COOPER TYRE & RUBBER COMPANY UK LIMITED

Register to unlock more data on OkredoRegister

COOPER TYRE & RUBBER COMPANY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03229420

Incorporation date

25/07/1996

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 25/07/1996)
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon27/06/2025
Registered office address changed from Bath Road Melksham Wiltshire SN12 8AA to 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2025-06-27
dot icon03/01/2025
Termination of appointment of Petra Briony Locke as a director on 2024-12-11
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-25 with no updates
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 icon04/08/2023
Termination of appointment of Mubin Hakan Bayman as a director on 2023-08-03
dot icon04/08/2023
Appointment of Francois Colin De Verdiere as a director on 2023-08-03
dot icon28/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon03/10/2022
Appointment of Camagu Tiyo Somyalo as a director on 2022-09-29
dot icon03/10/2022
Termination of appointment of Samuel Richard Charles Storey as a director on 2022-09-29
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon12/04/2022
Appointment of Mrs Petra Briony Locke as a director on 2022-04-08
dot icon12/04/2022
Termination of appointment of Shaun Edward Graham as a director on 2022-04-08
dot icon05/04/2022
Full accounts made up to 2020-12-31
dot icon01/09/2021
Termination of appointment of Kathleen Malloy Cindric as a director on 2021-08-24
dot icon01/09/2021
Appointment of Mubin Hakan Bayman as a director on 2021-08-27
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon08/03/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Director's details changed for Mr Shaun Edward Graham on 2020-07-01
dot icon23/11/2020
Director's details changed for Mr Shaun Edward Graham on 2020-07-01
dot icon17/11/2020
Appointment of Samuel Richard Charles Storey as a director on 2020-11-16
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon16/12/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon16/11/2018
Statement by Directors
dot icon16/11/2018
Statement of capital on 2018-11-16
dot icon16/11/2018
Solvency Statement dated 16/11/18
dot icon16/11/2018
Resolutions
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon10/05/2018
Termination of appointment of Jacobus Paulus Hendricus Van Wessum as a director on 2018-04-27
dot icon10/05/2018
Termination of appointment of Jacobus Paulus Hendricus Van Wessum as a director on 2018-04-27
dot icon10/05/2018
Appointment of Mr Shaun Edward Graham as a director on 2018-04-27
dot icon10/05/2018
Appointment of Ms Kathleen Malloy Cindric as a director on 2018-04-27
dot icon10/05/2018
Termination of appointment of Karil Maureen Morrissey as a director on 2018-04-27
dot icon10/05/2018
Termination of appointment of Michael Kramer as a director on 2018-04-27
dot icon29/03/2018
Appointment of Mr Jacobus Paulus Hendricus Van Wessum 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
Appointment of Mr Jacobus Paulus Hendricus Van Wessum 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
Termination of appointment of Nicholas Adam Tuck 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
Termination of appointment of Luis Cesar Ceneviz as a director on 2018-03-23
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Termination of appointment of Frank Eamonn Lane as a director on 2017-07-31
dot icon08/08/2017
Appointment of Jack Jay Mc Cracken as a director on 2017-07-31
dot icon08/08/2017
Termination of appointment of a director
dot icon08/08/2017
Termination of appointment of Ginger Mills Jones as a director on 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon18/06/2017
Appointment of Nicholas Adam Tuck as a director on 2017-03-31
dot icon26/05/2017
Termination of appointment of Jeffrey Joseph Schumaker as a director on 2017-03-31
dot icon02/12/2016
Appointment of Luis Cesar Ceneviz as a director on 2016-11-17
dot icon28/10/2016
Termination of appointment of Bradley Edwin Hughes as a director on 2016-09-27
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Janet Louise Sweetman as a director on 2015-06-19
dot icon07/07/2015
Appointment of Frank Eammon Lane as a director on 2015-06-19
dot icon26/03/2015
Appointment of Ginger Mills Jones as a director on 2015-02-02
dot icon18/03/2015
Termination of appointment of Harold Carl Miller as a director on 2015-02-02
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon22/07/2014
Director's details changed for Jeffrey Joseph Schumaker on 2013-01-24
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon10/05/2013
Appointment of Jeffrey Joseph Schumaker as a director
dot icon25/04/2013
Termination of appointment of Julian Baldwin 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 icon01/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon25/07/2012
Termination of appointment of James Kline as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon02/02/2010
Appointment of Bradley Edwin Hughes as a director
dot icon13/01/2010
Full accounts made up to 2008-12-31
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 icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 25/07/08; full list of members
dot icon13/11/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Secretary's particulars changed
dot icon22/08/2007
Full accounts made up to 2005-12-31
dot icon19/08/2007
Return made up to 25/07/07; full list of members
dot icon07/11/2006
Director resigned
dot icon06/11/2006
New director appointed
dot icon21/08/2006
Return made up to 25/07/06; full list of members
dot icon13/07/2006
Group of companies' accounts made up to 2004-12-31
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon09/12/2005
Ad 11/11/98--------- £ si 8000000@1
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/08/2005
Return made up to 25/07/05; full list of members
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon24/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/08/2004
Return made up to 25/07/04; full list of members
dot icon29/06/2004
Group of companies' accounts made up to 2002-12-31
dot icon21/05/2004
Director's particulars changed
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon05/10/2003
Director resigned
dot icon05/08/2003
Return made up to 25/07/03; full list of members
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/11/2002
Ad 18/10/02--------- £ si 10000000@1=10000000 £ ic 82000002/92000002
dot icon01/11/2002
Nc inc already adjusted 15/10/02
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon25/10/2002
Director's particulars changed
dot icon23/09/2002
Full accounts made up to 2000-12-31
dot icon30/07/2002
Return made up to 25/07/02; no change of members
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/09/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon17/08/2001
Return made up to 25/07/01; full list of members
dot icon13/02/2001
New director appointed
dot icon02/11/2000
Full group accounts made up to 1999-12-25
dot icon16/10/2000
Director resigned
dot icon07/09/2000
Return made up to 25/07/00; full list of members
dot icon05/05/2000
Secretary's particulars changed
dot icon10/03/2000
Location of register of members
dot icon18/02/2000
Resolutions
dot icon18/02/2000
Resolutions
dot icon18/02/2000
£ nc 130050000/230050000 20/01/00
dot icon18/02/2000
Ad 20/01/00--------- £ si 35000000@1=35000000 £ ic 47000000/82000000
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
New secretary appointed;new director appointed
dot icon21/10/1999
Full group accounts made up to 1998-12-26
dot icon14/10/1999
Return made up to 25/07/99; full list of members
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Ad 06/04/99--------- £ si 9000000@1=9000000 £ ic 38000000/47000000
dot icon01/10/1998
Registered office changed on 01/10/98 from: bath road melksham wiltshire SN1 8AA
dot icon19/08/1998
Return made up to 25/07/98; no change of members
dot icon24/07/1998
Full group accounts made up to 1997-12-27
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
New secretary appointed
dot icon05/05/1998
Ad 14/04/98--------- £ si 13000000@1=13000000 £ ic 25000002/38000002
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
£ nc 30050000/130050000 15/04/98
dot icon14/08/1997
Return made up to 25/07/97; full list of members
dot icon14/08/1997
New secretary appointed
dot icon14/08/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
Director resigned
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 icon07/04/1997
Ad 14/03/97--------- £ si 25000000@1=25000000 £ ic 2/25000002
dot icon03/04/1997
Particulars of mortgage/charge
dot icon27/03/1997
Accounting reference date extended from 31/07 to 31/12
dot icon27/03/1997
£ nc 50000/30050000 06/03/97
dot icon12/02/1997
Certificate of change of name
dot icon22/01/1997
Registered office changed on 22/01/97 from: 83 leonard street london EC2A 4QS
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Secretary resigned;director resigned
dot icon22/01/1997
New secretary appointed;new director appointed
dot icon22/01/1997
New director appointed
dot icon07/11/1996
Certificate of re-registration from Public Limited Company to Private
dot icon07/11/1996
Re-registration of Memorandum and Articles
dot icon07/11/1996
Application for reregistration from PLC to private
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon25/07/1996
Incorporation

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
22/07/2026
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
Locke, Petra Briony
Director
08/04/2022 - 11/12/2024
6
Tuck, Nicholas Adam
Director
31/03/2017 - 23/03/2018
6
Weston, Clive
Secretary
03/09/1999 - 01/05/2024
11
Bayman, Mubin Hakan
Director
27/08/2021 - 03/08/2023
1
Colin De Verdiere, Francois
Director
03/08/2023 - Present
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 TYRE & RUBBER COMPANY UK LIMITED

COOPER TYRE & RUBBER COMPANY UK LIMITED is an(a) Active company incorporated on 25/07/1996 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 TYRE & RUBBER COMPANY UK LIMITED?

toggle

COOPER TYRE & RUBBER COMPANY UK LIMITED is currently Active. It was registered on 25/07/1996 .

Where is COOPER TYRE & RUBBER COMPANY UK LIMITED located?

toggle

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

What does COOPER TYRE & RUBBER COMPANY UK LIMITED do?

toggle

COOPER TYRE & RUBBER COMPANY UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COOPER TYRE & RUBBER COMPANY UK LIMITED?

toggle

The latest filing was on 07/08/2025: Full accounts made up to 2024-12-31.