ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cooper Clarke Group Limited

Cooper Clarke Group Limited is a dormant company incorporated on 5 June 1975 with the registered office located in Birmingham, Worcestershire. Cooper Clarke Group Limited was registered 50 years ago.
Status
Dormant
Dormant since 15 years ago
Company No
01214940
Private limited company
Age
50 years
Incorporated 5 June 1975
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Ground Floor Boundary House
2 Wythall Green Way
Wythall
Birmingham
B47 6LW
United Kingdom
Address changed on 9 Apr 2024 (1 year 5 months ago)
Previous address was Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
Telephone
01204862222
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Finance Director (Accountant) • British • Lives in England • Born in Nov 1976
Director • Company Secretary • Irish • Lives in Ireland • Born in Jun 1960
Heiton Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Dredging (Services) Limited
Martin John Sockett, Grafton Group Secretarial Services Limited, and 1 more are mutual people.
Active
Gilbert T. Bell & Company Limited
Martin John Sockett, Grafton Group Secretarial Services Limited, and 1 more are mutual people.
Active
GDC Paints Limited
Martin John Sockett, Grafton Group Secretarial Services Limited, and 1 more are mutual people.
Active
Zene Finance Limited
Martin John Sockett, Grafton Group Secretarial Services Limited, and 1 more are mutual people.
Active
Jackson Leasing Limited
Grafton Group Secretarial Services Limited and Charles Anthony Rinn are mutual people.
Active
J Thomas Edwards & Sons Limited
Grafton Group Secretarial Services Limited and Charles Anthony Rinn are mutual people.
Active
Builders Supply (Wakefield) Limited
Martin John Sockett and Grafton Group Secretarial Services Limited are mutual people.
Active
Ernest Axon Limited
Martin John Sockett and Grafton Group Secretarial Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.72M
Same as previous period
Total Liabilities
-£1.16M
Same as previous period
Net Assets
£3.57M
Same as previous period
Debt Ratio (%)
24%
Same as previous period
Latest Activity
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Dormant Accounts Submitted
11 Months Ago on 16 Sep 2024
Charles Anthony Rinn Resigned
1 Year 2 Months Ago on 3 Jul 2024
Martin John Sockett Appointed
1 Year 2 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 31 Oct 2023
Dormant Accounts Submitted
1 Year 11 Months Ago on 23 Sep 2023
Grafton Group Secretarial Services Limited Details Changed
2 Years Ago on 28 Aug 2023
Confirmation Submitted
2 Years 10 Months Ago on 26 Oct 2022
Registers Moved To Registered Address
2 Years 10 Months Ago on 26 Oct 2022
Get Credit Report
Discover Cooper Clarke Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Grafton Group Secretarial Services Limited on 28 August 2023
Submitted on 23 Oct 2024
Confirmation statement made on 18 October 2024 with no updates
Submitted on 23 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 16 Sep 2024
Termination of appointment of Charles Anthony Rinn as a director on 3 July 2024
Submitted on 10 Sep 2024
Appointment of Martin John Sockett as a director on 3 July 2024
Submitted on 31 Jul 2024
Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 9 April 2024
Submitted on 9 Apr 2024
Confirmation statement made on 18 October 2023 with no updates
Submitted on 31 Oct 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 23 Sep 2023
Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
Submitted on 26 Oct 2022
Confirmation statement made on 18 October 2022 with no updates
Submitted on 26 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year