UKBizDB.co.uk

COOPER CLARKE GROUP LIMITED

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

This company is commonly known as Cooper Clarke Group Limited. The company was founded 48 years ago and was given the registration number 01214940. The firm's registered office is in DORKING. You can find them at Oak Green House, 250-256 High Street, , Dorking, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COOPER CLARKE GROUP LIMITED
Company Number:01214940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Corrig Road Sandyford Industrial Estate, Dublin, Ireland,

Corporate Secretary31 May 2005Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director31 December 2011Active
19 York Drive, Grappenhall, Warrington, WA4 2EJ

Secretary-Active
11 Seafield Avenue, Clontarf, Dublin 3, Ireland, IRISH

Secretary07 October 1998Active
Greyfriars Kings Close, Pontefract, WF8 3PD

Director-Active
Larchwood, Crabtree Green Collingham, Wetherby, LS22 5AB

Director13 February 1996Active
15 Hillside Avenue, Carrbrook, Stalybridge, SK15 3NE

Director-Active
Orchard Corner, Waltham Terrace, Blackrock, Republic Of Ireland,

Director07 October 1998Active
Higher House Booths Lane, Lymm, Warrington, WA13 0PF

Director-Active
Lane End, Tarnwater Lane,, Lancaster, LA2 0AH

Director21 August 2002Active
Rathmichael Lodge, Shankill, Co Dublin, Ireland, IRISH

Director07 October 1998Active
17 Obelisk Grove, St Augustines, Blackrock Co Dublin, Ireland, IRISH

Director23 October 1998Active
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director07 October 1998Active
19 York Drive, Grappenhall, Warrington, WA4 2EJ

Director-Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH

Director06 April 2006Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, LN5 5NH

Director06 April 2006Active
5 The Spinney, Grindleton, Clitheroe, BB7 4QE

Director12 July 2000Active
Robins Close, Old Blandford Road, Salisbury, SP2 8DE

Director24 August 2000Active
51 Beech Grove, Sale, M33 6RT

Director22 October 1999Active
Evenacre 219 Westminster, Close Rosehill, Marple, SK6

Director-Active

People with Significant Control

Heiton Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Address

Move registers to registered office company with new address.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Change corporate secretary company with change date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type dormant.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Address

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

Download
2014-09-10Accounts

Accounts with accounts type dormant.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.