COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED

Register to unlock more data on OkredoRegister

COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144174

Incorporation date

19/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Wilks Walk, Grange Park, Northampton NN4 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon02/02/2026
Confirmation statement made on 2026-01-18 with updates
dot icon11/09/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon10/06/2025
Director's details changed for Mr Simon Bond on 2025-04-30
dot icon03/06/2025
Director's details changed for Mr Simon Bond on 2025-04-30
dot icon28/05/2025
Registered office address changed from 3 Goldington Road Bedford to Unit 1 Wilks Walk Grange Park Northampton NN4 5DW on 2025-05-28
dot icon28/05/2025
Cessation of Cooper Beard Estate Agency Limited as a person with significant control on 2025-04-30
dot icon28/05/2025
Notification of O'riordan Bond Holdings Limited as a person with significant control on 2025-04-30
dot icon28/05/2025
Termination of appointment of Russell Alan Beard as a director on 2025-04-30
dot icon28/05/2025
Appointment of Mr Simon Bond as a director on 2025-04-30
dot icon02/05/2025
Registration of charge 041441740001, created on 2025-04-30
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon01/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon31/01/2021
Change of details for Copper Beard Estate Agency Limited as a person with significant control on 2021-01-31
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon07/11/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/08/2016
Termination of appointment of Jayne Margaret Beard as a director on 2016-05-27
dot icon02/08/2016
Termination of appointment of Jayne Beard as a secretary on 2016-06-27
dot icon21/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/05/2013
Registered office address changed from 73 Harpur Street Bedford Bedfordshire MK40 2SR on 2013-05-13
dot icon15/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon29/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon29/09/2010
Termination of appointment of Anthony Lamm as a director
dot icon29/09/2010
Appointment of Mrs Jayne Beard as a secretary
dot icon29/09/2010
Termination of appointment of Anthony Lamm as a secretary
dot icon29/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 19/01/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/07/2008
Return made up to 19/01/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/02/2007
Return made up to 19/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/02/2006
Return made up to 19/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/07/2005
Registered office changed on 13/07/05 from: 136-140 bedford road kempston bedford bedfordshire MK42 8BH
dot icon26/01/2005
Return made up to 19/01/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon21/01/2004
Return made up to 19/01/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/02/2003
Return made up to 19/01/03; full list of members
dot icon18/02/2003
New director appointed
dot icon30/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/02/2002
Return made up to 19/01/02; full list of members
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon19/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
14
145.49K
-
0.00
103.93K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beard, Russell Alan
Director
19/01/2001 - 30/04/2025
31
Bond, Simon
Director
30/04/2025 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED

COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at Unit 1 Wilks Walk, Grange Park, Northampton NN4 5DW. There is currently 1 active director 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 BEARD ESTATE AGENCY (RUSHDEN) LIMITED?

toggle

COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED is currently Active. It was registered on 19/01/2001 .

Where is COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED located?

toggle

COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED is registered at Unit 1 Wilks Walk, Grange Park, Northampton NN4 5DW.

What does COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED do?

toggle

COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COOPER BEARD ESTATE AGENCY (RUSHDEN) LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-18 with updates.