WILLIAM COPE LIMITED

Register to unlock more data on OkredoRegister

WILLIAM COPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311926

Incorporation date

26/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 132a Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon15/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-10-26 with updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/01/2024
Change of share class name or designation
dot icon30/12/2023
Particulars of variation of rights attached to shares
dot icon18/12/2023
Sub-division of shares on 2023-12-01
dot icon17/12/2023
Memorandum and Articles of Association
dot icon17/12/2023
Resolutions
dot icon12/12/2023
Notification of Christopher Hall as a person with significant control on 2023-12-01
dot icon08/12/2023
Appointment of Mr Christopher Hall as a director on 2023-12-01
dot icon07/12/2023
Change of details for Martin Richard Geer as a person with significant control on 2023-12-01
dot icon03/12/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon06/12/2022
Registered office address changed from , Unit a Sorenson House Smiths Way, Saxon Business Park, Stoke Prior Bromsgrove, Worcestershire, B60 4GA to Unit 132a Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 2022-12-06
dot icon06/12/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon27/02/2015
Resolutions
dot icon27/02/2015
Resolutions
dot icon16/02/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon10/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon22/11/2013
Director's details changed for Martin Richard Geer on 2013-11-22
dot icon22/11/2013
Secretary's details changed for Catherine Muriel Joyce Geer on 2013-11-22
dot icon28/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/09/2011
Registered office address changed from , 34 John Kempe Way, Highgate, Birmingham, B12 0HU on 2011-09-26
dot icon14/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon10/11/2009
Director's details changed for Martin Richard Geer on 2009-10-26
dot icon27/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/10/2008
Return made up to 26/10/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/11/2007
Return made up to 26/10/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2006
Return made up to 26/10/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/11/2005
Return made up to 26/10/05; full list of members
dot icon01/06/2005
Particulars of mortgage/charge
dot icon29/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon01/11/2004
Return made up to 26/10/04; change of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/10/2003
Return made up to 26/10/03; full list of members
dot icon16/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/02/2003
Particulars of mortgage/charge
dot icon15/11/2002
Return made up to 26/10/02; full list of members
dot icon07/11/2002
Registered office changed on 07/11/02 from:\scimitar house, 49 wellington road, bilston, west midlands WV14 6AH
dot icon15/08/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
New director appointed
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
Director resigned
dot icon26/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-36.77 % *

* during past year

Cash in Bank

£74,069.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
245.96K
-
0.00
117.15K
-
2022
9
241.06K
-
0.00
74.07K
-
2022
9
241.06K
-
0.00
74.07K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

241.06K £Descended-1.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.07K £Descended-36.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Hall
Director
01/12/2023 - Present
2
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
26/10/2001 - 26/10/2001
2863
Ashcroft Cameron Nominees Limited
Nominee Director
26/10/2001 - 26/10/2001
2796
Geer, Martin Richard
Director
26/10/2001 - Present
-
Geer, Catherine Muriel Joyce
Secretary
26/10/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 WILLIAM COPE LIMITED

WILLIAM COPE LIMITED is an(a) Active company incorporated on 26/10/2001 with the registered office located at Unit 132a Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM COPE LIMITED?

toggle

WILLIAM COPE LIMITED is currently Active. It was registered on 26/10/2001 .

Where is WILLIAM COPE LIMITED located?

toggle

WILLIAM COPE LIMITED is registered at Unit 132a Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire DY10 4JB.

What does WILLIAM COPE LIMITED do?

toggle

WILLIAM COPE LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does WILLIAM COPE LIMITED have?

toggle

WILLIAM COPE LIMITED had 9 employees in 2022.

What is the latest filing for WILLIAM COPE LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-09-30.