Company NameCooper Hirst Limited
DirectorSimon Charles Knight
Company StatusActive
Company Number02389492
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Charles Knight
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(2 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameEdmund Carr Llp (Corporation)
StatusCurrent
Appointed13 November 2017(28 years, 5 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr James Woodcock
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 1996)
RoleEstate Manager
Correspondence Address1 Longleat Close
Chelmsford
Essex
CM1 4DQ
Secretary NameMr James Woodcock
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 1996)
RoleCompany Director
Correspondence Address1 Longleat Close
Chelmsford
Essex
CM1 4DQ
Secretary NameScarlett Kathryn Darcy Borland-Hobbs
NationalityBritish
StatusResigned
Appointed31 January 1996(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 1996)
RoleCompany Director
Correspondence AddressLittle Fordhams Church Lane
Ford End
Chelmsford
Essex
CM3 1LH
Secretary NameRichard Thomas Simon Knight
NationalityBritish
StatusResigned
Appointed24 October 1996(7 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 11 July 2016)
RoleFarmer
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Contact

Websitecooper-hirst.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Simon Charles Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£890,379
Cash£70,929
Current Liabilities£80,358

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

31 August 2001Delivered on: 6 September 2001
Persons entitled: National Westminster 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: The f/h property k/a 22/29 townfield street chelmsford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 May 2000Delivered on: 12 May 2000
Persons entitled: National Westminster 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: F/H property k/a 30/33 townfield street chelmsford t/n EX388853. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 July 1997Delivered on: 9 July 1997
Persons entitled: National Westminster 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: The f/h property k/a goldlay house parkway chelmsford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 July 1997Delivered on: 9 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgag debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 August 1991Delivered on: 4 September 1991
Persons entitled: National Westminster 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: 17/17A maldon road, great baddow, chelmsford, essex. Title no ex 357457 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
9 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
25 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
14 November 2017Termination of appointment of Richard Thomas Simon Knight as a secretary on 11 July 2016 (1 page)
14 November 2017Appointment of Edmund Carr Llp as a secretary on 13 November 2017 (2 pages)
14 November 2017Termination of appointment of Richard Thomas Simon Knight as a secretary on 11 July 2016 (1 page)
14 November 2017Appointment of Edmund Carr Llp as a secretary on 13 November 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50
(3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50
(3 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
(3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50
(3 pages)
16 December 2013Secretary's details changed for Richard Thomas Simon Knight on 16 December 2013 (1 page)
16 December 2013Secretary's details changed for Richard Thomas Simon Knight on 16 December 2013 (1 page)
18 June 2013Director's details changed for Mr Simon Charles Knight on 24 May 2013 (2 pages)
18 June 2013Director's details changed for Mr Simon Charles Knight on 24 May 2013 (2 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 February 2007Return made up to 16/01/07; full list of members (5 pages)
13 February 2007Return made up to 16/01/07; full list of members (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 January 2006Return made up to 16/01/06; full list of members (5 pages)
20 January 2006Return made up to 16/01/06; full list of members (5 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 January 2005Return made up to 16/01/05; no change of members (4 pages)
26 January 2005Return made up to 16/01/05; no change of members (4 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 January 2004Return made up to 16/01/04; no change of members (4 pages)
23 January 2004Return made up to 16/01/04; no change of members (4 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 February 2003Return made up to 16/01/03; full list of members (10 pages)
13 February 2003Return made up to 16/01/03; full list of members (10 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 February 2002Return made up to 16/01/02; no change of members (5 pages)
6 February 2002Return made up to 16/01/02; no change of members (5 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 16/01/01; no change of members (5 pages)
13 February 2001Return made up to 16/01/01; no change of members (5 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
28 January 2000Return made up to 16/01/00; full list of members (5 pages)
28 January 2000Return made up to 16/01/00; full list of members (5 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 January 1999Return made up to 16/01/99; no change of members (4 pages)
29 January 1999Return made up to 16/01/99; no change of members (4 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 January 1998Return made up to 16/01/98; no change of members (4 pages)
19 January 1998Return made up to 16/01/98; no change of members (4 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
27 January 1997Return made up to 16/01/97; full list of members (6 pages)
27 January 1997Return made up to 16/01/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Secretary resigned (1 page)
2 May 1996£ ic 100/50 31/01/96 £ sr 50@1=50 (1 page)
2 May 1996£ ic 100/50 31/01/96 £ sr 50@1=50 (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
14 February 1996Return made up to 16/01/96; no change of members (4 pages)
14 February 1996Return made up to 16/01/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 May 1989Incorporation (11 pages)
25 May 1989Incorporation (11 pages)