COOPER PARRY WEALTH LIMITED

Register to unlock more data on OkredoRegister

COOPER PARRY WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04220777

Incorporation date

21/05/2001

Size

Full

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 21/05/2001)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon01/12/2025
Appointment of Mr David John Kendrick as a director on 2025-12-01
dot icon01/12/2025
Appointment of Mr Simon Atkins as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Stephen Lewis Jones as a director on 2025-12-01
dot icon05/11/2025
Full accounts made up to 2025-04-30
dot icon17/09/2025
Memorandum and Articles of Association
dot icon17/09/2025
Resolutions
dot icon06/08/2025
Registration of charge 042207770006, created on 2025-07-31
dot icon09/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Resolutions
dot icon25/04/2025
Termination of appointment of Robin Mark Elley as a director on 2025-04-16
dot icon25/04/2025
Termination of appointment of Wendy Juliet Mcmillan as a director on 2025-04-16
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon04/02/2025
Accounts for a small company made up to 2024-04-30
dot icon14/11/2024
Resolutions
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon03/11/2024
Resolutions
dot icon19/09/2024
Registration of charge 042207770005, created on 2024-09-18
dot icon16/07/2024
Purchase of own shares.
dot icon11/07/2024
Cancellation of shares. Statement of capital on 2024-06-18
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon12/03/2024
Termination of appointment of Dominic James Graham as a director on 2024-03-06
dot icon12/03/2024
Appointment of Robin Mark Elley as a director on 2024-03-06
dot icon12/03/2024
Appointment of Ms Wendy Juliet Mcmillan as a director on 2024-03-06
dot icon12/03/2024
Termination of appointment of Wouter Klivio Roduner as a director on 2024-03-06
dot icon26/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon31/10/2023
Accounts for a small company made up to 2023-04-30
dot icon17/10/2023
Termination of appointment of Oliver James Bevan as a director on 2023-10-17
dot icon17/10/2023
Appointment of Wouter Klivio Roduner as a director on 2023-10-17
dot icon31/08/2023
Registration of charge 042207770004, created on 2023-08-31
dot icon23/08/2023
Resolutions
dot icon05/05/2023
Memorandum and Articles of Association
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Resolutions
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon13/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon31/01/2023
Statement of capital following an allotment of shares on 2022-12-13
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon19/01/2023
Termination of appointment of Sarah Joanna Lord as a director on 2023-01-17
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Satisfaction of charge 042207770002 in full
dot icon11/01/2023
Registration of charge 042207770003, created on 2023-01-11
dot icon08/01/2023
Memorandum and Articles of Association
dot icon23/12/2022
Appointment of Mr Oliver James Bevan as a director on 2022-12-13
dot icon23/12/2022
Appointment of Mr James David Parnell as a director on 2022-12-13
dot icon23/12/2022
Appointment of Mr Dominic James Graham as a director on 2022-12-13
dot icon23/12/2022
Appointment of Mr Adrian Paul Cheatham as a director on 2022-12-13
dot icon23/12/2022
Termination of appointment of Ewan Nicholas Rosie as a director on 2022-12-13
dot icon16/12/2022
Sub-division of shares on 2022-12-05
dot icon16/12/2022
Particulars of variation of rights attached to shares
dot icon15/12/2022
Change of share class name or designation
dot icon12/12/2022
Cessation of Cooper Parry Llp as a person with significant control on 2022-12-05
dot icon12/12/2022
Notification of Cooper Parry Group Holdings Limited as a person with significant control on 2022-12-05
dot icon12/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon21/03/2022
Change of details for Cooper Parry Llp as a person with significant control on 2016-04-06
dot icon16/03/2022
Appointment of Sarah Joanna Lord as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Jonathan Michael Elsigood as a director on 2022-03-16
dot icon08/03/2022
Change of details for Cooper Parry Llp as a person with significant control on 2016-04-06
dot icon29/12/2021
Accounts for a small company made up to 2021-04-30
dot icon19/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon08/01/2021
Appointment of Mr Ewan Nicholas Rosie as a director on 2021-01-08
dot icon24/11/2020
Accounts for a small company made up to 2020-04-30
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon29/01/2020
Accounts for a small company made up to 2019-04-30
dot icon08/11/2019
Change of details for Pkf Cooper Parry Llp as a person with significant control on 2019-06-03
dot icon03/06/2019
Resolutions
dot icon17/04/2019
Appointment of Mr Jonathan Michael Elsigood as a director on 2019-04-17
dot icon17/04/2019
Termination of appointment of Adrian Paul Cheatham as a director on 2019-04-17
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon31/01/2019
Accounts for a small company made up to 2018-04-30
dot icon24/01/2019
Termination of appointment of Edward Charles Rands as a secretary on 2019-01-24
dot icon24/01/2019
Termination of appointment of Edward Charles Rands as a director on 2019-01-24
dot icon11/10/2018
Satisfaction of charge 1 in full
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon07/02/2018
Accounts for a small company made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon12/05/2017
Registration of charge 042207770002, created on 2017-05-03
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/01/2016
Resolutions
dot icon14/01/2016
Full accounts made up to 2015-04-30
dot icon04/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon29/04/2014
Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 2014-04-29
dot icon07/01/2014
Certificate of change of name
dot icon07/01/2014
Change of name notice
dot icon28/10/2013
Full accounts made up to 2013-04-30
dot icon18/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon31/05/2013
Certificate of change of name
dot icon22/10/2012
Full accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon28/05/2012
Appointment of Mr Adrian Paul Cheatham as a director
dot icon25/05/2012
Appointment of Mr Edward Charles Rands as a director
dot icon25/05/2012
Termination of appointment of Sarah Axe as a director
dot icon25/05/2012
Termination of appointment of Jeremy Bowler as a director
dot icon25/05/2012
Termination of appointment of Jonathan Elsigood as a director
dot icon25/05/2012
Termination of appointment of Rebecca Aldridge as a director
dot icon25/05/2012
Appointment of Mr Edward Charles Rands as a secretary
dot icon25/05/2012
Termination of appointment of Jeremy Bowler as a secretary
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2011
Full accounts made up to 2011-04-30
dot icon15/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Jeremy James Bowler on 2010-07-16
dot icon15/07/2011
Director's details changed for Stephen Lewis Jones on 2011-05-01
dot icon15/07/2011
Director's details changed for Sarah Axe on 2011-05-01
dot icon15/07/2011
Director's details changed for Rebecca Elizabeth Aldridge on 2011-05-01
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Resolutions
dot icon26/10/2010
Full accounts made up to 2010-04-30
dot icon13/08/2010
Director's details changed for Mr Jeremy James Bowler on 2010-07-16
dot icon13/08/2010
Secretary's details changed for Mr Jeremy James Bowler on 2010-07-16
dot icon08/07/2010
Appointment of Jonathan Michael Elsigood as a director
dot icon28/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon28/04/2010
Certificate of change of name
dot icon28/04/2010
Change of name notice
dot icon24/03/2010
Appointment of Rebecca Elizabeth Aldridge as a director
dot icon08/01/2010
Termination of appointment of Matthew Shaw as a director
dot icon25/10/2009
Full accounts made up to 2009-04-30
dot icon22/06/2009
Return made up to 21/05/09; full list of members
dot icon18/02/2009
Full accounts made up to 2008-04-30
dot icon23/06/2008
Return made up to 21/05/08; full list of members
dot icon19/05/2008
Appointment terminated director stephen bryan
dot icon19/05/2008
Director appointed sarah axe
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon21/06/2007
Return made up to 21/05/07; no change of members
dot icon08/06/2007
Director resigned
dot icon08/06/2007
New director appointed
dot icon24/11/2006
Full accounts made up to 2006-04-30
dot icon01/06/2006
Return made up to 21/05/06; full list of members
dot icon10/01/2006
New director appointed
dot icon28/11/2005
Full accounts made up to 2005-04-30
dot icon14/09/2005
Director's particulars changed
dot icon20/06/2005
Return made up to 21/05/05; full list of members
dot icon24/03/2005
Director resigned
dot icon22/09/2004
Secretary's particulars changed;director's particulars changed
dot icon03/09/2004
Full accounts made up to 2004-04-30
dot icon26/07/2004
New secretary appointed;new director appointed
dot icon26/07/2004
Secretary resigned;director resigned
dot icon02/06/2004
Return made up to 21/05/04; full list of members
dot icon11/05/2004
Director resigned
dot icon29/03/2004
Registered office changed on 29/03/04 from: 102 friar gate derby derbyshire DE1 1FH
dot icon23/02/2004
Full accounts made up to 2003-04-30
dot icon03/06/2003
Return made up to 21/05/03; full list of members
dot icon11/02/2003
New director appointed
dot icon10/02/2003
Full accounts made up to 2002-04-30
dot icon05/08/2002
Return made up to 21/05/02; full list of members
dot icon15/03/2002
Accounting reference date shortened from 31/05/02 to 30/04/02
dot icon21/01/2002
New director appointed
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Full
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Oliver James
Director
13/12/2022 - 17/10/2023
31
Kendrick, David John
Director
01/12/2025 - Present
15
Atkins, Simon
Director
01/12/2025 - Present
32
Cheatham, Adrian Paul
Director
13/12/2022 - Present
46
Jones, Stephen Lewis
Director
14/12/2005 - 01/12/2025
10

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 WEALTH LIMITED

COOPER PARRY WEALTH LIMITED is an(a) Active company incorporated on 21/05/2001 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 WEALTH LIMITED?

toggle

COOPER PARRY WEALTH LIMITED is currently Active. It was registered on 21/05/2001 .

Where is COOPER PARRY WEALTH LIMITED located?

toggle

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

What does COOPER PARRY WEALTH LIMITED do?

toggle

COOPER PARRY WEALTH LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for COOPER PARRY WEALTH LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with updates.