COOPERS TOURS LIMITED

Register to unlock more data on OkredoRegister

COOPERS TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282132

Incorporation date

21/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aldred Close Norwood Industrial Estate, Killamarsh, Sheffield S21 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1996)
dot icon05/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon01/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon03/11/2017
Appointment of Mr Richard Cooper as a director on 2017-11-01
dot icon03/11/2017
Appointment of Mr James Cooper as a director on 2017-11-01
dot icon03/11/2017
Appointment of Mr Russell Cooper as a director on 2017-11-01
dot icon03/11/2017
Appointment of Mrs Laura Hadgkiss as a director on 2017-11-01
dot icon03/11/2017
Notification of Alan Cooper as a person with significant control on 2017-11-01
dot icon26/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon31/10/2015
Registered office address changed from Aldred Close Norwood Industrial Estate Killamarsh Derbyshire S31 8UH to Aldred Close Norwood Industrial Estate Killamarsh Sheffield S21 2JH on 2015-10-31
dot icon12/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Alan Cooper on 2010-01-14
dot icon14/01/2010
Director's details changed for Graham Cooper on 2010-01-14
dot icon07/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/12/2007
Return made up to 21/11/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/12/2006
Return made up to 21/11/06; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/12/2005
Return made up to 21/11/05; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-02-28
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon13/10/2004
Accounts for a small company made up to 2004-02-29
dot icon23/03/2004
Particulars of mortgage/charge
dot icon03/12/2003
Return made up to 21/11/03; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2003-02-28
dot icon27/01/2003
Return made up to 21/11/02; full list of members
dot icon14/11/2002
Accounts for a small company made up to 2002-05-31
dot icon14/11/2002
Accounting reference date shortened from 31/05/03 to 28/02/03
dot icon10/09/2002
Accounting reference date extended from 30/11/01 to 31/05/02
dot icon11/02/2002
Return made up to 21/11/01; full list of members
dot icon11/01/2002
Accounts for a small company made up to 2000-11-30
dot icon14/06/2001
Return made up to 21/11/00; full list of members
dot icon07/08/2000
Accounts for a small company made up to 1999-11-30
dot icon25/01/2000
Return made up to 21/11/99; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1998-11-30
dot icon17/12/1998
Return made up to 21/11/98; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1997-11-30
dot icon02/03/1998
Return made up to 21/11/97; full list of members
dot icon29/01/1997
Registered office changed on 29/01/97 from: wharf lodge 112 mansfield road derby DE1 3RA
dot icon29/01/1997
New secretary appointed;new director appointed
dot icon29/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Secretary resigned
dot icon30/12/1996
Certificate of change of name
dot icon21/11/1996
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

17
2024
change arrow icon+1.53 % *

* during past year

Cash in Bank

£28,137.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/12/2026
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
16
324.38K
-
0.00
50.98K
-
2023
15
391.83K
-
0.00
27.71K
-
2024
17
483.28K
-
0.00
28.14K
-
2024
17
483.28K
-
0.00
28.14K
-

Employees

2024

Employees

17 Ascended13 % *

Net Assets(GBP)

483.28K £Ascended23.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.14K £Ascended1.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
21/11/1996 - 23/12/1996
1181
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
21/11/1996 - 23/12/1996
1181
Cooper, Richard
Director
01/11/2017 - Present
2
Cooper, Graham
Director
23/12/1996 - Present
4
Cooper, Alan
Director
23/12/1996 - Present
13

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

22,046
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 TOURS LIMITED

COOPERS TOURS LIMITED is an(a) Active company incorporated on 21/11/1996 with the registered office located at Aldred Close Norwood Industrial Estate, Killamarsh, Sheffield S21 2JH. There are currently 7 active directors 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 TOURS LIMITED?

toggle

COOPERS TOURS LIMITED is currently Active. It was registered on 21/11/1996 .

Where is COOPERS TOURS LIMITED located?

toggle

COOPERS TOURS LIMITED is registered at Aldred Close Norwood Industrial Estate, Killamarsh, Sheffield S21 2JH.

What does COOPERS TOURS LIMITED do?

toggle

COOPERS TOURS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does COOPERS TOURS LIMITED have?

toggle

COOPERS TOURS LIMITED had 17 employees in 2024.

What is the latest filing for COOPERS TOURS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-05 with no updates.