COOPER AND TANNER 1908 LIMITED

Register to unlock more data on OkredoRegister

COOPER AND TANNER 1908 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03060324

Incorporation date

23/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Agricultural Centre, Frome Market, Standerwick, Frome, Somerset BA11 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1995)
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon19/08/2025
Director's details changed for Mr Nicholas Paul Sainter Oliver on 2025-08-02
dot icon19/08/2025
Director's details changed for Mr Stuart Alan Johnson on 2025-08-02
dot icon12/08/2025
Second filing of Confirmation Statement dated 2024-08-03
dot icon04/04/2025
Appointment of Mr Adam Scott as a director on 2025-04-01
dot icon04/04/2025
Appointment of Mr Stuart Alan Johnson as a director on 2025-04-01
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
03/08/24 Statement of Capital gbp 917311
dot icon02/07/2024
Change of share class name or designation
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Memorandum and Articles of Association
dot icon08/02/2024
Appointment of Mr John Robert Phillips as a director on 2024-01-01
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Second filing for the appointment of Mr Jake Kurtis Smith as a director
dot icon05/10/2023
Appointment of Mr Oliver Jenkin as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mr George Paul Trippick as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mr Jake Kurtis Smith as a director on 2023-10-05
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon08/08/2023
Notification of Nicholas Paul Sainter Oliver as a person with significant control on 2023-03-31
dot icon31/05/2023
Purchase of own shares.
dot icon03/05/2023
Resolutions
dot icon28/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon26/04/2023
Termination of appointment of Quintyn Alaric Howard-Evans as a director on 2023-03-31
dot icon26/04/2023
Cessation of Quintyn Alaric Howard-Evans as a person with significant control on 2023-03-31
dot icon26/04/2023
Director's details changed for Mr Nicholas Paul Sainter Oliver on 2023-04-26
dot icon26/04/2023
Director's details changed for Mr Nicholas Paul Sainter Oliver on 2023-04-26
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Memorandum and Articles of Association
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Appointment of Mrs Hannah Julia Pole as a director on 2022-08-17
dot icon26/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon25/08/2022
Director's details changed for Mr Nicholas Paul Sainter Oliver on 2022-08-07
dot icon25/08/2022
Director's details changed for Martin David Hemmett on 2022-08-07
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon11/08/2022
Resolutions
dot icon01/06/2022
Director's details changed for Mr Nicholas Paul Sainter Oliver on 2021-08-01
dot icon01/06/2022
Director's details changed for Mr Quintyn Alaric Howard-Evans on 2022-05-30
dot icon01/06/2022
Change of details for Mr Quintyn Alaric Howard-Evans as a person with significant control on 2022-05-30
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-03-23
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Change of share class name or designation
dot icon03/03/2022
Registration of charge 030603240001, created on 2022-03-02
dot icon31/01/2022
Certificate of change of name
dot icon31/01/2022
Change of name notice
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon04/06/2020
Termination of appointment of Christopher John Eden as a director on 2020-03-31
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon25/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon03/10/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon06/06/2018
Director's details changed for Quintyn Alaric Howard-Evans on 2018-03-31
dot icon06/06/2018
Director's details changed for Quintyn Alaric Howard Evans on 2018-03-31
dot icon05/06/2018
Appointment of Mr Timothy Alan Hector as a director on 2018-04-01
dot icon05/06/2018
Change of details for Mr Quintyn Alloric Howard Evans as a person with significant control on 2018-03-31
dot icon30/05/2018
Termination of appointment of Michael Peter Houghton Joyce as a secretary on 2018-03-31
dot icon30/05/2018
Termination of appointment of Michael Peter Houghton Joyce as a director on 2018-03-31
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/06/2017
Director's details changed for Quintyn Alloric Howard Evans on 2017-06-01
dot icon02/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon03/05/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon12/01/2017
Termination of appointment of Rosanna Jane Phelps as a director on 2016-11-25
dot icon03/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon17/12/2015
Appointment of Rosanna Jane Phelps as a director on 2015-10-01
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon26/02/2015
Resolutions
dot icon26/02/2015
Change of share class name or designation
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon22/07/2014
Change of name by resolution
dot icon22/07/2014
Certificate of change of name
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon19/05/2014
Cancellation of shares. Statement of capital on 2014-05-19
dot icon19/05/2014
Purchase of own shares.
dot icon12/05/2014
Director's details changed for Mr Nicholas Paul Sainter Oliver on 2014-05-01
dot icon10/04/2014
Termination of appointment of David Bell as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon03/05/2013
Director's details changed for Andrew Colyer on 2013-02-01
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Nicholas Paul Sainter Oliver on 2012-05-25
dot icon06/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Michael Peter Houghton Joyce on 2010-05-23
dot icon09/06/2010
Director's details changed for Mr Nicholas Paul Sainter Oliver on 2010-05-23
dot icon09/06/2010
Director's details changed for Quintyn Alloric Howard Evans on 2010-05-23
dot icon09/06/2010
Director's details changed for Mr Christopher John Eden on 2010-05-23
dot icon09/06/2010
Secretary's details changed for Mr Michael Peter Houghton Joyce on 2010-05-23
dot icon09/06/2010
Director's details changed for David Hawker Bell on 2010-05-23
dot icon09/06/2010
Director's details changed for Martin David Hemmett on 2010-05-23
dot icon09/06/2010
Director's details changed for Andrew Colyer on 2010-05-23
dot icon19/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/06/2009
Return made up to 23/05/09; full list of members
dot icon03/06/2008
Return made up to 23/05/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/06/2007
Return made up to 23/05/07; full list of members
dot icon31/05/2007
Memorandum and Articles of Association
dot icon21/05/2007
Certificate of change of name
dot icon10/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/06/2006
New director appointed
dot icon12/06/2006
Return made up to 23/05/06; full list of members
dot icon12/06/2006
Ad 01/10/05-01/10/05 £ si 4@1=4 £ ic 24/28
dot icon12/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Ad 30/09/03-30/09/03 £ si 4@1
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Return made up to 23/05/04; change of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/07/2003
Return made up to 23/05/03; no change of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/12/2002
Registered office changed on 13/12/02 from: 41 high street glastonbury somerset BA6 9DS
dot icon21/10/2002
Return made up to 23/05/02; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon31/01/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Secretary resigned;director resigned
dot icon31/01/2002
Ad 30/09/01--------- £ si 14@1=14 £ ic 6/20
dot icon31/01/2002
Return made up to 23/05/01; full list of members
dot icon31/01/2002
New secretary appointed
dot icon30/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon05/07/2000
Return made up to 23/05/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-09-30
dot icon02/06/1999
Return made up to 23/05/99; full list of members
dot icon30/12/1998
Full accounts made up to 1998-09-30
dot icon15/06/1998
Return made up to 23/05/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-09-30
dot icon31/05/1997
Return made up to 23/05/97; change of members
dot icon10/12/1996
Full accounts made up to 1996-09-30
dot icon08/09/1996
Accounting reference date extended from 31/07/96 to 30/09/96
dot icon30/08/1996
New director appointed
dot icon15/08/1996
New director appointed
dot icon15/08/1996
New director appointed
dot icon15/08/1996
New director appointed
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Ad 01/07/96--------- £ si 4@1=4 £ ic 2/6
dot icon15/07/1996
Return made up to 23/05/96; full list of members
dot icon28/09/1995
Accounting reference date notified as 31/07
dot icon09/08/1995
Certificate of change of name
dot icon08/08/1995
Director resigned;new director appointed
dot icon08/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/08/1995
Registered office changed on 07/08/95 from: third floor narrow quay house prince street bristol BS1 4AH
dot icon23/05/1995
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
03/08/2026
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)
2021
16
267.83K
-
0.00
435.22K
-
2022
28
317.77K
-
0.00
373.38K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmett, Martin David
Director
01/07/1996 - Present
3
Pole, Hannah Julia
Director
17/08/2022 - Present
2
Howard-Evans, Quintyn Alaric
Director
30/09/2001 - 31/03/2023
9
Mr Nicholas Paul Sainter Oliver
Director
01/07/1996 - Present
2
Colyer, Andrew Gordon
Director
01/10/2005 - Present
2

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

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 AND TANNER 1908 LIMITED

COOPER AND TANNER 1908 LIMITED is an(a) Active company incorporated on 23/05/1995 with the registered office located at The Agricultural Centre, Frome Market, Standerwick, Frome, Somerset BA11 2QB. There are currently 11 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 AND TANNER 1908 LIMITED?

toggle

COOPER AND TANNER 1908 LIMITED is currently Active. It was registered on 23/05/1995 .

Where is COOPER AND TANNER 1908 LIMITED located?

toggle

COOPER AND TANNER 1908 LIMITED is registered at The Agricultural Centre, Frome Market, Standerwick, Frome, Somerset BA11 2QB.

What does COOPER AND TANNER 1908 LIMITED do?

toggle

COOPER AND TANNER 1908 LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COOPER AND TANNER 1908 LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-03-31.