COOPER CLARKE EXPORTS LTD

Register to unlock more data on OkredoRegister

COOPER CLARKE EXPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01398046

Incorporation date

06/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon25/11/2025
Change of details for Heiton Holdings Uk Limited as a person with significant control on 2024-04-09
dot icon22/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Appointment of Mr. Martin Sockett as a director on 2025-04-17
dot icon17/04/2025
Termination of appointment of Brian O'hara as a director on 2025-04-17
dot icon23/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon23/10/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2024-04-09
dot icon09/04/2024
Registered office address changed from Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2024-04-09
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Auditor's resignation
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon09/10/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT on 2014-10-09
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon10/09/2013
Appointment of Brian O'hara as a director
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Termination of appointment of Leo Martin as a director
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register inspection address has been changed
dot icon20/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 2010-07-14
dot icon19/05/2010
Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2010-05-19
dot icon19/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-05-19
dot icon19/01/2010
Director's details changed for Leo Martin on 2010-01-11
dot icon16/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon03/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 25/09/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 25/09/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 25/09/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-04-30
dot icon19/10/2005
Return made up to 25/09/05; full list of members
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Registered office changed on 22/08/05 from: bloomfield road, farnworth bolton lancashire BL4 9LP
dot icon19/08/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon10/11/2004
Full accounts made up to 2004-04-30
dot icon14/10/2004
Return made up to 25/09/04; full list of members
dot icon06/07/2004
Director's particulars changed
dot icon01/04/2004
Registered office changed on 01/04/04 from: stone hill road off worsley road farnworth bolton BL4 9LP
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon27/10/2003
Return made up to 25/09/03; full list of members
dot icon21/07/2003
Director's particulars changed
dot icon28/02/2003
Full accounts made up to 2002-04-30
dot icon26/10/2002
Return made up to 25/09/02; full list of members
dot icon30/08/2002
New director appointed
dot icon26/02/2002
Full accounts made up to 2001-04-30
dot icon25/10/2001
Director resigned
dot icon02/10/2001
Return made up to 25/09/01; full list of members
dot icon22/12/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/10/2000
Return made up to 25/09/00; full list of members
dot icon22/09/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
New director appointed
dot icon24/03/2000
Accounts for a dormant company made up to 1998-12-31
dot icon25/02/2000
Return made up to 25/09/99; full list of members
dot icon06/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/10/1998
Return made up to 25/09/98; no change of members
dot icon09/01/1998
Certificate of change of name
dot icon28/10/1997
Return made up to 25/09/97; no change of members
dot icon27/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/10/1996
Return made up to 25/09/96; full list of members
dot icon19/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon18/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon18/10/1995
Return made up to 25/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon13/10/1994
New director appointed
dot icon13/10/1994
Return made up to 25/09/94; no change of members
dot icon01/12/1993
Return made up to 25/09/93; full list of members
dot icon14/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon12/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon12/10/1992
Resolutions
dot icon09/10/1992
Return made up to 25/09/92; no change of members
dot icon16/12/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon26/11/1991
Full accounts made up to 1991-04-28
dot icon05/11/1991
Auditor's resignation
dot icon17/10/1991
Return made up to 25/09/91; no change of members
dot icon09/10/1990
Secretary resigned;new secretary appointed
dot icon09/10/1990
Full accounts made up to 1990-04-29
dot icon09/10/1990
Return made up to 25/09/90; full list of members
dot icon08/11/1989
Return made up to 24/08/89; full list of members
dot icon18/09/1989
Full accounts made up to 1989-04-30
dot icon01/09/1989
Registered office changed on 01/09/89 from: morpeth street off folly lane swinton manchester M27 1QQ
dot icon15/12/1988
Return made up to 23/09/88; full list of members
dot icon29/11/1988
Full accounts made up to 1988-04-30
dot icon06/11/1987
Full accounts made up to 1987-04-30
dot icon06/11/1987
Return made up to 08/10/87; no change of members
dot icon28/11/1986
Full accounts made up to 1986-04-30
dot icon28/11/1986
Annual return made up to 22/10/86
dot icon27/05/1986
Secretary resigned;new secretary appointed;director resigned

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
18/10/2026
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
31/12/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grafton Group Secretarial Services Limited
Corporate Secretary
31/05/2005 - Present
155
O'hara, Brian
Director
09/09/2013 - 17/04/2025
97
Sockett, Martin, Mr.
Director
17/04/2025 - Present
32

Persons with Significant Control

1
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 CLARKE EXPORTS LTD

COOPER CLARKE EXPORTS LTD is an(a) Active company incorporated on 06/11/1978 with the registered office located at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There are currently 2 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 CLARKE EXPORTS LTD?

toggle

COOPER CLARKE EXPORTS LTD is currently Active. It was registered on 06/11/1978 .

Where is COOPER CLARKE EXPORTS LTD located?

toggle

COOPER CLARKE EXPORTS LTD is registered at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does COOPER CLARKE EXPORTS LTD do?

toggle

COOPER CLARKE EXPORTS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COOPER CLARKE EXPORTS LTD?

toggle

The latest filing was on 25/11/2025: Change of details for Heiton Holdings Uk Limited as a person with significant control on 2024-04-09.