A.J. COPE & SON LIMITED
WEST THURROCK

Hellopages » Essex » Thurrock » RM20 3XD

Company number 00601389
Status Active
Incorporation Date 27 March 1958
Company Type Private Limited Company
Address UNIT 10 CLIFFSIDE TRADE PARK, MOTHERWELL WAY, WEST THURROCK, ESSEX, RM20 3XD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Mrs Ellen Ackee as a director on 1 May 2016. The most likely internet sites of A.J. COPE & SON LIMITED are www.ajcopeson.co.uk, and www.a-j-cope-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. The distance to to Gidea Park Rail Station is 7.7 miles; to Chadwell Heath Rail Station is 8.8 miles; to Brentwood Rail Station is 9.3 miles; to Billericay Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Cope Son Limited is a Private Limited Company. The company registration number is 00601389. A J Cope Son Limited has been working since 27 March 1958. The present status of the company is Active. The registered address of A J Cope Son Limited is Unit 10 Cliffside Trade Park Motherwell Way West Thurrock Essex Rm20 3xd. . COPE, Brian Lewis is a Secretary of the company. ACKEE, Ellen is a Director of the company. COPE, Brian Lewis is a Director of the company. COPE, Claire is a Director of the company. COPE, Colin John is a Director of the company. COPE, Nigel Henry is a Director of the company. HODGSON, John Robert is a Director of the company. WILLIAMS, Jonathan Stephen Thomas is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
ACKEE, Ellen
Appointed Date: 01 May 2016
60 years old

Director
COPE, Brian Lewis

88 years old

Director
COPE, Claire
Appointed Date: 01 May 2016
47 years old

Director
COPE, Colin John

78 years old

Director
COPE, Nigel Henry
Appointed Date: 01 May 2016
61 years old

Director
HODGSON, John Robert
Appointed Date: 01 May 2016
64 years old

Director
WILLIAMS, Jonathan Stephen Thomas
Appointed Date: 01 May 2016
51 years old

Persons With Significant Control

Mr Colin John Cope
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

A.J. COPE & SON LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
05 Jan 2017
Accounts for a small company made up to 31 March 2016
31 May 2016
Appointment of Mrs Ellen Ackee as a director on 1 May 2016
28 May 2016
Satisfaction of charge 5 in full
28 May 2016
Satisfaction of charge 4 in full
...
... and 80 more events
05 Nov 1986
Full accounts made up to 31 March 1986
05 Nov 1986
Return made up to 20/08/86; full list of members
26 Mar 1985
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Mar 1958
Certificate of incorporation
27 Mar 1958
Incorporation

A.J. COPE & SON LIMITED Charges

5 April 2013
Debenture
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2010
Legal mortgage
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 11-12 the oval london t/no EGL555800 with the benefit of…
12 October 1984
Fixed and floating charge
Delivered: 22 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
9 October 1984
Debenture
Delivered: 11 October 1984
Status: Satisfied on 12 September 2002
Persons entitled: The Secretary of State for Trade & Industry
Description: L/H 11 and 12 the oval, hackney road, london E29DU. T/n -…
2 April 1984
Debenture
Delivered: 6 April 1984
Status: Satisfied on 28 May 2016
Persons entitled: C. J. Cope B. L. Cope T. S. Shucksmiths Retirement Benefit Scheme.as Trustees of the A.J. Cope & Son LTD. Director
Description: Floating charge over undertaking and all property present…
19 December 1983
Debenture
Delivered: 22 December 1983
Status: Satisfied on 28 May 2016
Persons entitled: J. Cope T. S. Shucksmith. B. L. Cope
Description: Undertaking and all property present and future including…
29 June 1983
Debenture
Delivered: 3 August 1983
Status: Satisfied on 28 May 2016
Persons entitled: C. J. Cope T. S. Shucksmithctors Retirement Benefit Scheme)(As Trustees of the A.J. Cope & Son Limited Dire B. L. Cope
Description: Floating charge over undertaking and all property present…
30 March 1981
Debenture
Delivered: 10 April 1981
Status: Satisfied on 28 May 2016
Persons entitled: B. L. Cope T. S. Shucksmithctors Retirement Benefit Scheme.as Trustees of the A. J. Cope & Son Limited Dire C. J. Cope
Description: Floating charge over undertaking and all property present…
2 November 1962
Mortgage
Delivered: 9 November 1962
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 11 & 12 the oval hackney road bethnal green E.2 with all…