ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cooper Clarke Exports Ltd

Cooper Clarke Exports Ltd is an active company incorporated on 6 November 1978 with the registered office located in Birmingham, Worcestershire. Cooper Clarke Exports Ltd was registered 47 years ago.
Status
Active
Active since 25 years ago
Company No
01398046
Private limited company
Age
47 years
Incorporated 6 November 1978
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 October 2025 (1 month ago)
Next confirmation dated 18 October 2026
Due by 1 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Ground Floor Boundary House
2 Wythall Green Way
Wythall
Birmingham
B47 6LW
United Kingdom
Address changed on 9 Apr 2024 (1 year 8 months ago)
Previous address was Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Nov 1976
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
J Thomas Edwards & Sons Limited
Grafton Group Secretarial Services Limited and Mr Martin Sockett are mutual people.
Active
J.Robinson(Burton-On-Trent)Limited
Grafton Group Secretarial Services Limited and Mr Martin Sockett are mutual people.
Active
B D Estates (1999) Limited
Grafton Group Secretarial Services Limited and Mr Martin Sockett are mutual people.
Active
HC 1183 Limited
Grafton Group Secretarial Services Limited and Mr Martin Sockett are mutual people.
Active
HC 1173B Limited
Grafton Group Secretarial Services Limited and Mr Martin Sockett are mutual people.
Active
Tecra Limited
Grafton Group Secretarial Services Limited and Mr Martin Sockett are mutual people.
Active
HC 1185B Limited
Grafton Group Secretarial Services Limited and Mr Martin Sockett are mutual people.
Active
Gloster Building Supplies Limited
Grafton Group Secretarial Services Limited and Mr Martin Sockett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
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
£4.9M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4.9M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Oct 2025
Full Accounts Submitted
2 Months Ago on 23 Sep 2025
Brian O'hara Resigned
7 Months Ago on 17 Apr 2025
Mr. Martin Sockett Appointed
7 Months Ago on 17 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 Aug 2024
Heiton Holdings Uk Limited (PSC) Details Changed
1 Year 8 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Apr 2024
Grafton Group Secretarial Services Limited Details Changed
2 Years 3 Months Ago on 28 Aug 2023
Get Credit Report
Discover Cooper Clarke Exports Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Heiton Holdings Uk Limited as a person with significant control on 9 April 2024
Submitted on 25 Nov 2025
Confirmation statement made on 18 October 2025 with no updates
Submitted on 22 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Appointment of Mr. Martin Sockett as a director on 17 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Brian O'hara as a director on 17 April 2025
Submitted on 17 Apr 2025
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
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Aug 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
Registered office address changed from Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 9 April 2024
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year