COOPER TIRE & RUBBER COMPANY EUROPE LIMITED

Register to unlock more data on OkredoRegister

COOPER TIRE & RUBBER COMPANY EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00150903

Incorporation date

04/07/1918

Size

Full

Contacts

Registered address

Registered address

2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham B37 7YNCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1918)
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon27/06/2025
Registered office address changed from Bath Road Melksham Wilts SN12 8AA to 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2025-06-27
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon12/07/2024
Termination of appointment of Gavin Champion as a director on 2024-03-28
dot icon18/06/2024
Termination of appointment of Clive Weston as a secretary on 2024-05-01
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Mubin Hakan Bayman as a director on 2023-08-02
dot icon03/08/2023
Appointment of Francois Colin De Verdiere as a director on 2023-08-02
dot icon28/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon23/09/2022
Termination of appointment of Jacobus Paulus Hendricus Van Wessum as a director on 2022-09-22
dot icon23/09/2022
Appointment of Mr Pravesh Amtha as a director on 2022-09-22
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon05/04/2022
Full accounts made up to 2020-12-31
dot icon01/09/2021
Appointment of Mubin Hakan Bayman as a director on 2021-08-24
dot icon01/09/2021
Termination of appointment of Karil Maureen Morrissey as a director on 2021-08-23
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon08/03/2021
Full accounts made up to 2019-12-31
dot icon18/11/2020
Appointment of Mr Gavin Champion as a director on 2020-11-13
dot icon18/11/2020
Termination of appointment of Michiel Kramer as a director on 2020-11-13
dot icon07/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon16/12/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon05/12/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon26/06/2018
Director's details changed for Mr Michael Kramer on 2018-03-23
dot icon29/03/2018
Appointment of Mr Jacobus Paulus Hendricus Van Wessum as a director on 2018-03-23
dot icon26/03/2018
Termination of appointment of Jack Jay Mc Cracken as a director on 2018-03-23
dot icon26/03/2018
Appointment of Mr Michael Kramer as a director on 2018-03-23
dot icon26/03/2018
Appointment of Ms Karil Maureen Morrissey as a director on 2018-03-23
dot icon26/03/2018
Termination of appointment of Nicholas Adam Tuck as a director on 2018-03-23
dot icon26/03/2018
Termination of appointment of Luis Cesar Ceneviz as a director on 2018-03-23
dot icon28/12/2017
Termination of appointment of James Joseph Combs as a director on 2017-12-19
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Termination of appointment of Frank Eamonn Lane as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of John David Winstel as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Ginger Mills Jones as a director on 2017-07-31
dot icon09/08/2017
Appointment of Mister Jack Jay Mc Cracken as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Thomas Norbert Lause as a director on 2017-07-31
dot icon29/06/2017
Notification of Cooper Tyre & Rubber Company Uk Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon27/06/2017
Appointment of Nicholas Adam Tuck as a director on 2017-03-31
dot icon13/04/2017
Termination of appointment of Jeffrey Joseph Schumaker as a director on 2017-03-30
dot icon07/01/2017
Termination of appointment of Bradley Edwin Hughes as a director on 2016-11-17
dot icon20/12/2016
Appointment of Luis Cesar Ceneviz as a director on 2016-11-17
dot icon28/11/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Derek James Carruthers as a director on 2016-04-27
dot icon08/05/2016
Appointment of John David Winstel as a director on 2016-04-27
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Janet Louise Sweetman as a director on 2015-06-30
dot icon07/07/2015
Appointment of Derek James Carruthers as a director on 2015-06-30
dot icon18/03/2015
Termination of appointment of Harold Carl Miller as a director on 2015-02-02
dot icon02/03/2015
Appointment of Ginger Mills Jones as a director on 2015-02-02
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Julian Baldwin as a director
dot icon28/06/2013
Appointment of Thomas Norbert Lause as a director
dot icon25/01/2013
Director's details changed for Janet Louise Stride on 2013-01-01
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Appointment of Jeffrey Joseph Schumaker as a director
dot icon06/08/2012
Resolutions
dot icon19/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Peter Bate as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/03/2011
Appointment of Janet Louise Stride as a director
dot icon25/02/2011
Termination of appointment of Steven Kersh as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/03/2010
Appointment of Peter Bate as a director
dot icon25/03/2010
Appointment of James Joseph Combs as a director
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/02/2010
Appointment of Bradley Edwin Hughes as a director
dot icon08/01/2010
Termination of appointment of Janet Stride as a director
dot icon07/12/2009
Termination of appointment of Philip Weaver as a director
dot icon07/12/2009
Termination of appointment of Philip Weaver as a secretary
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 25/06/09; full list of members
dot icon03/07/2009
Director's change of particulars / steven kersh / 21/07/2008
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2008
Return made up to 25/06/08; full list of members
dot icon15/07/2008
Director's change of particulars / julian baldwin / 25/06/2008
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon30/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Secretary's particulars changed
dot icon10/07/2007
Return made up to 25/06/07; full list of members
dot icon07/11/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 25/06/06; full list of members
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon11/01/2006
Certificate of change of name
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon28/07/2005
Return made up to 25/06/05; full list of members
dot icon15/07/2005
Ad 25/01/05--------- £ si 10000000@1=10000000 £ ic 44812500/54812500
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon13/08/2004
Return made up to 25/06/04; full list of members
dot icon02/08/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Director's particulars changed
dot icon18/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/03
dot icon04/09/2003
Return made up to 25/06/03; full list of members
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon25/10/2002
Director's particulars changed
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 25/06/02; no change of members
dot icon10/06/2002
Director resigned
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon28/06/2001
Return made up to 25/06/01; no change of members
dot icon02/11/2000
Full accounts made up to 1999-12-25
dot icon16/10/2000
Director resigned
dot icon04/08/2000
Accounting reference date extended from 27/12/00 to 31/12/00
dot icon06/07/2000
Director resigned
dot icon28/06/2000
Return made up to 25/06/00; full list of members
dot icon05/05/2000
Secretary's particulars changed
dot icon04/05/2000
Secretary's particulars changed
dot icon10/03/2000
Location of register of members
dot icon08/11/1999
New secretary appointed
dot icon29/10/1999
New secretary appointed;new director appointed
dot icon21/10/1999
Full accounts made up to 1998-12-26
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon06/07/1999
Return made up to 25/06/99; no change of members
dot icon05/05/1999
New director appointed
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Ad 06/04/99--------- £ si 9000000@1=9000000 £ ic 35812500/44812500
dot icon11/01/1999
Director resigned
dot icon28/07/1998
Return made up to 25/06/98; no change of members
dot icon24/07/1998
Full accounts made up to 1997-12-27
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
New secretary appointed
dot icon01/05/1998
Ad 15/04/98--------- £ si 13000000@1=13000000 £ ic 22812500/35812500
dot icon01/05/1998
Resolutions
dot icon01/05/1998
£ nc 22812500/22862500 15/04/98
dot icon10/09/1997
Accounting reference date shortened from 31/12/97 to 27/12/97
dot icon01/08/1997
Certificate of change of name
dot icon25/07/1997
Return made up to 25/06/97; full list of members
dot icon24/07/1997
New secretary appointed
dot icon24/07/1997
Secretary resigned
dot icon23/07/1997
Full accounts made up to 1996-09-28
dot icon28/04/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
Secretary resigned
dot icon20/12/1996
New director appointed
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon30/07/1996
Return made up to 25/06/96; full list of members
dot icon13/07/1995
Return made up to 25/06/95; no change of members
dot icon13/07/1995
Full accounts made up to 1994-10-01
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
New director appointed
dot icon25/07/1994
Full group accounts made up to 1993-10-02
dot icon25/07/1994
Return made up to 25/06/94; no change of members
dot icon17/01/1994
Director resigned
dot icon17/01/1994
Director resigned
dot icon20/10/1993
New director appointed
dot icon04/10/1993
Director's particulars changed;director resigned
dot icon25/07/1993
New director appointed
dot icon09/07/1993
Full group accounts made up to 1992-10-03
dot icon09/07/1993
Return made up to 25/06/93; full list of members
dot icon21/10/1992
Director resigned
dot icon13/08/1992
Director resigned
dot icon13/08/1992
New director appointed
dot icon21/06/1992
Full group accounts made up to 1991-09-28
dot icon21/06/1992
Director resigned
dot icon21/06/1992
Return made up to 25/06/92; no change of members
dot icon16/03/1992
Director's particulars changed
dot icon27/01/1992
New director appointed
dot icon29/08/1991
Full group accounts made up to 1990-09-29
dot icon29/08/1991
Return made up to 25/06/91; no change of members
dot icon06/08/1990
Full group accounts made up to 1989-09-30
dot icon06/08/1990
Return made up to 25/06/90; full list of members
dot icon20/06/1990
Director resigned;new director appointed
dot icon06/11/1989
Director resigned
dot icon17/08/1989
Full accounts made up to 1988-10-01
dot icon17/08/1989
Return made up to 23/06/89; full list of members
dot icon14/08/1989
New director appointed
dot icon15/06/1989
Wd 01/06/89 ad 31/05/89--------- premium £ si 4562500@1=4562500
dot icon15/06/1989
Resolutions
dot icon15/06/1989
£ nc 18250000/22812500
dot icon09/06/1989
New director appointed
dot icon12/04/1989
Director resigned
dot icon16/02/1989
Director resigned
dot icon17/10/1988
Wd 07/10/88 ad 27/09/88--------- £ si 18000000@1=18000000
dot icon17/10/1988
Nc inc already adjusted
dot icon17/10/1988
Resolutions
dot icon08/09/1988
Full accounts made up to 1987-10-03
dot icon08/09/1988
Return made up to 23/06/88; full list of members
dot icon07/09/1988
Director resigned
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Accounts made up to 1986-09-27
dot icon21/10/1987
Return made up to 23/06/87; full list of members
dot icon26/09/1987
New director appointed
dot icon30/07/1986
Full accounts made up to 1985-09-28
dot icon30/07/1986
Return made up to 23/06/86; full list of members
dot icon12/04/1979
Memorandum and Articles of Association
dot icon17/09/1974
Certificate of change of name
dot icon17/09/1974
Certificate of change of name
dot icon05/07/1918
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
25/06/2026
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
Champion, Gavin
Director
13/11/2020 - 28/03/2024
2
Tuck, Nicholas Adam
Director
31/03/2017 - 23/03/2018
6
Amtha, Pravesh
Director
22/09/2022 - Present
1
Weston, Clive
Secretary
03/09/1999 - 01/05/2024
11
Bayman, Mubin Hakan
Director
24/08/2021 - 02/08/2023
1

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 TIRE & RUBBER COMPANY EUROPE LIMITED

COOPER TIRE & RUBBER COMPANY EUROPE LIMITED is an(a) Active company incorporated on 04/07/1918 with the registered office located at 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham B37 7YN. There are currently 2 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 TIRE & RUBBER COMPANY EUROPE LIMITED?

toggle

COOPER TIRE & RUBBER COMPANY EUROPE LIMITED is currently Active. It was registered on 04/07/1918 .

Where is COOPER TIRE & RUBBER COMPANY EUROPE LIMITED located?

toggle

COOPER TIRE & RUBBER COMPANY EUROPE LIMITED is registered at 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham B37 7YN.

What does COOPER TIRE & RUBBER COMPANY EUROPE LIMITED do?

toggle

COOPER TIRE & RUBBER COMPANY EUROPE LIMITED operates in the Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres (22.11 - SIC 2007) sector.

What is the latest filing for COOPER TIRE & RUBBER COMPANY EUROPE LIMITED?

toggle

The latest filing was on 11/08/2025: Full accounts made up to 2024-12-31.