ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frederick Cooper Birmingham (Group) Limited

Frederick Cooper Birmingham (Group) Limited is an active company incorporated on 24 February 2020 with the registered office located in Birmingham, West Midlands. Frederick Cooper Birmingham (Group) Limited was registered 5 years ago.
Status
Active
Active since 2 years 11 months ago
Company No
12478166
Private limited company
Age
5 years
Incorporated 24 February 2020
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
51 Bordesley Green
Small Heath
Birmingham
B9 4TS
England
Address changed on 4 Mar 2025 (8 months ago)
Previous address was 44 Prince Albert Street Birmingham B9 5AZ United Kingdom
Telephone
0121 7724201
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Nov 1975
Mr Anthony Charles Gillon Jones
PSC • British • Lives in England • Born in Nov 1972
Mrs Lucy Frances Jones
PSC • British • Lives in England • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frederick Cooper (Birmingham) Limited
Lucy Frances Jones, Anthony Charles Gillon Jones, and 1 more are mutual people.
Active
Frederick Cooper Birmingham (Holdings) Limited
Lucy Frances Jones, Anthony Charles Gillon Jones, and 1 more are mutual people.
Active
Frederick Cooper Automotive Limited
Anthony Charles Gillon Jones and Jeremy Oliver Noon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£710.24K
Decreased by £1.24M (-64%)
Turnover
£8.47M
Decreased by £660.34K (-7%)
Employees
138
Decreased by 5 (-3%)
Total Assets
£12.33M
Decreased by £1.03M (-8%)
Total Liabilities
-£3.89M
Decreased by £1.24M (-24%)
Net Assets
£8.44M
Increased by £212.62K (+3%)
Debt Ratio (%)
32%
Decreased by 6.85% (-18%)
Latest Activity
Group Accounts Submitted
4 Months Ago on 30 Jun 2025
Rodney Noon (PSC) Resigned
7 Months Ago on 21 Mar 2025
Mr Jeremy Oliver Noon Details Changed
8 Months Ago on 4 Mar 2025
Mr Jeremy Noon (PSC) Details Changed
8 Months Ago on 4 Mar 2025
Mr Anthony Charles Gillon Jones (PSC) Details Changed
8 Months Ago on 4 Mar 2025
Mrs Lucy Frances Jones Details Changed
8 Months Ago on 4 Mar 2025
Mr Anthony Charles Gillon Jones Details Changed
8 Months Ago on 4 Mar 2025
Registered Address Changed
8 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
New Charge Registered
1 Year 4 Months Ago on 5 Jul 2024
Get Credit Report
Discover Frederick Cooper Birmingham (Group) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Rodney Noon as a person with significant control on 21 March 2025
Submitted on 22 Oct 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Director's details changed for Mr Jeremy Oliver Noon on 4 March 2025
Submitted on 5 Mar 2025
Change of details for Mr Jeremy Noon as a person with significant control 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
Director's details changed for Mrs Lucy Frances Jones on 4 March 2025
Submitted on 4 Mar 2025
Registered office address changed from 44 Prince Albert Street Birmingham B9 5AZ United Kingdom to 51 Bordesley Green Small Heath Birmingham B9 4TS on 4 March 2025
Submitted on 4 Mar 2025
Change of details for Mr Anthony Charles Gillon Jones as a person with significant control on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 25 Feb 2025
Registration of charge 124781660001, 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