WILLIAM COOPER AND SONS (DREDGING) LIMITED
Overview
| Company Name | WILLIAM COOPER AND SONS (DREDGING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00561189 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLIAM COOPER AND SONS (DREDGING) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WILLIAM COOPER AND SONS (DREDGING) LIMITED located?
| Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAM COOPER AND SONS (DREDGING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| A.GILFRIN LIMITED | Feb 10, 1956 | Feb 10, 1956 |
What are the latest accounts for WILLIAM COOPER AND SONS (DREDGING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WILLIAM COOPER AND SONS (DREDGING) LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2027 |
|---|---|
| Next Confirmation Statement Due | May 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2026 |
| Overdue | No |
What are the latest filings for WILLIAM COOPER AND SONS (DREDGING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 26, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 95 pages | AA | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 102 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 103 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023 | 1 pages | AD01 | ||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 110 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lex Hunter Russell as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Appointment of Mr Damon Lee Montgomery as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher Arthur Leese as a director on Jan 08, 2019 | 1 pages | TM01 | ||
Who are the officers of WILLIAM COOPER AND SONS (DREDGING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335336820001 | |||||||
| COWDERY, Kurt | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | United Kingdom | British | 248184080001 | |||||
| MONTGOMERY, Damon Lee | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 255110720001 | |||||
| PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 209516530001 | |||||
| RUSSELL, Lex Hunter | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 251389070001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 278931030001 | |||||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248137850001 | |||||||
| BARTLES-SMITH, Allan Rex | Director | Beech Leaves 57 Ledborough Lane HP9 2DB Beaconsfield Buckinghamshire | British | 36662560003 | ||||||
| CARR, Michael David | Director | Harcourt House Eardington WV16 5LS Bridgnorth Salop | British | 99941960001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | 7687060001 | ||||||
| DAGLEY, Laurence Burdett | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | British | 212072670001 | |||||
| DOODY, Robin John | Director | Coldharbour Lane TW20 8TD Egham Cemex House Surrey | England | British | 127887200001 | |||||
| FARMER, Robert Neil | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | United Kingdom | British | 212073130001 | |||||
| GOULD, Stephen John | Director | 14 Canon Drive Bowdon WA14 3FD Altrincham Cheshire | British | 46081240002 | ||||||
| HEPBURN, Graham George | Director | Highfields Old House Farm Church Road WR7 4AT Crowle Worcester Worcestershire | British | 110030470001 | ||||||
| HUTCHINS, Philip John | Director | 9 Crosslands CW12 3UA Congleton Cheshire | England | British | 31268220002 | |||||
| LEESE, Christopher Arthur | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | British | 65813010002 | |||||
| LEESE, Christopher Arthur | Director | Kingsclere Aston Road GL55 6HR Chipping Campden Gloucestershire | England | British | 65813010002 | |||||
| LEWIS, Roy Edward | Director | 29 Millfield Lane CW6 0BF Tarporley Cheshire | British | 42189680003 | ||||||
| MILLER, John Russell | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 99779410002 | |||||
| NEAVE, David Sidney | Director | The Grange Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | British | 49553660005 | ||||||
| OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | 36774830001 | ||||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| ROSIE, Paul George | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | England | British | 14610005 | |||||
| RUSSELL, Lex Hunter | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 121838140001 | |||||
| SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | England | British | 163491340001 | |||||
| SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | 11081110001 | ||||||
| TROW, Paul Ashley | Director | 2 Barshaw Gardens Appleton WA4 5FA Warrington Cheshire | England | British | 42344020002 | |||||
| WILKINSON, John Stanley | Director | Nursery Road SO24 9JW Alresford 9 Hampshire | United Kingdom | British | 95431470001 |
Who are the persons with significant control of WILLIAM COOPER AND SONS (DREDGING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Investments Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0