COOPER & DENNY LIMITED

Register to unlock more data on OkredoRegister

COOPER & DENNY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00750107

Incorporation date

14/02/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reydon Business Park, Fountain Way Reydon, Southwold, Suffolk IP18 6SZCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1963)
dot icon16/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/12/2025
Director's details changed for Mr Christopher Cooper on 2025-12-19
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/01/2023
Change of details for Geoffrey Cooper Limited as a person with significant control on 2022-12-31
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Notification of Geoffrey Cooper Limited as a person with significant control on 2018-01-08
dot icon08/01/2018
Cessation of Geoffrey Charles Cooper as a person with significant control on 2018-01-08
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/06/2016
Purchase of own shares.
dot icon11/05/2016
Cancellation of shares. Statement of capital on 2016-03-07
dot icon17/03/2016
Resolutions
dot icon10/03/2016
Appointment of Mr Benjamin Charles Cooper as a director on 2016-03-07
dot icon10/03/2016
Appointment of Mr Christopher Cooper as a director on 2016-03-07
dot icon10/03/2016
Termination of appointment of John Winslow Cooper as a director on 2016-03-07
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/09/2014
Satisfaction of charge 6 in full
dot icon10/09/2014
Satisfaction of charge 3 in full
dot icon10/09/2014
Satisfaction of charge 1 in full
dot icon10/09/2014
Satisfaction of charge 2 in full
dot icon10/09/2014
Satisfaction of charge 7 in full
dot icon10/09/2014
Satisfaction of charge 5 in full
dot icon10/09/2014
Satisfaction of charge 4 in full
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/02/2011
Register(s) moved to registered inspection location
dot icon03/02/2011
Register inspection address has been changed
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr John Winslow Cooper on 2009-12-31
dot icon26/01/2010
Director's details changed for Mr Geoffrey Charles Cooper on 2009-12-31
dot icon07/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/02/2005
Return made up to 31/12/04; full list of members
dot icon17/11/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon24/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/02/2004
Return made up to 31/12/03; full list of members
dot icon24/07/2003
Registered office changed on 24/07/03 from: mount pleasant reydon nr southwold suffolk IP18 6QP
dot icon25/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/02/2003
Return made up to 31/12/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-04-30
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Particulars of mortgage/charge
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon01/03/1999
Return made up to 31/12/98; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon19/02/1998
Accounts for a small company made up to 1997-04-30
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon17/02/1997
Full accounts made up to 1996-04-30
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon20/02/1996
Full accounts made up to 1995-04-30
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon31/03/1995
Return made up to 31/12/94; no change of members
dot icon07/03/1995
Particulars of mortgage/charge
dot icon07/02/1995
Particulars of mortgage/charge
dot icon04/02/1995
Accounts for a small company made up to 1994-04-30
dot icon09/03/1994
Accounts for a small company made up to 1993-04-30
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon13/01/1993
Full accounts made up to 1992-04-30
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-04-30
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon03/07/1991
Full accounts made up to 1990-04-30
dot icon23/04/1991
Return made up to 31/12/90; no change of members
dot icon09/10/1990
Particulars of mortgage/charge
dot icon08/10/1990
Full accounts made up to 1989-04-30
dot icon07/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon25/09/1989
Full accounts made up to 1988-04-30
dot icon24/07/1989
Return made up to 31/12/88; full list of members
dot icon25/07/1988
Full accounts made up to 1987-04-30
dot icon25/07/1988
Return made up to 31/12/87; full list of members
dot icon19/06/1987
Full accounts made up to 1986-04-30
dot icon19/06/1987
Return made up to 31/12/86; full list of members
dot icon02/04/1987
Particulars of mortgage/charge
dot icon27/05/1986
Full accounts made up to 1985-04-30
dot icon27/05/1986
Return made up to 31/12/85; full list of members
dot icon14/02/1963
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

19
2023
change arrow icon-69.52 % *

* during past year

Cash in Bank

£14,414.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
77.00K
-
0.00
4.71K
-
2022
17
165.65K
-
0.00
47.29K
-
2023
19
231.56K
-
0.00
14.41K
-
2023
19
231.56K
-
0.00
14.41K
-

Employees

2023

Employees

19 Ascended12 % *

Net Assets(GBP)

231.56K £Ascended39.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.41K £Descended-69.52 % *

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COOPER & DENNY LIMITED

COOPER & DENNY LIMITED is an(a) Active company incorporated on 14/02/1963 with the registered office located at Reydon Business Park, Fountain Way Reydon, Southwold, Suffolk IP18 6SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER & DENNY LIMITED?

toggle

COOPER & DENNY LIMITED is currently Active. It was registered on 14/02/1963 .

Where is COOPER & DENNY LIMITED located?

toggle

COOPER & DENNY LIMITED is registered at Reydon Business Park, Fountain Way Reydon, Southwold, Suffolk IP18 6SZ.

What does COOPER & DENNY LIMITED do?

toggle

COOPER & DENNY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COOPER & DENNY LIMITED have?

toggle

COOPER & DENNY LIMITED had 19 employees in 2023.

What is the latest filing for COOPER & DENNY LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-04-30.