Company NameW.M.Couper Limited
DirectorsPaul Ashley Kendall and Stephen Melville Robert Kendall
Company StatusActive
Company Number00272664
CategoryPrivate Limited Company
Incorporation Date1 February 1933(91 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Paul Ashley Kendall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(59 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address20 Watford Road
St Albans
Hertfordshire
AL1 2AJ
Director NameStephen Melville Robert Kendall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(59 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKidmore House
Kidmore End
Oxfordshire
RG4 9AR
Secretary NameMrs Gerdien Johanna Kendall
StatusCurrent
Appointed28 April 2017(84 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address18-20 Catherine Street
St Albans
Herts
AL3 5BY
Director NameMr Donovan Raymond Kendall
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(59 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 17 September 2019)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address11 Tithe Barn Close
St. Albans
Hertfordshire
AL1 2QD
Secretary NameMr John David Roberts
NationalityBritish
StatusResigned
Appointed30 September 1992(59 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address25 Pinewood
Welwyn Garden City
Hertfordshire
AL7 3TL
Secretary NameJohn David Barlow
NationalityBritish
StatusResigned
Appointed11 May 1998(65 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1999)
RoleCompany Director
Correspondence AddressThe Birches 34 Anchor Reach
South Woodham Ferrers
Chelmsford
Essex
CM3 5GS
Secretary NameMr Nicholas Peter Smellie
NationalityBritish
StatusResigned
Appointed13 August 1999(66 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgia
Chequers Lane, Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AG
Secretary NameMr Paul Ashley Kendall
NationalityBritish
StatusResigned
Appointed02 March 2001(68 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Watford Road
St Albans
Hertfordshire
AL1 2AJ

Contact

Websitem.coupers.co.uk

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£10,740,549
Gross Profit£871,083
Net Worth£1,614,762
Cash£70,232
Current Liabilities£1,954,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

7 November 2002Delivered on: 9 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 18-20 catherine street, st. Albans, hertfordshire.
Outstanding
24 July 2001Delivered on: 25 July 2001
Persons entitled: Stephen Melville Robert Kendall

Classification: Legal charge
Secured details: £180,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 14A church street st.albans herts t/nop;-HD394606.
Outstanding
8 December 1995Delivered on: 9 December 1995
Persons entitled: John Brian Gibbs and Susan Forsyth

Classification: Deed of charge
Secured details: 50% of the net development value defined in a supplemental deed made between the company and the chargees under this charge.
Particulars: Land to the rear of 97 st.peter's street,st.albans,hertfordshire and land to the rear of 101 st.peter's street,st.albans aforesaid.
Outstanding
8 April 1994Delivered on: 20 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 catherine street, st albans, hertfordshire t/no: hd 227932.
Outstanding
8 April 1994Delivered on: 20 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24-28 (even) catherine street, st albans, hertfordshire t/no: hd 212117.
Outstanding
18 June 1993Delivered on: 19 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a warwick house, 21 and 23 london road, st. Albans, hertfordshire.
Outstanding
1 March 1991Delivered on: 8 March 1991
Satisfied on: 10 July 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title & interest in all monies from time to time payable by honda (UK) limited to the company under the terms of a car dealer agreement (see form 395 for full details).
Fully Satisfied
1 September 1988Delivered on: 12 September 1988
Satisfied on: 10 July 2001
Persons entitled: British Credit Trust Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's rights title and interest in all monies paid or payable by honda (UK) limited to the company under the terms of car dealer agreement (see form 395 for full details).
Fully Satisfied
14 March 1979Delivered on: 16 March 1979
Satisfied on: 10 July 2001
Persons entitled: Anglo French Finance Company LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All peugeot vehicles of which the dealer is the owner (including demonistration vehicles) & all the interest of the dealer (if any) in any such goods of which it is not the owner.
Fully Satisfied

Filing History

19 February 2021Accounts for a small company made up to 31 December 2019 (12 pages)
23 January 2021Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
29 October 2019Termination of appointment of Donovan Raymond Kendall as a director on 17 September 2019 (1 page)
2 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 May 2017Termination of appointment of Paul Ashley Kendall as a secretary on 28 April 2017 (1 page)
10 May 2017Appointment of Mrs Gerdien Johanna Kendall as a secretary on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Paul Ashley Kendall as a secretary on 28 April 2017 (1 page)
10 May 2017Appointment of Mrs Gerdien Johanna Kendall as a secretary on 28 April 2017 (2 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
16 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,000
(6 pages)
16 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
17 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,000
(6 pages)
17 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,000
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6,000
(6 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6,000
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
14 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
27 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 October 2009Full accounts made up to 31 December 2008 (18 pages)
13 October 2009Full accounts made up to 31 December 2008 (18 pages)
21 January 2009Return made up to 30/09/08; full list of members (4 pages)
21 January 2009Return made up to 30/09/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
6 December 2007Return made up to 30/09/07; full list of members (3 pages)
6 December 2007Return made up to 30/09/07; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
29 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 February 2007Return made up to 30/09/06; full list of members (3 pages)
2 February 2007Return made up to 30/09/06; full list of members (3 pages)
19 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
19 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
4 December 2006Full accounts made up to 31 January 2006 (18 pages)
4 December 2006Full accounts made up to 31 January 2006 (18 pages)
28 November 2005Full accounts made up to 31 January 2005 (17 pages)
28 November 2005Full accounts made up to 31 January 2005 (17 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
23 February 2005Full accounts made up to 31 January 2004 (17 pages)
23 February 2005Full accounts made up to 31 January 2004 (17 pages)
4 November 2004Return made up to 30/09/04; full list of members (7 pages)
4 November 2004Return made up to 30/09/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 January 2003 (18 pages)
28 January 2004Full accounts made up to 31 January 2003 (18 pages)
25 October 2003Return made up to 30/09/03; full list of members (7 pages)
25 October 2003Return made up to 30/09/03; full list of members (7 pages)
26 November 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
26 November 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
14 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
3 December 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
3 December 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
11 January 2001Full accounts made up to 31 January 2000 (18 pages)
11 January 2001Full accounts made up to 31 January 2000 (18 pages)
29 November 2000Return made up to 30/09/00; full list of members (7 pages)
29 November 2000Return made up to 30/09/00; full list of members (7 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
8 October 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
8 October 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
9 December 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
9 December 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
1 December 1997Full accounts made up to 31 January 1997 (19 pages)
1 December 1997Full accounts made up to 31 January 1997 (19 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 January 1996 (15 pages)
13 November 1996Full accounts made up to 31 January 1996 (15 pages)
22 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
9 October 1995Return made up to 30/09/95; no change of members (4 pages)
9 October 1995Full accounts made up to 31 January 1995 (15 pages)
9 October 1995Full accounts made up to 31 January 1995 (15 pages)
9 October 1995Return made up to 30/09/95; no change of members (4 pages)
2 February 1983Accounts made up to 31 January 1982 (10 pages)
2 February 1983Accounts made up to 31 January 1982 (10 pages)
22 October 1981Accounts made up to 31 January 1981 (8 pages)
22 October 1981Accounts made up to 31 January 1981 (8 pages)
1 February 1933Incorporation (20 pages)
1 February 1933Incorporation (20 pages)