Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER DRAINAGE SUPPLIES LIMITED
Company Information for

COOPER DRAINAGE SUPPLIES LIMITED

C/O COOPER DRAINAGE SUPPLIES LIMITED FROMEBRIDGE LANE, NETHERHILLS, WHITMINSTER, GLOUCESTER, GL2 7PD,
Company Registration Number
02477893
Private Limited Company
Active

Company Overview

About Cooper Drainage Supplies Ltd
COOPER DRAINAGE SUPPLIES LIMITED was founded on 1990-03-06 and has its registered office in Whitminster. The organisation's status is listed as "Active". Cooper Drainage Supplies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOPER DRAINAGE SUPPLIES LIMITED
 
Legal Registered Office
C/O COOPER DRAINAGE SUPPLIES LIMITED FROMEBRIDGE LANE
NETHERHILLS
WHITMINSTER
GLOUCESTER
GL2 7PD
Other companies in GL2
 
Telephone01782322475
 
Filing Information
Company Number 02477893
Company ID Number 02477893
Date formed 1990-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB448461529  
Last Datalog update: 2024-03-07 00:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER DRAINAGE SUPPLIES 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 COOPER DRAINAGE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE COOPER
Company Secretary 1991-03-05
JONATHAN PERCY COOPER
Director 1991-03-05
NICOLA JANE COOPER
Director 1991-03-05
STEPHEN ALAN SKIPP
Director 1998-06-01

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
2024-03-05CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-03-21CESSATION OF CHRISTOPHER KIM RAYMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF CHRISTOPHER KIM RAYMENT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21Notification of Threesixty Investco 7 Limited as a person with significant control on 2023-02-28
2023-03-21Notification of Threesixty Investco 7 Limited as a person with significant control on 2023-02-28
2023-03-09Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Terms of transactions (the documents) are approved 28/02/2023</ul>
2023-03-09Memorandum articles filed
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM Fromebridge Lane Netherhills Whitminster Gloucester Gloucestershire GL2 7PD England
2023-03-06Director's details changed for Mr Derek John Ling on 2023-03-06
2023-03-06Director's details changed for Mr Peter James Raybould on 2023-03-06
2023-03-06Director's details changed for Mr Simon Jonathan Ling on 2023-03-06
2023-03-06Director's details changed for Mr John Neville Whitfield on 2023-03-06
2023-03-06Change of details for Mr Christopher Kim Rayment as a person with significant control on 2023-03-06
2023-03-06DIRECTOR APPOINTED MR CHRISTOPHER KIM RAYMENT
2023-03-06SECRETARY'S DETAILS CHNAGED FOR MR SIMON JONATHAN LING on 2023-03-06
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-06Director's details changed for Mr Christopher Kim Rayment on 2023-03-06
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 024778930003
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 024778930004
2023-03-03Appointment of Mr Simon Jonathan Ling as company secretary on 2023-02-28
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Fromebridge Lane Netherhills Whitminster Gloucester GL2 7PD
2023-03-03CESSATION OF JONATHAN PERCY COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03CESSATION OF NICOLA JANE COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KIM RAYMENT
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Pen Cutting Tools Ltd Bold Street Attercliffe Sheffield S9 2LR England
2023-03-01DIRECTOR APPOINTED MR DEREK JOHN LING
2023-03-01DIRECTOR APPOINTED MR JOHN NEVILLE WHITFIELD
2023-03-01DIRECTOR APPOINTED MR SIMON JONATHAN LING
2023-03-01DIRECTOR APPOINTED MR PETER JAMES RAYBOULD
2023-03-01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE COOPER
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PERCY COOPER
2023-03-01Termination of appointment of Nicola Jane Cooper on 2023-02-28
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 024778930002
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-08AR0106/03/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-19AR0106/03/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-17AR0106/03/14 ANNUAL RETURN FULL LIST
2013-07-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0106/03/13 ANNUAL RETURN FULL LIST
2012-08-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0106/03/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-13AR0106/03/11 ANNUAL RETURN FULL LIST
2010-06-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN SKIPP / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COOPER / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PERCY COOPER / 16/03/2010
2010-03-16CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE COOPER on 2010-03-16
2009-05-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23363aReturn made up to 06/03/09; full list of members
2009-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-31363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-02288cDIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-2688(2)RAD 01/09/01--------- £ SI 2@1=2 £ IC 2/4
2001-04-02363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-06363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-21288aNEW DIRECTOR APPOINTED
1998-04-07363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-06363sRETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-01363sRETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-23395PARTICULARS OF MORTGAGE/CHARGE
1995-03-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-22363sRETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-15363sRETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS
1994-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: BROWNING ORCHARD NUPEND STONEHOUSE GLOS GL10 3SS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-15363sRETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS
1993-04-15ELRESS252 DISP LAYING ACC 08/06/92
1993-04-15ELRESS386 DISP APP AUDS 08/06/92
1992-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-16ELRESS252 DISP LAYING ACC 11/06/92
1992-06-16ELRESS386 DISP APP AUDS 11/06/92
1992-04-27287REGISTERED OFFICE CHANGED ON 27/04/92 FROM: 37 ST BARTHOLOMEWS CLOSE CAM DURSLEY GLOS GL11 5US
1992-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/92
1992-03-03363sRETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS
1992-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-01363aRETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS
1990-03-08288SECRETARY RESIGNED
1990-03-06New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0092231 Active Licenced property: PARC AMANWY UNIT 10 NEW ROAD AMMANFORD NEW ROAD GB SA18 3EZ. Correspondance address: WHITMINSTER FROMEBRIDGE LANE GLOUCESTER GB GL2 7PD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0263649 Active Licenced property: DEWSBURY ROAD UNIT A6 CITY PARK FENTON STOKE-ON-TRENT FENTON GB ST4 2TE. Correspondance address: NETHERHILLS FROMEBRIDGE LANE WHITMINSTER GLOUCESTER WHITMINSTER GB GL2 7PD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0218763 Active Licenced property: FROMEBRIDGE LANE CULLIMORE'S YARD NETHERHILLS WHITMINSTER GLOUCESTER NETHERHILLS GB GL2 7PD. Correspondance address: NETHERHILLS FROMEBRIDGE LANE WHITMINSTER GLOUCESTER WHITMINSTER GB GL2 7PD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0218763 Active Licenced property: FROMEBRIDGE LANE CULLIMORE'S YARD NETHERHILLS WHITMINSTER GLOUCESTER NETHERHILLS GB GL2 7PD. Correspondance address: NETHERHILLS FROMEBRIDGE LANE WHITMINSTER GLOUCESTER WHITMINSTER GB GL2 7PD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COOPER DRAINAGE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COOPER DRAINAGE SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of COOPER DRAINAGE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COOPER DRAINAGE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COOPER DRAINAGE SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-10-17 GBP £100 Premises Related-Repair & Maint. General
Shropshire Council 2013-08-30 GBP £420 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-03-21 GBP £650 Premises Related-Repair & Maint. General
Shropshire Council 2012-11-29 GBP £39 Supplies And Services-Miscellaneous Expenses
Gloucestershire County Council 2012-11-21 GBP £725
Gloucestershire County Council 2012-10-08 GBP £510
Shropshire Council 2012-07-26 GBP £1,274 Premises Related-Repair & Maint. General
Shropshire Council 2012-01-30 GBP £180 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-10-11 GBP £503 Contingency/Other Capital-Capital - Plant, Equipt & Furn
Shropshire Council 2011-03-17 GBP £495 Premises Related-Repair & Maint. General
Shropshire Council 2011-03-17 GBP £225 Premises Related-Repair & Maint. General
Shropshire Council 2010-10-25 GBP £270 Premises Related-Repair & Maint. General
Shropshire Council 2010-10-25 GBP £270 Contingency/Other Capital-Capital - Plant, Equipt & Furn

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COOPER DRAINAGE SUPPLIES 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.
Import/Export of Goods
Goods imported/exported by COOPER DRAINAGE SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0068069000Mixtures and articles of heat-insulating, sound-insulating or sound absorbing mineral materials (excl. slag-wool, rock-wool and similar mineral wools, exfoliated vermiculite, expanded clays, foamed slag and similar expanded mineral materials, articles of light concrete, asbestos-cement, cellulose fibre-cement or the like, mixtures and other articles of or based on asbestos, and ceramic products)
2018-07-0039172110Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked
2018-07-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2018-06-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2018-04-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER DRAINAGE SUPPLIES 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 COOPER DRAINAGE SUPPLIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1