West Wickham
Kent
BR4 9LU
Director Name | Mr Colin John Cope |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1991(33 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Glass Technician |
Country of Residence | England |
Correspondence Address | 50 Wickham Way Beckenham Kent BR3 3AF |
Secretary Name | Mr Brian Lewis Cope |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1991(33 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mrs Ellen Ackee |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Cliffside Trade Park Motherwell Way Grays Essex RM20 3XD |
Director Name | Miss Claire Cope |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Unit 10 Motherwell Way Grays Essex RM20 3XD |
Director Name | Mr Nigel Henry Cope |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Cliffside Trade Park Motherwell Way Grays Essex RM20 3XD |
Director Name | Mr John Robert Hodgson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Catalogue Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Motherwell Way Grays Essex RM20 3XD |
Director Name | Mr Jonathan Stephen Thomas Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Cliffside Trade Park Motherwell Way Grays Essex RM20 3XD |
Website | ajcope.co.uk |
---|---|
Telephone | 020 77292405 |
Telephone region | London |
Registered Address | Unit 10 Cliffside Trade Park Motherwell Way West Thurrock Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
14k at £1 | Miss Claire Cope 6.98% Ordinary |
---|---|
14k at £1 | Miss Georgina Cope 6.98% Ordinary |
72.1k at £1 | Mr B.l. Cope 36.05% Ordinary |
72.1k at £1 | Mr C.j. Cope 36.05% Ordinary |
27.9k at £1 | Mr N.h. Cope 13.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450,884 |
Cash | £46,186 |
Current Liabilities | £1,698,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
5 April 2013 | Delivered on: 11 April 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 December 2010 | Delivered on: 29 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-12 the oval london t/no EGL555800 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 October 1984 | Delivered on: 22 October 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
2 April 1984 | Delivered on: 6 April 1984 Persons entitled: C. J. Cope B. L. Cope T. S. Shucksmiths Retirement Benefit Scheme.as Trustees of the A.J. Cope & Son LTD. Director Classification: Debenture Secured details: £14,000 and all monies due or to become due from the company to the chargees. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Outstanding |
19 December 1983 | Delivered on: 22 December 1983 Persons entitled: C. J. Cope B. L. Cope T. S. Shucksmiths Retirement Benefit Scheme.as Trustees of the A.J. Cope & Son LTD. Director J. Cope T. S. Shucksmith. B. L. Cope Classification: Debenture Secured details: £15,000 and all monies due or to become due from the company to the chargees. Particulars: Undertaking and all property present and future including uncalled capital. Outstanding |
29 June 1983 | Delivered on: 3 August 1983 Persons entitled: C. J. Cope B. L. Cope T. S. Shucksmiths Retirement Benefit Scheme.as Trustees of the A.J. Cope & Son LTD. Director J. Cope T. S. Shucksmith. B. L. Cope C. J. Cope T. S. Shucksmithctors Retirement Benefit Scheme)(As Trustees of the A.J. Cope & Son Limited Dire B. L. Cope Classification: Debenture Secured details: £18,000 and all monies due or to become due from the company to the chargees. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Outstanding |
30 March 1981 | Delivered on: 10 April 1981 Persons entitled: C. J. Cope B. L. Cope T. S. Shucksmiths Retirement Benefit Scheme.as Trustees of the A.J. Cope & Son LTD. Director J. Cope T. S. Shucksmith. B. L. Cope C. J. Cope T. S. Shucksmithctors Retirement Benefit Scheme)(As Trustees of the A.J. Cope & Son Limited Dire B. L. Cope B. L. Cope T. S. Shucksmithctors Retirement Benefit Scheme.as Trustees of the A. J. Cope & Son Limited Dire C. J. Cope Classification: Debenture Secured details: £10,000. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Outstanding |
2 November 1962 | Delivered on: 9 November 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 11 & 12 the oval hackney road bethnal green E.2 with all fixtures present and future. Outstanding |
9 October 1984 | Delivered on: 11 October 1984 Satisfied on: 12 September 2002 Persons entitled: The Secretary of State for Trade & Industry Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of any recourse agreement or any recourse guarantee. Particulars: L/H 11 and 12 the oval, hackney road, london E29DU. T/n - ln 224199 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
31 May 2016 | Appointment of Mrs Ellen Ackee as a director on 1 May 2016 (2 pages) |
31 May 2016 | Appointment of Mrs Ellen Ackee as a director on 1 May 2016 (2 pages) |
28 May 2016 | Satisfaction of charge 3 in full (4 pages) |
28 May 2016 | Satisfaction of charge 2 in full (4 pages) |
28 May 2016 | Satisfaction of charge 4 in full (4 pages) |
28 May 2016 | Satisfaction of charge 3 in full (4 pages) |
28 May 2016 | Satisfaction of charge 2 in full (4 pages) |
28 May 2016 | Satisfaction of charge 4 in full (4 pages) |
28 May 2016 | Satisfaction of charge 5 in full (4 pages) |
28 May 2016 | Satisfaction of charge 5 in full (4 pages) |
27 May 2016 | Appointment of Mr Jonathan Stephen Thomas Williams as a director on 1 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Jonathan Stephen Thomas Williams as a director on 1 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Nigel Henry Cope as a director on 1 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr John Robert Hodgson as a director on 1 May 2016 (2 pages) |
23 May 2016 | Appointment of Miss Claire Cope as a director on 1 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr John Robert Hodgson as a director on 1 May 2016 (2 pages) |
23 May 2016 | Appointment of Miss Claire Cope as a director on 1 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Nigel Henry Cope as a director on 1 May 2016 (2 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 October 2013 | Registered office address changed from 11-12 the Oval Hackney Road London E2 9DU on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 11-12 the Oval Hackney Road London E2 9DU on 30 October 2013 (1 page) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
29 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Mr Brian Lewis Cope on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Brian Lewis Cope on 12 April 2010 (2 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
10 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
13 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
28 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 October 2008 | Return made up to 02/04/08; full list of members (4 pages) |
16 October 2008 | Return made up to 02/04/08; full list of members (4 pages) |
1 May 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
1 May 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
8 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
17 January 2007 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
17 January 2007 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (8 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (8 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
27 July 2004 | Return made up to 02/04/04; full list of members (8 pages) |
27 July 2004 | Return made up to 02/04/04; full list of members (8 pages) |
26 July 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
26 July 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Return made up to 02/04/03; full list of members (8 pages) |
5 August 2003 | Return made up to 02/04/03; full list of members (8 pages) |
8 February 2003 | Return made up to 02/04/02; full list of members (8 pages) |
8 February 2003 | Return made up to 02/04/02; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Full accounts made up to 31 March 2001 (22 pages) |
11 April 2002 | Full accounts made up to 31 March 2001 (22 pages) |
9 October 2001 | Full accounts made up to 31 March 2000 (20 pages) |
9 October 2001 | Full accounts made up to 31 March 2000 (20 pages) |
30 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
7 July 2000 | Return made up to 02/04/00; full list of members (7 pages) |
7 July 2000 | Return made up to 02/04/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (20 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 6 bedford park croydon surrey CR0 2AP (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 6 bedford park croydon surrey CR0 2AP (1 page) |
9 July 1999 | Return made up to 02/04/99; full list of members (6 pages) |
9 July 1999 | Return made up to 02/04/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
11 June 1998 | Return made up to 02/04/98; no change of members (4 pages) |
11 June 1998 | Return made up to 02/04/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
14 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
14 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
15 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 9 bedford park croydon surrey CR0 2AP (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 9 bedford park croydon surrey CR0 2AP (1 page) |
20 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
12 July 1995 | Return made up to 02/04/95; full list of members (6 pages) |
12 July 1995 | Return made up to 02/04/95; full list of members (6 pages) |
9 May 1994 | Return made up to 02/04/94; no change of members (4 pages) |
9 May 1994 | Return made up to 02/04/94; no change of members (4 pages) |
13 April 1993 | Return made up to 02/04/93; no change of members (4 pages) |
13 April 1993 | Return made up to 02/04/93; no change of members (4 pages) |
4 August 1992 | Return made up to 02/04/92; full list of members (6 pages) |
4 August 1992 | Return made up to 02/04/92; full list of members (6 pages) |
8 July 1991 | Return made up to 02/04/91; no change of members (6 pages) |
8 July 1991 | Return made up to 02/04/91; no change of members (6 pages) |
15 March 1991 | Return made up to 31/01/91; no change of members (6 pages) |
15 March 1991 | Return made up to 31/01/91; no change of members (6 pages) |
26 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
26 March 1990 | Return made up to 02/04/90; full list of members (4 pages) |
26 March 1990 | Return made up to 02/04/90; full list of members (4 pages) |
26 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
19 April 1989 | Return made up to 27/03/89; full list of members (4 pages) |
19 April 1989 | Return made up to 27/03/89; full list of members (4 pages) |
17 November 1987 | Return made up to 18/11/87; full list of members (4 pages) |
17 November 1987 | Return made up to 18/11/87; full list of members (4 pages) |
17 November 1987 | Full accounts made up to 31 March 1987 (12 pages) |
17 November 1987 | Full accounts made up to 31 March 1987 (12 pages) |
5 November 1986 | Return made up to 20/08/86; full list of members (6 pages) |
5 November 1986 | Full accounts made up to 31 March 1986 (12 pages) |
5 November 1986 | Full accounts made up to 31 March 1986 (12 pages) |
5 November 1986 | Return made up to 20/08/86; full list of members (6 pages) |
26 March 1985 | Resolutions
|
26 March 1985 | Resolutions
|
27 March 1958 | Certificate of incorporation (1 page) |
27 March 1958 | Incorporation (16 pages) |
27 March 1958 | Incorporation (16 pages) |
27 March 1958 | Certificate of incorporation (1 page) |