COOPER TOPCO LIMITED

Register to unlock more data on OkredoRegister

COOPER TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09472834

Incorporation date

05/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

401 Faraday Faraday Street, Birchwood, Warrington WA3 6GACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2015)
dot icon25/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon25/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon25/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon25/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon13/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon13/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon13/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon09/09/2025
Cessation of Robert Michael Edward Potter as a person with significant control on 2018-03-28
dot icon09/07/2025
Termination of appointment of Paul Nicholas Hullah as a director on 2025-07-09
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon26/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon06/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon06/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon15/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon15/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon15/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon15/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon04/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon04/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon29/06/2023
Satisfaction of charge 094728340004 in full
dot icon29/06/2023
Satisfaction of charge 094728340006 in full
dot icon29/06/2023
Satisfaction of charge 094728340007 in full
dot icon29/06/2023
Satisfaction of charge 094728340005 in full
dot icon23/06/2023
Registration of charge 094728340008, created on 2023-06-22
dot icon08/02/2023
Full accounts made up to 2022-05-31
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon25/07/2022
Change of details for Whistler Bidco Limited as a person with significant control on 2018-06-28
dot icon28/02/2022
Full accounts made up to 2021-05-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon16/03/2021
Registration of charge 094728340007, created on 2021-03-15
dot icon21/12/2020
Full accounts made up to 2020-05-31
dot icon25/11/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon21/02/2020
Full accounts made up to 2019-05-31
dot icon18/02/2020
Satisfaction of charge 094728340003 in full
dot icon18/02/2020
Satisfaction of charge 094728340001 in full
dot icon11/02/2020
Registration of charge 094728340006, created on 2020-02-05
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon17/04/2019
Confirmation statement made on 2019-03-05 with updates
dot icon19/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon28/06/2018
Registered office address changed from St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS England to 401 Faraday Faraday Street Birchwood Warrington WA3 6GA on 2018-06-28
dot icon27/06/2018
Second filing of a statement of capital following an allotment of shares on 2015-08-19
dot icon06/06/2018
Second filing of a statement of capital following an allotment of shares on 2015-05-01
dot icon30/05/2018
Second filing of the annual return made up to 2016-03-05
dot icon30/05/2018
Second filing of Confirmation Statement dated 05/03/2017
dot icon04/05/2018
Termination of appointment of Burton James Macleod as a director on 2018-05-04
dot icon04/05/2018
Termination of appointment of Burton James Macleod as a secretary on 2018-05-04
dot icon24/04/2018
Sub-division of shares on 2018-03-28
dot icon24/04/2018
Change of share class name or designation
dot icon19/04/2018
Resolutions
dot icon17/04/2018
Notification of Whistler Bidco Limited as a person with significant control on 2018-03-28
dot icon17/04/2018
Cessation of Palatine Private Equity Llp as a person with significant control on 2018-03-28
dot icon17/04/2018
Cessation of Martyn James Cheyne as a person with significant control on 2018-03-28
dot icon17/04/2018
Cessation of Paul Nicholas Hullah as a person with significant control on 2018-03-28
dot icon17/04/2018
Termination of appointment of James Winterbottom as a director on 2018-03-28
dot icon16/04/2018
Termination of appointment of Andrew Lees as a director on 2018-03-28
dot icon29/03/2018
Registration of charge 094728340005, created on 2018-03-28
dot icon22/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon16/01/2018
Group of companies' accounts made up to 2017-05-31
dot icon22/12/2017
Appointment of Mr David Christopher Humphreys as a director on 2017-12-20
dot icon22/12/2017
Appointment of Mr Christopher Tracey as a director on 2017-12-20
dot icon29/11/2017
Satisfaction of charge 094728340002 in full
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon01/08/2017
Resolutions
dot icon07/07/2017
Registration of charge 094728340004, created on 2017-07-06
dot icon20/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon19/01/2017
Group of companies' accounts made up to 2016-05-31
dot icon05/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon24/08/2015
Registration of charge 094728340003, created on 2015-08-19
dot icon21/08/2015
Appointment of Mr Terence Flanagan as a director on 2015-08-19
dot icon01/06/2015
Appointment of Mr Burton James Macleod as a director on 2015-04-30
dot icon01/06/2015
Appointment of Mr Burton James Macleod as a secretary on 2015-04-30
dot icon28/05/2015
Appointment of Mr Martin James Cheyne as a director on 2015-05-01
dot icon28/05/2015
Appointment of Mr Paul Hullah as a director on 2015-05-01
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon22/05/2015
Change of share class name or designation
dot icon22/05/2015
Resolutions
dot icon15/05/2015
Appointment of Mr James Winterbottom as a director on 2015-05-01
dot icon15/05/2015
Appointment of Mr Andrew Lees as a director on 2015-05-01
dot icon11/05/2015
Registered office address changed from , 1 Park Row, Leeds, LS1 5AB, United Kingdom to St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 2015-05-11
dot icon08/05/2015
Registration of charge 094728340001, created on 2015-05-01
dot icon05/05/2015
Registration of charge 094728340002, created on 2015-05-01
dot icon05/03/2015
Current accounting period extended from 2016-03-31 to 2016-05-31
dot icon05/03/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

103
2021
change arrow icon0 % *

* during past year

Cash in Bank

£692.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
267.38K
-
0.00
692.00
-
2021
103
267.38K
-
0.00
692.00
-

Employees

2021

Employees

103 Ascended- *

Net Assets(GBP)

267.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

692.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan, Terrence
Director
19/08/2015 - Present
20
Potter, Robert Michael
Director
05/03/2015 - Present
10
Hullah, Paul Nicholas
Director
01/05/2015 - 09/07/2025
9
Tracey, Christopher
Director
20/12/2017 - Present
8
Cheyne, Martyn James
Director
01/05/2015 - Present
9

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About COOPER TOPCO LIMITED

COOPER TOPCO LIMITED is an(a) Active company incorporated on 05/03/2015 with the registered office located at 401 Faraday Faraday Street, Birchwood, Warrington WA3 6GA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 103 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER TOPCO LIMITED?

toggle

COOPER TOPCO LIMITED is currently Active. It was registered on 05/03/2015 .

Where is COOPER TOPCO LIMITED located?

toggle

COOPER TOPCO LIMITED is registered at 401 Faraday Faraday Street, Birchwood, Warrington WA3 6GA.

What does COOPER TOPCO LIMITED do?

toggle

COOPER TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does COOPER TOPCO LIMITED have?

toggle

COOPER TOPCO LIMITED had 103 employees in 2021.

What is the latest filing for COOPER TOPCO LIMITED?

toggle

The latest filing was on 25/02/2026: Audit exemption statement of guarantee by parent company for period ending 31/05/25.