ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cooper Coated Coil Holdings Limited

Cooper Coated Coil Holdings Limited is an active company incorporated on 9 June 2017 with the registered office located in Willenhall, West Midlands. Cooper Coated Coil Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10812243
Private limited company
Age
8 years
Incorporated 9 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (7 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (5 months remaining)
Last change occurred 6 years 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 (10 months remaining)
Address
Unit 38-39 Planetary Industrial Estate Planetary Road
Willenhall
WV13 3XB
England
Address changed on 8 Apr 2025 (7 months ago)
Previous address was 4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF England
Telephone
020 70247600
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1961 • Group Managing Director
Director • Chairman • British • Lives in England • Born in May 1951
Director • British • Lives in England • Born in Sep 1974
Mobeus Equity Partners LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cooper Coated Coil Management Limited
Nicholas David Templeton Ward, Kevin David Tranter, and 1 more are mutual people.
Active
Cooper Coated Coil Investments Limited
Nicholas David Templeton Ward, 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 (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£16.77K
Decreased by £91.23K (-84%)
Turnover
Unreported
Decreased by £16.5M (-100%)
Employees
Unreported
Decreased by 46 (-100%)
Total Assets
£16.77K
Decreased by £5.57M (-100%)
Total Liabilities
-£16.77K
Decreased by £8.28M (-100%)
Net Assets
£1
Increased by £2.71M (-100%)
Debt Ratio (%)
100%
Decreased by 48.44% (-33%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 12 Aug 2025
Nicholas David Templeton Ward Resigned
5 Months Ago on 31 May 2025
Registered Address Changed
7 Months Ago on 8 Apr 2025
Confirmation Submitted
7 Months Ago on 8 Apr 2025
Charge Satisfied
7 Months Ago on 19 Mar 2025
New Charge Registered
8 Months Ago on 12 Mar 2025
Group Accounts Submitted
9 Months Ago on 5 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 10 Apr 2024
Group Accounts Submitted
2 Years 1 Month Ago on 25 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 12 Apr 2023
Get Credit Report
Discover Cooper Coated Coil Holdings 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
Confirmation statement made on 8 April 2025 with no updates
Submitted on 8 Apr 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
Satisfaction of charge 108122430002 in full
Submitted on 19 Mar 2025
Registration of charge 108122430003, created on 12 March 2025
Submitted on 13 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 5 Feb 2025
Confirmation statement made on 10 April 2024 with no updates
Submitted on 10 Apr 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Confirmation statement made on 11 April 2023 with no updates
Submitted on 12 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year