COOPER FOODS (ANDOVER) LIMITED

Register to unlock more data on OkredoRegister

COOPER FOODS (ANDOVER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02620383

Incorporation date

14/06/1991

Size

Medium

Contacts

Registered address

Registered address

Market House Hopkinson Way, Portway Industrial Estate, Andover, Hampshire SP10 3ZECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1991)
dot icon03/12/2025
Satisfaction of charge 026203830006 in full
dot icon11/07/2025
Registration of charge 026203830006, created on 2025-07-10
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Appointment of Mr Andrew Ronald Johns as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of William James Andrew Cooper as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Mark Edward Cooper as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of William James Andrew Cooper as a secretary on 2025-06-30
dot icon01/07/2025
Notification of R.D. Johns Limited as a person with significant control on 2025-06-30
dot icon01/07/2025
Cessation of William James Andrew Cooper as a person with significant control on 2025-06-30
dot icon01/07/2025
Cessation of Mark Edward Cooper as a person with significant control on 2025-06-30
dot icon27/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon27/06/2025
Satisfaction of charge 1 in full
dot icon27/06/2025
Satisfaction of charge 026203830005 in full
dot icon18/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon07/08/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon21/05/2024
Registration of charge 026203830005, created on 2024-05-20
dot icon13/10/2023
Termination of appointment of Joseph Christian Craven as a director on 2023-10-12
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon11/05/2023
Satisfaction of charge 2 in full
dot icon11/05/2023
Satisfaction of charge 3 in full
dot icon11/05/2023
Satisfaction of charge 026203830004 in full
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon07/10/2021
Appointment of Mr Joseph Christian Craven as a director on 2021-09-30
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon06/09/2021
Registration of charge 026203830004, created on 2021-09-03
dot icon15/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Notification of Mark Edward Cooper as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of William James Andrew Cooper as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-14
dot icon23/06/2016
Secretary's details changed for Mr William James Andrew Cooper on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr William James Andrew Cooper on 2016-01-01
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of John Bailey Cooper as a director on 2015-06-09
dot icon02/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/08/2013
Accounts for a small company made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon12/07/2013
Director's details changed for Mr Mark Edward Cooper on 2013-01-12
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon20/09/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/07/2010
Registered office address changed from 25 St. Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 2010-07-23
dot icon22/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Mark Edward Cooper on 2010-01-01
dot icon22/07/2010
Director's details changed for Mr William James Andrew Cooper on 2010-01-01
dot icon22/07/2010
Director's details changed for John Bailey Cooper on 2010-01-01
dot icon22/07/2010
Registered office address changed from 25 St Thomas Street Winchester Hants SO23 9DD on 2010-07-22
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2009
Return made up to 14/06/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2008
Return made up to 14/06/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/08/2007
Director's particulars changed
dot icon23/08/2007
Return made up to 14/06/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2006
Secretary's particulars changed;director's particulars changed
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 14/06/06; full list of members
dot icon30/06/2005
Return made up to 14/06/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/09/2004
Accounts for a small company made up to 2003-12-31
dot icon21/06/2004
Return made up to 14/06/04; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2002-12-31
dot icon18/06/2003
Return made up to 14/06/03; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon13/06/2002
Return made up to 14/06/02; full list of members
dot icon24/08/2001
Ad 02/08/01--------- £ si 2800@1=2800 £ ic 32490/35290
dot icon24/08/2001
Resolutions
dot icon26/07/2001
Accounts for a small company made up to 2000-12-31
dot icon15/06/2001
Return made up to 14/06/01; full list of members
dot icon22/06/2000
Return made up to 14/06/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/06/1999
Return made up to 14/05/99; full list of members
dot icon12/04/1999
Accounts for a small company made up to 1998-12-31
dot icon10/06/1998
Return made up to 14/06/98; no change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-12-31
dot icon29/06/1997
Return made up to 14/06/97; no change of members
dot icon21/05/1997
Accounts for a small company made up to 1996-12-31
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon26/06/1996
Return made up to 14/06/96; full list of members
dot icon17/08/1995
Accounts for a small company made up to 1994-12-31
dot icon15/06/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1993-12-31
dot icon29/07/1994
Ad 21/06/94--------- £ si 4301@1=4301 £ ic 28189/32490
dot icon24/06/1994
Return made up to 14/06/94; no change of members
dot icon14/07/1993
Return made up to 14/06/93; no change of members
dot icon15/04/1993
Accounts for a small company made up to 1992-06-30
dot icon23/02/1993
Accounting reference date extended from 30/06 to 31/12
dot icon20/08/1992
Certificate of change of name
dot icon20/08/1992
Certificate of change of name
dot icon07/08/1992
Particulars of contract relating to shares
dot icon07/08/1992
Ad 14/02/92--------- £ si 28187@1
dot icon23/07/1992
Ad 14/02/92--------- £ si 28187@1
dot icon21/07/1992
Return made up to 14/06/92; full list of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon03/12/1991
Particulars of mortgage/charge
dot icon25/06/1991
Secretary resigned
dot icon14/06/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

87
2022
change arrow icon+41.93 % *

* during past year

Cash in Bank

£1,359,201.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
83
1.34M
-
0.00
957.68K
-
2022
87
1.98M
-
13.73M
1.36M
-
2022
87
1.98M
-
13.73M
1.36M
-

Employees

2022

Employees

87 Ascended5 % *

Net Assets(GBP)

1.98M £Ascended47.37 % *

Total Assets(GBP)

-

Turnover(GBP)

13.73M £Ascended- *

Cash in Bank(GBP)

1.36M £Ascended41.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About COOPER FOODS (ANDOVER) LIMITED

COOPER FOODS (ANDOVER) LIMITED is an(a) Active company incorporated on 14/06/1991 with the registered office located at Market House Hopkinson Way, Portway Industrial Estate, Andover, Hampshire SP10 3ZE. There is currently 1 active director according to the latest confirmation statement. Number of employees 87 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER FOODS (ANDOVER) LIMITED?

toggle

COOPER FOODS (ANDOVER) LIMITED is currently Active. It was registered on 14/06/1991 .

Where is COOPER FOODS (ANDOVER) LIMITED located?

toggle

COOPER FOODS (ANDOVER) LIMITED is registered at Market House Hopkinson Way, Portway Industrial Estate, Andover, Hampshire SP10 3ZE.

What does COOPER FOODS (ANDOVER) LIMITED do?

toggle

COOPER FOODS (ANDOVER) LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does COOPER FOODS (ANDOVER) LIMITED have?

toggle

COOPER FOODS (ANDOVER) LIMITED had 87 employees in 2022.

What is the latest filing for COOPER FOODS (ANDOVER) LIMITED?

toggle

The latest filing was on 03/12/2025: Satisfaction of charge 026203830006 in full.