COOPER GROUP UK LIMITED

Register to unlock more data on OkredoRegister

COOPER GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05987688

Incorporation date

03/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3 Dale Street, Bilston, Wolverhampton WV14 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon05/12/2025
Termination of appointment of Robert Edward Cooper as a director on 2025-12-05
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2024-11-03 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-01-31
dot icon20/12/2023
Registration of charge 059876880002, created on 2023-12-20
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon19/08/2022
Micro company accounts made up to 2022-01-31
dot icon12/11/2021
Notification of Ian Cooper as a person with significant control on 2021-11-12
dot icon12/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon30/07/2021
Micro company accounts made up to 2021-01-31
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon22/06/2020
Micro company accounts made up to 2020-01-31
dot icon07/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon27/09/2019
Notification of Sandra Elizabeth Cooper as a person with significant control on 2019-04-10
dot icon27/09/2019
Cessation of Ian Cooper as a person with significant control on 2019-04-10
dot icon05/08/2019
Registration of charge 059876880001, created on 2019-08-02
dot icon30/07/2019
Micro company accounts made up to 2019-01-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon21/05/2018
Micro company accounts made up to 2018-01-31
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/11/2015
Termination of appointment of Ian Cooper as a director on 2015-11-11
dot icon04/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon26/07/2011
Appointment of Mr Ian Cooper as a director
dot icon08/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/07/2011
Termination of appointment of Ian Cooper as a director
dot icon11/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon14/10/2009
Registered office address changed from 27 Marlowe Drive, Wednesfield Wolverhapmton West Midlands WV12 5UP on 2009-10-14
dot icon04/07/2009
Director appointed sandra elizabeth cooper
dot icon04/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/11/2008
Return made up to 03/11/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/11/2007
Return made up to 03/11/07; full list of members
dot icon13/12/2006
Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon05/12/2006
Accounting reference date extended from 30/11/07 to 31/01/08
dot icon03/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2021
0
100.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Shaun
Director
03/11/2006 - Present
6
Cooper, Ian
Director
26/07/2011 - 11/11/2015
8
Cooper, Sandra Elizabeth
Director
18/06/2009 - Present
9
Cooper, Robert Edward
Director
03/11/2006 - 05/12/2025
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER GROUP UK LIMITED

COOPER GROUP UK LIMITED is an(a) Active company incorporated on 03/11/2006 with the registered office located at 3 Dale Street, Bilston, Wolverhampton WV14 7JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER GROUP UK LIMITED?

toggle

COOPER GROUP UK LIMITED is currently Active. It was registered on 03/11/2006 .

Where is COOPER GROUP UK LIMITED located?

toggle

COOPER GROUP UK LIMITED is registered at 3 Dale Street, Bilston, Wolverhampton WV14 7JY.

What does COOPER GROUP UK LIMITED do?

toggle

COOPER GROUP UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COOPER GROUP UK LIMITED?

toggle

The latest filing was on 05/12/2025: Termination of appointment of Robert Edward Cooper as a director on 2025-12-05.