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

COOPER AND PURDEY LIMITED

168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL,
Company Registration Number
04385925
Private Limited Company
Active

Company Overview

About Cooper And Purdey Ltd
COOPER AND PURDEY LIMITED was founded on 2002-03-04 and has its registered office in East Sussex. The organisation's status is listed as "Active". Cooper And Purdey Limited is a Private Limited Company registered in 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 AND PURDEY LIMITED
 
Legal Registered Office
168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL
Other companies in BN3
 
Filing Information
Company Number 04385925
Company ID Number 04385925
Date formed 2002-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER AND PURDEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAILWIND INVESTMENTS LIMITED   UHY CLOUDBOOKS LTD   UHY HACKER YOUNG (S.E.) 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 AND PURDEY LIMITED

Current Directors
Officer Role Date Appointed
GARETH PAUL ELLIOTT
Director 2016-05-11
DAVID JULIAN PHILLIPS
Director 2003-06-05
PETER LESLIE PHILLIPS
Director 2014-10-16
JEREMY EDWARD SUSSEX
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN PHILIPS
Company Secretary 2002-03-04 2009-10-08
JULIA EVELYN LE GALLEZ
Director 2002-03-04 2009-10-08
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-03-04 2002-03-04
WILDMAN & BATTELL LIMITED
Nominated Director 2002-03-04 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH PAUL ELLIOTT 30 VERNON TERRACE (BRIGHTON) LIMITED Director 2016-10-21 CURRENT 2004-08-26 Active
GARETH PAUL ELLIOTT 32 BUCKINGHAM ROAD MANAGEMENT COMPANY LIMITED Director 2016-03-03 CURRENT 2004-05-14 Active
GARETH PAUL ELLIOTT PEPPER FOX (EASTBOURNE) LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
GARETH PAUL ELLIOTT 9 LANSDOWNE PLACE (HOVE) LIMITED Director 2010-08-01 CURRENT 2001-07-27 Active
GARETH PAUL ELLIOTT LIMEHOUSE SECURITIES LTD Director 2010-03-25 CURRENT 2010-03-25 Active
GARETH PAUL ELLIOTT PELHAM COURT BRIGHTON LTD Director 2009-11-11 CURRENT 2009-11-11 Active
GARETH PAUL ELLIOTT HPW HOMES LTD Director 2009-07-21 CURRENT 2009-07-21 Active
GARETH PAUL ELLIOTT 28 DYKE ROAD (BRIGHTON) LIMITED Director 2009-06-26 CURRENT 2002-07-25 Active - Proposal to Strike off
GARETH PAUL ELLIOTT 48 FIRST AVENUE (HOVE) LIMITED Director 2009-06-26 CURRENT 2000-01-18 Active
GARETH PAUL ELLIOTT 11 LANSDOWNE PLACE (HOVE) LIMITED Director 2009-06-26 CURRENT 2001-07-27 Active
GARETH PAUL ELLIOTT THE OLIVIA ESTATE LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
GARETH PAUL ELLIOTT 5 ALEXANDRA VILLAS BRIGHTON LIMITED Director 2007-09-10 CURRENT 2003-07-04 Active
GARETH PAUL ELLIOTT 87 ISLINGWORD ROAD (BRIGHTON) LIMITED Director 2007-05-31 CURRENT 2007-01-30 Active
GARETH PAUL ELLIOTT MONEY PENNY HOLDINGS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
GARETH PAUL ELLIOTT PEPPER FOX MANAGEMENT LIMITED Director 2002-11-01 CURRENT 2002-10-28 Active
GARETH PAUL ELLIOTT 36 SELBORNE ROAD HOVE RESIDENTS ASSOCIATION LIMITED Director 1998-09-25 CURRENT 1998-09-25 Active
GARETH PAUL ELLIOTT THE OLIVIA GROUP LIMITED Director 1998-02-13 CURRENT 1998-02-13 Active
DAVID JULIAN PHILLIPS MELLISH HOMES LTD Director 2016-01-26 CURRENT 2009-01-08 Active
DAVID JULIAN PHILLIPS 14 FIRST AVENUE HOVE LIMITED Director 2012-09-25 CURRENT 2005-01-26 Active
DAVID JULIAN PHILLIPS HPW HOMES LTD Director 2009-07-21 CURRENT 2009-07-21 Active
DAVID JULIAN PHILLIPS THE OLIVIA ESTATE LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DAVID JULIAN PHILLIPS MONEY PENNY HOLDINGS LIMITED Director 2009-03-23 CURRENT 2006-06-27 Active
DAVID JULIAN PHILLIPS 5 ALEXANDRA VILLAS BRIGHTON LIMITED Director 2007-09-10 CURRENT 2003-07-04 Active
DAVID JULIAN PHILLIPS 87 ISLINGWORD ROAD (BRIGHTON) LIMITED Director 2007-05-31 CURRENT 2007-01-30 Active
DAVID JULIAN PHILLIPS DREY LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
DAVID JULIAN PHILLIPS THE MELLISH GROUP LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
DAVID JULIAN PHILLIPS ASTON PEEL LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
DAVID JULIAN PHILLIPS OLIVIA TRADING LIMITED Director 1999-07-09 CURRENT 1999-02-11 Active
DAVID JULIAN PHILLIPS SWINGFIRST LIMITED Director 1999-04-20 CURRENT 1986-07-09 Active
DAVID JULIAN PHILLIPS FIRST CALL PROPERTY LIMITED Director 1998-08-06 CURRENT 1998-08-06 Active
DAVID JULIAN PHILLIPS THE OLIVIA GROUP LIMITED Director 1998-02-13 CURRENT 1998-02-13 Active
DAVID JULIAN PHILLIPS MORGAN STEED LIMITED Director 1994-11-11 CURRENT 1993-03-25 Dissolved 2017-09-16
DAVID JULIAN PHILLIPS HERONLANE LIMITED Director 1994-10-20 CURRENT 1994-10-10 Active
DAVID JULIAN PHILLIPS JUST DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-07-03 Active
DAVID JULIAN PHILLIPS SPOOLFINDER LIMITED Director 1991-12-04 CURRENT 1985-11-11 Active
PETER LESLIE PHILLIPS RED FOX INVESTMENTS LIMITED Director 2014-10-16 CURRENT 2005-05-25 Active - Proposal to Strike off
PETER LESLIE PHILLIPS JUST DEVELOPMENTS LIMITED Director 2014-10-16 CURRENT 1986-07-03 Active
PETER LESLIE PHILLIPS FIRST CALL PROPERTY LIMITED Director 2014-10-16 CURRENT 1998-08-06 Active
PETER LESLIE PHILLIPS THE MELLISH GROUP LIMITED Director 2008-01-29 CURRENT 2007-01-23 Active
JEREMY EDWARD SUSSEX POOK FISHERIES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active

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
2024-03-28CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD SUSSEX
2019-07-10PSC07CESSATION OF JEREMY EDWARD SUSSEX AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AP01DIRECTOR APPOINTED MR JEREMY EDWARD SUSSEX
2016-05-31AP01DIRECTOR APPOINTED MR JEREMY EDWARD SUSSEX
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-31SH0111/05/16 STATEMENT OF CAPITAL GBP 3
2016-05-31SH0111/05/16 STATEMENT OF CAPITAL GBP 3
2016-05-31AP01DIRECTOR APPOINTED MR GARETH PAUL ELLIOTT
2016-05-31AP01DIRECTOR APPOINTED MR GARETH PAUL ELLIOTT
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0104/03/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AP01DIRECTOR APPOINTED MR PETER LESLIE PHILLIPS
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0104/03/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0104/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18CH01Director's details changed for Mr David Julian Phillips on 2011-08-18
2011-04-11AR0104/03/11 ANNUAL RETURN FULL LIST
2011-04-11CH01Director's details changed for Mr David Julian Phillips on 2011-03-04
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0104/03/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID PHILIPS
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LE GALLEZ
2009-03-23363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-23353LOCATION OF REGISTER OF MEMBERS
2009-02-17AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-05AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-03-23363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-22363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-23363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-11288bSECRETARY RESIGNED
2002-03-11288bDIRECTOR RESIGNED
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COOPER AND PURDEY 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 COOPER AND PURDEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-11-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-06-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-04-30 Outstanding HSBC BANK PLC
DEBENTURE 2002-03-30 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of COOPER AND PURDEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER AND PURDEY LIMITED
Trademarks
We have not found any records of COOPER AND PURDEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER AND PURDEY 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 COOPER AND PURDEY 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 COOPER AND PURDEY 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 COOPER AND PURDEY 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 AND PURDEY 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.