UKBizDB.co.uk

COOPER TOPCO LIMITED

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

This company is commonly known as Cooper Topco Limited. The company was founded 9 years ago and was given the registration number 09472834. The firm's registered office is in WARRINGTON. You can find them at 401 Faraday Faraday Street, Birchwood, Warrington, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:COOPER TOPCO LIMITED
Company Number:09472834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:401 Faraday Faraday Street, Birchwood, Warrington, England, WA3 6GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director01 May 2015Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director19 August 2015Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director01 May 2015Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director20 December 2017Active
St James Business Centre, Wilderspool Causeway, Warrington, United Kingdom, WA4 6PS

Director05 March 2015Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director20 December 2017Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Secretary30 April 2015Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director01 May 2015Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director30 April 2015Active
St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS

Director01 May 2015Active

People with Significant Control

Whistler Bidco Limited
Notified on:28 March 2018
Status:Active
Country of residence:England
Address:401, Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Palatine Private Equity Llp
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:The Zenith Building,, Spring Gardens, Manchester, England, M2 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Hullah
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS
Nature of control:
  • Significant influence or control
Mr Martyn James Cheyne
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:St James Business Centre, Wilderspool Causeway, Warrington, England, WA4 6PS
Nature of control:
  • Significant influence or control
Mr Robert Michael Edward Potter
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:401 Faraday, Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-15Accounts

Legacy.

Download
2024-03-15Other

Legacy.

Download
2024-03-15Other

Legacy.

Download
2024-03-04Other

Legacy.

Download
2024-03-04Other

Legacy.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.