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
Cooper And Caulcott Limited
Cooper And Caulcott Limited is an active company incorporated on 5 September 1989 with the registered office located in Broughton-in-Furness, Cumbria. Cooper And Caulcott Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02420048
Private limited company
Age
36 years
Incorporated
5 September 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 November 2024
(11 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Cooper And Caulcott Limited
Contact
Update Details
Address
Higher Jackson Ground Farm
Broughton Mills
Broughton-In-Furness
Cumbria
LA20 6BB
England
Address changed on
21 Aug 2023
(2 years 2 months ago)
Previous address was
104 Westhall Road Warlingham Surrey CR6 9HD
Companies in LA20 6BB
Telephone
01883624051
Email
Available in Endole App
Website
Cplusc.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Dr Neill Simon Cooper
Director • Secretary • PSC • Teacher • British • Lives in UK • Born in Jul 1955
Dr Celia ANN Caulcott
Director • Scientific Manager • British • Lives in England • Born in Nov 1957
Ruth Anna Caulcott Cooper
Director • Computer Programmer • British • Lives in UK • Born in Jul 1995
Mr Joshua Stephen Caulcott Cooper
Director • Environmental Scientist • British • Lives in UK • Born in Apr 1993
Dr Celia ANN Caulcott
PSC • British • Lives in UK • Born in Nov 1957
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
John Innes Centre
Dr Celia ANN Caulcott is a mutual person.
Active
Quadram Institute Bioscience
Dr Celia ANN Caulcott is a mutual person.
Active
The East Malling Trust
Dr Celia ANN Caulcott is a mutual person.
Active
Qi Partners
Dr Celia ANN Caulcott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£9.88K
Decreased by £4.48K (-31%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£195.45K
Decreased by £8.68K (-4%)
Total Liabilities
-£4.27K
Decreased by £193 (-4%)
Net Assets
£191.18K
Decreased by £8.49K (-4%)
Debt Ratio (%)
2%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 22 May 2025
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Dec 2023
Dr Neill Simon Cooper (PSC) Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Dr Neill Simon Cooper Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 21 Aug 2023
Dr Celia Ann Caulcott Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Dr Neill Simon Cooper Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Dr Celia Ann Caulcott (PSC) Details Changed
2 Years 2 Months Ago on 21 Aug 2023
Get Alerts
Get Credit Report
Discover Cooper And Caulcott 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
Total exemption full accounts made up to 31 October 2024
Submitted on 22 May 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 24 Jul 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 3 Dec 2023
Change of details for Dr Celia Ann Caulcott as a person with significant control on 21 August 2023
Submitted on 21 Aug 2023
Secretary's details changed for Dr Neill Simon Cooper on 21 August 2023
Submitted on 21 Aug 2023
Director's details changed for Dr Celia Ann Caulcott on 21 August 2023
Submitted on 21 Aug 2023
Registered office address changed from 104 Westhall Road Warlingham Surrey CR6 9HD to Higher Jackson Ground Farm Broughton Mills Broughton-in-Furness Cumbria LA20 6BB on 21 August 2023
Submitted on 21 Aug 2023
Director's details changed for Dr Neill Simon Cooper on 21 August 2023
Submitted on 21 Aug 2023
Change of details for Dr Neill Simon Cooper as a person with significant control on 21 August 2023
Submitted on 21 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs