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

COOPER HATHAWAY LIMITED

MAPLE HOUSE C/O SCH CONSULTANCY LIMITED, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
04465818
Private Limited Company
Active

Company Overview

About Cooper Hathaway Ltd
COOPER HATHAWAY LIMITED was founded on 2002-06-20 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Cooper Hathaway Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COOPER HATHAWAY LIMITED
 
Legal Registered Office
MAPLE HOUSE C/O SCH CONSULTANCY LIMITED
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in GU25
 
Filing Information
Company Number 04465818
Company ID Number 04465818
Date formed 2002-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:39:31
Primary Source:Companies House
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 HATHAWAY LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES HATHAWAY
Director 2002-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN IRWIN COOPER
Company Secretary 2002-06-20 2011-04-30
DAVID ALAN IRWIN COOPER
Director 2002-06-20 2011-04-30
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2002-06-20 2002-06-20
LUCIENE JAMES LIMITED
Nominated Director 2002-06-20 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES HATHAWAY SCH CONSULTANCY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SIMON CHARLES HATHAWAY HATHAWAY'S CONSULTANCY LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
SIMON CHARLES HATHAWAY TORQ BARN LIMITED Director 2008-10-15 CURRENT 2008-10-15 Dissolved 2018-02-20
SIMON CHARLES HATHAWAY BUCKINGHAM GATE REGISTRARS LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2013-08-13

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
2023-06-29Change of details for Mr Simon Charles Hathaway as a person with significant control on 2023-06-21
2023-06-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN IRWIN COOPER
2023-06-29CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-06DIRECTOR APPOINTED MR DAVID ALAN IRWIN COOPER
2023-06-06APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES HATHAWAY
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 3000 C/O Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park Chertsey Surrey KT16 0RS United Kingdom
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES HATHAWAY
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0120/06/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0120/06/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0120/06/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AA01Previous accounting period extended from 31/10/10 TO 30/04/11
2011-07-08AR0120/06/11 ANNUAL RETURN FULL LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2011-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID COOPER
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES HATHAWAY / 01/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN IRWIN COOPER / 01/07/2010
2010-09-06CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ALAN IRWIN COOPER on 2010-07-01
2010-08-26AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0120/06/10 FULL LIST
2009-08-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-19AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-21363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-15363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-08-19363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-08-19363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: ROOMS 405-410 RADNOR HOUSE 93-97 REGENT STREET LONDON W1B 4ES
2004-04-23225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/03
2003-07-26363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-06-2888(2)RAD 20/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-27288bDIRECTOR RESIGNED
2002-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB
2002-06-27288bSECRETARY RESIGNED
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to COOPER HATHAWAY 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 HATHAWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 41,133
Creditors Due Within One Year 2012-04-30 £ 41,133
Creditors Due Within One Year 2012-04-30 £ 41,133
Creditors Due Within One Year 2011-04-30 £ 171,759

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HATHAWAY LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-04-30 £ 19,218
Current Assets 2011-04-30 £ 149,843
Debtors 2013-04-30 £ 19,218
Debtors 2012-04-30 £ 19,218
Debtors 2012-04-30 £ 19,218
Debtors 2011-04-30 £ 26,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOPER HATHAWAY LIMITED registering or being granted any patents
Domain Names

COOPER HATHAWAY LIMITED owns 2 domain names.

chltd.co.uk   theotherretailgroup.co.uk  

Trademarks
We have not found any records of COOPER HATHAWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER HATHAWAY 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 (69201 - Accounting and auditing activities) as COOPER HATHAWAY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COOPER HATHAWAY 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 HATHAWAY 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 HATHAWAY 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.