COOPER & BROME (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

COOPER & BROME (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02291268

Incorporation date

31/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Butt Road, Colchester, Essex CO3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1988)
dot icon22/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Second filing of Confirmation Statement dated 2023-09-01
dot icon08/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon22/06/2023
Change of details for Tc Eastern Limited as a person with significant control on 2023-06-21
dot icon22/06/2023
Change of details for C & B (Eastern) Limited as a person with significant control on 2023-06-21
dot icon21/06/2023
Notification of Tc Eastern Limited as a person with significant control on 2023-06-15
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2018
Confirmation statement made on 2018-09-01 with updates
dot icon04/06/2018
Confirmation statement made on 2017-09-01 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/10/2017
Resolutions
dot icon26/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon27/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Appointment of Mr Tristan Clarkson as a director on 2017-04-01
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon19/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Simon Ayres as a director on 2014-06-30
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/01/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon10/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2012
Secretary's details changed for Simon Kirby on 2012-01-18
dot icon08/12/2011
Director's details changed for Mr Simon Kirby on 2011-12-08
dot icon08/12/2011
Director's details changed for Mr Simon Ayres on 2011-12-08
dot icon29/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2009
Registered office address changed from Unit 4 85 London Road Marks Tey Colchester, Essex. CO6 1EB on 2009-10-22
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon19/10/2009
Termination of appointment of Christopher Clark as a director
dot icon19/10/2009
Termination of appointment of Margaret Clark as a secretary
dot icon19/10/2009
Appointment of Mr Simon Ayres as a director
dot icon19/10/2009
Appointment of Simon Kirby as a secretary
dot icon19/10/2009
Appointment of Mr Simon Kirby as a director
dot icon13/10/2009
Resolutions
dot icon12/10/2009
Resolutions
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 31/08/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 31/08/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 31/08/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2003-09-30
dot icon24/09/2003
Return made up to 31/08/03; full list of members
dot icon18/08/2003
Accounts for a small company made up to 2002-09-30
dot icon07/04/2003
Director resigned
dot icon25/09/2002
Return made up to 31/08/02; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon30/07/2001
Accounts for a small company made up to 2000-09-30
dot icon21/09/2000
Return made up to 31/08/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon07/09/1999
Return made up to 31/08/99; no change of members
dot icon02/06/1999
Accounts for a small company made up to 1998-09-30
dot icon08/10/1998
Return made up to 31/08/98; no change of members
dot icon23/07/1998
Accounts for a small company made up to 1997-09-30
dot icon26/09/1997
Return made up to 31/08/97; full list of members
dot icon08/07/1997
Director resigned
dot icon11/06/1997
Accounts for a small company made up to 1996-09-30
dot icon28/11/1996
Auditor's resignation
dot icon28/10/1996
Return made up to 31/08/96; full list of members
dot icon23/02/1996
Accounts for a small company made up to 1995-09-30
dot icon19/09/1995
Return made up to 31/08/95; no change of members
dot icon14/03/1995
Accounts for a small company made up to 1994-09-30
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 icon21/09/1994
Return made up to 31/08/94; no change of members
dot icon12/06/1994
Accounts for a small company made up to 1993-09-30
dot icon06/10/1993
Return made up to 31/08/93; full list of members
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon08/02/1993
Accounts for a small company made up to 1991-09-30
dot icon23/12/1992
Return made up to 13/08/92; no change of members
dot icon04/03/1992
Accounts for a small company made up to 1990-09-30
dot icon04/03/1992
Return made up to 31/08/91; no change of members
dot icon19/12/1990
Accounts for a small company made up to 1989-09-30
dot icon19/12/1990
Return made up to 31/01/90; full list of members
dot icon19/12/1990
Registered office changed on 19/12/90 from: 43 colne road brightlingsea essex CO7 odu
dot icon18/12/1990
Particulars of mortgage/charge
dot icon17/12/1990
Compulsory strike-off action has been discontinued
dot icon11/12/1990
First Gazette notice for compulsory strike-off
dot icon09/11/1989
Ad 30/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon10/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/08/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
1.26M
-
0.00
435.70K
-
2023
7
1.28M
-
0.00
513.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COOPER & BROME (CONTRACTS) LIMITED

COOPER & BROME (CONTRACTS) LIMITED is an(a) Active company incorporated on 31/08/1988 with the registered office located at 47 Butt Road, Colchester, Essex CO3 3BZ. There are currently 2 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 COOPER & BROME (CONTRACTS) LIMITED?

toggle

COOPER & BROME (CONTRACTS) LIMITED is currently Active. It was registered on 31/08/1988 .

Where is COOPER & BROME (CONTRACTS) LIMITED located?

toggle

COOPER & BROME (CONTRACTS) LIMITED is registered at 47 Butt Road, Colchester, Essex CO3 3BZ.

What does COOPER & BROME (CONTRACTS) LIMITED do?

toggle

COOPER & BROME (CONTRACTS) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for COOPER & BROME (CONTRACTS) LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-01 with updates.