COOPERS (N.I.) LTD.

Register to unlock more data on OkredoRegister

COOPERS (N.I.) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028116

Incorporation date

25/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Bedford Street, Belfast BT2 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1994)
dot icon20/03/2026
Registered office address changed from 32 Lodge Road Coleraine N Ireland BT52 1NB to 19 Bedford Street Belfast BT2 7EJ on 2026-03-20
dot icon09/12/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon27/11/2024
Micro company accounts made up to 2023-11-30
dot icon26/01/2024
Termination of appointment of Heather Ann Henry as a director on 2023-11-30
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2023
Termination of appointment of Heather Ann Henry as a secretary on 2023-11-20
dot icon02/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon28/11/2022
Micro company accounts made up to 2021-11-30
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon28/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon28/02/2020
Satisfaction of charge NI0281160010 in full
dot icon28/02/2020
Satisfaction of charge NI0281160011 in full
dot icon28/02/2020
Satisfaction of charge NI0281160009 in full
dot icon21/02/2020
All of the property or undertaking has been released from charge NI0281160011
dot icon21/02/2020
All of the property or undertaking has been released from charge NI0281160010
dot icon21/02/2020
All of the property or undertaking has been released from charge NI0281160009
dot icon17/02/2020
Registration of charge NI0281160013, created on 2020-02-10
dot icon11/02/2020
Registration of charge NI0281160012, created on 2020-02-10
dot icon10/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon20/01/2020
Resolutions
dot icon07/01/2020
Appointment of Mr Stephen Trevor Henry as a director on 2019-12-16
dot icon07/01/2020
Termination of appointment of Robert Stephen Warwick as a director on 2019-12-16
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon04/08/2017
Micro company accounts made up to 2016-11-30
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon04/12/2015
Satisfaction of charge 7 in full
dot icon04/12/2015
Satisfaction of charge 4 in full
dot icon04/12/2015
Satisfaction of charge 6 in full
dot icon04/12/2015
Satisfaction of charge 5 in full
dot icon04/12/2015
Satisfaction of charge 8 in full
dot icon04/12/2015
Satisfaction of charge 2 in full
dot icon04/12/2015
Satisfaction of charge 3 in full
dot icon04/12/2015
Satisfaction of charge 1 in full
dot icon22/09/2015
Registration of charge NI0281160010, created on 2015-09-08
dot icon22/09/2015
Registration of charge NI0281160009, created on 2015-09-08
dot icon22/09/2015
Registration of charge NI0281160011, created on 2015-09-08
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon09/02/2012
Director's details changed for Robert Stephen Warwick on 2012-01-25
dot icon02/09/2011
Registered office address changed from 2-4 Limemarket Street Coleraine Co Londonderry BT52 1HD on 2011-09-02
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/08/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon11/08/2011
Compulsory strike-off action has been discontinued
dot icon27/05/2011
First Gazette notice for compulsory strike-off
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/05/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2009-01-25 with full list of shareholders
dot icon28/09/2009
30/11/08 annual accts
dot icon08/01/2009
30/11/07 annual accts
dot icon11/03/2008
30/11/06 annual accts
dot icon27/02/2008
25/01/08 annual return shuttle
dot icon06/12/2007
Particulars of a mortgage charge
dot icon02/03/2007
25/01/07 annual return shuttle
dot icon11/01/2007
Change in sit reg add
dot icon07/12/2006
30/11/05 annual accts
dot icon22/02/2006
25/01/06 annual return shuttle
dot icon19/10/2005
30/11/04 annual accts
dot icon17/09/2005
Change of dirs/sec
dot icon14/10/2004
30/11/03 annual accts
dot icon03/02/2004
25/01/04 annual return shuttle
dot icon22/10/2003
Particulars of a mortgage charge
dot icon09/08/2003
30/11/02 annual accts
dot icon25/01/2003
25/01/03 annual return shuttle
dot icon27/09/2002
30/11/01 annual accts
dot icon02/05/2002
Particulars of a mortgage charge
dot icon07/03/2002
25/01/02 annual return shuttle
dot icon27/09/2001
30/11/00 annual accts
dot icon24/02/2001
25/01/01 annual return shuttle
dot icon29/11/2000
Particulars of a mortgage charge
dot icon19/10/2000
Particulars of a mortgage charge
dot icon02/10/2000
30/11/99 annual accts
dot icon24/01/2000
25/01/00 annual return shuttle
dot icon14/09/1999
30/11/98 annual accts
dot icon25/02/1999
Change of dirs/sec
dot icon25/02/1999
Change of dirs/sec
dot icon25/02/1999
Change of dirs/sec
dot icon14/01/1999
25/01/99 annual return shuttle
dot icon24/08/1998
30/11/97 annual accts
dot icon27/05/1998
Change of dirs/sec
dot icon07/02/1998
25/01/98 annual return shuttle
dot icon24/09/1997
30/11/96 annual accts
dot icon22/02/1997
25/01/97 annual return shuttle
dot icon02/10/1996
30/11/95 annual accts
dot icon23/02/1996
25/01/96 annual return shuttle
dot icon05/07/1995
30/11/94 annual accts
dot icon30/01/1995
25/01/95 annual return shuttle
dot icon19/01/1995
Change of dirs/sec
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Change of ARD after arp
dot icon24/11/1994
Change of dirs/sec
dot icon15/11/1994
Particulars of a mortgage charge
dot icon04/10/1994
Notice of ARD
dot icon29/09/1994
Particulars of a mortgage charge
dot icon02/09/1994
Return of allot of shares
dot icon16/08/1994
Particulars of a mortgage charge
dot icon14/04/1994
Change of dirs/sec
dot icon14/04/1994
Change in sit reg add
dot icon14/04/1994
Change of dirs/sec
dot icon14/04/1994
Change of dirs/sec
dot icon14/04/1994
Updated mem and arts
dot icon07/04/1994
Resolutions
dot icon06/04/1994
Resolution to change name
dot icon25/01/1994
Articles
dot icon25/01/1994
Decln complnce reg new co
dot icon25/01/1994
Pars re dirs/sit reg off
dot icon25/01/1994
Memorandum
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
165.58K
-
0.00
-
-
2021
17
165.58K
-
0.00
-
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

165.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Stephen Trevor
Director
16/12/2019 - Present
6
Henry, Heather Ann
Director
02/02/1999 - 30/11/2023
5
Warwick, Jennifer
Director
02/02/1999 - 27/09/2003
2
Henry, Heather Ann
Secretary
25/01/1994 - 20/11/2023
-
Warwick, Robert Stephen
Director
02/02/1999 - 16/12/2019
-

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 (N.I.) LTD.

COOPERS (N.I.) LTD. is an(a) Active company incorporated on 25/01/1994 with the registered office located at 19 Bedford Street, Belfast BT2 7EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERS (N.I.) LTD.?

toggle

COOPERS (N.I.) LTD. is currently Active. It was registered on 25/01/1994 .

Where is COOPERS (N.I.) LTD. located?

toggle

COOPERS (N.I.) LTD. is registered at 19 Bedford Street, Belfast BT2 7EJ.

What does COOPERS (N.I.) LTD. do?

toggle

COOPERS (N.I.) LTD. operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does COOPERS (N.I.) LTD. have?

toggle

COOPERS (N.I.) LTD. had 17 employees in 2021.

What is the latest filing for COOPERS (N.I.) LTD.?

toggle

The latest filing was on 20/03/2026: Registered office address changed from 32 Lodge Road Coleraine N Ireland BT52 1NB to 19 Bedford Street Belfast BT2 7EJ on 2026-03-20.