COOPER PARRY TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

COOPER PARRY TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06679271

Incorporation date

21/08/2008

Size

Dormant

Contacts

Registered address

Registered address

Sky View Argosy Road, East Midlands Airport,, Castle Donington,, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2008)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon06/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon25/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon13/01/2023
Resolutions
dot icon08/01/2023
Memorandum and Articles of Association
dot icon12/12/2022
Cessation of Cooper Parry Group Limited as a person with significant control on 2022-12-01
dot icon12/12/2022
Notification of Cooper Parry Advisory Limited as a person with significant control on 2022-12-01
dot icon12/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon21/03/2022
Change of details for Cooper Parry Group Limited as a person with significant control on 2016-04-06
dot icon08/03/2022
Change of details for Cooper Parry Group Limited as a person with significant control on 2016-04-06
dot icon17/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon19/03/2020
Change of details for Pkf Cooper Parry Group Limited as a person with significant control on 2019-06-01
dot icon24/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon03/06/2019
Resolutions
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon09/01/2019
Termination of appointment of Edward Charles Rands as a director on 2019-01-01
dot icon09/01/2019
Termination of appointment of Stephen Lewis Jones as a director on 2019-01-01
dot icon09/01/2019
Termination of appointment of Stephen Robert Bryan as a director on 2019-01-01
dot icon09/01/2019
Appointment of Mr Jonathan Michael Elsigood as a director on 2019-01-01
dot icon09/01/2019
Appointment of Mrs Sally Pickersgill as a director on 2019-01-01
dot icon09/01/2019
Appointment of Mr James David Parnell as a director on 2019-01-01
dot icon19/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon30/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon14/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon03/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon19/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon29/04/2014
Registered office address changed from C/O Cooper Parry Llp 3 Centro Place Pride Park Derby DE24 8RF on 2014-04-29
dot icon21/03/2014
Certificate of change of name
dot icon23/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon19/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon19/09/2013
Director's details changed for Stephen Lewis Jones on 2013-04-25
dot icon19/09/2013
Director's details changed for Mr Stephen Robert Bryan on 2013-08-30
dot icon18/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon28/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon02/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon02/09/2011
Director's details changed for Sarah Axe on 2011-08-01
dot icon14/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon23/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon23/09/2010
Director's details changed for Stephen Lewis Jones on 2010-08-21
dot icon23/09/2010
Director's details changed for Mr Stephen Robert Bryan on 2010-08-21
dot icon23/09/2010
Director's details changed for Mr Edward Charles Rands on 2010-08-21
dot icon23/09/2010
Secretary's details changed for Sarah Axe on 2010-08-21
dot icon26/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon17/09/2009
Return made up to 21/08/09; full list of members
dot icon27/01/2009
Accounting reference date shortened from 31/08/2009 to 30/04/2009
dot icon18/09/2008
Director appointed stephen robert bryan
dot icon18/09/2008
Director appointed edward charles rands
dot icon18/09/2008
Registered office changed on 18/09/2008 from 12 york place leeds west yorkshire LS1 2DS england
dot icon17/09/2008
Director and secretary appointed sarah axe
dot icon17/09/2008
Director appointed stephen lewis jones
dot icon17/09/2008
Appointment terminated director york place company nominees LIMITED
dot icon21/08/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Pickersgill, Sally Helen
Director
01/01/2019 - Present
1
Axe, Sarah
Director
22/08/2008 - Present
2
Parnell, James David
Director
01/01/2019 - Present
32
Elsigood, Jonathan Michael
Director
01/01/2019 - Present
-

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 PARRY TRUSTEES LIMITED

COOPER PARRY TRUSTEES LIMITED is an(a) Active company incorporated on 21/08/2008 with the registered office located at Sky View Argosy Road, East Midlands Airport,, Castle Donington,, Derby DE74 2SA. There are currently 4 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 PARRY TRUSTEES LIMITED?

toggle

COOPER PARRY TRUSTEES LIMITED is currently Active. It was registered on 21/08/2008 .

Where is COOPER PARRY TRUSTEES LIMITED located?

toggle

COOPER PARRY TRUSTEES LIMITED is registered at Sky View Argosy Road, East Midlands Airport,, Castle Donington,, Derby DE74 2SA.

What does COOPER PARRY TRUSTEES LIMITED do?

toggle

COOPER PARRY TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COOPER PARRY TRUSTEES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with no updates.