COOPER COATED COIL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COOPER COATED COIL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10812243

Incorporation date

09/06/2017

Size

Small

Contacts

Registered address

Registered address

Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall WV13 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2017)
dot icon16/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon15/04/2026
Termination of appointment of Richard Anthony Babington as a director on 2026-03-27
dot icon15/04/2026
Appointment of Jordan Simon Edward Kay as a director on 2026-04-15
dot icon15/04/2026
Director's details changed for Jordan Simon Edward Kay on 2026-04-15
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon01/06/2025
Termination of appointment of Nicholas David Templeton Ward as a director on 2025-05-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon08/04/2025
Registered office address changed from 4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF England to Unit 38-39 Planetary Industrial Estate Planetary Road Willenhall WV13 3XB on 2025-04-08
dot icon19/03/2025
Satisfaction of charge 108122430002 in full
dot icon13/03/2025
Registration of charge 108122430003, created on 2025-03-12
dot icon05/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon15/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon14/07/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon29/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon11/09/2020
Registration of charge 108122430002, created on 2020-09-11
dot icon06/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon24/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon01/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon28/06/2019
Resolutions
dot icon14/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon25/03/2019
Registered office address changed from 8 C/O Cooper Coated Coil Limited Unit 8, Planetary Industrial Estate Wolverhampton West Midlands United Kingdom to 4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF on 2019-03-25
dot icon31/08/2018
Resolutions
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon09/07/2018
Change of share class name or designation
dot icon05/07/2018
Resolutions
dot icon03/07/2018
Registered office address changed from Headway Road Wolverhampton WV10 6PZ United Kingdom to 8 C/O Cooper Coated Coil Limited Unit 8, Planetary Industrial Estate Wolverhampton West Midlands on 2018-07-03
dot icon25/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon19/06/2018
Cessation of Andrew John Richardson as a person with significant control on 2017-07-28
dot icon19/06/2018
Notification of Mobeus Equity Partners Llp as a person with significant control on 2017-07-28
dot icon26/03/2018
Cessation of Christopher Paul Manamley as a person with significant control on 2018-01-31
dot icon26/03/2018
Appointment of Mr Nicholas David Templeton Ward as a director on 2018-03-23
dot icon23/03/2018
Director's details changed for Mr Kevin David Tranter on 2018-03-23
dot icon23/03/2018
Termination of appointment of Andrew John Richardson as a director on 2018-03-23
dot icon16/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon08/02/2018
Termination of appointment of Christopher Paul Manamley as a director on 2018-01-31
dot icon30/01/2018
Appointment of Mr Kevin David Tranter as a director on 2018-01-30
dot icon30/01/2018
Previous accounting period shortened from 2018-06-30 to 2017-09-30
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon18/08/2017
Sub-division of shares on 2017-07-28
dot icon17/08/2017
Change of share class name or designation
dot icon14/08/2017
Resolutions
dot icon08/08/2017
Registration of charge 108122430001, created on 2017-07-28
dot icon04/08/2017
Appointment of Mr Richard Anthony Babington as a director on 2017-07-28
dot icon09/06/2017
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
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
Tranter, Kevin David
Director
30/01/2018 - Present
13
Babington, Richard Anthony
Director
28/07/2017 - 27/03/2026
39
Templeton Ward, Nicholas David
Director
23/03/2018 - 31/05/2025
16

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

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 COATED COIL HOLDINGS LIMITED

COOPER COATED COIL HOLDINGS LIMITED is an(a) Active company incorporated on 09/06/2017 with the registered office located at Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall WV13 3XB. 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 COATED COIL HOLDINGS LIMITED?

toggle

COOPER COATED COIL HOLDINGS LIMITED is currently Active. It was registered on 09/06/2017 .

Where is COOPER COATED COIL HOLDINGS LIMITED located?

toggle

COOPER COATED COIL HOLDINGS LIMITED is registered at Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall WV13 3XB.

What does COOPER COATED COIL HOLDINGS LIMITED do?

toggle

COOPER COATED COIL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COOPER COATED COIL HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-08 with no updates.