COOPER AND PURDEY LIMITED

Register to unlock more data on OkredoRegister

COOPER AND PURDEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04385925

Incorporation date

04/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon11/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Purchase of own shares.
dot icon30/03/2025
Confirmation statement made on 2025-03-04 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Director's details changed for Mr Peter Leslie Phillips on 2023-11-02
dot icon20/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Satisfaction of charge 1 in full
dot icon12/12/2022
Satisfaction of charge 3 in full
dot icon12/12/2022
Satisfaction of charge 2 in full
dot icon12/12/2022
Satisfaction of charge 4 in full
dot icon12/12/2022
Satisfaction of charge 5 in full
dot icon12/12/2022
Satisfaction of charge 6 in full
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon10/07/2019
Termination of appointment of Jeremy Edward Sussex as a director on 2019-06-13
dot icon10/07/2019
Cessation of Jeremy Edward Sussex as a person with significant control on 2019-06-13
dot icon12/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Appointment of Mr Jeremy Edward Sussex as a director on 2016-05-11
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon31/05/2016
Appointment of Mr Gareth Paul Elliott as a director on 2016-05-11
dot icon21/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Appointment of Mr Peter Leslie Phillips as a director on 2014-10-16
dot icon21/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Director's details changed for Mr David Julian Phillips on 2011-08-18
dot icon11/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr David Julian Phillips on 2011-03-04
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Termination of appointment of David Philips as a secretary
dot icon23/10/2009
Termination of appointment of Julia Le Gallez as a director
dot icon23/03/2009
Return made up to 04/03/09; full list of members
dot icon23/03/2009
Location of register of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2008
Return made up to 04/03/08; full list of members
dot icon23/03/2007
Return made up to 04/03/07; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 04/03/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 04/03/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 04/03/04; full list of members
dot icon08/11/2003
Particulars of mortgage/charge
dot icon02/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/06/2003
New director appointed
dot icon05/06/2003
Particulars of mortgage/charge
dot icon23/03/2003
Return made up to 04/03/03; full list of members
dot icon06/03/2003
Particulars of mortgage/charge
dot icon09/11/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Registered office changed on 11/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
Director resigned
dot icon11/03/2002
New director appointed
dot icon04/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£101,523.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
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)
2021
0
7.15K
-
0.00
-
-
2022
0
21.76K
-
0.00
-
-
2023
0
39.20K
-
0.00
101.52K
-
2023
0
39.20K
-
0.00
101.52K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

39.20K £Ascended80.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gareth Paul Elliott
Director
11/05/2016 - Present
51
Mr Peter Leslie Phillips
Director
16/10/2014 - Present
35
Phillips, David Julian
Director
05/06/2003 - Present
52
Sussex, Jeremy Edward
Director
11/05/2016 - 13/06/2019
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER AND PURDEY LIMITED

COOPER AND PURDEY LIMITED is an(a) Active company incorporated on 04/03/2002 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER AND PURDEY LIMITED?

toggle

COOPER AND PURDEY LIMITED is currently Active. It was registered on 04/03/2002 .

Where is COOPER AND PURDEY LIMITED located?

toggle

COOPER AND PURDEY LIMITED is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does COOPER AND PURDEY LIMITED do?

toggle

COOPER AND PURDEY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COOPER AND PURDEY LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-04 with no updates.