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

(ADAM) COOPER HOMES LIMITED

C/O THE OLD COUNCIL CHAMBERS, HALFORD STREET, TAMWORTH, STAFFORDSHIRE, B79 7RB,
Company Registration Number
04873008
Private Limited Company
Active

Company Overview

About (adam) Cooper Homes Ltd
(ADAM) COOPER HOMES LIMITED was founded on 2003-08-20 and has its registered office in Tamworth. The organisation's status is listed as "Active". (adam) Cooper Homes Limited is a Private Limited Company registered in ENGLAND 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
(ADAM) COOPER HOMES LIMITED
 
Legal Registered Office
C/O THE OLD COUNCIL CHAMBERS
HALFORD STREET
TAMWORTH
STAFFORDSHIRE
B79 7RB
Other companies in CV13
 
Filing Information
Company Number 04873008
Company ID Number 04873008
Date formed 2003-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-06-05 10:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for (ADAM) COOPER HOMES 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 (ADAM) COOPER HOMES LIMITED

Current Directors
Officer Role Date Appointed
JAYNE MARIE COOPER
Company Secretary 2003-08-20
ADAM BRYAN COOPER
Director 2003-08-20
MARK ANDREW COOPER
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY MELISSA JULIA COOPER
Director 2004-11-30 2012-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-20 2003-08-20
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-20 2003-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BRYAN COOPER ENHANCED DEVELOPMENTS LIMITED Director 2009-11-05 CURRENT 2009-05-27 Active
ADAM BRYAN COOPER COOPERS PROPERTY COMPANY LIMITED Director 2009-04-08 CURRENT 2007-04-16 Active
MARK ANDREW COOPER COOPERS PROPERTY COMPANY LIMITED Director 2009-04-08 CURRENT 2007-04-16 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
2024-04-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-05-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 048730080010
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048730080009
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 048730080009
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048730080009
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048730080007
2021-01-12SH06Cancellation of shares. Statement of capital on 2020-11-27 GBP 51
2021-01-12SH03Purchase of own shares
2020-12-31RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-12-02PSC04Change of details for Mr Adam Bryan Cooper as a person with significant control on 2020-11-27
2020-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MARIE COOPER
2020-12-01PSC04Change of details for Mr Adam Bryan Cooper as a person with significant control on 2020-12-01
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW COOPER
2020-12-01PSC07CESSATION OF MARK ANDREW COOPER AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM 12 Market Place Market Bosworth Nuneaton Warwickshire CV13 0LE
2019-05-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CH01Director's details changed for Mark Andrew Cooper on 2019-01-29
2019-04-15PSC04Change of details for Mr Mark Andrew Cooper as a person with significant control on 2019-01-29
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 048730080008
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048730080007
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-22CH03SECRETARY'S DETAILS CHNAGED FOR JAYNE MARIE COOPER on 2017-08-22
2017-08-22CH01Director's details changed for Mr Adam Bryan Cooper on 2017-08-22
2017-08-22PSC04Change of details for Mr Adam Bryan Cooper as a person with significant control on 2017-08-22
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MELISSA JULIA COOPER
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0120/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0120/08/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0120/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-06MG01Particulars of a mortgage or charge / charge no: 6
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
2010-09-22AR0120/08/10 ANNUAL RETURN FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 48A ALEXANDRA ROAD SWADLINCOTE DERBYSHIRE DE11 9AZ
2010-07-29AA31/08/09 TOTAL EXEMPTION SMALL
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOPER / 11/06/2010
2009-11-11AR0120/08/09 FULL LIST
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM COOPER / 19/10/2007
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cSECRETARY'S PARTICULARS CHANGED
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM:
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 8 BACK LANE WHITTINGTON LICHFIELD STAFFORDSHIRE WS14 9NH
2006-09-12363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-09-27363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-10-11363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-09-1888(2)RAD 10/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM:
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: C/O PHILIP BARNES & CO ACC THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH B79 7RB
2003-09-03288bSECRETARY RESIGNED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288aNEW SECRETARY APPOINTED
2003-08-20NEWINCINCORPORATION DOCUMENTS
2003-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to (ADAM) COOPER HOMES 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 (ADAM) COOPER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2010-11-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2008-06-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-11-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-06-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-05-07 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 400,000
Creditors Due After One Year 2012-08-31 £ 400,000
Creditors Due After One Year 2011-08-31 £ 402,576
Creditors Due Within One Year 2013-08-31 £ 766,495
Creditors Due Within One Year 2012-08-31 £ 446,191
Creditors Due Within One Year 2012-08-31 £ 446,191
Creditors Due Within One Year 2011-08-31 £ 402,990
Provisions For Liabilities Charges 2013-08-31 £ 5,563

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 (ADAM) COOPER HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 7,201
Cash Bank In Hand 2012-08-31 £ 14,792
Cash Bank In Hand 2012-08-31 £ 14,792
Current Assets 2013-08-31 £ 725,276
Current Assets 2012-08-31 £ 655,792
Current Assets 2012-08-31 £ 655,792
Current Assets 2011-08-31 £ 625,549
Debtors 2013-08-31 £ 621,150
Debtors 2012-08-31 £ 38,000
Debtors 2012-08-31 £ 38,000
Debtors 2011-08-31 £ 3,753
Stocks Inventory 2013-08-31 £ 96,925
Stocks Inventory 2012-08-31 £ 603,000
Stocks Inventory 2012-08-31 £ 603,000
Stocks Inventory 2011-08-31 £ 621,795
Tangible Fixed Assets 2013-08-31 £ 29,473
Tangible Fixed Assets 2012-08-31 £ 29,517
Tangible Fixed Assets 2012-08-31 £ 29,517
Tangible Fixed Assets 2011-08-31 £ 38,193

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of (ADAM) COOPER HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for (ADAM) COOPER HOMES LIMITED
Trademarks
We have not found any records of (ADAM) COOPER HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for (ADAM) COOPER HOMES 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 (43390 - Other building completion and finishing) as (ADAM) COOPER HOMES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where (ADAM) COOPER HOMES 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 (ADAM) COOPER HOMES 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 (ADAM) COOPER HOMES 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.