COOPER & TURNER LIMITED

Register to unlock more data on OkredoRegister

COOPER & TURNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021697

Incorporation date

26/06/2000

Size

Full

Contacts

Registered address

Registered address

Templeborough Works, Sheffield Road, Sheffield, South Yorkshire S9 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon06/03/2026
Satisfaction of charge 040216970017 in full
dot icon06/03/2026
Satisfaction of charge 040216970018 in full
dot icon05/03/2026
Appointment of Mr Anthony James Brown as a director on 2026-03-02
dot icon05/03/2026
Appointment of Mr Malcolm Robert Hartland as a director on 2026-03-02
dot icon05/03/2026
Appointment of Mr Jarrod Christie-Smith as a director on 2026-03-02
dot icon05/03/2026
Termination of appointment of Steven Edward Karol as a director on 2026-03-02
dot icon15/08/2025
Notification of Northern Endeavour Limited as a person with significant control on 2021-06-30
dot icon15/08/2025
Cessation of Northern Endeavour Limited as a person with significant control on 2021-06-30
dot icon15/08/2025
Cessation of Andaray (Holdings) Limited as a person with significant control on 2021-06-30
dot icon15/08/2025
Notification of Andaray (Holdings) Limited as a person with significant control on 2021-06-30
dot icon14/08/2025
Information not on the register a PSC05 was removed on 14/08/2025 as it is no longer considered to form part of the register.
dot icon14/08/2025
Information not on the register a PSC05 was removed on 14/08/2025 as it is no longer considered to form part of the register.
dot icon14/08/2025
Information not on the register a PSC05 was removed on 14/08/2025 as it is no longer considered to form part of the register.
dot icon14/08/2025
Information not on the register a PSC05 was removed on 14/08/2025 as it is no longer considered to form part of the register.
dot icon28/07/2025
Change of details for Andaray (Holdings) Limited as a person with significant control on 2021-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon20/05/2025
Full accounts made up to 2024-12-31
dot icon21/08/2024
Satisfaction of charge 040216970016 in full
dot icon21/08/2024
Satisfaction of charge 040216970015 in full
dot icon27/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon12/03/2024
Registration of charge 040216970017, created on 2024-03-11
dot icon12/03/2024
Registration of charge 040216970018, created on 2024-03-11
dot icon19/12/2023
Change of details for Andaray (Holdings) Limited as a person with significant control on 2021-06-30
dot icon19/12/2023
Director's details changed for Mr. Steven Edward Karol on 2021-02-24
dot icon19/12/2023
Change of details for Andaray (Holdings) Limited as a person with significant control on 2021-06-30
dot icon12/12/2023
Satisfaction of charge 040216970014 in full
dot icon05/12/2023
Statement of company's objects
dot icon06/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon22/04/2023
Full accounts made up to 2022-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon27/06/2022
Change of details for Northern Endeavour Limited as a person with significant control on 2021-08-26
dot icon12/04/2022
Full accounts made up to 2021-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon05/09/2019
Full accounts made up to 2019-02-28
dot icon03/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon21/11/2018
Full accounts made up to 2018-02-28
dot icon12/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon16/02/2018
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2018-02-16
dot icon16/02/2018
Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1RS on 2018-02-16
dot icon21/11/2017
Full accounts made up to 2017-02-28
dot icon31/08/2017
Second filing of Confirmation Statement dated 26/06/2017
dot icon31/08/2017
Resolutions
dot icon23/08/2017
Registration of charge 040216970015, created on 2017-08-16
dot icon23/08/2017
Registration of charge 040216970016, created on 2017-08-16
dot icon18/08/2017
Registration of charge 040216970014, created on 2017-08-16
dot icon17/08/2017
Appointment of Steven Edward Karol as a director on 2017-08-16
dot icon16/08/2017
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2017-08-16
dot icon16/08/2017
Termination of appointment of Donald Murray Findlay as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Keith Robinson as a secretary on 2017-08-16
dot icon16/08/2017
Termination of appointment of David Richard Brown as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Anthony James Brown as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Mark Chatterton as a director on 2017-08-16
dot icon16/08/2017
Registered office address changed from Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1RS to 5th Floor One New Change London EC4M 9AF on 2017-08-16
dot icon16/08/2017
Satisfaction of charge 11 in full
dot icon16/08/2017
Satisfaction of charge 040216970013 in full
dot icon16/08/2017
Satisfaction of charge 10 in full
dot icon16/08/2017
Satisfaction of charge 9 in full
dot icon16/08/2017
Satisfaction of charge 12 in full
dot icon18/07/2017
Appointment of Mister Keith Robinson as a secretary on 2017-07-01
dot icon17/07/2017
Termination of appointment of Grahame Irwin Sanderson as a director on 2017-06-30
dot icon17/07/2017
Termination of appointment of Grahame Irwin Sanderson as a secretary on 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon05/07/2017
Notification of Northern Endeavour Limited as a person with significant control on 2016-04-06
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon13/07/2016
Annual return
dot icon04/12/2015
Accounts for a medium company made up to 2015-02-28
dot icon27/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon02/12/2014
Accounts for a medium company made up to 2014-02-28
dot icon03/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Donald Murray Findlay on 2014-06-26
dot icon03/07/2014
Director's details changed for Mr Grahame Irwin Sanderson on 2014-06-26
dot icon03/07/2014
Director's details changed for David Richard Brown on 2014-06-26
dot icon03/07/2014
Director's details changed for Anthony James Brown on 2014-06-26
dot icon03/07/2014
Secretary's details changed for Mr Grahame Irwin Sanderson on 2014-06-26
dot icon29/11/2013
Accounts for a medium company made up to 2013-02-28
dot icon15/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon23/05/2013
Registration of charge 040216970013
dot icon30/11/2012
Accounts for a medium company made up to 2012-02-29
dot icon13/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon21/11/2011
Accounts for a medium company made up to 2011-02-28
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon03/11/2010
Accounts for a medium company made up to 2010-02-28
dot icon22/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mark Chatterton on 2010-06-21
dot icon22/07/2010
Director's details changed for Grahame Irwin Sanderson on 2010-06-21
dot icon22/12/2009
Accounts for a medium company made up to 2009-02-28
dot icon29/06/2009
Return made up to 26/06/09; full list of members
dot icon22/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon19/08/2008
Return made up to 26/06/08; full list of members
dot icon15/01/2008
Accounts for a medium company made up to 2007-02-28
dot icon15/01/2008
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon21/08/2007
Return made up to 26/06/07; no change of members
dot icon26/04/2007
New director appointed
dot icon07/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Return made up to 26/06/06; full list of members
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 26/06/05; full list of members
dot icon28/07/2005
Director resigned
dot icon30/06/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 26/06/04; full list of members
dot icon26/04/2004
Registered office changed on 26/04/04 from: andaray house shields road gateshead tyne & wear NE10 0QE
dot icon05/02/2004
Director resigned
dot icon09/01/2004
Full accounts made up to 2003-03-31
dot icon31/12/2003
Particulars of mortgage/charge
dot icon01/08/2003
Return made up to 26/06/03; full list of members
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 26/06/02; full list of members
dot icon04/07/2002
Director's particulars changed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 26/06/01; full list of members
dot icon09/09/2000
Particulars of mortgage/charge
dot icon09/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon01/09/2000
Certificate of change of name
dot icon17/08/2000
New director appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
Registered office changed on 08/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
dot icon26/06/2000
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
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karol, Steven Edward, Mr.
Director
16/08/2017 - 02/03/2026
11
Brown, Anthony James
Director
02/03/2026 - Present
25
Hartland, Malcolm Robert
Director
02/03/2026 - Present
14
Christie-Smith, Jarrod
Director
02/03/2026 - Present
4

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 & TURNER LIMITED

COOPER & TURNER LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at Templeborough Works, Sheffield Road, Sheffield, South Yorkshire S9 1RS. There are currently 3 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 & TURNER LIMITED?

toggle

COOPER & TURNER LIMITED is currently Active. It was registered on 26/06/2000 .

Where is COOPER & TURNER LIMITED located?

toggle

COOPER & TURNER LIMITED is registered at Templeborough Works, Sheffield Road, Sheffield, South Yorkshire S9 1RS.

What does COOPER & TURNER LIMITED do?

toggle

COOPER & TURNER LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for COOPER & TURNER LIMITED?

toggle

The latest filing was on 06/03/2026: Satisfaction of charge 040216970017 in full.