COOPER ROLLER BEARINGS COMPANY LIMITED

Register to unlock more data on OkredoRegister

COOPER ROLLER BEARINGS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01643976

Incorporation date

16/06/1982

Size

Full

Contacts

Registered address

Registered address

Wisbech Road, Kings Lynn, Norfolk PE30 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1982)
dot icon14/11/2025
Termination of appointment of Ajay Ranjit Naik as a director on 2025-11-13
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon14/11/2025
Appointment of Mrs Martina Zlatar as a director on 2025-11-13
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon07/08/2024
Full accounts made up to 2023-12-31
dot icon01/02/2024
Termination of appointment of Michael Roger Crean as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Ian Philip Peverill as a director on 2024-02-01
dot icon06/11/2023
Termination of appointment of Paula Jane Owen as a secretary on 2023-11-01
dot icon06/11/2023
Appointment of Mrs Deborah Susanne Burpitt as a secretary on 2023-11-01
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon25/11/2022
Termination of appointment of Ian Lindsay Bloxham as a director on 2022-11-11
dot icon08/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon04/05/2022
Appointment of Mr Ajay Ranjit Naik as a director on 2022-05-01
dot icon04/05/2022
Termination of appointment of Lennart Roger Jehander as a director on 2022-05-01
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon24/11/2020
Change of details for Ab Skf as a person with significant control on 2020-08-03
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Termination of appointment of Bo Peter Torpman as a director on 2020-05-25
dot icon10/06/2020
Appointment of Mr Lennart Roger Jehander as a director on 2020-05-25
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon15/11/2019
Cessation of Kaydon Europa Bv as a person with significant control on 2018-11-19
dot icon15/11/2019
Notification of Skf (U.K.) Limited as a person with significant control on 2018-11-19
dot icon15/11/2019
Notification of Trelanoak Limited as a person with significant control on 2018-11-19
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Michael Roger Crean as a director on 2019-04-08
dot icon08/04/2019
Termination of appointment of Sharon Linda Smith as a director on 2019-04-08
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Appointment of Mr Ian Lindsay Bloxham as a director on 2018-07-16
dot icon29/03/2018
Director's details changed for Ms Sharon Linda Smith on 2018-03-29
dot icon23/03/2018
Termination of appointment of Patrick Elijah Smith as a director on 2018-03-08
dot icon21/11/2017
Notification of Kaydon Europa Bv as a person with significant control on 2016-04-06
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon11/07/2017
Director's details changed for Ms Sharon Linda Smith on 2017-05-22
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Termination of appointment of Ian Christian Ross as a director on 2017-04-11
dot icon24/04/2017
Appointment of Mr Patrick Elijah Smith as a director on 2017-04-11
dot icon21/04/2017
Appointment of Mrs Paula Jane Owen as a secretary on 2017-04-11
dot icon21/04/2017
Termination of appointment of Ian Christian Ross as a secretary on 2017-04-11
dot icon21/04/2017
Appointment of Mr Bo Peter Torpman as a director on 2017-04-11
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Termination of appointment of Benjamin Jay Mondics as a director on 2016-03-01
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/05/2015
Appointment of Mr Benjamin Jay Mondics as a director on 2015-05-22
dot icon26/05/2015
Secretary's details changed for Mr Christian Ian Ross on 2009-10-01
dot icon26/05/2015
Termination of appointment of Poul Jeppesen as a director on 2015-05-22
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon13/11/2014
Auditor's resignation
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Appointment of Mr Poul Jeppesen as a director
dot icon13/12/2013
Appointment of Ms Sharon Linda Smith as a director
dot icon13/12/2013
Termination of appointment of James O'leary as a director
dot icon13/12/2013
Termination of appointment of Debra Crane as a director
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/11/2013
Director's details changed for Debra Crane on 2013-06-01
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-11-27
dot icon25/05/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon23/05/2011
Appointment of Mr Ian Christian Ross as a director
dot icon31/03/2011
Termination of appointment of Stephen Gates as a director
dot icon02/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon13/08/2010
Full accounts made up to 2009-11-28
dot icon30/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon30/11/2009
Director's details changed for Debra Crane on 2009-10-30
dot icon30/11/2009
Director's details changed for James O'leary on 2009-10-30
dot icon30/11/2009
Director's details changed for Mr Stephen Anthony Gates on 2009-10-30
dot icon30/11/2009
Secretary's details changed for Christian Ian Ross on 2009-10-30
dot icon05/06/2009
Full accounts made up to 2008-11-23
dot icon22/01/2009
Secretary appointed christian ian ross
dot icon22/01/2009
Appointment terminated secretary geoffrey scott
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon05/11/2008
Director's change of particulars / debra crane / 29/10/2008
dot icon23/06/2008
Full accounts made up to 2007-11-24
dot icon28/03/2008
Director appointed debra crane
dot icon28/03/2008
Director's change of particulars / james o'leary / 01/01/2008
dot icon19/02/2008
Director resigned
dot icon20/11/2007
Return made up to 01/11/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-11-25
dot icon29/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon15/11/2006
Return made up to 01/11/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-11-26
dot icon01/11/2005
Return made up to 01/11/05; full list of members
dot icon07/10/2005
Full accounts made up to 2004-11-27
dot icon09/11/2004
Return made up to 01/11/04; full list of members
dot icon27/09/2004
Full accounts made up to 2003-11-23
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon28/09/2003
Full accounts made up to 2002-11-24
dot icon23/09/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon18/11/2002
Return made up to 01/11/02; full list of members
dot icon05/09/2002
Auditor's resignation
dot icon06/08/2002
Full accounts made up to 2001-11-25
dot icon06/11/2001
Return made up to 01/11/01; full list of members
dot icon01/10/2001
Full accounts made up to 2000-11-26
dot icon06/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon28/12/2000
Full accounts made up to 1999-11-28
dot icon16/11/2000
Return made up to 01/11/00; full list of members
dot icon14/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon17/01/2000
Full accounts made up to 1998-11-29
dot icon16/12/1999
Return made up to 01/11/99; full list of members
dot icon30/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon04/01/1999
Return made up to 01/11/98; full list of members
dot icon02/10/1998
Full accounts made up to 1997-11-23
dot icon01/07/1998
Director resigned
dot icon13/05/1998
New director appointed
dot icon29/04/1998
Director resigned
dot icon30/12/1997
Return made up to 01/11/97; no change of members
dot icon26/09/1997
Full accounts made up to 1996-11-24
dot icon24/12/1996
Return made up to 01/11/96; no change of members
dot icon21/08/1996
Full accounts made up to 1995-11-26
dot icon26/01/1996
Return made up to 01/11/95; full list of members
dot icon28/09/1995
Full accounts made up to 1994-11-27
dot icon05/05/1995
Return made up to 01/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-11-28
dot icon09/06/1994
Full accounts made up to 1992-11-23
dot icon14/02/1994
Return made up to 01/11/93; no change of members
dot icon31/08/1993
Delivery ext'd 3 mth 30/11/92
dot icon01/02/1993
Full accounts made up to 1991-12-31
dot icon26/01/1993
Return made up to 01/11/92; full list of members
dot icon24/11/1992
Auditor's resignation
dot icon20/11/1992
New secretary appointed
dot icon20/11/1992
Secretary resigned;director resigned
dot icon30/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon23/03/1992
New secretary appointed
dot icon23/03/1992
Director resigned
dot icon17/02/1992
Memorandum and Articles of Association
dot icon16/02/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Secretary resigned
dot icon04/02/1992
Accounting reference date shortened from 31/12 to 30/11
dot icon31/01/1992
Director resigned
dot icon31/01/1992
Director resigned
dot icon31/01/1992
Director resigned
dot icon13/01/1992
New director appointed
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon05/01/1992
Auditor's resignation
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon30/12/1991
Declaration of satisfaction of mortgage/charge
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Ad 13/12/91--------- £ si 1945329@1=1945329 £ ic 500000/2445329
dot icon23/12/1991
£ nc 500000/2445329 13/12/91
dot icon11/11/1991
Return made up to 01/11/91; no change of members
dot icon31/10/1991
Director resigned;new director appointed
dot icon31/10/1991
Director resigned;new director appointed
dot icon11/09/1991
Return made up to 24/06/91; no change of members
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
New director appointed
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director resigned
dot icon15/07/1991
New director appointed
dot icon15/07/1991
Director resigned
dot icon15/07/1991
Director's particulars changed
dot icon15/04/1991
New director appointed
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon20/11/1990
Director resigned
dot icon20/11/1990
Return made up to 01/11/90; full list of members
dot icon01/11/1990
Director resigned
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
Director resigned
dot icon20/03/1990
New director appointed
dot icon22/01/1990
Return made up to 08/11/89; full list of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon08/05/1989
New director appointed
dot icon08/05/1989
New director appointed
dot icon08/05/1989
New director appointed
dot icon08/05/1989
New director appointed
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon10/11/1988
Return made up to 05/10/88; full list of members
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon11/07/1988
Particulars of mortgage/charge
dot icon29/06/1988
New director appointed
dot icon11/03/1988
Full accounts made up to 1986-12-31
dot icon08/03/1988
Resolutions
dot icon07/03/1988
Particulars of mortgage/charge
dot icon23/02/1988
New director appointed
dot icon23/02/1988
New director appointed
dot icon16/02/1988
Declaration of assistance for shares acquisition
dot icon26/01/1988
Declaration of assistance for shares acquisition
dot icon23/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon21/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1988
Declaration of assistance for shares acquisition
dot icon12/01/1988
Director resigned
dot icon30/11/1987
Director resigned
dot icon06/11/1987
Director resigned;new director appointed
dot icon06/11/1987
Director resigned;new director appointed
dot icon02/11/1987
Return made up to 30/09/87; full list of members
dot icon04/03/1987
Director resigned
dot icon30/08/1986
Full accounts made up to 1985-12-31
dot icon30/08/1986
Return made up to 06/08/86; full list of members
dot icon26/01/1983
Memorandum and Articles of Association
dot icon01/01/1983
Certificate of change of name
dot icon16/06/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crean, Michael Roger
Director
08/04/2019 - 01/02/2024
5
Bloxham, Ian Lindsay
Director
16/07/2018 - 11/11/2022
-
Owen, Paula Jane
Secretary
11/04/2017 - 01/11/2023
-
Burpitt, Deborah Susanne
Secretary
01/11/2023 - Present
-
Peverill, Ian Philip
Director
01/02/2024 - Present
4

Persons with Significant Control

0

No PSC data available.

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 ROLLER BEARINGS COMPANY LIMITED

COOPER ROLLER BEARINGS COMPANY LIMITED is an(a) Active company incorporated on 16/06/1982 with the registered office located at Wisbech Road, Kings Lynn, Norfolk PE30 5JX. There are currently 3 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 ROLLER BEARINGS COMPANY LIMITED?

toggle

COOPER ROLLER BEARINGS COMPANY LIMITED is currently Active. It was registered on 16/06/1982 .

Where is COOPER ROLLER BEARINGS COMPANY LIMITED located?

toggle

COOPER ROLLER BEARINGS COMPANY LIMITED is registered at Wisbech Road, Kings Lynn, Norfolk PE30 5JX.

What does COOPER ROLLER BEARINGS COMPANY LIMITED do?

toggle

COOPER ROLLER BEARINGS COMPANY LIMITED operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

What is the latest filing for COOPER ROLLER BEARINGS COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Termination of appointment of Ajay Ranjit Naik as a director on 2025-11-13.