COOPER & WILLIAMS LIMITED

Register to unlock more data on OkredoRegister

COOPER & WILLIAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01423157

Incorporation date

25/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forton Depot, Forton Heath, Montford Bridge, Shrewsbury SY4 1HACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1987)
dot icon14/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon18/03/2026
Particulars of variation of rights attached to shares
dot icon18/03/2026
Change of share class name or designation
dot icon18/03/2026
Resolutions
dot icon18/03/2026
Purchase of own shares.
dot icon18/03/2026
Cancellation of shares. Statement of capital on 2026-02-19
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/09/2024
Termination of appointment of Andrew Dennis Williams as a director on 2024-09-09
dot icon08/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/12/2021
Appointment of Mr Andrew Dennis Williams as a director on 2009-10-01
dot icon03/12/2021
Termination of appointment of Andrew Dennis Williams as a director on 2021-12-03
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon27/08/2020
Cancellation of shares. Statement of capital on 2020-07-26
dot icon27/08/2020
Purchase of own shares.
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Memorandum and Articles of Association
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon11/02/2017
Resolutions
dot icon06/02/2017
Cancellation of shares. Statement of capital on 2016-10-21
dot icon23/01/2017
Purchase of own shares.
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon09/12/2016
Termination of appointment of Dennis William Henry Williams as a director on 2016-10-21
dot icon09/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/06/2013
Director's details changed for Mr Andrew Dennis Williams on 2013-05-01
dot icon16/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Register inspection address has been changed
dot icon08/10/2009
Director's details changed for Stephen Paul Lowe on 2009-10-08
dot icon06/10/2009
Director's details changed for Andrew Neil Carey on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Andrew Dennis Williams on 2009-10-06
dot icon06/10/2009
Director's details changed for Stephen Paul Lowe on 2009-10-06
dot icon06/10/2009
Director's details changed for Dennis William Henry Williams on 2009-10-06
dot icon06/10/2009
Secretary's details changed for Stephen Paul Lowe on 2009-10-06
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon17/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon16/12/2005
Return made up to 30/11/05; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon24/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon22/12/2004
Return made up to 30/11/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-07-31
dot icon16/12/2003
Return made up to 30/11/03; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-07-31
dot icon19/12/2002
Return made up to 30/11/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-07-31
dot icon20/11/2001
Return made up to 30/11/01; full list of members
dot icon30/05/2001
Director resigned
dot icon16/01/2001
Accounts for a small company made up to 2000-07-31
dot icon22/12/2000
Return made up to 30/11/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-07-31
dot icon06/12/1999
Return made up to 30/11/99; full list of members
dot icon22/12/1998
Return made up to 30/11/98; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-07-31
dot icon25/03/1998
Accounts for a small company made up to 1997-07-31
dot icon09/12/1997
Return made up to 30/11/97; no change of members
dot icon29/11/1996
Return made up to 30/11/96; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-07-31
dot icon19/12/1995
Return made up to 15/11/95; no change of members
dot icon13/11/1995
Accounts for a small company made up to 1995-07-31
dot icon12/04/1995
New secretary appointed;new director appointed
dot icon12/04/1995
New director appointed
dot icon12/04/1995
Secretary resigned
dot icon05/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-07-31
dot icon20/02/1994
Accounts for a small company made up to 1993-07-31
dot icon15/12/1993
Return made up to 30/11/93; full list of members
dot icon24/09/1993
Director resigned
dot icon24/09/1993
Director resigned
dot icon08/09/1993
Director resigned
dot icon22/02/1993
Accounts for a small company made up to 1992-07-31
dot icon11/01/1993
Return made up to 30/11/92; full list of members
dot icon28/04/1992
New director appointed
dot icon25/02/1992
Accounts for a small company made up to 1991-07-31
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon29/01/1992
New director appointed
dot icon02/01/1992
Return made up to 30/11/91; no change of members
dot icon13/02/1991
Accounts for a small company made up to 1990-07-31
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon24/01/1990
Accounts for a small company made up to 1989-07-31
dot icon24/01/1990
Return made up to 30/11/89; full list of members
dot icon15/05/1989
Particulars of mortgage/charge
dot icon09/02/1989
Accounts for a small company made up to 1988-07-31
dot icon09/02/1989
Return made up to 31/12/88; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1987-07-31
dot icon24/02/1988
Return made up to 04/02/88; full list of members
dot icon25/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon02/04/1987
Accounts for a small company made up to 1986-07-31
dot icon02/04/1987
Return made up to 31/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.14M
-
0.00
633.95K
-
2022
28
1.26M
-
0.00
519.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER & WILLIAMS LIMITED

COOPER & WILLIAMS LIMITED is an(a) Active company incorporated on 25/05/1979 with the registered office located at Forton Depot, Forton Heath, Montford Bridge, Shrewsbury SY4 1HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER & WILLIAMS LIMITED?

toggle

COOPER & WILLIAMS LIMITED is currently Active. It was registered on 25/05/1979 .

Where is COOPER & WILLIAMS LIMITED located?

toggle

COOPER & WILLIAMS LIMITED is registered at Forton Depot, Forton Heath, Montford Bridge, Shrewsbury SY4 1HA.

What does COOPER & WILLIAMS LIMITED do?

toggle

COOPER & WILLIAMS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for COOPER & WILLIAMS LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-07-31.