COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED

Register to unlock more data on OkredoRegister

COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06214376

Incorporation date

16/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon13/04/2026
Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX to Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH on 2026-04-13
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon06/05/2022
Director's details changed for Mr Clarence Bennie Robinson on 2022-05-06
dot icon06/05/2022
Director's details changed for Mr Clarence Bennie Robinson on 2022-05-06
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon19/04/2017
Termination of appointment of Kenneth Jack Zeital Kemsley as a secretary on 2016-08-01
dot icon08/09/2016
Group of companies' accounts made up to 2015-10-31
dot icon07/09/2016
Termination of appointment of Kenneth Jack Zeital Kemsley as a secretary on 2016-08-01
dot icon20/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon01/12/2015
Compulsory strike-off action has been discontinued
dot icon28/11/2015
Group of companies' accounts made up to 2014-10-31
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon20/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon04/09/2014
Group of companies' accounts made up to 2013-10-31
dot icon28/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon06/11/2013
Compulsory strike-off action has been discontinued
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Group of companies' accounts made up to 2012-10-31
dot icon24/05/2013
Registered office address changed from Bermuda House Crown Square First Avenue Centrum 100 Burton-upon-Trent Staffordshire DE14 2TB on 2013-05-24
dot icon09/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon10/10/2012
Group of companies' accounts made up to 2011-10-31
dot icon08/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon08/11/2011
Group of companies' accounts made up to 2010-10-31
dot icon03/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon01/11/2010
Group of companies' accounts made up to 2009-10-31
dot icon17/08/2010
Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 2010-08-17
dot icon03/06/2010
Annual return made up to 2010-04-16
dot icon23/04/2010
Termination of appointment of Kenneth Kemsley as a director
dot icon22/10/2009
Current accounting period extended from 2009-04-30 to 2009-10-31
dot icon27/05/2009
Return made up to 16/04/09; full list of members
dot icon22/04/2009
Ad 08/04/09\gbp si 7@1=7\gbp ic 10190/10197\
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Resolutions
dot icon09/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon05/01/2009
Statement of affairs
dot icon05/01/2009
Statement of affairs
dot icon05/01/2009
Statement of affairs
dot icon05/01/2009
Statement of affairs
dot icon05/01/2009
Ad 17/12/08\gbp si 10189@1=10189\gbp ic 1/10190\
dot icon28/12/2008
Nc inc already adjusted 17/12/08
dot icon28/12/2008
Resolutions
dot icon28/12/2008
Resolutions
dot icon14/07/2008
Return made up to 14/05/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: 25 marsh road pinner middlesex HA5 5NE
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New secretary appointed;new director appointed
dot icon03/12/2007
Certificate of change of name
dot icon29/04/2007
Registered office changed on 29/04/07 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon16/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.21 % *

* during past year

Cash in Bank

£95,084.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.18M
-
0.00
97.23K
-
2022
-
4.18M
-
0.00
95.08K
-
2022
-
4.18M
-
0.00
95.08K
-

Employees

2022

Employees

-

Net Assets(GBP)

4.18M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.08K £Descended-2.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Clarence Bennie
Director
16/01/2008 - Present
27

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 HOLDINGS (TAMWORTH AND BURTON) LIMITED

COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED is an(a) Active company incorporated on 16/04/2007 with the registered office located at Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WH. 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 HOLDINGS (TAMWORTH AND BURTON) LIMITED?

toggle

COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED is currently Active. It was registered on 16/04/2007 .

Where is COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED located?

toggle

COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED is registered at Millennium Court, First Avenue, Burton-On-Trent, Staffordshire DE14 2WH.

What does COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED do?

toggle

COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COOPER HOLDINGS (TAMWORTH AND BURTON) LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX to Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH on 2026-04-13.