AFTON COOPER LIMITED

Register to unlock more data on OkredoRegister

AFTON COOPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00071032

Incorporation date

01/08/1901

Size

Full

Contacts

Registered address

Registered address

London Rd, Bracknell, Berks RG12 2UWCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1901)
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon28/11/2023
Director's details changed for Mr Andrew David Walker on 2023-08-17
dot icon13/10/2023
Appointment of Mr Lee Anthony Carter as a director on 2023-09-30
dot icon13/10/2023
Termination of appointment of David Richard Ellis as a director on 2023-09-30
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon10/01/2023
Director's details changed for Mr Andrew David Walker on 2021-09-24
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon01/03/2022
Appointment of Mr Thomas Poole as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of John Burns as a director on 2022-02-22
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon11/09/2020
Register inspection address has been changed to Euro Tech Building London Road Bracknell Berkshire RG12 2UW
dot icon09/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon16/07/2019
Resolutions
dot icon16/07/2019
Satisfaction of charge 1 in full
dot icon05/07/2019
Director's details changed for John Burns on 2019-07-01
dot icon05/07/2019
Director's details changed for Mr Andrew David Walker on 2019-07-01
dot icon04/07/2019
Director's details changed for Catherine Charlotte Martin on 2019-07-01
dot icon04/07/2019
Director's details changed for Mr David Richard Ellis on 2019-07-01
dot icon07/06/2019
Appointment of John Burns as a director on 2019-06-01
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon07/06/2018
Appointment of Catherine Charlotte Martin as a director on 2018-06-04
dot icon07/06/2018
Termination of appointment of Harvey Watson as a director on 2018-05-24
dot icon06/06/2018
Second filing of the annual return made up to 2015-07-22
dot icon06/06/2018
Second filing of Confirmation Statement dated 22/07/2016
dot icon06/06/2018
Second filing of Confirmation Statement dated 22/07/2017
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
22/07/17 Statement of Capital gbp 2000
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon16/08/2016
Appointment of Harvey Watson as a director on 2016-08-10
dot icon16/08/2016
Termination of appointment of Michael John Francis Croft as a director on 2016-08-08
dot icon15/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-22
dot icon15/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-04-22
dot icon15/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-07-22
dot icon15/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-07-22
dot icon14/03/2016
Director's details changed for Mr Andrew David Walker on 2016-03-01
dot icon02/02/2016
Second filing of AP01 previously delivered to Companies House
dot icon27/01/2016
Register inspection address has been changed to C/O Mwlaw Services Limited Second Floor 11 Pilgrim Street London EC4V 6RN
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Michael Arnost Lewis as a director on 2015-04-30
dot icon27/11/2014
Appointment of Mr Michael John Francis Croft as a director on 2014-11-27
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon27/02/2014
Appointment of Mr Andrew David Walker as a director
dot icon24/02/2014
Termination of appointment of Mark Coates-Evans as a director
dot icon24/02/2014
Termination of appointment of Mark Coates-Evans as a secretary
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Appointment of Mr Mark Coates-Evans as a secretary
dot icon04/11/2011
Appointment of Mr Mark Coates-Evans as a director
dot icon28/10/2011
Termination of appointment of Trevor Gigg as a director
dot icon28/10/2011
Termination of appointment of Trevor Gigg as a secretary
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon21/07/2010
Appointment of Dr David Richard Ellis as a director
dot icon21/07/2010
Termination of appointment of Patricia New as a director
dot icon09/12/2009
Annual return made up to 2009-07-22 with full list of shareholders
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 22/07/08; full list of members
dot icon15/09/2007
Accounts for a small company made up to 2006-12-31
dot icon13/09/2007
Return made up to 22/07/07; no change of members
dot icon21/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 22/07/06; full list of members
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 22/07/05; full list of members
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 22/07/04; full list of members
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon30/06/2004
Certificate of change of name
dot icon08/09/2003
Return made up to 22/07/03; full list of members
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Auditor's resignation
dot icon22/10/2002
Return made up to 22/07/02; full list of members
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon01/08/2001
Return made up to 22/07/01; full list of members
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon12/09/2000
Return made up to 22/07/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon19/08/1999
Return made up to 22/07/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon12/08/1998
Auditor's resignation
dot icon29/07/1998
Return made up to 22/07/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Return made up to 22/07/97; full list of members
dot icon13/12/1996
Director resigned
dot icon13/12/1996
New director appointed
dot icon17/09/1996
Director resigned
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Return made up to 22/07/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 22/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 25/07/94; no change of members
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon28/10/1993
Return made up to 22/07/93; full list of members
dot icon13/02/1993
Director resigned;new director appointed
dot icon17/08/1992
Return made up to 22/07/92; no change of members
dot icon09/07/1992
Full accounts made up to 1991-12-31
dot icon28/05/1992
Director resigned;new director appointed
dot icon21/11/1991
Return made up to 22/08/91; no change of members
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Director resigned
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon01/10/1990
Return made up to 24/08/90; full list of members
dot icon17/04/1990
Director resigned;new director appointed
dot icon22/08/1989
New director appointed
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 03/07/89; full list of members
dot icon15/02/1989
Director resigned;new director appointed
dot icon15/02/1989
Director resigned;new director appointed
dot icon08/08/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 27/07/88; full list of members
dot icon14/09/1987
Full accounts made up to 1986-12-31
dot icon14/09/1987
Return made up to 05/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Director resigned;new director appointed
dot icon16/10/1986
Return made up to 05/09/86; full list of members
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon16/07/1975
Certificate of change of name
dot icon07/01/1914
Registration of charge for debentures
dot icon01/08/1901
Miscellaneous

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
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates-Evans, Mark
Director
01/09/2011 - 11/02/2014
2
Croft, Michael John Francis
Director
27/11/2014 - 08/08/2016
5
Donlan, Kenneth J
Director
17/12/1992 - 29/02/1996
1
Ellis, David Richard
Director
01/04/2010 - 30/09/2023
4
Fagan, Anthony Francis
Director
01/11/1996 - 01/10/2001
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AFTON COOPER LIMITED

AFTON COOPER LIMITED is an(a) Active company incorporated on 01/08/1901 with the registered office located at London Rd, Bracknell, Berks RG12 2UW. There are currently 4 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 AFTON COOPER LIMITED?

toggle

AFTON COOPER LIMITED is currently Active. It was registered on 01/08/1901 .

Where is AFTON COOPER LIMITED located?

toggle

AFTON COOPER LIMITED is registered at London Rd, Bracknell, Berks RG12 2UW.

What does AFTON COOPER LIMITED do?

toggle

AFTON COOPER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AFTON COOPER LIMITED?

toggle

The latest filing was on 28/08/2025: Full accounts made up to 2024-12-31.