Company NameA.J. Cope & Son Limited
Company StatusActive
Company Number00601389
CategoryPrivate Limited Company
Incorporation Date27 March 1958(66 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Brian Lewis Cope
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(33 years after company formation)
Appointment Duration33 years, 1 month
RoleGlass Technician
Country of ResidenceUnited Kingdom
Correspondence Address146 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Colin John Cope
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(33 years after company formation)
Appointment Duration33 years, 1 month
RoleGlass Technician
Country of ResidenceEngland
Correspondence Address50 Wickham Way
Beckenham
Kent
BR3 3AF
Secretary NameMr Brian Lewis Cope
NationalityBritish
StatusCurrent
Appointed02 April 1991(33 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMrs Ellen Ackee
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(58 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Cliffside Trade Park Motherwell Way
Grays
Essex
RM20 3XD
Director NameMiss Claire Cope
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(58 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 10 Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr Nigel Henry Cope
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(58 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Cliffside Trade Park Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr John Robert Hodgson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(58 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCatalogue Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr Jonathan Stephen Thomas Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(58 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Cliffside Trade Park Motherwell Way
Grays
Essex
RM20 3XD

Contact

Websiteajcope.co.uk
Telephone020 77292405
Telephone regionLondon

Location

Registered AddressUnit 10 Cliffside Trade Park
Motherwell Way
West Thurrock
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

14k at £1Miss Claire Cope
6.98%
Ordinary
14k at £1Miss Georgina Cope
6.98%
Ordinary
72.1k at £1Mr B.l. Cope
36.05%
Ordinary
72.1k at £1Mr C.j. Cope
36.05%
Ordinary
27.9k at £1Mr N.h. Cope
13.95%
Ordinary

Financials

Year2014
Net Worth£450,884
Cash£46,186
Current Liabilities£1,698,177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

5 April 2013Delivered 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 2010Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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 1962Delivered 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 1984Delivered 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

Filing History

23 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
31 May 2016Appointment of Mrs Ellen Ackee as a director on 1 May 2016 (2 pages)
31 May 2016Appointment of Mrs Ellen Ackee as a director on 1 May 2016 (2 pages)
28 May 2016Satisfaction of charge 3 in full (4 pages)
28 May 2016Satisfaction of charge 2 in full (4 pages)
28 May 2016Satisfaction of charge 4 in full (4 pages)
28 May 2016Satisfaction of charge 3 in full (4 pages)
28 May 2016Satisfaction of charge 2 in full (4 pages)
28 May 2016Satisfaction of charge 4 in full (4 pages)
28 May 2016Satisfaction of charge 5 in full (4 pages)
28 May 2016Satisfaction of charge 5 in full (4 pages)
27 May 2016Appointment of Mr Jonathan Stephen Thomas Williams as a director on 1 May 2016 (2 pages)
27 May 2016Appointment of Mr Jonathan Stephen Thomas Williams as a director on 1 May 2016 (2 pages)
23 May 2016Appointment of Mr Nigel Henry Cope as a director on 1 May 2016 (2 pages)
23 May 2016Appointment of Mr John Robert Hodgson as a director on 1 May 2016 (2 pages)
23 May 2016Appointment of Miss Claire Cope as a director on 1 May 2016 (2 pages)
23 May 2016Appointment of Mr John Robert Hodgson as a director on 1 May 2016 (2 pages)
23 May 2016Appointment of Miss Claire Cope as a director on 1 May 2016 (2 pages)
23 May 2016Appointment of Mr Nigel Henry Cope as a director on 1 May 2016 (2 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200,000
(7 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200,000
(7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200,000
(7 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200,000
(7 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200,000
(7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200,000
(7 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200,000
(7 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200,000
(7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
30 October 2013Registered office address changed from 11-12 the Oval Hackney Road London E2 9DU on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 11-12 the Oval Hackney Road London E2 9DU on 30 October 2013 (1 page)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Brian Lewis Cope on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Brian Lewis Cope on 12 April 2010 (2 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
10 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
13 April 2009Return made up to 02/04/09; full list of members (4 pages)
13 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
16 October 2008Return made up to 02/04/08; full list of members (4 pages)
16 October 2008Return made up to 02/04/08; full list of members (4 pages)
1 May 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
1 May 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
8 May 2007Return made up to 02/04/07; full list of members (3 pages)
8 May 2007Return made up to 02/04/07; full list of members (3 pages)
17 January 2007Accounts for a medium company made up to 31 March 2006 (23 pages)
17 January 2007Accounts for a medium company made up to 31 March 2006 (23 pages)
19 April 2006Return made up to 02/04/06; full list of members (8 pages)
19 April 2006Return made up to 02/04/06; full list of members (8 pages)
6 February 2006Full accounts made up to 31 March 2005 (20 pages)
6 February 2006Full accounts made up to 31 March 2005 (20 pages)
21 April 2005Return made up to 02/04/05; full list of members (8 pages)
21 April 2005Return made up to 02/04/05; full list of members (8 pages)
27 July 2004Return made up to 02/04/04; full list of members (8 pages)
27 July 2004Return made up to 02/04/04; full list of members (8 pages)
26 July 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
26 July 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
2 June 2004Registered office changed on 02/06/04 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
3 February 2004Accounts for a medium company made up to 31 March 2003 (22 pages)
3 February 2004Accounts for a medium company made up to 31 March 2003 (22 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
5 August 2003Return made up to 02/04/03; full list of members (8 pages)
5 August 2003Return made up to 02/04/03; full list of members (8 pages)
8 February 2003Return made up to 02/04/02; full list of members (8 pages)
8 February 2003Return made up to 02/04/02; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (23 pages)
5 February 2003Full accounts made up to 31 March 2002 (23 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Full accounts made up to 31 March 2001 (22 pages)
11 April 2002Full accounts made up to 31 March 2001 (22 pages)
9 October 2001Full accounts made up to 31 March 2000 (20 pages)
9 October 2001Full accounts made up to 31 March 2000 (20 pages)
30 May 2001Return made up to 02/04/01; full list of members (7 pages)
30 May 2001Return made up to 02/04/01; full list of members (7 pages)
7 July 2000Return made up to 02/04/00; full list of members (7 pages)
7 July 2000Return made up to 02/04/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (20 pages)
2 February 2000Full accounts made up to 31 March 1999 (20 pages)
2 February 2000Registered office changed on 02/02/00 from: 6 bedford park croydon surrey CR0 2AP (1 page)
2 February 2000Registered office changed on 02/02/00 from: 6 bedford park croydon surrey CR0 2AP (1 page)
9 July 1999Return made up to 02/04/99; full list of members (6 pages)
9 July 1999Return made up to 02/04/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
11 June 1998Return made up to 02/04/98; no change of members (4 pages)
11 June 1998Return made up to 02/04/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
14 April 1997Return made up to 02/04/97; full list of members (6 pages)
14 April 1997Return made up to 02/04/97; full list of members (6 pages)
15 May 1996Return made up to 02/04/96; no change of members (4 pages)
15 May 1996Return made up to 02/04/96; no change of members (4 pages)
25 April 1996Registered office changed on 25/04/96 from: 9 bedford park croydon surrey CR0 2AP (1 page)
25 April 1996Registered office changed on 25/04/96 from: 9 bedford park croydon surrey CR0 2AP (1 page)
20 November 1995Full accounts made up to 31 March 1995 (17 pages)
20 November 1995Full accounts made up to 31 March 1995 (17 pages)
12 July 1995Return made up to 02/04/95; full list of members (6 pages)
12 July 1995Return made up to 02/04/95; full list of members (6 pages)
9 May 1994Return made up to 02/04/94; no change of members (4 pages)
9 May 1994Return made up to 02/04/94; no change of members (4 pages)
13 April 1993Return made up to 02/04/93; no change of members (4 pages)
13 April 1993Return made up to 02/04/93; no change of members (4 pages)
4 August 1992Return made up to 02/04/92; full list of members (6 pages)
4 August 1992Return made up to 02/04/92; full list of members (6 pages)
8 July 1991Return made up to 02/04/91; no change of members (6 pages)
8 July 1991Return made up to 02/04/91; no change of members (6 pages)
15 March 1991Return made up to 31/01/91; no change of members (6 pages)
15 March 1991Return made up to 31/01/91; no change of members (6 pages)
26 March 1990Full accounts made up to 31 March 1989 (12 pages)
26 March 1990Return made up to 02/04/90; full list of members (4 pages)
26 March 1990Return made up to 02/04/90; full list of members (4 pages)
26 March 1990Full accounts made up to 31 March 1989 (12 pages)
19 April 1989Return made up to 27/03/89; full list of members (4 pages)
19 April 1989Return made up to 27/03/89; full list of members (4 pages)
17 November 1987Return made up to 18/11/87; full list of members (4 pages)
17 November 1987Return made up to 18/11/87; full list of members (4 pages)
17 November 1987Full accounts made up to 31 March 1987 (12 pages)
17 November 1987Full accounts made up to 31 March 1987 (12 pages)
5 November 1986Return made up to 20/08/86; full list of members (6 pages)
5 November 1986Full accounts made up to 31 March 1986 (12 pages)
5 November 1986Full accounts made up to 31 March 1986 (12 pages)
5 November 1986Return made up to 20/08/86; full list of members (6 pages)
26 March 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1958Certificate of incorporation (1 page)
27 March 1958Incorporation (16 pages)
27 March 1958Incorporation (16 pages)
27 March 1958Certificate of incorporation (1 page)