COOPERDOG LTD

Register to unlock more data on OkredoRegister

COOPERDOG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396522

Incorporation date

18/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ecf Composites Ltd, West Walpole Street, South Shields NE33 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon02/10/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to C/O Ecf Composites Ltd West Walpole Street South Shields NE33 5BY on 2021-11-11
dot icon05/01/2021
Resolutions
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon28/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon15/12/2016
Secretary's details changed for Donna Marie Bates on 2016-12-15
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon30/03/2016
Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 2016-03-30
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon14/02/2014
Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 2014-02-14
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Registration of charge 043965220002
dot icon25/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon14/02/2013
Director's details changed for Donna Marie Bates on 2013-02-14
dot icon14/02/2013
Director's details changed for Gary Bates on 2013-02-14
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Termination of appointment of Wayne Embleton as a director
dot icon17/07/2012
Certificate of change of name
dot icon13/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Frederick Spence as a director
dot icon04/04/2011
Director's details changed for Gary Bates on 2011-03-31
dot icon04/04/2011
Secretary's details changed for Donna Marie Bates on 2011-03-31
dot icon04/04/2011
Director's details changed for Donna Marie Bates on 2011-03-31
dot icon31/03/2011
Termination of appointment of Frederick Spence as a director
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 2010-09-07
dot icon24/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon24/03/2010
Director's details changed for Frederick Spence on 2010-03-24
dot icon24/03/2010
Director's details changed for Gary Bates on 2010-03-24
dot icon24/03/2010
Director's details changed for Donna Marie Bates on 2010-03-24
dot icon24/03/2010
Director's details changed for Wayne Embleton on 2010-03-24
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Registered office changed on 23/07/2009 from 1 croft stairs newcastle upon tyne tyne and wear NE1 2HG
dot icon03/04/2009
Return made up to 18/03/09; full list of members
dot icon03/04/2009
Location of debenture register
dot icon03/04/2009
Location of register of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 18/03/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 18/03/07; full list of members
dot icon10/01/2007
New director appointed
dot icon30/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 18/03/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 18/03/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 18/03/03; full list of members
dot icon18/05/2004
Return made up to 18/03/04; full list of members
dot icon18/05/2004
Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/06/2003
Particulars of mortgage/charge
dot icon28/04/2003
Return made up to 18/03/03; full list of members
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New secretary appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Secretary resigned
dot icon18/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
309.92K
-
0.00
72.08K
-
2022
0
260.96K
-
0.00
-
-
2023
0
223.92K
-
0.00
-
-
2023
0
223.92K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

223.92K £Descended-14.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Donna Marie
Director
31/05/2002 - Present
1
Bates, Gary Peel
Director
18/03/2002 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPERDOG LTD

COOPERDOG LTD is an(a) Active company incorporated on 18/03/2002 with the registered office located at C/O Ecf Composites Ltd, West Walpole Street, South Shields NE33 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERDOG LTD?

toggle

COOPERDOG LTD is currently Active. It was registered on 18/03/2002 .

Where is COOPERDOG LTD located?

toggle

COOPERDOG LTD is registered at C/O Ecf Composites Ltd, West Walpole Street, South Shields NE33 5BY.

What does COOPERDOG LTD do?

toggle

COOPERDOG LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COOPERDOG LTD?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-12 with no updates.