About

Registered Number: 00272664
Date of Incorporation: 01/02/1933 (92 years and 2 months ago)
Company Status: Active
Registered Address: Kingsridge House, 601 London Road, Westcliff-On-Sea, Essex, SS0 9PE

 

W.M.Couper Ltd was founded on 01 February 1933, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of W.M.Couper Ltd are listed as Kendall, Gerdien Johanna, Roberts, John David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENDALL, Gerdien Johanna 28 April 2017 - 1
ROBERTS, John David N/A 06 April 1998 1

Filing History

Document Type Date
CS01 - N/A 24 November 2019
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 30 September 2017
AP03 - Appointment of secretary 10 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 02 February 2007
225 - Change of Accounting Reference Date 19 December 2006
AA - Annual Accounts 04 December 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 14 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 25 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 29 November 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
AA - Annual Accounts 08 October 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 22 October 1996
395 - Particulars of a mortgage or charge 09 December 1995
363s - Annual Return 09 October 1995
AA - Annual Accounts 09 October 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 24 October 1994
395 - Particulars of a mortgage or charge 20 April 1994
395 - Particulars of a mortgage or charge 20 April 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 20 October 1993
395 - Particulars of a mortgage or charge 19 June 1993
AA - Annual Accounts 22 October 1992
363b - Annual Return 15 October 1992
288 - N/A 25 August 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 05 November 1991
395 - Particulars of a mortgage or charge 08 March 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
395 - Particulars of a mortgage or charge 19 September 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
AA - Annual Accounts 02 February 1983
AA - Annual Accounts 22 October 1981
NEWINC - New incorporation documents 01 February 1933

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 2002 Outstanding

N/A

Legal charge 24 July 2001 Outstanding

N/A

Deed of charge 08 December 1995 Outstanding

N/A

Legal charge 08 April 1994 Outstanding

N/A

Legal charge 08 April 1994 Outstanding

N/A

Legal charge 18 June 1993 Outstanding

N/A

Charge 01 March 1991 Fully Satisfied

N/A

Deed of charge 01 September 1988 Fully Satisfied

N/A

Charge 14 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.