COOPER WESTON GROUP LTD

Register to unlock more data on OkredoRegister

COOPER WESTON GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07993927

Incorporation date

16/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit J, Foundry Close, Horsham, West Sussex RH13 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2012)
dot icon21/04/2026
Registered office address changed from Unit 8 Mulberry Trading Estate Foundry Lane Horsham West Sussex RH13 5PX England to Unit J Foundry Close Horsham West Sussex RH13 5TX on 2026-04-21
dot icon23/03/2026
Director's details changed for Mr Stuart Colin Daniel Cooper on 2026-01-01
dot icon23/03/2026
Director's details changed for Mr Shane Paul Weston on 2026-01-01
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon01/12/2025
Change of details for Mr Shane Paul Daniel Weston as a person with significant control on 2016-04-06
dot icon01/12/2025
Director's details changed for Mr Shane Paul Daniel Weston on 2012-03-16
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 15 West Street Brighton East Sussex BN1 2RL
dot icon11/08/2025
Director's details changed for Mr Stuart Colin Daniel Cooper on 2025-07-30
dot icon11/08/2025
Change of details for Mr Stuart Colin Daniel Cooper as a person with significant control on 2025-07-30
dot icon11/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon04/06/2025
Second filing of Confirmation Statement dated 2024-07-30
dot icon03/06/2025
Registration of charge 079939270001, created on 2025-06-02
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Particulars of variation of rights attached to shares
dot icon28/08/2024
Particulars of variation of rights attached to shares
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Change of share class name or designation
dot icon15/08/2024
Second filing of Confirmation Statement dated 2024-03-28
dot icon15/08/2024
30/07/24 Statement of Capital gbp 16
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Particulars of variation of rights attached to shares
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon07/08/2024
Change of share class name or designation
dot icon01/08/2024
Notification of Shane Paul Daniel Weston as a person with significant control on 2016-04-06
dot icon01/08/2024
Appointment of Mr Perry Dee as a director on 2024-07-25
dot icon01/08/2024
Change of details for Mr Stuart Colin Daniel Cooper as a person with significant control on 2017-03-16
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon10/04/2023
Certificate of change of name
dot icon24/10/2022
Registered office address changed from 5 Cornflower Way Southwater Horsham West Sussex RH13 9WB England to Unit 8 Mulberry Trading Estate Foundry Lane Horsham West Sussex RH13 5PX on 2022-10-24
dot icon24/10/2022
Registered office address changed from Unit 8 Mulberry Trading Estate Foundry Lane Horsham West Sussex RH13 5PX England to Unit 8 Mulberry Trading Estate Foundry Lane Horsham West Sussex RH13 5PX on 2022-10-24
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon03/11/2018
Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to 5 Cornflower Way Southwater Horsham West Sussex RH13 9WB on 2018-11-03
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon03/10/2014
Registered office address changed from 5 Cornflower Way Horsham West Sussex RH13 9WB to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 2014-10-03
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Register inspection address has been changed
dot icon16/04/2013
Register(s) moved to registered inspection location
dot icon16/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon16/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+271.20 % *

* during past year

Cash in Bank

£435,078.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
26.03K
-
0.00
109.78K
-
2022
19
75.80K
-
0.00
117.21K
-
2023
18
299.00K
-
0.00
435.08K
-
2023
18
299.00K
-
0.00
435.08K
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

299.00K £Ascended294.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

435.08K £Ascended271.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Shane Paul Daniel
Director
16/03/2012 - Present
3
Dee, Perry
Director
25/07/2024 - Present
-
Cooper, Stuart Colin Daniel
Director
16/03/2012 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COOPER WESTON GROUP LTD

COOPER WESTON GROUP LTD is an(a) Active company incorporated on 16/03/2012 with the registered office located at Unit J, Foundry Close, Horsham, West Sussex RH13 5TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER WESTON GROUP LTD?

toggle

COOPER WESTON GROUP LTD is currently Active. It was registered on 16/03/2012 .

Where is COOPER WESTON GROUP LTD located?

toggle

COOPER WESTON GROUP LTD is registered at Unit J, Foundry Close, Horsham, West Sussex RH13 5TX.

What does COOPER WESTON GROUP LTD do?

toggle

COOPER WESTON GROUP LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does COOPER WESTON GROUP LTD have?

toggle

COOPER WESTON GROUP LTD had 18 employees in 2023.

What is the latest filing for COOPER WESTON GROUP LTD?

toggle

The latest filing was on 21/04/2026: Registered office address changed from Unit 8 Mulberry Trading Estate Foundry Lane Horsham West Sussex RH13 5PX England to Unit J Foundry Close Horsham West Sussex RH13 5TX on 2026-04-21.