COOPER & WILLIAMS LIMITED
MONTFORD BRIDGE

Hellopages » Shropshire » Shropshire » SY4 1HA

Company number 01423157
Status Active
Incorporation Date 25 May 1979
Company Type Private Limited Company
Address FORTON DEPOT, FORTON HEATH, MONTFORD BRIDGE, SHREWSBURY, SY4 1HA
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Resolutions RES13 ‐ Approval of sale and purchase agreement 21/10/2016 ; Cancellation of shares. Statement of capital on 21 October 2016 GBP 59,216.00 ; Purchase of own shares.. The most likely internet sites of COOPER & WILLIAMS LIMITED are www.cooperwilliams.co.uk, and www.cooper-williams.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-six years and four months. Cooper Williams Limited is a Private Limited Company. The company registration number is 01423157. Cooper Williams Limited has been working since 25 May 1979. The present status of the company is Active. The registered address of Cooper Williams Limited is Forton Depot Forton Heath Montford Bridge Shrewsbury Sy4 1ha. The company`s financial liabilities are £338.47k. It is £17.12k against last year. The cash in hand is £125.5k. It is £-129.23k against last year. And the total assets are £759.89k, which is £-118.03k against last year. LOWE, Stephen Paul is a Secretary of the company. CAREY, Andrew Neil is a Director of the company. LOWE, Stephen Paul is a Director of the company. WILLIAMS, Andrew Dennis is a Director of the company. Secretary WILLIAMS, Dennis William Henry has been resigned. Director COOPER, Colin Gerald has been resigned. Director COOPER, Gary has been resigned. Director COOPER, Gerald has been resigned. Director FRANCE, Denis has been resigned. Director WILLIAMS, Dennis William Henry has been resigned. The company operates in "Floor and wall covering".


cooper & williams Key Finiance

LIABILITIES £338.47k
+5%
CASH £125.5k
-51%
TOTAL ASSETS £759.89k
-14%
All Financial Figures

Current Directors

Secretary
LOWE, Stephen Paul
Appointed Date: 06 April 1995

Director
CAREY, Andrew Neil
Appointed Date: 17 March 1992
64 years old

Director
LOWE, Stephen Paul
Appointed Date: 06 April 1995
60 years old

Director
WILLIAMS, Andrew Dennis
Appointed Date: 05 December 1991
60 years old

Resigned Directors

Secretary
WILLIAMS, Dennis William Henry
Resigned: 06 April 1995

Director
COOPER, Colin Gerald
Resigned: 18 August 1993
Appointed Date: 05 December 1991
71 years old

Director
COOPER, Gary
Resigned: 18 August 1993
Appointed Date: 05 December 1991
67 years old

Director
COOPER, Gerald
Resigned: 18 August 1993
95 years old

Director
FRANCE, Denis
Resigned: 23 May 2001
Appointed Date: 06 April 1995
83 years old

Director
WILLIAMS, Dennis William Henry
Resigned: 21 October 2016
87 years old

Persons With Significant Control

Mr Andrew Neil Carey
Notified on: 21 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Dennis Williams
Notified on: 21 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER & WILLIAMS LIMITED Events

11 Feb 2017
Resolutions
  • RES13 ‐ Approval of sale and purchase agreement 21/10/2016

06 Feb 2017
Cancellation of shares. Statement of capital on 21 October 2016
  • GBP 59,216.00

23 Jan 2017
Purchase of own shares.
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Dec 2016
Termination of appointment of Dennis William Henry Williams as a director on 21 October 2016
...
... and 78 more events
24 Feb 1988
Accounts for a small company made up to 31 July 1987

24 Feb 1988
Return made up to 04/02/88; full list of members

25 Jun 1987
Secretary resigned;new secretary appointed;director resigned

02 Apr 1987
Accounts for a small company made up to 31 July 1986

02 Apr 1987
Return made up to 31/12/86; full list of members

COOPER & WILLIAMS LIMITED Charges

11 May 1989
Single debenture
Delivered: 15 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1980
Legal mortgage
Delivered: 21 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Builders yard, workshops, outbuildings and land at forton…