UKBizDB.co.uk

COOPERS GOURMET FOODS LIMITED

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

This company is commonly known as Coopers Gourmet Foods Limited. The company was founded 33 years ago and was given the registration number 02578344. The firm's registered office is in TELFORD. You can find them at Poynton Road, Roden, Telford, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:COOPERS GOURMET FOODS LIMITED
Company Number:02578344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 56102 - Unlicensed restaurants and cafes
  • 56290 - Other food services

Office Address & Contact

Registered Address:Poynton Road, Roden, Telford, England, TF6 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poynton Road, Roden, Telford, England, TF6 6BN

Secretary16 November 2004Active
Poynton Road, Roden, Telford, England, TF6 6BN

Director25 December 2018Active
Poynton Road, Roden, Telford, England, TF6 6BN

Director01 March 1991Active
Poynton Road, Roden, Telford, England, TF6 6BN

Director17 July 2014Active
Poynton Road, Roden, Telford, England, TF6 6BN

Director01 April 2003Active
Drift House Cottage, Eardiston West Felton, Oswestry, SY11 4HA

Secretary10 May 2000Active
The Drifthouse Eardiston, West Felton, Oswestry, SY11 4HA

Secretary01 March 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 1991Active
The Drifthouse Eardiston, West Felton, Oswestry, SY11 4HA

Director01 March 1991Active
Peni-Sar, Glyn Hall, Bronygarth, Oswestry, England, SY10 7NE

Director10 May 2000Active
Drift House Cottage, Eardiston West Felton, Oswestry, SY11 4HA

Director10 May 2000Active
The Drifthouse Eardiston, West Felton, Oswestry, SY11 4HA

Director01 March 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 January 1991Active

People with Significant Control

Mr Ivan Richard Watkiss
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Poynton Road, Roden, Telford, England, TF6 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Gillian Watkiss
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Poynton Road, Roden, Telford, England, TF6 6BN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Change person secretary company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Address

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

Download
2017-04-13Resolution

Resolution.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.