WILLIAM COOPER AND SONS (DREDGING) LIMITED

WILLIAM COOPER AND SONS (DREDGING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLIAM COOPER AND SONS (DREDGING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00561189
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WILLIAM COOPER AND SONS (DREDGING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.GILFRIN LIMITEDFeb 10, 1956Feb 10, 1956

    What are the latest accounts for WILLIAM COOPER AND SONS (DREDGING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WILLIAM COOPER AND SONS (DREDGING) LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2027
    Next Confirmation Statement DueMay 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2026
    OverdueNo

    What are the latest filings for WILLIAM COOPER AND SONS (DREDGING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    95 pagesAA

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    102 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    103 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023

    1 pagesTM02

    Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    110 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Lex Hunter Russell as a director on Jan 08, 2019

    2 pagesAP01

    Appointment of Mr Damon Lee Montgomery as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Christopher Arthur Leese as a director on Jan 08, 2019

    1 pagesTM01

    Who are the officers of WILLIAM COOPER AND SONS (DREDGING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Alice Louise
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    335336820001
    COWDERY, Kurt
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    United KingdomBritish248184080001
    MONTGOMERY, Damon Lee
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish255110720001
    PURI, Vishal
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish209516530001
    RUSSELL, Lex Hunter
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish251389070001
    ASHENDEN, Emma Jayne
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    278931030001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    248137850001
    BARTLES-SMITH, Allan Rex
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    Director
    Beech Leaves 57 Ledborough Lane
    HP9 2DB Beaconsfield
    Buckinghamshire
    British36662560003
    CARR, Michael David
    Harcourt House
    Eardington
    WV16 5LS Bridgnorth
    Salop
    Director
    Harcourt House
    Eardington
    WV16 5LS Bridgnorth
    Salop
    British99941960001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    COOPER, John Brian
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    Director
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    British7687060001
    DAGLEY, Laurence Burdett
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    EnglandBritish212072670001
    DOODY, Robin John
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish127887200001
    FARMER, Robert Neil
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    United KingdomBritish212073130001
    GOULD, Stephen John
    14 Canon Drive
    Bowdon
    WA14 3FD Altrincham
    Cheshire
    Director
    14 Canon Drive
    Bowdon
    WA14 3FD Altrincham
    Cheshire
    British46081240002
    HEPBURN, Graham George
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    Director
    Highfields Old House Farm
    Church Road
    WR7 4AT Crowle Worcester
    Worcestershire
    British110030470001
    HUTCHINS, Philip John
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    Director
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    EnglandBritish31268220002
    LEESE, Christopher Arthur
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    EnglandBritish65813010002
    LEESE, Christopher Arthur
    Kingsclere
    Aston Road
    GL55 6HR Chipping Campden
    Gloucestershire
    Director
    Kingsclere
    Aston Road
    GL55 6HR Chipping Campden
    Gloucestershire
    EnglandBritish65813010002
    LEWIS, Roy Edward
    29 Millfield Lane
    CW6 0BF Tarporley
    Cheshire
    Director
    29 Millfield Lane
    CW6 0BF Tarporley
    Cheshire
    British42189680003
    MILLER, John Russell
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish99779410002
    NEAVE, David Sidney
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    British49553660005
    OWEN, Precel James
    Soar Hill
    SA42 0QL Newport
    Dyfed
    Director
    Soar Hill
    SA42 0QL Newport
    Dyfed
    British36774830001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    ROSIE, Paul George
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    EnglandBritish14610005
    RUSSELL, Lex Hunter
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish121838140001
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    EnglandBritish163491340001
    SWINSON, David Richard
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    Director
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    British11081110001
    TROW, Paul Ashley
    2 Barshaw Gardens
    Appleton
    WA4 5FA Warrington
    Cheshire
    Director
    2 Barshaw Gardens
    Appleton
    WA4 5FA Warrington
    Cheshire
    EnglandBritish42344020002
    WILKINSON, John Stanley
    Nursery Road
    SO24 9JW Alresford
    9
    Hampshire
    Director
    Nursery Road
    SO24 9JW Alresford
    9
    Hampshire
    United KingdomBritish95431470001

    Who are the persons with significant control of WILLIAM COOPER AND SONS (DREDGING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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