COOPER & HAWKINS LIMITED

Register to unlock more data on OkredoRegister

COOPER & HAWKINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08256397

Incorporation date

17/10/2012

Size

Small

Contacts

Registered address

Registered address

The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon01/12/2025
Appointment of Megan Alexandra Wright as a director on 2025-12-01
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon09/10/2025
Accounts for a small company made up to 2024-12-31
dot icon24/04/2025
Termination of appointment of Carly Freestone as a director on 2025-04-17
dot icon20/12/2024
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-20
dot icon20/12/2024
Director's details changed for Charles Simon Cooper Hill on 2024-12-20
dot icon20/12/2024
Director's details changed for Mr Richard Charles Banks on 2024-12-20
dot icon20/12/2024
Director's details changed for Ms Carly Freestone on 2024-12-20
dot icon20/12/2024
Director's details changed for Mr Stuart Wayne Headland on 2024-12-20
dot icon20/12/2024
Director's details changed for Mrs Lucy Ann Hill on 2024-12-20
dot icon20/12/2024
Change of details for Michael Graham Estate Agents (Towcester) Limited as a person with significant control on 2024-12-20
dot icon20/12/2024
Director's details changed for Simon George Cooper Hill on 2024-12-20
dot icon20/12/2024
Director's details changed for Mr Richard Irlam on 2024-12-20
dot icon23/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon14/09/2023
Director's details changed for Simon Simon Cooper Hill on 2023-08-03
dot icon07/08/2023
Appointment of Charles Simon Hill as a director on 2023-08-03
dot icon28/03/2023
Termination of appointment of Robert James Lawrence Fitzjohn as a director on 2023-03-28
dot icon09/01/2023
Director's details changed for Mrs Carly O'brien on 2023-01-06
dot icon22/12/2022
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-22
dot icon22/12/2022
Director's details changed for Robert James Lawrence Fitzjohn on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Richard Charles Banks on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Stuart Wayne Headland on 2022-12-22
dot icon22/12/2022
Director's details changed for Mrs Carly O'brien on 2022-12-22
dot icon22/12/2022
Director's details changed for Mrs Lucy Ann Hill on 2022-12-22
dot icon22/12/2022
Director's details changed for Simon George Cooper Hill on 2022-12-22
dot icon22/12/2022
Change of details for Michael Graham Estate Agents (Towcester) Limited as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Richard Irlam on 2022-12-22
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon22/12/2021
Appointment of Robert James Lawrence Fitzjohn as a director on 2021-12-20
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon25/11/2020
Accounts for a small company made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon17/01/2020
Appointment of Mr Richard Charles Banks as a director on 2020-01-01
dot icon17/01/2020
Appointment of Stuart Wayne Headland as a director on 2020-01-01
dot icon17/01/2020
Appointment of Mrs Carly O'brien as a director on 2020-01-01
dot icon23/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon15/08/2019
Accounts for a small company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/02/2018
Director's details changed for Simon George Cooper Hill on 2018-02-05
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon18/10/2017
Notification of Michael Graham Estate Agents (Towcester) Limited as a person with significant control on 2016-04-06
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon15/04/2016
Director's details changed for Mrs Lucy Ann Hill on 2016-04-15
dot icon24/11/2015
Auditor's resignation
dot icon30/10/2015
Registered office address changed from 1st Floor St Giles House 15/21 Victoria Road Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2015-10-30
dot icon27/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Claire Moss as a director on 2015-06-20
dot icon12/01/2015
Resolutions
dot icon31/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon16/07/2014
Accounts for a small company made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon05/12/2012
Appointment of Mrs Lucy Ann Hill as a director
dot icon23/10/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon17/10/2012
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
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzjohn, Robert James Lawrence
Director
20/12/2021 - 28/03/2023
14
O'brien, Carly
Director
01/01/2020 - 17/04/2025
9
Headland, Stuart Wayne
Director
01/01/2020 - Present
14
Irlam, Richard
Director
17/10/2012 - Present
28
Hill, Simon George Cooper
Director
17/10/2012 - Present
46

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 COOPER & HAWKINS LIMITED

COOPER & HAWKINS LIMITED is an(a) Active company incorporated on 17/10/2012 with the registered office located at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD. There are currently 7 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 & HAWKINS LIMITED?

toggle

COOPER & HAWKINS LIMITED is currently Active. It was registered on 17/10/2012 .

Where is COOPER & HAWKINS LIMITED located?

toggle

COOPER & HAWKINS LIMITED is registered at The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1FD.

What does COOPER & HAWKINS LIMITED do?

toggle

COOPER & HAWKINS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COOPER & HAWKINS LIMITED?

toggle

The latest filing was on 01/12/2025: Appointment of Megan Alexandra Wright as a director on 2025-12-01.