Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ernest Cooper Limited
Ernest Cooper Limited is an active company incorporated on 2 March 1965 with the registered office located in Pontefract, West Yorkshire. Ernest Cooper Limited was registered 60 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00839431
Private limited company
Age
60 years
Incorporated
2 March 1965
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
20 June 2025
(2 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Ernest Cooper Limited
Contact
Address
Unit 43 Lidgate Crescent, Langthwaite Grange Ind Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3NR
Same address for the past
9 years
Companies in WF9 3NR
Telephone
01977642191
Email
Available in Endole App
Website
Ernestcooper.co.uk
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
3
Mr Harvey Stuart Cooper
Director • PSC • Motor Engineer • British • Lives in UK • Born in Jan 1945
Lee Stuart Cooper
Director • PSC • Road Haulier • British • Lives in England • Born in Sep 1970
Jason Harvey Cooper
Secretary • Director • British • Born in Nov 1975 • Road Haulier • Lives in England
Wendy Margaret Haigh
PSC • British • Lives in England • Born in Sep 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£1.3M
Increased by £297K (+30%)
Turnover
£21.93M
Decreased by £117K (-1%)
Employees
92
Increased by 8 (+10%)
Total Assets
£11.7M
Increased by £540K (+5%)
Total Liabilities
-£3.08M
Decreased by £60K (-2%)
Net Assets
£8.62M
Increased by £600K (+7%)
Debt Ratio (%)
26%
Decreased by 1.81% (-6%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 9 Jul 2025
New Charge Registered
1 Month Ago on 9 Jul 2025
New Charge Registered
1 Month Ago on 9 Jul 2025
Confirmation Submitted
2 Months Ago on 28 Jun 2025
Full Accounts Submitted
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 29 Jun 2024
Mr Harvey Stuart Cooper (PSC) Details Changed
1 Year 2 Months Ago on 21 Jun 2024
Lee Stuart Cooper (PSC) Appointed
1 Year 2 Months Ago on 21 Jun 2024
Wendy Margaret Haigh (PSC) Appointed
1 Year 2 Months Ago on 21 Jun 2024
Mr Harvey Stuart Cooper (PSC) Details Changed
1 Year 2 Months Ago on 21 Jun 2024
Get Alerts
Get Credit Report
Discover Ernest Cooper Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 008394310004, created on 9 July 2025
Submitted on 16 Jul 2025
Registration of charge 008394310003, created on 9 July 2025
Submitted on 10 Jul 2025
Registration of charge 008394310002, created on 9 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 20 June 2025 with updates
Submitted on 28 Jun 2025
Change of details for Mr Harvey Stuart Cooper as a person with significant control on 21 June 2024
Submitted on 16 Dec 2024
Notification of Wendy Margaret Haigh as a person with significant control on 21 June 2024
Submitted on 14 Dec 2024
Notification of Lee Stuart Cooper as a person with significant control on 21 June 2024
Submitted on 14 Dec 2024
Full accounts made up to 30 April 2024
Submitted on 25 Oct 2024
Change of share class name or designation
Submitted on 5 Aug 2024
Resolutions
Submitted on 30 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs