ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C.A. Cooper Corporation Limited

C.A. Cooper Corporation Limited is an active company incorporated on 16 December 1980 with the registered office located in Seahouses, Northumberland. C.A. Cooper Corporation Limited was registered 44 years ago.
Status
Active
Active since 3 years ago
Compulsory strike-off was discontinued 4 months ago
Company No
01535314
Private limited company
Age
44 years
Incorporated 16 December 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2024 (10 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 29 Aug28 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 August 2025
Due by 28 May 2026 (8 months remaining)
Contact
Address
27 Main Street
Seahouses
Northumberland
NE68 7RE
Address changed on 7 May 2025 (4 months ago)
Previous address was PO Box 4385 01535314 - Companies House Default Address Cardiff CF14 8LH
Telephone
02076297585
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1964
Mr Walter Claude Scott
PSC • British • Lives in Scotland • Born in Feb 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Naturesworld Contract Catering Limited
Cathryn Amelia Scott is a mutual person.
Active
Simplicity Catering Ltd
Cathryn Amelia Scott is a mutual person.
Active
Goalskill Limited
Cathryn Amelia Scott is a mutual person.
Active
Sweet By Scotts Ltd
Cathryn Amelia Scott is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Aug 2024
For period 28 Aug28 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£287.27K
Decreased by £5.36K (-2%)
Total Liabilities
-£70.7K
Same as previous period
Net Assets
£216.57K
Decreased by £5.36K (-2%)
Debt Ratio (%)
25%
Increased by 0.45% (+2%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 2 Jun 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 10 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Compulsory Strike-Off Suspended
5 Months Ago on 1 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 25 Feb 2025
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Walter Gary Scott Resigned
1 Year 4 Months Ago on 15 Apr 2024
Mrs Cathryn Amelia Scott Appointed
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Nov 2023
Get Credit Report
Discover C.A. Cooper Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 August 2024
Submitted on 2 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 10 May 2025
Registered office address changed from PO Box 4385 01535314 - Companies House Default Address Cardiff CF14 8LH to 27 Main Street Seahouses Northumberland NE68 7RE on 7 May 2025
Submitted on 7 May 2025
Compulsory strike-off action has been suspended
Submitted on 1 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2025
Submitted on 13 Jan 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 8 Nov 2024
Micro company accounts made up to 28 August 2023
Submitted on 24 Jun 2024
Appointment of Mrs Cathryn Amelia Scott as a director on 15 April 2024
Submitted on 14 May 2024
Termination of appointment of Walter Gary Scott as a director on 15 April 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year