COOPER BIDCO LIMITED

Register to unlock more data on OkredoRegister

COOPER BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09473087

Incorporation date

05/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

401 Faraday Faraday Street, Birchwood, Warrington WA3 6GACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2015)
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon09/07/2025
Termination of appointment of Paul Nicholas Hullah as a director on 2025-07-09
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon26/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon06/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon06/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon15/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon15/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon15/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon15/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon05/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon05/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon05/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon29/06/2023
Satisfaction of charge 094730870007 in full
dot icon29/06/2023
Satisfaction of charge 094730870006 in full
dot icon29/06/2023
Satisfaction of charge 094730870008 in full
dot icon29/06/2023
Satisfaction of charge 094730870009 in full
dot icon23/06/2023
Registration of charge 094730870010, created on 2023-06-22
dot icon16/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon08/02/2023
Full accounts made up to 2022-05-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon28/02/2022
Full accounts made up to 2021-05-31
dot icon16/03/2021
Registration of charge 094730870009, created on 2021-03-15
dot icon15/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon21/12/2020
Full accounts made up to 2020-05-31
dot icon19/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon21/02/2020
Full accounts made up to 2019-05-31
dot icon18/02/2020
Satisfaction of charge 094730870004 in full
dot icon18/02/2020
Satisfaction of charge 094730870001 in full
dot icon11/02/2020
Registration of charge 094730870008, created on 2020-02-05
dot icon17/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/02/2019
Full accounts made up to 2018-05-31
dot icon28/06/2018
Registered office address changed from St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS England to 401 Faraday Faraday Street Birchwood Warrington WA3 6GA on 2018-06-28
dot icon30/05/2018
Second filing of the annual return made up to 2016-03-05
dot icon30/05/2018
Second filing of Confirmation Statement dated 05/03/2017
dot icon04/05/2018
Termination of appointment of Burton James Macleod as a director on 2018-05-04
dot icon04/05/2018
Termination of appointment of Burton James Macleod as a secretary on 2018-05-04
dot icon16/04/2018
Termination of appointment of Andrew Lees as a director on 2018-03-28
dot icon16/04/2018
Termination of appointment of James Winterbottom as a director on 2018-03-28
dot icon10/04/2018
Second filing of a statement of capital following an allotment of shares on 2015-05-01
dot icon03/04/2018
Registration of charge 094730870007, created on 2018-03-28
dot icon21/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon16/01/2018
Full accounts made up to 2017-05-31
dot icon22/12/2017
Appointment of Mr David Christopher Humphreys as a director on 2017-12-20
dot icon22/12/2017
Appointment of Mr Christopher Tracey as a director on 2017-12-20
dot icon29/11/2017
Satisfaction of charge 094730870005 in full
dot icon29/11/2017
Satisfaction of charge 094730870002 in full
dot icon29/11/2017
Satisfaction of charge 094730870003 in full
dot icon07/07/2017
Registration of charge 094730870006, created on 2017-07-06
dot icon17/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon13/12/2016
Full accounts made up to 2016-05-31
dot icon05/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon28/01/2016
Registration of charge 094730870005, created on 2016-01-18
dot icon24/08/2015
Registration of charge 094730870004, created on 2015-08-19
dot icon21/08/2015
Appointment of Mr Terence Flanagan as a director on 2015-08-19
dot icon01/06/2015
Appointment of Mr Burton James Macleod as a secretary on 2015-04-30
dot icon01/06/2015
Appointment of Mr Martyn James Cheyne as a director
dot icon01/06/2015
Appointment of Mr Paul Nicholas Hullah as a director on 2015-04-30
dot icon01/06/2015
Appointment of Mr Martyn James Cheyne as a director on 2015-04-30
dot icon01/06/2015
Appointment of Mr Burton James Macleod as a director on 2015-04-30
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon22/05/2015
Resolutions
dot icon13/05/2015
Appointment of Mr Andrew Lees as a director on 2015-05-01
dot icon13/05/2015
Appointment of Mr James Winterbottom as a director on 2015-05-01
dot icon11/05/2015
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 2015-05-11
dot icon08/05/2015
Registration of charge 094730870001, created on 2015-05-01
dot icon05/05/2015
Registration of charge 094730870002, created on 2015-05-01
dot icon05/05/2015
Registration of charge 094730870003, created on 2015-05-01
dot icon05/03/2015
Current accounting period extended from 2016-03-31 to 2016-05-31
dot icon05/03/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2,022
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2,022
38.63M
-
0.00
-
-
2021
2,022
38.63M
-
0.00
-
-

Employees

2021

Employees

2,022 Ascended- *

Net Assets(GBP)

38.63M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan, Terrence
Director
19/08/2015 - Present
20
Tracey, Christopher
Director
20/12/2017 - Present
8
Hullah, Paul Nicholas
Director
30/04/2015 - 09/07/2025
10
Cheyne, Martyn James
Director
30/04/2015 - Present
10
Humphreys, David Christopher
Director
20/12/2017 - Present
110

Persons with Significant Control

0

No PSC data available.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

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

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

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

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About COOPER BIDCO LIMITED

COOPER BIDCO LIMITED is an(a) Active company incorporated on 05/03/2015 with the registered office located at 401 Faraday Faraday Street, Birchwood, Warrington WA3 6GA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2022 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER BIDCO LIMITED?

toggle

COOPER BIDCO LIMITED is currently Active. It was registered on 05/03/2015 .

Where is COOPER BIDCO LIMITED located?

toggle

COOPER BIDCO LIMITED is registered at 401 Faraday Faraday Street, Birchwood, Warrington WA3 6GA.

What does COOPER BIDCO LIMITED do?

toggle

COOPER BIDCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does COOPER BIDCO LIMITED have?

toggle

COOPER BIDCO LIMITED had 2022 employees in 2021.

What is the latest filing for COOPER BIDCO LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-05 with no updates.