENT 1954-10-04 Liquidation
VISHAL PURI JOHN FINLAY (MOUNTFIELD) LIMITED Director 2016-10-22 CURRENT 1965-05-03 Dissolved 2017-10-24
VISHAL PURI RUSSELL DEVELOPMENTS LIMITED Director 2016-10-22 CURRENT 1953-07-14 Active
VISHAL PURI CEMEX SCOTTISH INVESTMENTS LIMITED Director 2016-10-22 CURRENT 2012-03-07 Active
VISHAL PURI READY MIXED CONCRETE (YORKSHIRE) LIMITED Director 2016-10-22 CURRENT 1934-09-05 Dissolved 2018-05-20
VISHAL PURI READY MIXED CONCRETE (NORTH WEST) LIMITED Director 2016-10-22 CURRENT 1951-09-05 Liquidation
VISHAL PURI READY MIXED CONCRETE (THAMES VALLEY) LIMITED Director 2016-10-22 CURRENT 1963-06-27 Dissolved 2018-05-20
VISHAL PURI RMC (GM) NO 1 LIMITED Director 2016-10-22 CURRENT 1971-04-28 Dissolved 2018-05-20
VISHAL PURI LINCS. SURFACING CONTRACTORS LIMITED Director 2016-10-22 CURRENT 1974-03-21 Dissolved 2018-05-20
VISHAL PURI HBM HUB LIMITED Director 2016-10-22 CURRENT 2000-11-09 Liquidation
VISHAL PURI RMC HBM TRADING HUB LIMITED Director 2016-10-22 CURRENT 1992-12-10 Liquidation
VISHAL PURI RMC RUSSELL LIMITED Director 2016-10-22 CURRENT 1925-03-28 Active
VISHAL PURI RMC EXPLORATIONS LIMITED Director 2016-10-22 CURRENT 1960-08-19 Active
VISHAL PURI RUSSELL CONCRETE PRODUCTS LIMITED Director 2016-10-22 CURRENT 1968-03-25 Active
VISHAL PURI RUSSELL QUARRY PRODUCTS LIMITED Director 2016-10-22 CURRENT 1996-03-19 Liquidation
VISHAL PURI NORWEST HOLDINGS LIMITED Director 2016-10-22 CURRENT 1966-03-29 Active
VISHAL PURI CEMEX UK CEMENT LIMITED Director 2016-10-22 CURRENT 1949-11-21 Active
VISHAL PURI BOULTON & PAUL (BUILDING SERVICES) LTD Director 2016-10-22 CURRENT 1929-02-07 Active
VISHAL PURI ATLAS AGGREGATES LIMITED Director 2016-10-22 CURRENT 1935-04-17 Active
VISHAL PURI HALL AGGREGATES (EASTERN COUNTIES) LIMITED Director 2016-10-22 CURRENT 1952-01-16 Liquidation
VISHAL PURI BRUNTINGTHORPE GRAVELS LIMITED Director 2016-10-22 CURRENT 1955-11-04 Active
VISHAL PURI CEMEX READYMIX EAST ANGLIA LIMITED Director 2016-10-22 CURRENT 1958-12-08 Active
VISHAL PURI CEMEX UK OPERATIONS LIMITED Director 2016-10-22 CURRENT 1960-05-06 Active
VISHAL PURI BRITISH DREDGING LIMITED Director 2016-10-22 CURRENT 1967-10-27 Active
VISHAL PURI BEAUFORT QUARRIES LIMITED Director 2016-10-22 CURRENT 1972-05-18 Liquidation
VISHAL PURI CEMEX ANGLO INVESTMENTS LTD Director 2016-10-22 CURRENT 1977-07-22 Liquidation
VISHAL PURI ASH RESOURCES LIMITED Director 2016-10-22 CURRENT 1984-05-17 Active
VISHAL PURI CEMEX SEAMENT LIMITED Director 2016-10-22 CURRENT 1986-03-05 Active
VISHAL PURI HARGREAVES QUARRIES LIMITED Director 2016-10-22 CURRENT 1989-08-10 Liquidation
VISHAL PURI CEMEX UK MATERIALS LIMITED Director 2016-10-22 CURRENT 2003-09-11 Active
VISHAL PURI ATLAS NEEIF Director 2016-10-22 CURRENT 2006-06-21 Active
VISHAL PURI PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. Director 2016-10-22 CURRENT 1960-12-30 Liquidation
VISHAL PURI RAMYN LIMITED Director 2016-10-22 CURRENT 1965-05-18 Liquidation
VISHAL PURI RMC EUROPE LIMITED Director 2016-10-22 CURRENT 1892-09-14 Active
VISHAL PURI RMC LOGISTICS SOUTH EAST LIMITED Director 2016-10-22 CURRENT 1927-03-31 Active
VISHAL PURI RMC READYMIX LIMITED Director 2016-10-22 CURRENT 1955-04-23 Active
VISHAL PURI WOTTON ROADSTONE LIMITED Director 2016-10-22 CURRENT 1925-01-19 Active
VISHAL PURI THE RUGBY GROUP LIMITED Director 2016-10-22 CURRENT 1925-06-30 Active
VISHAL PURI STONE HILL QUARRIES LIMITED Director 2016-10-22 CURRENT 1930-09-30 Liquidation
VISHAL PURI SHAP CONCRETE PRODUCTS LIMITED Director 2016-10-22 CURRENT 1963-04-03 Liquidation
VISHAL PURI SCOTTISH AGGREGATES LIMITED Director 2016-10-22 CURRENT 1927-11-03 Liquidation
VISHAL PURI RUGBY JOINERY LIMITED Director 2016-10-22 CURRENT 1963-06-06 Active
VISHAL PURI ROMBUS LEASING LIMITED Director 2016-10-22 CURRENT 1939-02-09 Liquidation
VISHAL PURI RMC LOGISTICS NORTHERN LIMITED Director 2016-10-22 CURRENT 1925-01-30 Active
VISHAL PURI RMC (HW) NO 1 LIMITED Director 2016-10-22 CURRENT 1908-07-31 Active
VISHAL PURI RMC ROMBUS MATERIALS LIMITED Director 2016-10-22 CURRENT 1959-08-19 Liquidation
VISHAL PURI RMC ROADSTONE LIMITED Director 2016-10-22 CURRENT 1948-06-30 Liquidation
VISHAL PURI RMC ENVIRONMENTAL SERVICES LIMITED Director 2016-10-22 CURRENT 1966-09-28 Active
VISHAL PURI RMC LOGISTICS NORTH EAST LIMITED Director 2016-10-22 CURRENT 1925-02-02 Active
VISHAL PURI RMC LOGISTICS WESTERN LIMITED Director 2016-10-22 CURRENT 1925-07-16 Active
VISHAL PURI RMC LOGISTICS EASTERN LIMITED Director 2016-10-22 CURRENT 1951-03-30 Active
VISHAL PURI RMC FINANCE LIMITED Director 2016-10-22 CURRENT 1962-07-09 Active
VISHAL PURI RMC RETAIL AND MERCHANTING LIMITED Director 2016-10-22 CURRENT 1960-08-29 Liquidation
VISHAL PURI RMC AGGREGATES (GREATER LONDON) LIMITED Director 2016-10-22 CURRENT 1930-02-25 Active
VISHAL PURI RMC LOGISTICS SCOTLAND LIMITED Director 2016-10-22 CURRENT 1957-11-07 Active
VISHAL PURI READICRETE LIMITED Director 2016-10-22 CURRENT 1952-11-29 Liquidation
VISHAL PURI READY MIXED CONCRETE (NORTHERN) LIMITED Director 2016-10-22 CURRENT 1959-02-23 Active - Proposal to Strike off
VISHAL PURI READY MIXED CONCRETE (WESTERN) LIMITED Director 2016-10-22 CURRENT 1959-02-23 Active
VISHAL PURI READY MIXED CONCRETE (EAST MIDLANDS) LIMITED Director 2016-10-22 CURRENT 1959-08-14 Liquidation
VISHAL PURI READY MIXED CONCRETE (WALES) LIMITED Director 2016-10-22 CURRENT 1957-12-30 Active
VISHAL PURI R.M.C.ENGINEERING & TRANSPORT LIMITED Director 2016-10-22 CURRENT 1955-11-28 Active
VISHAL PURI READY MIXED CONCRETE(LONDON)LIMITED Director 2016-10-22 CURRENT 1957-01-01 Active
VISHAL PURI RMC (GM) NO 7 LIMITED Director 2016-10-22 CURRENT 1934-03-24 Active
VISHAL PURI NORTH WEST AGGREGATES LIMITED Director 2016-10-22 CURRENT 1910-04-29 Active
VISHAL PURI NORTHERN AGGREGATES LIMITED Director 2016-10-22 CURRENT 1925-07-10 Active
VISHAL PURI RMC DORMANT NO 4 LIMITED Director 2016-10-22 CURRENT 1971-03-08 Liquidation
VISHAL PURI MINERAL AND ENERGY RESOURCES (U.K.) LIMITED Director 2016-10-22 CURRENT 1979-07-19 Active
VISHAL PURI MANTON STONE LIMITED Director 2016-10-22 CURRENT 1972-10-26 Liquidation
VISHAL PURI HYDE-CRETE LIMITED Director 2016-10-22 CURRENT 1936-03-18 Active
VISHAL PURI HALL AGGREGATES LIMITED Director 2016-10-22 CURRENT 1923-09-03 Active
VISHAL PURI HALL AGGREGATES (SOUTH COAST) LIMITED Director 2016-10-22 CURRENT 1949-08-12 Active
VISHAL PURI HALL & HAM RIVER LIMITED Director 2016-10-22 CURRENT 1961-03-15 Active
VISHAL PURI GILLINGHAM PORTLAND CEMENT COMPANY LIMITED Director 2016-10-22 CURRENT 1937-06-15 Active
VISHAL PURI HALL AGGREGATES (SOUTH EAST) LIMITED Director 2016-10-22 CURRENT 1966-03-25 Liquidation
VISHAL PURI J. C. WASTE LTD Director 2016-10-22 CURRENT 1968-08-05 Liquidation
VISHAL PURI JOHN CARR (SBK) LIMITED Director 2016-10-22 CURRENT 1969-05-07 Active
VISHAL PURI COMBINED MANAGEMENT SERVICES CORPORATION LIMITED Director 2016-10-22 CURRENT 1981-04-27 Active
VISHAL PURI CEMEX UK MARINE LIMITED Director 2016-10-22 CURRENT 1911-12-16 Active
VISHAL PURI CEMEX INVESTMENTS LIMITED Director 2016-10-22 CURRENT 1930-07-26 Active
VISHAL PURI CEMEX UK TRADING LIMITED Director 2016-10-22 CURRENT 1935-03-26 Liquidation
VISHAL PURI CEMEX UK SERVICES LIMITED Director 2016-10-22 CURRENT 1946-06-05 Active
VISHAL PURI CEMEX PAVING SOLUTIONS LIMITED Director 2016-10-22 CURRENT 1959-10-19 Active
VISHAL PURI CEMEX UK PROPERTIES LIMITED Director 2016-10-22 CURRENT 1965-02-15 Active
VISHAL PURI CEMEX UK LOGISTICS LIMITED Director 2016-10-22 CURRENT 1966-10-17 Active
VISHAL PURI BUTTERLEY AGGREGATES LIMITED Director 2016-10-22 CURRENT 1966-01-03 Active
VISHAL PURI HBM HUB (TECHNOLOGY) LIMITED Director 2016-10-22 CURRENT 2000-11-30 Liquidation
VISHAL PURI RMC USA HOLDINGS Director 2016-10-22 CURRENT 2004-11-25 Liquidation
VISHAL PURI CEMEX BLENDING USA Director 2016-10-22 CURRENT 2005-04-18 Liquidation
VISHAL PURI CEMEX UK Director 2016-10-20 CURRENT 2004-08-03 Active
VISHAL PURI LEISURE SPORT LIMITED Director 2016-06-29 CURRENT 1916-04-26 Liquidation
VISHAL PURI RMC DORMANT NO 2 LIMITED Director 2016-06-29 CURRENT 1936-10-14 Liquidation
VISHAL PURI ANNANDALE PROPERTIES LIMITED Director 2016-06-29 CURRENT 1989-02-07 Dissolved 2017-08-05
VISHAL PURI WESTERN ROADSTONE LIMITED Director 2016-06-29 CURRENT 1960-05-18 Liquidation
VISHAL PURI MOUNTFIELD ROADSTONE SURFACING LIMITED Director 2016-06-29 CURRENT 1981-12-30 Dissolved 2017-08-05
VISHAL PURI RMC AGGREGATES (SOUTH WALES) LIMITED Director 2016-06-29 CURRENT 1960-03-16 Dissolved 2017-08-15
VISHAL PURI RMC DORMANT NO 3 LIMITED Director 2016-06-29 CURRENT 1959-08-11 Dissolved 2017-08-15
VISHAL PURI RUSSELL PLASTIC MOULDINGS LIMITED Director 2016-06-29 CURRENT 1988-11-28 Dissolved 2017-08-15
VISHAL PURI RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED Director 2016-06-29 CURRENT 1991-08-15 Dissolved 2017-08-15
VISHAL PURI THE FIFE SAND & GRAVEL COMPANY LIMITED Director 2016-06-29 CURRENT 1960-04-20 Liquidation
VISHAL PURI WETTERN BROTHERS LIMITED Director 2016-06-29 CURRENT 1911-11-15 Active
VISHAL PURI RMC AGGREGATES (SOUTH WEST) LIMITED Director 2016-06-29 CURRENT 1973-03-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-12AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
2023-02-02Change of details for Cemex Investments Limited as a person with significant control on 2022-10-31
2023-02-02Termination of appointment of Emma Jayne Ashenden on 2023-02-02
2023-02-02TM02Termination of appointment of Emma Jayne Ashenden on 2023-02-02
2023-02-02PSC05Change of details for Cemex Investments Limited as a person with significant control on 2022-10-31
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-01-25AP03Appointment of Mrs Emma Jayne Ashenden as company secretary on 2021-01-25
2021-01-25TM02Termination of appointment of Rebecca Juliet Wright on 2021-01-25
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED MR DAMON LEE MONTGOMERY
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL FARMER
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AP01DIRECTOR APPOINTED MR KURT COWDERY
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BURDETT DAGLEY
2018-07-05AP03Appointment of Miss Rebecca Juliet Wright as company secretary on 2018-06-30
2018-07-05TM02Termination of appointment of Daphne Margaret Murray on 2018-06-30
2018-06-04PSC05Change of details for Cemex Investments Limited as a person with significant control on 2018-06-04
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED ROBERT NEIL FARMER
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL MILLER
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR LEESE
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LEX HUNTER RUSSELL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2500
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED VISHAL PURI
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER SMALLEY
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2016-02-10AP01DIRECTOR APPOINTED LAURENCE BURDETT DAGLEY
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSIE
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2500
2015-05-01AR0126/04/15 FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR JASON ALEXANDER SMALLEY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2500
2014-04-30AR0126/04/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0126/04/13 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE ROSIE / 01/11/2012
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0126/04/12 FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0126/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE COLLINS / 26/04/2011
2010-11-19AP01DIRECTOR APPOINTED PAUL GEORGE ROSIE
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DOODY
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010
2010-05-14AR0126/04/10 NO CHANGES
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN DOODY / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEX HUNTER RUSSELL / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL MILLER / 01/10/2009
2009-05-18363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / LEX RUSSELL / 01/03/2008
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288bSECRETARY RESIGNED
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-05-25363(288)DIRECTOR RESIGNED
2007-05-25363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-03-01AUDAUDITOR'S RESIGNATION
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-03288bDIRECTOR RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: RMC HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288bDIRECTOR RESIGNED
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-04-29288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01288bDIRECTOR RESIGNED
2003-03-07AUDAUDITOR'S RESIGNATION
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-05-11363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILLIAM COOPER AND SONS (DREDGING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM COOPER AND SONS (DREDGING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAM COOPER AND SONS (DREDGING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM COOPER AND SONS (DREDGING) LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM COOPER AND SONS (DREDGING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM COOPER AND SONS (DREDGING) LIMITED
Trademarks
We have not found any records of WILLIAM COOPER AND SONS (DREDGING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM COOPER AND SONS (DREDGING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WILLIAM COOPER AND SONS (DREDGING) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM COOPER AND SONS (DREDGING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM COOPER AND SONS (DREDGING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM COOPER AND SONS (DREDGING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.