A COOPER GROUP LIMITED

Register to unlock more data on OkredoRegister

A COOPER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02293534

Incorporation date

06/09/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ignis House, Houghton Avenue, Waterlooville, Hampshire PO7 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1988)
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/08/2023
Director's details changed for Mr Giles Birt on 2023-08-21
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon27/03/2023
Termination of appointment of Hugh Philip Trevor-Jones as a director on 2023-01-01
dot icon27/03/2023
Appointment of Mr Jan Zimmerman as a director on 2023-01-01
dot icon27/03/2023
Appointment of Mr Harry Hugh Trevor-Jones as a director on 2023-01-01
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon07/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/05/2020
Registered office address changed from Edward House Penner Road Havant Hampshire PO9 1QZ to Ignis House Houghton Avenue Waterlooville Hampshire PO7 3DU on 2020-05-19
dot icon18/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/09/2019
Termination of appointment of Higgs Secretarial Limited as a secretary on 2019-09-01
dot icon30/05/2019
Termination of appointment of Jonathan Mark Buckle as a secretary on 2019-05-24
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Appointment of Mr David Cerquella as a director on 2018-06-07
dot icon07/06/2018
Appointment of Mr Jonathan Mark Buckle as a secretary on 2018-06-07
dot icon18/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/02/2016
Appointment of Mr Roy Mason as a director on 2016-02-01
dot icon23/11/2015
Termination of appointment of Patrick Brian Dormon as a director on 2015-10-30
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Andrew Paul Cooper as a director on 2014-12-31
dot icon29/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/07/2014
Satisfaction of charge 1 in full
dot icon17/06/2014
Appointment of Mr Giles Birt as a director
dot icon17/06/2014
Termination of appointment of Claire Cooper as a secretary
dot icon17/06/2014
Appointment of Mr Hugh Philip Trevor-Jones as a director
dot icon17/06/2014
Appointment of Mr Patrick Brian Dormon as a director
dot icon17/06/2014
Appointment of Higgs Secretarial Limited as a secretary
dot icon11/06/2014
Satisfaction of charge 022935340003 in full
dot icon15/05/2014
Registration of charge 022935340003
dot icon23/04/2014
Registration of charge 022935340002
dot icon02/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Robert Tucker as a director
dot icon10/04/2013
Termination of appointment of Robert Tucker as a director
dot icon27/12/2012
Miscellaneous
dot icon27/12/2012
Resignation of an auditor
dot icon19/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon20/11/2009
Termination of appointment of David Younghusband as a director
dot icon25/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/05/2009
Return made up to 30/03/09; full list of members
dot icon08/09/2008
Accounts for a small company made up to 2007-12-31
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon21/08/2007
Accounts for a small company made up to 2006-12-31
dot icon08/05/2007
Return made up to 30/03/07; full list of members
dot icon25/08/2006
Accounts for a small company made up to 2005-12-31
dot icon28/04/2006
Return made up to 30/03/06; full list of members
dot icon19/04/2006
Director resigned
dot icon05/10/2005
Accounts for a small company made up to 2004-12-31
dot icon18/05/2005
Return made up to 30/03/05; full list of members
dot icon14/02/2005
Registered office changed on 14/02/05 from: the tanneries brockhampton lane havant hampshire PO9 1JB
dot icon11/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/05/2004
Return made up to 30/03/04; full list of members
dot icon24/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon13/05/2003
Return made up to 30/03/03; full list of members
dot icon29/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon01/05/2002
Return made up to 30/03/02; full list of members
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 30/03/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon30/03/2000
New director appointed
dot icon30/03/2000
Return made up to 30/03/00; full list of members
dot icon16/03/2000
New director appointed
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/04/1999
Return made up to 30/03/99; full list of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 30/03/98; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Return made up to 30/03/97; no change of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
Return made up to 30/03/96; full list of members
dot icon19/03/1996
Registered office changed on 19/03/96 from: 36 solent road havant hampshire . PO9 1JH
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
Return made up to 30/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon29/03/1994
Return made up to 30/03/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon30/03/1993
Return made up to 30/03/93; full list of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Return made up to 30/03/92; no change of members
dot icon17/12/1991
Accounts for a small company made up to 1990-12-31
dot icon24/04/1991
Return made up to 20/03/91; no change of members
dot icon15/05/1990
New director appointed
dot icon15/05/1990
Return made up to 20/03/90; full list of members
dot icon10/05/1990
Ad 02/01/90--------- £ si 14399@1
dot icon10/05/1990
Particulars of contract relating to shares
dot icon04/05/1990
Ad 02/01/90--------- £ si 14399@1=14399 £ ic 100/14499
dot icon02/05/1990
Accounts for a small company made up to 1989-12-31
dot icon19/04/1990
Certificate of change of name
dot icon19/04/1990
Certificate of change of name
dot icon08/01/1990
Ad 05/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/1988
Accounting reference date notified as 31/12
dot icon04/10/1988
Secretary resigned;new secretary appointed
dot icon04/10/1988
Director resigned;new director appointed
dot icon06/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGGS SECRETARIAL LIMITED
Corporate Secretary
17/04/2014 - 01/09/2019
103
Mason, Roy
Director
01/02/2016 - Present
13
Cerquella, David
Director
07/06/2018 - Present
4
Trevor-Jones, Hugh Philip
Director
17/04/2014 - 01/01/2023
25
Dormon, Patrick Brian
Director
17/04/2014 - 30/10/2015
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A COOPER GROUP LIMITED

A COOPER GROUP LIMITED is an(a) Active company incorporated on 06/09/1988 with the registered office located at Ignis House, Houghton Avenue, Waterlooville, Hampshire PO7 3DU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A COOPER GROUP LIMITED?

toggle

A COOPER GROUP LIMITED is currently Active. It was registered on 06/09/1988 .

Where is A COOPER GROUP LIMITED located?

toggle

A COOPER GROUP LIMITED is registered at Ignis House, Houghton Avenue, Waterlooville, Hampshire PO7 3DU.

What does A COOPER GROUP LIMITED do?

toggle

A COOPER GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A COOPER GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-30 with no updates.