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

COOPER & HAWKINS LIMITED

THE PINNACLE BUILDING A, 150-170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FD,
Company Registration Number
08256397
Private Limited Company
Active

Company Overview

About Cooper & Hawkins Ltd
COOPER & HAWKINS LIMITED was founded on 2012-10-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Cooper & Hawkins Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COOPER & HAWKINS LIMITED
 
Legal Registered Office
THE PINNACLE BUILDING A
150-170 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FD
Other companies in MK2
 
Filing Information
Company Number 08256397
Company ID Number 08256397
Date formed 2012-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 11:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER & HAWKINS 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 & HAWKINS LIMITED

Current Directors
Officer Role Date Appointed
LUCY ANN HILL
Director 2012-10-17
SIMON GEORGE COOPER HILL
Director 2012-10-17
RICHARD IRLAM
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MOSS
Director 2012-10-17 2015-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (WOBURN SANDS) LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED Director 2011-01-06 CURRENT 2010-07-05 Active
LUCY ANN HILL STEARTHILL FARMS LIMITED Director 2010-06-12 CURRENT 2001-12-10 Liquidation
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Director 2009-11-02 CURRENT 2002-06-19 Active
LUCY ANN HILL MICHAEL GRAHAM FINANCIAL SERVICES LIMITED Director 2009-11-02 CURRENT 2002-06-19 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED Director 2009-11-02 CURRENT 2009-07-17 Active
LUCY ANN HILL HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED Director 2009-11-02 CURRENT 1998-04-14 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS LIMITED Director 2009-11-02 CURRENT 1998-10-08 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 2009-11-02 CURRENT 1999-09-20 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Director 2009-11-02 CURRENT 2000-08-11 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Director 2009-11-02 CURRENT 2006-07-03 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Director 2009-11-02 CURRENT 2005-07-18 Active
LUCY ANN HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2007-06-05 CURRENT 2007-06-05 Active
LUCY ANN HILL L.A. TRADING LIMITED Director 1995-10-03 CURRENT 1995-09-20 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL ALBERMARLE HOMES LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
SIMON GEORGE COOPER HILL STEARTHILL FARMS LIMITED Director 2001-12-10 CURRENT 2001-12-10 Liquidation
SIMON GEORGE COOPER HILL THE FUNERAL COMPANY LIMITED Director 2001-02-08 CURRENT 2000-12-22 Active
SIMON GEORGE COOPER HILL I.H. DEVELOPMENTS LIMITED Director 2000-11-21 CURRENT 1997-11-25 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM SURVEYORS LIMITED Director 1999-04-16 CURRENT 1999-04-07 Active
SIMON GEORGE COOPER HILL ARMITAGE HOMES LIMITED Director 1996-11-14 CURRENT 1996-11-14 Active
RICHARD IRLAM MUSTARD LETTINGS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2013-05-28 CURRENT 2013-02-27 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED Director 2012-10-31 CURRENT 2010-07-05 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (WOBURN SANDS) LIMITED Director 2012-10-31 CURRENT 2011-10-20 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Director 2011-11-17 CURRENT 2002-06-19 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED Director 2011-11-17 CURRENT 2009-07-17 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS LIMITED Director 2011-11-17 CURRENT 1998-10-08 Active
RICHARD IRLAM MICHAEL GRAHAM SURVEYORS LIMITED Director 2011-11-17 CURRENT 1999-04-07 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 2011-11-17 CURRENT 1999-09-20 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Director 2011-11-17 CURRENT 2000-08-11 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2011-11-17 CURRENT 2007-06-05 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Director 2008-04-24 CURRENT 2006-07-03 Active
RICHARD IRLAM JMI INVESTMENTS LIMITED Director 2006-10-01 CURRENT 2006-07-20 Active
RICHARD IRLAM W. IRLAM (STOKE PLAIN) LIMITED Director 2006-06-14 CURRENT 1971-09-22 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Director 2006-01-01 CURRENT 2005-07-18 Active
RICHARD IRLAM WOLFHILL LIMITED Director 2003-04-06 CURRENT 2000-05-22 Active
RICHARD IRLAM THE FUNERAL COMPANY LIMITED Director 2000-12-22 CURRENT 2000-12-22 Active
RICHARD IRLAM THE GREEN BURIAL COMPANY LIMITED Director 1999-10-28 CURRENT 1999-10-28 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
2024-12-20REGISTERED OFFICE CHANGED ON 20/12/24 FROM Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
2024-12-20Director's details changed for Charles Simon Cooper Hill on 2024-12-20
2024-12-20Director's details changed for Mr Richard Charles Banks on 2024-12-20
2024-12-20Director's details changed for Ms Carly Freestone on 2024-12-20
2024-12-20Director's details changed for Mr Stuart Wayne Headland on 2024-12-20
2024-12-20Director's details changed for Mrs Lucy Ann Hill on 2024-12-20
2024-12-20Change of details for Michael Graham Estate Agents (Towcester) Limited as a person with significant control on 2024-12-20
2024-12-20Director's details changed for Simon George Cooper Hill on 2024-12-20
2024-12-20Director's details changed for Mr Richard Irlam on 2024-12-20
2024-10-23CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-14Director's details changed for Simon Simon Cooper Hill on 2023-08-03
2023-08-07DIRECTOR APPOINTED CHARLES SIMON HILL
2023-03-28APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES LAWRENCE FITZJOHN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES LAWRENCE FITZJOHN
2023-01-09Director's details changed for Mrs Carly O'brien on 2023-01-06
2023-01-09CH01Director's details changed for Mrs Carly O'brien on 2023-01-06
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
2022-12-22Director's details changed for Robert James Lawrence Fitzjohn on 2022-12-22
2022-12-22Director's details changed for Mr Richard Charles Banks on 2022-12-22
2022-12-22Director's details changed for Mr Stuart Wayne Headland on 2022-12-22
2022-12-22Director's details changed for Mrs Carly O'brien on 2022-12-22
2022-12-22Director's details changed for Mrs Lucy Ann Hill on 2022-12-22
2022-12-22Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22Change of details for Michael Graham Estate Agents (Towcester) Limited as a person with significant control on 2022-12-22
2022-12-22Director's details changed for Mr Richard Irlam on 2022-12-22
2022-12-22PSC05Change of details for Michael Graham Estate Agents (Towcester) Limited as a person with significant control on 2022-12-22
2022-12-22CH01Director's details changed for Robert James Lawrence Fitzjohn on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-22DIRECTOR APPOINTED ROBERT JAMES LAWRENCE FITZJOHN
2021-12-22AP01DIRECTOR APPOINTED ROBERT JAMES LAWRENCE FITZJOHN
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-01-17AP01DIRECTOR APPOINTED MRS CARLY O'BRIEN
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CH01Director's details changed for Simon George Cooper Hill on 2018-02-05
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-18PSC02Notification of Michael Graham Estate Agents (Towcester) Limited as a person with significant control on 2016-04-06
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-15CH01Director's details changed for Mrs Lucy Ann Hill on 2016-04-15
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 1st Floor St Giles House 15/21 Victoria Road Milton Keynes Buckinghamshire MK2 2NG
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MOSS
2015-01-12RES01ADOPT ARTICLES 12/01/15
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-31AR0117/10/14 ANNUAL RETURN FULL LIST
2014-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-25AR0117/10/13 ANNUAL RETURN FULL LIST
2012-12-05AP01DIRECTOR APPOINTED MRS LUCY ANN HILL
2012-10-23AA01Current accounting period extended from 31/10/13 TO 31/12/13
2012-10-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to COOPER & HAWKINS 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 & HAWKINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOPER & HAWKINS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 COOPER & HAWKINS LIMITED

Intangible Assets
Patents
We have not found any records of COOPER & HAWKINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER & HAWKINS LIMITED
Trademarks
We have not found any records of COOPER & HAWKINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER & HAWKINS 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 (68310 - Real estate agencies) as COOPER & HAWKINS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOPER & HAWKINS 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 & HAWKINS 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 & HAWKINS 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.