COOPER RICHARDS LTD

Register to unlock more data on OkredoRegister

COOPER RICHARDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662000

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

19 Shakespeare Avenue, Bath BA2 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon01/01/2026
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Notification of Michael Richards as a person with significant control on 2023-08-01
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon26/04/2024
Cessation of Michael Richards as a person with significant control on 2023-08-01
dot icon15/03/2024
Notification of Claire Victoria Barradell as a person with significant control on 2023-08-01
dot icon15/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon18/12/2021
Registered office address changed from Unit 1 Rockhaven Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4FZ United Kingdom to 19 Shakespeare Avenue Bath BA2 4RF on 2021-12-18
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Micro company accounts made up to 2020-03-31
dot icon12/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon07/11/2020
Appointment of Mrs Claire Victoria Barradell as a director on 2020-11-07
dot icon23/03/2020
Registered office address changed from Unit 6-7 the Brunel Centre Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT to Unit 1 Rockhaven Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4FZ on 2020-03-23
dot icon15/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon04/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Registered office address changed from Unit 6-7 Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT on 2014-04-28
dot icon20/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon19/02/2014
Registered office address changed from Unit 6 Oddington Grange Weston-on-the-Green Bicester Oxfordshire OX25 3QW on 2014-02-19
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/03/2010
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Michael Richards on 2010-03-10
dot icon11/03/2010
Termination of appointment of Catherine Cooper as a secretary
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Registered office address changed from Orchard End, Holton Oxford Oxfordshire OX33 1PU on 2009-10-12
dot icon08/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/02/2009
Return made up to 11/02/09; full list of members
dot icon16/02/2009
Director appointed mr michael richards
dot icon16/02/2009
Appointment terminated director anthony cooper
dot icon14/02/2008
Return made up to 11/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 11/02/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2006
Return made up to 11/02/06; full list of members
dot icon11/02/2005
Return made up to 11/02/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 11/02/04; full list of members
dot icon22/04/2004
Ad 09/02/04--------- £ si 90@1=90 £ ic 10/100
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon29/04/2003
Ad 22/04/03--------- £ si 9@1=9 £ ic 1/10
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
87.48K
-
0.00
-
-
2022
1
119.61K
-
0.00
-
-
2023
1
160.20K
-
0.00
-
-
2023
1
160.20K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

160.20K £Ascended33.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Michael
Director
24/01/2009 - Present
6
Barradell, Claire Victoria
Director
07/11/2020 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COOPER RICHARDS LTD

COOPER RICHARDS LTD is an(a) Active company incorporated on 11/02/2003 with the registered office located at 19 Shakespeare Avenue, Bath BA2 4RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER RICHARDS LTD?

toggle

COOPER RICHARDS LTD is currently Active. It was registered on 11/02/2003 .

Where is COOPER RICHARDS LTD located?

toggle

COOPER RICHARDS LTD is registered at 19 Shakespeare Avenue, Bath BA2 4RF.

What does COOPER RICHARDS LTD do?

toggle

COOPER RICHARDS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does COOPER RICHARDS LTD have?

toggle

COOPER RICHARDS LTD had 1 employees in 2023.

What is the latest filing for COOPER RICHARDS LTD?

toggle

The latest filing was on 01/01/2026: Micro company accounts made up to 2025-03-31.