COOPERS NEEDLE WORKS LIMITED

Register to unlock more data on OkredoRegister

COOPERS NEEDLE WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00315430

Incorporation date

20/06/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pool House Arran Close, 106 Birmingham Road Great Barr, Birmingham, West Midlands B43 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/07/2016
Director's details changed for John Derek Farley on 2016-07-01
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/03/2011
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/03/2011
Director's details changed for Karen Michele Saunders on 2010-03-31
dot icon02/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/04/2010
Director's details changed for John Derek Farley on 2010-03-31
dot icon16/04/2010
Director's details changed for Karen Michele Saunders on 2010-03-31
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/05/2006
Return made up to 31/03/06; full list of members
dot icon07/04/2006
Secretary's particulars changed
dot icon06/04/2006
Registered office changed on 06/04/06 from: sterling house 71 francis road edgbaston birmingham B16 8SP
dot icon31/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon23/12/2004
Accounts for a small company made up to 2004-02-29
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-02-28
dot icon29/09/2003
New director appointed
dot icon13/04/2003
Return made up to 31/03/03; full list of members
dot icon04/04/2003
Director resigned
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon23/12/2002
Accounts for a small company made up to 2002-02-28
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-02-28
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-02-29
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1999-02-28
dot icon14/04/1999
Return made up to 31/03/99; no change of members
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon23/11/1998
Accounts for a small company made up to 1998-02-28
dot icon07/04/1998
Return made up to 31/03/98; no change of members
dot icon25/11/1997
Accounts for a small company made up to 1997-02-28
dot icon09/04/1997
Return made up to 31/03/97; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-02-29
dot icon26/04/1996
Return made up to 31/03/96; no change of members
dot icon24/11/1995
Accounts for a small company made up to 1995-02-28
dot icon29/03/1995
Return made up to 31/03/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon05/06/1994
Return made up to 31/03/94; full list of members
dot icon12/04/1994
£ ic 5264/4371 28/02/94 £ sr 893@1=893
dot icon17/03/1994
Resolutions
dot icon08/12/1993
Full accounts made up to 1993-02-28
dot icon06/05/1993
New secretary appointed
dot icon28/04/1993
Return made up to 31/03/93; full list of members
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Secretary resigned;director resigned;new director appointed
dot icon22/12/1992
Full accounts made up to 1992-02-29
dot icon01/06/1992
Full accounts made up to 1991-02-28
dot icon27/03/1992
Return made up to 31/03/92; full list of members
dot icon13/03/1992
Memorandum and Articles of Association
dot icon12/02/1992
Ad 30/01/92--------- £ si 264@1=264 £ ic 5000/5264
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Resolutions
dot icon10/06/1991
Return made up to 31/03/91; no change of members
dot icon04/12/1990
Return made up to 20/10/90; full list of members
dot icon19/10/1990
Full accounts made up to 1990-02-28
dot icon05/12/1989
Full accounts made up to 1989-02-28
dot icon19/05/1989
Return made up to 31/03/89; full list of members
dot icon09/03/1989
Full accounts made up to 1988-02-28
dot icon09/11/1988
Registered office changed on 09/11/88 from: 263/265 aston lane perry barr birmingham 20
dot icon04/10/1988
Full accounts made up to 1987-02-28
dot icon12/08/1988
Full accounts made up to 1978-02-28
dot icon20/01/1988
Memorandum and Articles of Association
dot icon03/11/1987
Full accounts made up to 1986-02-28
dot icon03/11/1987
Return made up to 31/05/87; no change of members
dot icon12/07/1986
Annual return made up to 27/05/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£93,905.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
148.26K
-
0.00
93.91K
-
2022
19
148.26K
-
0.00
93.91K
-

Employees

2022

Employees

19 Ascended- *

Net Assets(GBP)

148.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.91K £Ascended- *

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
Murray, Paul Ian
Director
03/12/1992 - Present
33
Peters, Keith Leslie
Director
15/01/2003 - Present
14
Saunders, Karen Michele
Director
15/01/2003 - Present
1
Murray, Paul Ian
Secretary
26/04/1993 - 15/01/2003
5
Farley, John Derek
Director
24/07/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COOPERS NEEDLE WORKS LIMITED

COOPERS NEEDLE WORKS LIMITED is an(a) Active company incorporated on 20/06/1936 with the registered office located at Pool House Arran Close, 106 Birmingham Road Great Barr, Birmingham, West Midlands B43 7AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERS NEEDLE WORKS LIMITED?

toggle

COOPERS NEEDLE WORKS LIMITED is currently Active. It was registered on 20/06/1936 .

Where is COOPERS NEEDLE WORKS LIMITED located?

toggle

COOPERS NEEDLE WORKS LIMITED is registered at Pool House Arran Close, 106 Birmingham Road Great Barr, Birmingham, West Midlands B43 7AD.

What does COOPERS NEEDLE WORKS LIMITED do?

toggle

COOPERS NEEDLE WORKS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does COOPERS NEEDLE WORKS LIMITED have?

toggle

COOPERS NEEDLE WORKS LIMITED had 19 employees in 2022.

What is the latest filing for COOPERS NEEDLE WORKS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.