ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William Cooper And Sons (Dredging) Limited

William Cooper And Sons (Dredging) Limited is an active company incorporated on 10 February 1956 with the registered office located in Coventry, West Midlands. William Cooper And Sons (Dredging) Limited was registered 69 years ago.
Status
Active
Active since 20 years ago
Company No
00561189
Private limited company
Age
69 years
Incorporated 10 February 1956
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 April 2025 (4 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
England
Address changed on 2 Feb 2023 (2 years 7 months ago)
Previous address was Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
Telephone
01932 568833
Email
Unreported
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Nov 1965
Director • Director - Marine Aggregates • British • Lives in UK • Born in Apr 1971
Director • Solicitor • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cemex UK Marine Limited
Vishal Puri, Mr Kurt Cowdery, and 1 more are mutual people.
Active
South Coast Shipping Company (Crewing Services) Limited
Vishal Puri and Mr Kurt Cowdery are mutual people.
Active
Cemex Paving Solutions Limited
Vishal Puri and Lex Hunter Russell are mutual people.
Active
Cemex UK Operations Limited
Vishal Puri and Damon Lee Montgomery are mutual people.
Active
Mersey Sand Suppliers Limited
Mr Kurt Cowdery and Damon Lee Montgomery are mutual people.
Active
Procon Readymix Limited
Vishal Puri and Lex Hunter Russell are mutual people.
Active
RMC Europe Limited
Vishal Puri is a mutual person.
Active
RMC (HW) No 1 Limited
Vishal Puri is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.67K
Increased by £1.67K (%)
Employees
Unreported
Same as previous period
Total Assets
£2.5K
Decreased by £1.67K (-40%)
Total Liabilities
-£1
Decreased by £1.67K (-100%)
Net Assets
£2.5K
Same as previous period
Debt Ratio (%)
0%
Decreased by 39.96% (-100%)
Latest Activity
Confirmation Submitted
4 Months Ago on 2 May 2025
Miss Alice Louise Powell Appointed
4 Months Ago on 30 Apr 2025
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 4 May 2023
Emma Jayne Ashenden Resigned
2 Years 7 Months Ago on 2 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 2 Feb 2023
Cemex Investments Limited (PSC) Details Changed
2 Years 10 Months Ago on 31 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 31 Oct 2022
Get Credit Report
Discover William Cooper And Sons (Dredging) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 April 2025 with no updates
Submitted on 2 May 2025
Appointment of Miss Alice Louise Powell as a secretary on 30 April 2025
Submitted on 1 May 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 26 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 26 April 2023 with no updates
Submitted on 4 May 2023
Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on 2 February 2023
Submitted on 2 Feb 2023
Change of details for Cemex Investments Limited as a person with significant control on 31 October 2022
Submitted on 2 Feb 2023
Termination of appointment of Emma Jayne Ashenden as a secretary on 2 February 2023
Submitted on 2 Feb 2023
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on 31 October 2022
Submitted on 31 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year