UKBizDB.co.uk

C. C. COOPER (LYE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. C. Cooper (lye) Limited. The company was founded 56 years ago and was given the registration number 00913834. The firm's registered office is in DUDLEY. You can find them at The Staffordshire Golf Club Blackhills, Bridgnorth Road, Swindon, Dudley, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:C. C. COOPER (LYE) LIMITED
Company Number:00913834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1967
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Staffordshire Golf Club Blackhills, Bridgnorth Road, Swindon, Dudley, England, DY3 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehouse Farm, Whitehouse Lane, Swindon, Dudley, England, DY3 4PE

Director26 July 2022Active
The Millworks, Heath Mill Road, Wombourne, Wolverhampton, England, WV5 8AP

Director27 July 2022Active
Church Farm, Elmbridge, Droitwich, WR9 0DA

Secretary-Active
22 Church View Gardens, Kinver, Stourbridge, DY7 6EE

Secretary15 March 1999Active
126 Kennington Park Road, London, SE11 4DJ

Director-Active
5, Charlton Lane, Cheltenham, England, GL53 9DT

Director01 May 2005Active
Cornshire Cottage, Elmbridge, Droitwich, England, WR9 0NQ

Director-Active
The Stables, Kemerton, GL20 7JN

Director13 May 2009Active
Church Farm Cottage Elmbridge, Droitwich, WR9 0DA

Director-Active
12 Sunridge Avenue, Wombourne, Wolverhampton, WV5 9HF

Director-Active
22 Church View Gardens, Kinver, Stourbridge, DY7 6EE

Director15 March 1999Active
Southall Farm, Doverdale, Droitwich, WR9 0QB

Director-Active
Southall Farm, Doverdale, Droitwich, WR9 0QB

Director-Active

People with Significant Control

Andrew Whitlock Limited
Notified on:27 July 2022
Status:Active
Country of residence:England
Address:Whitehouse Farm, Whitehouse Lane, Dudley, England, DY3 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Michelle Allen
Notified on:07 August 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:The Staffordshire Golf Club, Blackhills, Bridgnorth Road, Dudley, England, DY3 4PU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Officers

Change person director company with change date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.