Company NameCooper & Brome (Contracts) Limited
DirectorsSimon Kirby and Tristan Paul Clarkson
Company StatusActive
Company Number02291268
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Simon Kirby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(21 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 85 London Road
Colchester
Essex
CO6 1EB
Secretary NameSimon Kirby
NationalityBritish
StatusCurrent
Appointed30 September 2009(21 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressUnit 4 85 London Road
Colchester
Essex
CO6 1EB
Director NameMr Tristan Paul Clarkson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(28 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Beverley George Barnham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleHeating Engineer
Correspondence Address48 Colchester Road
Bures
Suffolk
CO8 5AE
Director NameChristopher Dick Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration18 years, 1 month (resigned 30 September 2009)
RoleHeating Engineer
Correspondence Address12 Rose Acre
Holton St. Mary
Colchester
Essex
CO7 6NR
Director NameMr Paul Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 1997)
RoleHeating Engineer
Correspondence Address62 Chapel Road
Brightlingsea
Colchester
Essex
CO7 0HD
Secretary NameMrs Margaret Clark
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration18 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Correspondence Address12 Rose Acre
Holton St. Mary
Colchester
Essex
CO7 6NR
Director NameMr Simon Ayres
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressUnit 4 85 London Road
Colchester
Essex
CO6 1EB

Contact

Websitecooperandbrome.co.uk
Telephone01206 212582
Telephone regionColchester

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1C&b (Eastern) LTD
50.00%
Ordinary
100 at £1Simon Kirby
50.00%
Non Voting Participating B

Financials

Year2014
Net Worth£1,496,588
Cash£287,260
Current Liabilities£176,422

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

1 May 2012Delivered on: 17 May 2012
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £105,000.00 due or to become due from the company to the chargee.
Particulars: Units 3/4 85 london road marks tey colchester essex.
Outstanding
1 May 2012Delivered on: 17 May 2012
Persons entitled: Co-Operative Bank PLC

Classification: Deed of charge
Secured details: £45,000.00 due or to become due from the company to the chargee.
Particulars: Credit balance of sort code 089224 account number 6946560256 in the name of cooper & brome (contracts) LTD.
Outstanding
6 December 1990Delivered on: 18 December 1990
Satisfied on: 6 November 2009
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit 4 london road marks tey, colchester essex.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 1 September 2023 with updates (6 pages)
22 June 2023Change of details for C & B (Eastern) Limited as a person with significant control on 21 June 2023 (2 pages)
22 June 2023Change of details for Tc Eastern Limited as a person with significant control on 21 June 2023 (2 pages)
21 June 2023Notification of Tc Eastern Limited as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 October 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
4 June 2018Confirmation statement made on 1 September 2017 with updates (6 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 October 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
26 October 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
27 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 400
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 400
(4 pages)
26 May 2017Appointment of Mr Tristan Clarkson as a director on 1 April 2017 (2 pages)
26 May 2017Appointment of Mr Tristan Clarkson as a director on 1 April 2017 (2 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(5 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
(5 pages)
14 July 2014Termination of appointment of Simon Ayres as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Simon Ayres as a director on 30 June 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(6 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
(6 pages)
3 January 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
3 January 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 January 2012Secretary's details changed for Simon Kirby on 18 January 2012 (2 pages)
23 January 2012Secretary's details changed for Simon Kirby on 18 January 2012 (2 pages)
8 December 2011Director's details changed for Mr Simon Kirby on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Simon Kirby on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Simon Ayres on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Simon Ayres on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Simon Ayres on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Simon Kirby on 8 December 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Registered office address changed from Unit 4 85 London Road Marks Tey Colchester, Essex. CO6 1EB on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Unit 4 85 London Road Marks Tey Colchester, Essex. CO6 1EB on 22 October 2009 (1 page)
20 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
20 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
20 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
19 October 2009Termination of appointment of Margaret Clark as a secretary (1 page)
19 October 2009Termination of appointment of Margaret Clark as a secretary (1 page)
19 October 2009Termination of appointment of Christopher Clark as a director (1 page)
19 October 2009Termination of appointment of Christopher Clark as a director (1 page)
19 October 2009Appointment of Mr Simon Kirby as a director (2 pages)
19 October 2009Appointment of Mr Simon Ayres as a director (2 pages)
19 October 2009Appointment of Mr Simon Ayres as a director (2 pages)
19 October 2009Appointment of Simon Kirby as a secretary (2 pages)
19 October 2009Appointment of Simon Kirby as a secretary (2 pages)
19 October 2009Appointment of Mr Simon Kirby as a director (2 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
25 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
28 September 2006Return made up to 31/08/06; full list of members (2 pages)
28 September 2006Return made up to 31/08/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
27 October 2005Return made up to 31/08/05; full list of members (2 pages)
27 October 2005Return made up to 31/08/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
16 September 2004Return made up to 31/08/04; full list of members (2 pages)
16 September 2004Return made up to 31/08/04; full list of members (2 pages)
31 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
31 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
24 September 2003Return made up to 31/08/03; full list of members (6 pages)
24 September 2003Return made up to 31/08/03; full list of members (6 pages)
18 August 2003Accounts for a small company made up to 30 September 2002 (4 pages)
18 August 2003Accounts for a small company made up to 30 September 2002 (4 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
10 September 2001Return made up to 31/08/01; full list of members (6 pages)
10 September 2001Return made up to 31/08/01; full list of members (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 October 1998Return made up to 31/08/98; no change of members (4 pages)
8 October 1998Return made up to 31/08/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 September 1997Return made up to 31/08/97; full list of members (6 pages)
26 September 1997Return made up to 31/08/97; full list of members (6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
11 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
28 October 1996Return made up to 31/08/96; full list of members (6 pages)
28 October 1996Return made up to 31/08/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 September 1995Return made up to 31/08/95; no change of members (4 pages)
19 September 1995Return made up to 31/08/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 December 1990Particulars of mortgage/charge (3 pages)
18 December 1990Particulars of mortgage/charge (3 pages)
31 August 1988Incorporation (15 pages)
31 August 1988Incorporation (15 pages)