ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

13 Cooper Street Bideford Limited

13 Cooper Street Bideford Limited is an active company incorporated on 13 November 2019 with the registered office located in Plymouth, Devon. 13 Cooper Street Bideford Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12312259
Private limited company
Age
5 years
Incorporated 13 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (9 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Weston Mill Quay House Harbour Avenue
The Square
Plymouth
Devon
PL5 1BH
United Kingdom
Address changed on 27 Jun 2025 (4 months ago)
Previous address was 87 Boutport Street Barnstaple EX31 1SE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Oct 1971
North Devon Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North Devon Property Holdings Limited
Nigel Gordon Angrave and Robert Ian Spriggs are mutual people.
Active
11 Cooper Street Bideford Limited
Nigel Gordon Angrave and Robert Ian Spriggs are mutual people.
Active
Appledown Property Solutions Ltd
Nigel Gordon Angrave is a mutual person.
Active
56 Mill Street Bideford Limited
Nigel Gordon Angrave is a mutual person.
Active
87 Boutport Street Barnstaple Limited
Nigel Gordon Angrave is a mutual person.
Active
57a Vicarage Street Barnstaple Limited
Nigel Gordon Angrave is a mutual person.
Active
49 Vicarage Street Barnstaple Limited
Nigel Gordon Angrave is a mutual person.
Active
Sas East Street Newquay Limited
Robert Ian Spriggs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £786 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11
Decreased by £786 (-99%)
Total Liabilities
-£36.71K
Decreased by £273 (-1%)
Net Assets
-£36.7K
Decreased by £513 (+1%)
Debt Ratio (%)
333709%
Increased by 329069.07% (+7092%)
Latest Activity
Nigel Gordon Angrave Resigned
4 Months Ago on 27 Jun 2025
Nigel Gordon Angrave Resigned
4 Months Ago on 27 Jun 2025
Registered Address Changed
4 Months Ago on 27 Jun 2025
Full Accounts Submitted
7 Months Ago on 29 Mar 2025
Confirmation Submitted
9 Months Ago on 26 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Jan 2024
Full Accounts Submitted
2 Years 6 Months Ago on 5 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Feb 2023
Registered Address Changed
3 Years Ago on 24 May 2022
Get Credit Report
Discover 13 Cooper Street Bideford Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nigel Gordon Angrave as a secretary on 27 June 2025
Submitted on 27 Jun 2025
Registered office address changed from 87 Boutport Street Barnstaple EX31 1SE England to Weston Mill Quay House Harbour Avenue the Square Plymouth Devon PL5 1BH on 27 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Nigel Gordon Angrave as a director on 27 June 2025
Submitted on 27 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Mar 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 26 Jan 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Jun 2024
Confirmation statement made on 25 January 2024 with no updates
Submitted on 28 Jan 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 5 Apr 2023
Confirmation statement made on 25 January 2023 with no updates
Submitted on 7 Feb 2023
Registered office address changed from 45a Boutport Street Barnstaple EX31 1SR England to 87 Boutport Street Barnstaple EX31 1SE on 24 May 2022
Submitted on 24 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year