D.A. COOPER & SONS LIMITED

Register to unlock more data on OkredoRegister

D.A. COOPER & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164148

Incorporation date

23/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fullerton Road, The Ickles, Rotherham, South Yorkshire S60 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon19/03/2026
Cessation of Andrew Cooper as a person with significant control on 2026-03-19
dot icon19/03/2026
Notification of Bladebest Limited as a person with significant control on 2026-03-19
dot icon06/03/2026
Director's details changed for Mr Andrew Cooper on 2026-03-06
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/04/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon11/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon11/04/2022
Appointment of Mrs Julie Elizabeth Cooper as a secretary on 2022-04-01
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/02/2022
Termination of appointment of Derrick Alan Cooper as a director on 2021-08-31
dot icon21/02/2022
Termination of appointment of Derrick Alan Cooper as a secretary on 2021-08-31
dot icon21/02/2022
Cessation of Derrick Alan Cooper as a person with significant control on 2021-08-31
dot icon27/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/10/2020
Termination of appointment of Richard Cooper as a director on 2020-10-07
dot icon29/10/2020
Cessation of Richard Cooper as a person with significant control on 2020-10-07
dot icon14/07/2020
Registration of charge 031641480002, created on 2020-07-01
dot icon13/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-03-02 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon12/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2009
Return made up to 10/02/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/02/2008
Return made up to 10/02/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/03/2007
Return made up to 10/02/07; full list of members
dot icon09/06/2006
Return made up to 10/02/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/05/2005
Return made up to 10/02/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/02/2004
Return made up to 10/02/04; full list of members
dot icon26/11/2003
Accounts for a small company made up to 2003-05-31
dot icon21/02/2003
Return made up to 23/02/03; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-05-31
dot icon14/05/2002
Return made up to 23/02/02; full list of members
dot icon13/02/2002
Accounts for a small company made up to 2001-05-31
dot icon06/03/2001
Return made up to 23/02/01; full list of members
dot icon26/02/2001
Director resigned
dot icon18/01/2001
Accounts for a small company made up to 2000-05-31
dot icon14/03/2000
Return made up to 23/02/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-05-31
dot icon15/03/1999
Return made up to 23/02/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-05-31
dot icon31/05/1998
Return made up to 23/02/98; full list of members
dot icon13/11/1997
Accounts for a small company made up to 1997-05-31
dot icon18/03/1997
Return made up to 23/02/97; full list of members
dot icon14/08/1996
New director appointed
dot icon05/06/1996
Accounting reference date extended from 28/02/97 to 31/05/97
dot icon18/04/1996
Memorandum and Articles of Association
dot icon10/04/1996
Certificate of change of name
dot icon04/04/1996
New director appointed
dot icon04/04/1996
Secretary resigned
dot icon04/04/1996
New director appointed
dot icon04/04/1996
Director resigned
dot icon04/04/1996
New secretary appointed;new director appointed
dot icon04/04/1996
Registered office changed on 04/04/96 from: 1 mitchell lane bristol BS1 6BU
dot icon23/02/1996
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
31/05/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
988.43K
-
0.00
16.29K
-
2022
21
6.57K
-
0.00
34.79K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Andrew
Director
15/03/1996 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

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 D.A. COOPER & SONS LIMITED

D.A. COOPER & SONS LIMITED is an(a) Active company incorporated on 23/02/1996 with the registered office located at Fullerton Road, The Ickles, Rotherham, South Yorkshire S60 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.A. COOPER & SONS LIMITED?

toggle

D.A. COOPER & SONS LIMITED is currently Active. It was registered on 23/02/1996 .

Where is D.A. COOPER & SONS LIMITED located?

toggle

D.A. COOPER & SONS LIMITED is registered at Fullerton Road, The Ickles, Rotherham, South Yorkshire S60 1DH.

What does D.A. COOPER & SONS LIMITED do?

toggle

D.A. COOPER & SONS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for D.A. COOPER & SONS LIMITED?

toggle

The latest filing was on 19/03/2026: Cessation of Andrew Cooper as a person with significant control on 2026-03-19.