COOPERSALE LTD

Register to unlock more data on OkredoRegister

COOPERSALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087608

Incorporation date

04/08/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Salisbury House, London EC2M 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1995)
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon14/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/11/2024
Satisfaction of charge 030876080029 in full
dot icon20/11/2024
Satisfaction of charge 030876080030 in full
dot icon23/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/08/2023
Secretary's details changed for Mr Andrew William John Gates on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Andrew William John Gates on 2023-07-31
dot icon31/07/2023
Change of details for Brg Holdings Limited as a person with significant control on 2023-07-31
dot icon31/07/2023
Director's details changed for Mr Timothy David Paul Gates on 2023-07-31
dot icon31/07/2023
Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 2023-07-31
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/09/2020
Secretary's details changed for Mr Andrew William John Gates on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Timothy David Paul Gates on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Andrew William John Gates on 2020-09-08
dot icon02/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon11/11/2019
Satisfaction of charge 25 in full
dot icon11/11/2019
Satisfaction of charge 26 in full
dot icon11/11/2019
Satisfaction of charge 030876080028 in full
dot icon24/10/2019
Registration of charge 030876080030, created on 2019-10-23
dot icon22/10/2019
Registration of charge 030876080029, created on 2019-10-22
dot icon09/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon01/03/2019
Cessation of Andrew William John Gates as a person with significant control on 2016-04-06
dot icon01/03/2019
Cessation of Timothy David Paul Gates as a person with significant control on 2016-04-06
dot icon01/03/2019
Satisfaction of charge 1 in full
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon12/05/2014
Registration of charge 030876080028
dot icon04/03/2014
Registered office address changed from 15 Bedford Square London WC1B 3JA on 2014-03-04
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon05/08/2010
Director's details changed for Timothy David Paul Gates on 2010-08-04
dot icon05/08/2010
Director's details changed for Andrew William John Gates on 2010-08-04
dot icon10/11/2009
Accounts for a small company made up to 2009-03-31
dot icon10/08/2009
Return made up to 04/08/09; full list of members
dot icon05/08/2009
Return made up to 04/08/08; full list of members
dot icon05/08/2009
Location of register of members
dot icon06/02/2009
Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon10/01/2008
Registered office changed on 10/01/08 from: new bridge street house 30-34 new bridge street london EC4V 6BJ
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon24/10/2007
Director resigned
dot icon20/09/2007
Return made up to 04/08/07; full list of members
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon01/09/2006
Registered office changed on 01/09/06 from: 41 high road woodford london E18 2QP
dot icon15/08/2006
Certificate of change of name
dot icon14/08/2006
Return made up to 04/08/06; full list of members
dot icon14/08/2006
Director resigned
dot icon08/08/2006
Declaration of mortgage charge released/ceased
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Director's particulars changed
dot icon18/04/2006
Registered office changed on 18/04/06 from: 41 high road woodford london E18 2QP
dot icon28/09/2005
Full accounts made up to 2005-03-31
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Return made up to 04/08/05; full list of members
dot icon11/08/2005
Location of register of members
dot icon12/05/2005
Particulars of mortgage/charge
dot icon11/11/2004
Full accounts made up to 2004-03-31
dot icon24/08/2004
Return made up to 04/08/04; full list of members
dot icon06/05/2004
Particulars of mortgage/charge
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon30/07/2003
Return made up to 04/08/03; full list of members
dot icon06/03/2003
Particulars of mortgage/charge
dot icon27/01/2003
Director's particulars changed
dot icon03/01/2003
Particulars of mortgage/charge
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Return made up to 04/08/02; full list of members
dot icon07/02/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 04/08/01; full list of members
dot icon02/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Particulars of mortgage/charge
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 04/08/00; full list of members
dot icon18/07/2000
Particulars of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Particulars of mortgage/charge
dot icon09/11/1999
Director's particulars changed
dot icon06/11/1999
Particulars of mortgage/charge
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon03/09/1999
Return made up to 04/08/99; no change of members
dot icon26/08/1999
Director's particulars changed
dot icon24/06/1999
Particulars of mortgage/charge
dot icon27/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon23/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon26/09/1998
Declaration of satisfaction of mortgage/charge
dot icon07/08/1998
Return made up to 04/08/98; full list of members
dot icon18/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon09/05/1998
Particulars of mortgage/charge
dot icon05/03/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon04/11/1997
Particulars of mortgage/charge
dot icon12/09/1997
Return made up to 04/08/97; full list of members
dot icon15/08/1997
Registered office changed on 15/08/97 from: 140 high road south woodford london E18 2QS
dot icon25/06/1997
Particulars of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon07/02/1997
Director's particulars changed
dot icon07/02/1997
Director's particulars changed
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon18/09/1996
Return made up to 04/08/96; full list of members
dot icon02/09/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon01/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of mortgage/charge
dot icon18/03/1996
Registered office changed on 18/03/96 from: new garden house 78 hatton garden london EC1N 8JA
dot icon18/03/1996
Accounting reference date notified as 31/03
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Director resigned;new director appointed
dot icon18/03/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon15/03/1996
Certificate of change of name
dot icon27/02/1996
Memorandum and Articles of Association
dot icon27/02/1996
Resolutions
dot icon04/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-1.08 % *

* during past year

Cash in Bank

£58,066.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
7
6.20M
-
0.00
108.26K
-
2022
7
6.18M
-
0.00
58.70K
-
2023
7
7.54M
-
0.00
58.07K
-
2023
7
7.54M
-
0.00
58.07K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

7.54M £Ascended21.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.07K £Descended-1.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew William John Gates
Director
06/03/1996 - Present
4
Mr Timothy David Paul Gates
Director
06/03/1996 - Present
3
Gates, Andrew William John
Secretary
06/03/1996 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COOPERSALE LTD

COOPERSALE LTD is an(a) Active company incorporated on 04/08/1995 with the registered office located at Salisbury House, London EC2M 5SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPERSALE LTD?

toggle

COOPERSALE LTD is currently Active. It was registered on 04/08/1995 .

Where is COOPERSALE LTD located?

toggle

COOPERSALE LTD is registered at Salisbury House, London EC2M 5SQ.

What does COOPERSALE LTD do?

toggle

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

How many employees does COOPERSALE LTD have?

toggle

COOPERSALE LTD had 7 employees in 2023.

What is the latest filing for COOPERSALE LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-25 with no updates.