ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frederick Cooper Birmingham (Holdings) Limited

Frederick Cooper Birmingham (Holdings) Limited is an active company incorporated on 9 May 2000 with the registered office located in Birmingham, West Midlands. Frederick Cooper Birmingham (Holdings) Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03988966
Private limited company
Age
25 years
Incorporated 9 May 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (4 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
51 Bordesley Green
Small Heath
Birmingham
B9 4TS
England
Address changed on 4 Mar 2025 (6 months ago)
Previous address was Unit 4 44 Prince Albert Street Birmingham B9 5AZ
Telephone
01217724201
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Secretary • Director • Company Secretary • British • Lives in England • Born in Nov 1975
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in May 1947
Director • British • Lives in England • Born in Sep 1977
Frederick Cooper Birmingham (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frederick Cooper (Birmingham) Limited
Anthony Charles Gillon Jones, Lucy Frances Jones, and 2 more are mutual people.
Active
Frederick Cooper Automotive Limited
Anthony Charles Gillon Jones, Jeremy Oliver Noon, and 1 more are mutual people.
Active
Frederick Cooper Birmingham (Group) Limited
Anthony Charles Gillon Jones, Lucy Frances Jones, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£233.22K
Decreased by £917.93K (-80%)
Turnover
£695.99K
Increased by £15.9K (+2%)
Employees
4
Same as previous period
Total Assets
£10.32M
Decreased by £973.6K (-9%)
Total Liabilities
-£2.77M
Decreased by £1.16M (-30%)
Net Assets
£7.56M
Increased by £190.74K (+3%)
Debt Ratio (%)
27%
Decreased by 8% (-23%)
Latest Activity
Medium Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 13 May 2025
Frederick Cooper Birmingham (Group) Limited (PSC) Details Changed
6 Months Ago on 4 Mar 2025
Mr Rodney Oliver Noon Details Changed
6 Months Ago on 4 Mar 2025
Mr Jeremy Oliver Noon Details Changed
6 Months Ago on 4 Mar 2025
Mrs Lucy Frances Jones Details Changed
6 Months Ago on 4 Mar 2025
Mr Anthony Charles Gillon Jones Details Changed
6 Months Ago on 4 Mar 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
New Charge Registered
1 Year 2 Months Ago on 5 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 5 Jul 2024
Get Credit Report
Discover Frederick Cooper Birmingham (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a medium company made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 13 May 2025
Director's details changed for Mrs Lucy Frances Jones on 4 March 2025
Submitted on 4 Mar 2025
Director's details changed for Mr Jeremy Oliver Noon on 4 March 2025
Submitted on 4 Mar 2025
Director's details changed for Mr Rodney Oliver Noon on 4 March 2025
Submitted on 4 Mar 2025
Director's details changed for Mr Anthony Charles Gillon Jones on 4 March 2025
Submitted on 4 Mar 2025
Change of details for Frederick Cooper Birmingham (Group) Limited as a person with significant control on 4 March 2025
Submitted on 4 Mar 2025
Registered office address changed from Unit 4 44 Prince Albert Street Birmingham B9 5AZ to 51 Bordesley Green Small Heath Birmingham B9 4TS on 4 March 2025
Submitted on 4 Mar 2025
Registration of charge 039889660003, created on 5 July 2024
Submitted on 15 Jul 2024
Registration of charge 039889660002, created on 5 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year