W. COOPER & SON (PLYMOUTH) LIMITED
PLYMOUTH DEVON

Hellopages » Devon » Plymouth » PL4 0LE

Company number 00443046
Status Active
Incorporation Date 1 October 1947
Company Type Private Limited Company
Address 21 COMMERCIAL ROAD, COXSIDE, PLYMOUTH DEVON, PL4 0LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 3,000 . The most likely internet sites of W. COOPER & SON (PLYMOUTH) LIMITED are www.wcoopersonplymouth.co.uk, and www.w-cooper-son-plymouth.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy-seven years and twelve months. W Cooper Son Plymouth Limited is a Private Limited Company. The company registration number is 00443046. W Cooper Son Plymouth Limited has been working since 01 October 1947. The present status of the company is Active. The registered address of W Cooper Son Plymouth Limited is 21 Commercial Road Coxside Plymouth Devon Pl4 0le. The company`s financial liabilities are £955.76k. It is £17.54k against last year. The cash in hand is £324.03k. It is £3.56k against last year. And the total assets are £982.78k, which is £23.32k against last year. COLWILL, Steven Richard is a Secretary of the company. COLWILL, David Richard is a Director of the company. COLWILL, Rosemary Grace is a Director of the company. COLWILL, Steven Richard is a Director of the company. Secretary COOPER, Pamela Mary has been resigned. Director COOPER, Pamela Mary has been resigned. Director ROBERTS, Anthony John has been resigned. The company operates in "Development of building projects".


w. cooper & son (plymouth) Key Finiance

LIABILITIES £955.76k
+1%
CASH £324.03k
+1%
TOTAL ASSETS £982.78k
+2%
All Financial Figures

Current Directors

Secretary
COLWILL, Steven Richard
Appointed Date: 01 February 2012

Director

Director

Director
COLWILL, Steven Richard
Appointed Date: 01 February 2012
65 years old

Resigned Directors

Secretary
COOPER, Pamela Mary
Resigned: 01 December 2011

Director
COOPER, Pamela Mary
Resigned: 01 December 2011
96 years old

Director
ROBERTS, Anthony John
Resigned: 01 November 2012
77 years old

Persons With Significant Control

Mr David Richard Colwill
Notified on: 9 December 2016
90 years old
Nature of control: Ownership of shares – 75% or more

W. COOPER & SON (PLYMOUTH) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,000

...
... and 72 more events
19 Apr 1988
Accounts made up to 30 September 1986

05 Aug 1987
Accounts made up to 30 September 1985

26 Nov 1986
Return made up to 31/10/86; full list of members

20 Oct 1986
Accounts made up to 30 September 1984

01 Oct 1947
Certificate of incorporation

W. COOPER & SON (PLYMOUTH) LIMITED Charges

14 February 1989
Legal mortgage
Delivered: 16 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H- land at clare place cattedwon plymouth and assigns the…
12 December 1983
Mortgage
Delivered: 29 December 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land & buildings on the north east…
25 July 1980
Mortgage
Delivered: 29 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies standing to the credit of a designated account…
25 July 1980
Mortgage
Delivered: 29 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold commercial yard commercial road coxside plymouth.
10 March 1953
Mortgage
Delivered: 25 March 1953
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Commercial yard. Commercial rd coxside plymouth.
15 November 1950
Mortgage
Delivered: 22 November 1950
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Commercial yard. Commercial rd. Coxside plymouth.