UKBizDB.co.uk

ROBERTSON COOPER LIMITED

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

This company is commonly known as Robertson Cooper Limited. The company was founded 27 years ago and was given the registration number 03360013. The firm's registered office is in MANCHESTER. You can find them at Tech Incubator Manchester Technology Centre, Oxford Road, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ROBERTSON COOPER LIMITED
Company Number:03360013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Tech Incubator Manchester Technology Centre, Oxford Road, Manchester, England, M1 7ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director03 December 2021Active
22 Chapel Street, New Mills, High Peak, SK22 3JN

Secretary22 July 2005Active
9 Hillcrest Road, Bramhall, Stockport, SK7 3AD

Secretary11 March 1998Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary25 April 1997Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director01 April 2013Active
4 Crown Green, Lymm, WA13 9JG

Director04 October 1999Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director23 July 1999Active
89 Rodenhurst Road, London, SW4 8AF

Director09 July 2001Active
54 Buxton Avenue, Caversham, Reading, RG4 7BU

Director01 May 2005Active
Acre Cottage, Wellbank Lane, Over Peover, Knutsford, WA16 8UN

Director01 November 2003Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director30 October 2007Active
1 Racehill Dunham Road, Altrincham, WA14 4AR

Director30 June 1997Active
Speed Medical House, Matrix Park, Chorley, England, PR7 7NA

Director23 July 1999Active
15 Coudray Road, Southport, PR9 9NL

Director29 October 1999Active
6 Overhill Lane, Wilmslow, SK9 2BG

Director04 October 1999Active
2 Rowangate, Fulwood, Preston, PR2 6RF

Director01 May 2005Active
2 Rowangate, Fulwood, Preston, PR2 6RF

Director11 October 1999Active
8 Millwood Close, Withnell Fold, Chorley, PR6 8AR

Director28 April 2003Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director25 April 1997Active

People with Significant Control

Fl 360 Limited
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:Speed Medical House, Matrix Park, Chorley, England, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Sir Cary Lyn Cooper
Notified on:23 July 2016
Status:Active
Date of birth:April 1940
Nationality:British,American
Country of residence:England
Address:Speed Medical House, Matrix Park, Chorley, England, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Ivan Tony Robertson
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Speed Medical House, Matrix Park, Chorley, England, PR7 7NA
Nature of control:
  • Voting rights 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
2024-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-19Accounts

Legacy.

Download
2024-02-19Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-16Other

Legacy.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-27Accounts

Legacy.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Other

Legacy.

Download
2023-02-24Other

Legacy.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-27Capital

Capital name of class of shares.

Download
2022-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-02-14Capital

Capital name of class of shares.

Download
2021-12-06Accounts

Change account reference date company current extended.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.