COOPERS COBORN ALLWEATHER PITCH LTD.

Register to unlock more data on OkredoRegister

COOPERS COBORN ALLWEATHER PITCH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784814

Incorporation date

29/01/1993

Size

Small

Contacts

Registered address

Registered address

St Marys Lane, Upminster, Essex RM14 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1993)
dot icon05/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon22/11/2025
Accounts for a small company made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-01-29 with updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/11/2022
Termination of appointment of Gareth John Britten as a secretary on 2022-10-31
dot icon23/11/2022
Appointment of Miss Jacqueline Insole as a secretary on 2022-11-01
dot icon28/03/2022
Appointment of Mr Gareth John Britten as a secretary on 2022-03-28
dot icon28/03/2022
Termination of appointment of John Stephen Hogan as a secretary on 2022-03-28
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon16/11/2020
Appointment of Mr Bryan Scott Pickering as a director on 2020-11-13
dot icon16/11/2020
Termination of appointment of James Henry Mullenger as a director on 2020-11-13
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/11/2018
Appointment of Ms Susan Jane Hay as a director on 2018-11-01
dot icon07/11/2018
Termination of appointment of David Jeremy Parry as a director on 2018-10-31
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon11/11/2013
Appointment of Dr David Jeremy Parry as a director
dot icon11/11/2013
Termination of appointment of David Mansfield as a director
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr David Jonathan Mansfield on 2012-03-15
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr. David Jonathan Mansfield on 2010-03-12
dot icon22/01/2010
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon06/12/2009
Full accounts made up to 2009-01-31
dot icon19/03/2009
Return made up to 29/01/09; full list of members
dot icon18/03/2009
Director's change of particulars / david mansfield / 16/03/2009
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon28/02/2008
Return made up to 29/01/08; full list of members
dot icon18/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon28/11/2007
Full accounts made up to 2007-01-31
dot icon06/03/2007
Return made up to 29/01/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon28/03/2006
Return made up to 29/01/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 29/01/05; full list of members
dot icon17/12/2004
Full accounts made up to 2004-01-31
dot icon12/03/2004
Return made up to 29/01/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon11/02/2003
Return made up to 29/01/03; full list of members
dot icon04/12/2002
Full accounts made up to 2002-01-31
dot icon06/02/2002
Return made up to 29/01/02; full list of members
dot icon23/11/2001
Full accounts made up to 2001-01-31
dot icon01/02/2001
Return made up to 29/01/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-01-31
dot icon18/02/2000
Return made up to 29/01/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-01-31
dot icon05/02/1999
Return made up to 29/01/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon28/01/1998
Return made up to 29/01/98; no change of members
dot icon26/11/1997
Full accounts made up to 1997-01-31
dot icon26/02/1997
Return made up to 29/01/97; full list of members
dot icon01/11/1996
Full accounts made up to 1996-01-31
dot icon08/02/1996
Return made up to 29/01/96; no change of members
dot icon28/11/1995
Director resigned;new director appointed
dot icon24/11/1995
Full accounts made up to 1995-01-31
dot icon06/02/1995
Return made up to 29/01/95; no change of members
dot icon07/11/1994
Full accounts made up to 1994-01-31
dot icon20/02/1994
Return made up to 29/01/94; full list of members
dot icon20/02/1994
Ad 07/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Secretary resigned;new secretary appointed
dot icon07/12/1993
Director resigned;new director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Registered office changed on 07/12/93 from: temple house 20 holywell row london EC2A 4JB
dot icon29/01/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
2
178.23K
-
0.00
123.40K
-
2022
2
145.05K
-
0.00
78.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Bryan Scott
Director
13/11/2020 - Present
12
Britten, Gareth John
Secretary
28/03/2022 - 31/10/2022
-
Insole, Jacqueline
Secretary
01/11/2022 - Present
-
Hay, Susan Jane
Director
01/11/2018 - Present
-

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 COOPERS COBORN ALLWEATHER PITCH LTD.

COOPERS COBORN ALLWEATHER PITCH LTD. is an(a) Active company incorporated on 29/01/1993 with the registered office located at St Marys Lane, Upminster, Essex RM14 3HS. There are currently 3 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 COOPERS COBORN ALLWEATHER PITCH LTD.?

toggle

COOPERS COBORN ALLWEATHER PITCH LTD. is currently Active. It was registered on 29/01/1993 .

Where is COOPERS COBORN ALLWEATHER PITCH LTD. located?

toggle

COOPERS COBORN ALLWEATHER PITCH LTD. is registered at St Marys Lane, Upminster, Essex RM14 3HS.

What does COOPERS COBORN ALLWEATHER PITCH LTD. do?

toggle

COOPERS COBORN ALLWEATHER PITCH LTD. operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for COOPERS COBORN ALLWEATHER PITCH LTD.?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-29 with no updates.