Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.COHEN & CO.,(GREAT BRITAIN)LIMITED
Company Information for

A.COHEN & CO.,(GREAT BRITAIN)LIMITED

BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, TN4 8BS,
Company Registration Number
00998395
Private Limited Company
Active

Company Overview

About A.cohen & Co.,(great Britain)limited
A.COHEN & CO.,(GREAT BRITAIN)LIMITED was founded on 1970-12-30 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". A.cohen & Co.,(great Britain)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.COHEN & CO.,(GREAT BRITAIN)LIMITED
 
Legal Registered Office
BROCKBOURNE HOUSE
77 MOUNT EPHRAIM
TUNBRIDGE WELLS
TN4 8BS
Other companies in WC2H
 
Filing Information
Company Number 00998395
Company ID Number 00998395
Date formed 1970-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 17:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.COHEN & CO.,(GREAT BRITAIN)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 A.COHEN & CO.,(GREAT BRITAIN)LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KEITH GOODWIN
Company Secretary 2006-08-21
GRAHAM BASIL ASHLEY
Director 2006-08-21
STEPHEN KEITH GOODWIN
Director 2006-08-21
BARRIE REGINALD JOHN WHIPP
Director 2006-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JOHN SINCOCK
Company Secretary 2001-06-05 2006-08-21
JAMES SIMPSON FERGUSON
Director 1991-08-07 2006-08-21
ALLEN JOHN SILVESTER
Director 1995-08-01 2002-10-31
JOHN DAVID JONES
Company Secretary 2001-04-07 2001-06-05
SIMON REDMAN
Company Secretary 1998-12-18 2001-04-07
ROGER OLOF COHEN
Director 1991-08-07 2000-12-21
STEPHEN MICHAEL MOORE
Director 1998-04-15 2000-05-04
CHARLES ANDERS COHEN
Director 1991-08-07 2000-02-09
PHILIP JOHN WEATHERITT
Company Secretary 1996-12-20 1998-12-18
MATTI PYLKKANEN
Director 1991-08-07 1998-02-11
LEON VICTOR
Director 1991-08-07 1997-12-31
DEREK ALFRED FITZHUGH
Company Secretary 1991-08-07 1995-12-20
DORRIEN BARKER-GOLDIE
Director 1991-08-07 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN KEITH GOODWIN CRIMSON TIDE PLC Company Secretary 2006-08-21 CURRENT 1911-01-25 Active
STEPHEN KEITH GOODWIN CRIMSON TIDE SERVICES LIMITED Company Secretary 2006-08-21 CURRENT 2006-03-13 Active
STEPHEN KEITH GOODWIN MPRO5 EBT LIMITED Company Secretary 2005-09-20 CURRENT 1991-10-21 Active
STEPHEN KEITH GOODWIN CALLOG LIMITED Company Secretary 2005-05-01 CURRENT 1985-01-14 Active
GRAHAM BASIL ASHLEY NATHAN ALEXANDER LIMITED Director 2010-02-12 CURRENT 2003-07-07 Dissolved 2014-09-09
GRAHAM BASIL ASHLEY CRIMSON TIDE PLC Director 2004-10-20 CURRENT 1911-01-25 Active
GRAHAM BASIL ASHLEY CRIMSON TIDE MPRO LIMITED Director 2004-04-13 CURRENT 1994-10-11 Active
STEPHEN KEITH GOODWIN CRIMSON TIDE PLC Director 2006-08-21 CURRENT 1911-01-25 Active
STEPHEN KEITH GOODWIN CRIMSON TIDE SERVICES LIMITED Director 2006-08-21 CURRENT 2006-03-13 Active
STEPHEN KEITH GOODWIN CRIMSON TIDE MPRO LIMITED Director 2004-04-13 CURRENT 1994-10-11 Active
BARRIE REGINALD JOHN WHIPP CRIMSON TIDE PLC Director 2006-08-21 CURRENT 1911-01-25 Active
BARRIE REGINALD JOHN WHIPP CRIMSON TIDE SERVICES LIMITED Director 2006-08-21 CURRENT 2006-03-13 Active
BARRIE REGINALD JOHN WHIPP CALLOG LIMITED Director 1998-11-02 CURRENT 1985-01-14 Active
BARRIE REGINALD JOHN WHIPP MPRO5 EBT LIMITED Director 1998-11-02 CURRENT 1991-10-21 Active
BARRIE REGINALD JOHN WHIPP CRIMSON TIDE MPRO LIMITED Director 1996-02-18 CURRENT 1994-10-11 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
2023-09-28CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-06-20Termination of appointment of Stephen Keith Goodwin on 2023-06-20
2023-06-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH GOODWIN
2023-06-20Appointment of Mr Shaun Robert Mullen as company secretary on 2023-06-20
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-15PSC02Notification of Crimson Tide Plc as a person with significant control on 2016-04-06
2022-08-15CH01Director's details changed for Mr Stephen Keith Goodwin on 2018-09-20
2022-08-15PSC07CESSATION OF CRIMSON TIDE PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS England
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BASIL ASHLEY
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN KEITH GOODWIN on 2018-09-20
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-25AD02Register inspection address changed from Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ United Kingdom to Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 10 Orange Street London WC2H 7DQ
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1407506
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-13AD03Registers moved to registered inspection location of Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1407506
2015-08-13AR0106/08/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1407506
2014-09-01AR0106/08/14 ANNUAL RETURN FULL LIST
2013-08-14AR0106/08/13 ANNUAL RETURN FULL LIST
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0106/08/12 ANNUAL RETURN FULL LIST
2012-04-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE REGINALD JOHN WHIPP / 28/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH GOODWIN / 28/09/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BASIL ASHLEY / 28/09/2011
2011-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN KEITH GOODWIN on 2011-09-28
2011-10-21AD02Register inspection address has been changed
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0106/08/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0106/08/10 FULL LIST
2009-11-09AR0106/08/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2009-02-06363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-15288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bSECRETARY RESIGNED
2006-08-21363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-21190LOCATION OF DEBENTURE REGISTER
2006-08-21353LOCATION OF REGISTER OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 35 NEW BRIDGE STREET LONDON EC4V 6BW
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/04
2004-08-31363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-07288bDIRECTOR RESIGNED
2002-12-10288bDIRECTOR RESIGNED
2002-10-26244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-30363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-07363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-06-25288aNEW SECRETARY APPOINTED
2001-06-25288bSECRETARY RESIGNED
2001-05-31363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2001-04-17288aNEW SECRETARY APPOINTED
2001-04-17288bSECRETARY RESIGNED
2001-03-27395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10288bDIRECTOR RESIGNED
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: CLAREVILLE HOUSE 25-27 OXENDON STREET LONDON SW1Y 4EL
2000-08-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to A.COHEN & CO.,(GREAT BRITAIN)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 A.COHEN & CO.,(GREAT BRITAIN)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-16 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2002-07-29 Satisfied PHILIP NEWHOUSE
DEBENTURE 2001-03-09 Satisfied JACOB METALS LIMITED
DEED OF MODIFICATION (OF A COMPOSITE DEBENTURE DATED 26 APRIL 1994) 2000-07-24 Satisfied WILMINGTON PTY LIMITED (AS "TRUSTEE")
FIXED CHARGE 1995-03-06 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
COMPOSITE DEBENTURE 1994-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 A.COHEN & CO.,(GREAT BRITAIN)LIMITED

Intangible Assets
Patents
We have not found any records of A.COHEN & CO.,(GREAT BRITAIN)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.COHEN & CO.,(GREAT BRITAIN)LIMITED
Trademarks
We have not found any records of A.COHEN & CO.,(GREAT BRITAIN)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.COHEN & CO.,(GREAT BRITAIN)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 (62090 - Other information technology service activities) as A.COHEN & CO.,(GREAT BRITAIN)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.COHEN & CO.,(GREAT BRITAIN)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 A.COHEN & CO.,(GREAT BRITAIN)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 A.COHEN & CO.,(GREAT BRITAIN)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.