ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cooper Coated Coil Management Limited

Cooper Coated Coil Management Limited is an active company incorporated on 20 March 2013 with the registered office located in Willenhall, West Midlands. Cooper Coated Coil Management Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08453509
Private limited company
Age
12 years
Incorporated 20 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 38-39 Planetary Industrial Estate Planetary Road
Willenhall
WV13 3XB
England
Address changed on 8 Apr 2025 (6 months ago)
Previous address was 4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF England
Telephone
01212851560
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Group Managing Director • British • Lives in UK • Born in Jul 1961
Director • Investment Manager • British • Lives in England • Born in Sep 1974
Director • Chairman • British • Lives in England • Born in May 1951
Cooper Coated Coil Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cooper Coated Coil Holdings Limited
Richard Anthony Babington, Kevin David Tranter, and 1 more are mutual people.
Active
Cooper Coated Coil Investments Limited
Richard Anthony Babington, Kevin David Tranter, and 1 more are mutual people.
Active
Homer Phoenix Management Limited
Kevin David Tranter is a mutual person.
Active
Lorlin Electronics Limited
Nicholas David Templeton Ward is a mutual person.
Active
Seckloe 267 Limited
Nicholas David Templeton Ward is a mutual person.
Active
Gungho Marketing Limited
Richard Anthony Babington is a mutual person.
Active
Mobeus Equity Partners Corporate Limited
Richard Anthony Babington is a mutual person.
Active
Cooper Coated Coil Limited
Nicholas David Templeton Ward is a mutual person.
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
£2.69K
Decreased by £9.11K (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.57K
Decreased by £3.4K (-26%)
Total Liabilities
-£53.54K
Decreased by £5.35M (-99%)
Net Assets
-£43.97K
Increased by £5.35M (-99%)
Debt Ratio (%)
559%
Decreased by 41116.81% (-99%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 12 Aug 2025
Nicholas David Templeton Ward Resigned
5 Months Ago on 31 May 2025
Louise Ann Stait Resigned
5 Months Ago on 12 May 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Charge Satisfied
7 Months Ago on 19 Mar 2025
Charge Satisfied
7 Months Ago on 19 Mar 2025
New Charge Registered
7 Months Ago on 12 Mar 2025
Full Accounts Submitted
9 Months Ago on 5 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Get Credit Report
Discover Cooper Coated Coil Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 12 Aug 2025
Termination of appointment of Nicholas David Templeton Ward as a director on 31 May 2025
Submitted on 1 Jun 2025
Termination of appointment of Louise Ann Stait as a secretary on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from 4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF England to Unit 38-39 Planetary Industrial Estate Planetary Road Willenhall WV13 3XB on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 28 Mar 2025
Resolutions
Submitted on 24 Mar 2025
Memorandum and Articles of Association
Submitted on 24 Mar 2025
Satisfaction of charge 2 in full
Submitted on 19 Mar 2025
Satisfaction of charge 084535090005 in full
Submitted on 19 Mar 2025
Registration of charge 084535090006, created on 12 March 2025
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year