Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER & CHAPMAN (BUILDERS) LIMITED
Company Information for

COOPER & CHAPMAN (BUILDERS) LIMITED

Canada House, 29 Hampton Road, Twickenham, TW2 5QE,
Company Registration Number
02002629
Private Limited Company
Active

Company Overview

About Cooper & Chapman (builders) Ltd
COOPER & CHAPMAN (BUILDERS) LIMITED was founded on 1986-03-21 and has its registered office in Twickenham. The organisation's status is listed as "Active". Cooper & Chapman (builders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOPER & CHAPMAN (BUILDERS) LIMITED
 
Legal Registered Office
Canada House
29 Hampton Road
Twickenham
TW2 5QE
Other companies in TW2
 
Filing Information
Company Number 02002629
Company ID Number 02002629
Date formed 1986-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB437204861  
Last Datalog update: 2023-04-19 04:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER & CHAPMAN (BUILDERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOPER & CHAPMAN (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
JOANNA ELIZABETH GRANT
Company Secretary 2014-10-29
JAMIE COOPER
Director 2014-10-29
JOANNA ELIZABETH GRANT
Director 2006-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN DANIEL RUSSELL
Company Secretary 2003-03-31 2014-10-29
JAMIE COOPER
Director 2000-03-01 2006-03-15
SIAN ELIZABETH ANNE PHILLIPS
Company Secretary 2000-03-01 2003-03-31
TERENCE GEORGE COOPER
Company Secretary 1994-01-27 2000-03-01
BRENDA MARLENE COOPER
Director 1991-10-11 2000-03-01
TERENCE GEORGE COOPER
Director 1991-10-11 2000-03-01
BASIL FRANK CONRAD SPRINGBETT
Company Secretary 1991-10-11 1994-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA ELIZABETH GRANT FINESSE PROPERTY DEVELOPMENT LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active - Proposal to Strike off
JOANNA ELIZABETH GRANT FLUID PUB GROUP LIMITED Director 2006-03-15 CURRENT 2003-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-01-25Application to strike the company off the register
2023-01-12Compulsory strike-off action has been discontinued
2023-01-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-10-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MR JAMIE COOPER
2014-10-29AP03Appointment of Mrs Joanna Elizabeth Grant as company secretary on 2014-10-29
2014-10-29TM02Termination of appointment of Gavin Daniel Russell on 2014-10-29
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0111/10/13 ANNUAL RETURN FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM Millennium House 7 High St Hampton Middx TW12 2SA
2012-11-13AR0111/10/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0111/10/11 ANNUAL RETURN FULL LIST
2011-08-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0111/10/10 ANNUAL RETURN FULL LIST
2009-11-10AR0111/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH01Director's details changed for Joanna Elizabeth Grant on 2009-11-08
2009-07-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-05363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: FINESSE HOUSE 16B HIGH STREET HAMPTON MIDDLESEX TW12 2SJ
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 1 ACTON HILL MEWS 310-328 UXBRIDGE ROAD LONDON W3 9QN
2006-03-20288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288bSECRETARY RESIGNED
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-26363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-11-05363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: MILLENNIUM HOUSE 7 HIGH STREET HAMPTON MIDDLESEX TW12 2SA
2001-10-11287REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 1 PLATO PLACE 72-74 ST DIONIS ROAD FULHAM LONDON SW6 4TU
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-10-30363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-10-30288aNEW SECRETARY APPOINTED
2000-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-20288bDIRECTOR RESIGNED
2000-04-13288aNEW DIRECTOR APPOINTED
1999-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-21363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-22363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-29244DELIVERY EXT'D 3 MTH 31/03/97
1997-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-08363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-21287REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 23 THE EMBANKMENT TWICKENHAM MIDDX TW1 3DU
1996-11-08363sRETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS
1996-02-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-09363sRETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-28363sRETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to COOPER & CHAPMAN (BUILDERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOPER & CHAPMAN (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOPER & CHAPMAN (BUILDERS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,396

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOPER & CHAPMAN (BUILDERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 1,913
Current Assets 2012-04-01 £ 73,423
Debtors 2012-04-01 £ 71,510
Shareholder Funds 2012-04-01 £ 71,027

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOPER & CHAPMAN (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER & CHAPMAN (BUILDERS) LIMITED
Trademarks
We have not found any records of COOPER & CHAPMAN (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER & CHAPMAN (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as COOPER & CHAPMAN (BUILDERS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where COOPER & CHAPMAN (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER & CHAPMAN (BUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPER & CHAPMAN (BUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.