C.A. COOPER CORPORATION LIMITED

Register to unlock more data on OkredoRegister

C.A. COOPER CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01535314

Incorporation date

16/12/1980

Size

Micro Entity

Contacts

Registered address

Registered address

27 Main Street, Seahouses, Northumberland NE68 7RECopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1983)
dot icon16/01/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon02/06/2025
Micro company accounts made up to 2024-08-28
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon07/05/2025
Registered office address changed from PO Box 4385 01535314 - Companies House Default Address Cardiff CF14 8LH to 27 Main Street Seahouses Northumberland NE68 7RE on 2025-05-07
dot icon01/04/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon13/01/2025
Registered office address changed to PO Box 4385, 01535314 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-13
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon24/06/2024
Micro company accounts made up to 2023-08-28
dot icon14/05/2024
Appointment of Mrs Cathryn Amelia Scott as a director on 2024-04-15
dot icon14/05/2024
Termination of appointment of Walter Gary Scott as a director on 2024-04-15
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon23/08/2023
Micro company accounts made up to 2022-08-28
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-08-28
dot icon21/01/2022
Accounts for a dormant company made up to 2020-08-28
dot icon21/01/2022
Termination of appointment of Walter Claude Scott as a director on 2021-12-01
dot icon21/01/2022
Appointment of Mr Walter Gary Scott as a director on 2021-12-01
dot icon22/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon28/10/2021
Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE to PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE on 2021-10-28
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon11/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon17/07/2020
Cessation of Walter Scott as a person with significant control on 2020-07-17
dot icon17/07/2020
Notification of Walter Scott as a person with significant control on 2020-02-01
dot icon29/05/2020
Termination of appointment of Walter Scott as a director on 2020-05-17
dot icon29/05/2020
Appointment of Mr Walter Claude Scott as a director on 2020-05-20
dot icon27/05/2020
Termination of appointment of Sofia Valentine Scott as a director on 2020-05-20
dot icon27/05/2020
Cessation of Sofia Scott as a person with significant control on 2020-05-26
dot icon27/05/2020
Appointment of Mr Walter Scott as a director on 2020-05-16
dot icon27/05/2020
Notification of Walter Scott as a person with significant control on 2020-05-01
dot icon27/05/2020
Accounts for a dormant company made up to 2019-08-28
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon14/05/2020
Appointment of Miss Sofia Valentine Scott as a director on 2020-05-13
dot icon13/05/2020
Notification of Sofia Scott as a person with significant control on 2020-05-13
dot icon13/05/2020
Termination of appointment of Cathryn Amelia Scott as a director on 2020-05-12
dot icon13/05/2020
Cessation of Cathryn Scott as a person with significant control on 2020-05-12
dot icon05/05/2020
Notification of Cathryn Scott as a person with significant control on 2020-05-04
dot icon05/05/2020
Cessation of Djed Developments Ltd. as a person with significant control on 2020-05-03
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-08-28
dot icon11/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon29/10/2018
Previous accounting period extended from 2018-02-28 to 2018-08-28
dot icon06/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/07/2017
Director's details changed for Mrs Cathryn Amelia Scott on 2017-07-17
dot icon24/05/2017
Previous accounting period extended from 2016-08-31 to 2017-02-28
dot icon21/02/2017
Compulsory strike-off action has been discontinued
dot icon20/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon23/11/2014
Termination of appointment of Walter Scott as a secretary on 2014-10-01
dot icon12/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Walter Scott as a director
dot icon26/11/2013
Termination of appointment of Walter Scott as a director
dot icon26/11/2013
Termination of appointment of Cathryn Scott as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/03/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon18/08/2011
Appointment of Mrs Cathryn Amelia Scott as a director
dot icon17/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon12/02/2010
Register inspection address has been changed
dot icon11/02/2010
Director's details changed for Walter Gary Scott on 2009-12-29
dot icon11/02/2010
Director's details changed for Cathryn Amelia Scott on 2009-12-29
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/07/2009
Total exemption small company accounts made up to 2007-08-31
dot icon06/01/2009
Return made up to 29/12/08; full list of members
dot icon05/04/2008
Return made up to 29/12/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/01/2007
Return made up to 29/12/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/01/2006
Return made up to 29/12/05; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/02/2005
Return made up to 29/12/04; full list of members
dot icon16/11/2004
Return made up to 29/12/03; full list of members
dot icon16/11/2004
Return made up to 29/12/02; full list of members
dot icon16/11/2004
Return made up to 29/12/01; full list of members
dot icon10/11/2004
Total exemption full accounts made up to 2003-08-31
dot icon30/10/2004
New director appointed
dot icon28/08/2004
Deferment of dissolution (voluntary)
dot icon08/03/2004
Registered office changed on 08/03/04 from: thompson house 316 richmond terrace blackburn lancashire BB1 7AU
dot icon28/01/2004
Total exemption full accounts made up to 2002-08-31
dot icon14/01/2004
Total exemption full accounts made up to 2001-08-31
dot icon14/01/2004
Total exemption full accounts made up to 2000-08-31
dot icon09/01/2004
Order of court to wind up
dot icon28/10/2003
First Gazette notice for compulsory strike-off
dot icon15/04/2003
Strike-off action suspended
dot icon18/03/2003
First Gazette notice for compulsory strike-off
dot icon25/02/2003
Strike-off action suspended
dot icon14/01/2003
First Gazette notice for compulsory strike-off
dot icon22/01/2001
Return made up to 29/12/00; full list of members
dot icon22/01/2001
New secretary appointed
dot icon16/11/2000
Accounting reference date extended from 28/02/00 to 31/08/00
dot icon21/07/2000
Accounts for a small company made up to 1999-02-28
dot icon12/01/2000
Return made up to 29/12/99; full list of members
dot icon08/01/1999
Return made up to 29/12/98; full list of members
dot icon15/12/1998
Full accounts made up to 1998-02-28
dot icon21/04/1998
Return made up to 29/12/97; no change of members
dot icon03/06/1997
Accounts for a small company made up to 1997-02-28
dot icon19/01/1997
Return made up to 29/12/96; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-02-29
dot icon18/10/1996
Director resigned
dot icon24/05/1996
Registered office changed on 24/05/96 from: 3/7 strawberry bank blackburn lancashire BB2 6AD
dot icon06/03/1996
Accounting reference date shortened from 31/03 to 28/02
dot icon17/01/1996
Return made up to 29/12/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon02/02/1995
Registered office changed on 02/02/95 from: 1/3, sandgate, berwick upon tweed. TD15 1EW.
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Return made up to 29/12/93; no change of members
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon18/06/1993
Auditor's resignation
dot icon12/03/1993
Full group accounts made up to 1992-03-31
dot icon23/01/1993
Declaration of satisfaction of mortgage/charge
dot icon20/01/1993
Return made up to 29/12/92; full list of members
dot icon26/02/1992
Full group accounts made up to 1991-03-31
dot icon04/02/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Return made up to 29/12/91; full list of members
dot icon10/09/1991
Particulars of mortgage/charge
dot icon30/06/1991
New director appointed
dot icon08/05/1991
Full group accounts made up to 1990-03-31
dot icon11/03/1991
Return made up to 29/12/90; full list of members
dot icon12/02/1990
Particulars of mortgage/charge
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Return made up to 29/12/89; no change of members
dot icon14/07/1989
Full accounts made up to 1988-03-31
dot icon14/06/1989
Registered office changed on 14/06/89 from: spanish city whitley bay tyne and wear NE26 1BD
dot icon14/02/1989
Return made up to 08/12/88; full list of members
dot icon14/06/1988
Full accounts made up to 1987-03-31
dot icon28/03/1988
Return made up to 29/12/87; no change of members
dot icon22/04/1987
Group of companies' accounts made up to 1986-03-31
dot icon25/02/1987
Annual return made up to 27/12/86
dot icon23/02/1987
Director resigned
dot icon02/09/1983
Annual return made up to 30/06/82
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
239.00K
-
0.00
-
-
2022
1
235.34K
-
79.96K
-
-
2022
1
235.34K
-
79.96K
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

235.34K £Descended-1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

79.96K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Walter
Director
23/05/1991 - 01/06/2013
36
Scott, Walter
Director
01/12/2021 - 15/04/2024
36
Mrs Cathryn Amelia Scott
Director
18/08/2011 - 12/05/2020
32
Mrs Cathryn Amelia Scott
Director
01/10/2004 - 06/06/2013
32
Mrs Cathryn Amelia Scott
Director
15/04/2024 - Present
32

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

557
HEARTBEAT HOME FOR HORSES LIMITED24 St. Peters Drive, Chatteris PE16 6BY
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05192509

Reg. date:

29/07/2004

Turnover:

-

No. of employees:

3
THE KITCHEN GARDEN PEOPLE LTDThe Farmhouse College Farm, Chadlington, Chipping Norton, Oxfordshire OX7 3LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10085650

Reg. date:

25/03/2016

Turnover:

-

No. of employees:

3
LIBERTY DAIRY LTDLiberty Farm Closworth Road, Halstock, Yeovil, Somerset BA22 9SY
Active

Category:

Manufacture of other milk products

Comp. code:

11326858

Reg. date:

24/04/2018

Turnover:

-

No. of employees:

3
BEST PRINT (UK) LTDWoodrow Farm Woodrow, Hazelbury Bryan, Sturminster Newton, Dorset DT10 2AH
Active

Category:

Manufacture of paper stationery

Comp. code:

03695361

Reg. date:

14/01/1999

Turnover:

-

No. of employees:

4
DAFA GROUP LTD50d King Street, Thorne, Doncaster DN8 5BA
Active

Category:

Manufacture of other textiles n.e.c.

Comp. code:

11623491

Reg. date:

15/10/2018

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.A. COOPER CORPORATION LIMITED

C.A. COOPER CORPORATION LIMITED is an(a) Active company incorporated on 16/12/1980 with the registered office located at 27 Main Street, Seahouses, Northumberland NE68 7RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C.A. COOPER CORPORATION LIMITED?

toggle

C.A. COOPER CORPORATION LIMITED is currently Active. It was registered on 16/12/1980 .

Where is C.A. COOPER CORPORATION LIMITED located?

toggle

C.A. COOPER CORPORATION LIMITED is registered at 27 Main Street, Seahouses, Northumberland NE68 7RE.

What does C.A. COOPER CORPORATION LIMITED do?

toggle

C.A. COOPER CORPORATION LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does C.A. COOPER CORPORATION LIMITED have?

toggle

C.A. COOPER CORPORATION LIMITED had 1 employees in 2022.

What is the latest filing for C.A. COOPER CORPORATION LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-11-08 with no updates.