COOPER AND TANNER LLP

Register to unlock more data on OkredoRegister

COOPER AND TANNER LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC328470

Incorporation date

21/05/2007

Size

Total Exemption Full

Classification

-

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 21/05/2007)
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon14/06/2023
Termination of appointment of Quintyn Alaric Howard-Evans as a member on 2023-03-31
dot icon14/06/2023
Cessation of Quintyn Alaric Howard-Evans as a person with significant control on 2023-03-31
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Change of details for Mr Nicholas Paul Sainter Oliver as a person with significant control on 2022-08-26
dot icon26/08/2022
Member's details changed for Martin David Hemmett on 2022-08-26
dot icon26/08/2022
Member's details changed for Martin David Hemmett on 2022-08-26
dot icon26/08/2022
Registered office address changed from The Agricultural Centre Standerwick Frome Somerset BA11 2QB to The Agricultural Centre Frome Market Standerwick Frome Somerset BA11 2QB on 2022-08-26
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon01/06/2022
Member's details changed for Mr Quintyn Alaric Howard-Evans on 2022-05-30
dot icon01/06/2022
Member's details changed for Mr Nicholas Paul Sainter Oliver on 2022-06-01
dot icon01/06/2022
Member's details changed for Mr Nicholas Paul Sainter Oliver on 2021-08-01
dot icon01/06/2022
Member's details changed for Mr Quintyn Alaric Howard-Evans on 2022-05-30
dot icon01/06/2022
Change of details for Mr Nicholas Paul Sainter Oliver as a person with significant control on 2021-08-01
dot icon01/06/2022
Change of details for Mr Quintyn Alaric Howard-Evans as a person with significant control on 2022-05-30
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon02/06/2020
Termination of appointment of Christopher John Eden as a member on 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon05/06/2018
Member's details changed for Quintyn Alaric Howard-Evans on 2018-03-31
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 member on 2018-03-31
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-21
dot icon14/06/2016
Member's details changed for Mr Nicholas Paul Sainter Oliver on 2016-04-06
dot icon14/06/2016
Member's details changed for Timothy Alan Hector on 2016-04-06
dot icon06/05/2016
Appointment of Timothy Alan Hector as a member on 2016-04-06
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-21
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-21
dot icon12/05/2014
Member'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 member
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-21
dot icon12/06/2013
Member's details changed for Andrew Gordon Colyer on 2013-04-09
dot icon03/05/2013
Member's details changed for Andrew Gordon Colyer on 2013-02-01
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-21
dot icon13/06/2012
Member's details changed for Mr Nicholas Paul Sainter Oliver on 2012-05-25
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-21
dot icon06/06/2011
Member's details changed for Andrew Gordon Colyer on 2011-06-06
dot icon06/06/2011
Member's details changed for Mr Nicholas Paul Sainter Oliver on 2011-06-03
dot icon06/06/2011
Member's details changed for Michael Peter Houghton Joyce on 2011-06-06
dot icon06/06/2011
Member's details changed for Martin David Hemmett on 2011-06-06
dot icon06/06/2011
Member's details changed for Quintyn Alaric Howard-Evans on 2011-06-06
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-05-21
dot icon16/12/2009
Annual return made up to 2009-05-21
dot icon09/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Previous accounting period shortened from 2009-07-31 to 2009-03-31
dot icon23/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/02/2009
Prevext from 31/05/2008 to 31/07/2008
dot icon27/11/2008
Annual return made up to 18/06/08
dot icon07/08/2007
Particulars of mortgage/charge
dot icon29/06/2007
Member's particulars changed
dot icon26/06/2007
Member's particulars changed
dot icon21/05/2007
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
21/05/2026
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
91
-
-
0.00
-
-
2022
85
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colyer, Andrew Gordon
LLP Designated Member
21/05/2007 - Present
-
Oliver, Nicholas Paul Sainter
LLP Designated Member
21/05/2007 - Present
-
Howard-Evans, Quintyn Alaric
LLP Designated Member
21/05/2007 - 31/03/2023
-
Hector, Timothy Alan
LLP Designated Member
06/04/2016 - Present
-
Hemmett, Martin David
LLP Designated Member
21/05/2007 - Present
-

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+
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 LLP

COOPER AND TANNER LLP is an(a) Active company incorporated on 21/05/2007 with the registered office located at The Agricultural Centre Frome Market, Standerwick, Frome, Somerset BA11 2QB. There are currently 4 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 LLP?

toggle

COOPER AND TANNER LLP is currently Active. It was registered on 21/05/2007 .

Where is COOPER AND TANNER LLP located?

toggle

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

What is the latest filing for COOPER AND TANNER LLP?

toggle

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