THE COOPER GROUP LIMITED
Overview
Company Name | THE COOPER GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00821770 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE COOPER GROUP LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE COOPER GROUP LIMITED located?
Registered Office Address | First Point St. Leonards Road Allington ME16 0LS Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE COOPER GROUP LIMITED?
Company Name | From | Until |
---|---|---|
COOPER PARK LANE LIMITED | Apr 01, 1987 | Apr 01, 1987 |
PARK LANE LIMITED | Dec 31, 1979 | Dec 31, 1979 |
B.M.W. DISTRIBUTORS LONDON LIMITED | Oct 05, 1964 | Oct 05, 1964 |
What are the latest accounts for THE COOPER GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE COOPER GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for THE COOPER GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||
Cessation of Inchcape Retail Limited as a person with significant control on Jul 31, 2024 | 1 pages | PSC07 | ||
Notification of Group 1 Automotive Uk Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC02 | ||
Appointment of Mr Mark Douglas Raban as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
Appointment of Gillian Hobson as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Katie Martin-Hickey as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of George Oliver Ashford as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Leeder as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Daniel James Mchenry as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Philip Southwick as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Gillian Hobson as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Registered office address changed from , First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom to First Point St. Leonards Road Allington Maidstone Kent ME16 0LS on Aug 01, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Termination of appointment of Martin Peter Wheatley as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Ms Katie Martin-Hickey as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr George Oliver Ashford as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Richard Brearley as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of THE COOPER GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOBSON, Gillian | Secretary | 800 Gessner Houston Suite 500 Texas 77024 United States | 325694370001 | |||||||||||
HOBSON, Gillian | Director | 800 Gessner Houston Suite 500 Texas 77024 United States | United States | American | Chief Legal Officer | 325693530001 | ||||||||
LEEDER, Mark | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point England | England | British | Finance Director | 316234240001 | ||||||||
MCHENRY, Daniel James | Director | 800 Gessner Houston Suite 500 Texas 77024 United States | United States | British | Global Chief Financial Officer | 325693900001 | ||||||||
RABAN, Mark Douglas | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | British | Chief Executive Officer | 261262130002 | ||||||||
SOUTHWICK, Philip | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | American | Managing Director | 316233420001 | ||||||||
JAMES, John William | Secretary | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | British | 936210001 | ||||||||||
LIGHT, John Michael Heathcote | Secretary | 138 Petersham Road TW10 6UX Richmond Surrey | British | 2902370001 | ||||||||||
WHEATLEY, Martin Peter | Secretary | Amberley Lambridge Wood Road RG9 3BS Henley On Thames Oxfordshire | British | 55180460001 | ||||||||||
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom |
| 100307260071 | ||||||||||
ALLEN, Ian Douglas | Director | 245 Waldegrave Road TW1 4SY Twickenham Middlesex | Australian | Director | 62761020001 | |||||||||
ASHFORD, George Oliver | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | British | Company Director | 290761760001 | ||||||||
BOULT, Richard David | Director | 22 Geneva Road KT1 2TW Kingston Upon Thames Surrey | England | British | Accountant | 57391140001 | ||||||||
BREARLEY, James Richard | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom | United Kingdom | British | Company Director | 99715730001 | ||||||||
CANEY, Peter Richard | Director | Broadoaks 14 Hamilton Drive Sunningdale SL5 9PP Ascot Berkshire | Australian British | Company Director | 9293300002 | |||||||||
CATLIN, Claire Louise | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom | England | British | Company Director | 270101940001 | ||||||||
CLARK, David Spencer | Director | Clematis Cottage Old Becclesgate NR19 2BD E Dereham | British | Company Director | 28615310001 | |||||||||
DICK, Andrew Francis | Director | Mulberry Cottage Morris Street RG27 9NT Hook Hampshire | United Kingdom | British | Company Director | 63237170001 | ||||||||
FALLENSTEIN, Louis | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | Company Director | 202677880001 | ||||||||
FRANKLIN, Christopher Tom | Director | Woodway Barn Woodway Road Sibford Ferris OX15 5DA Banbury Oxfordshire | British | Director | 70288830001 | |||||||||
HANCOX, Elizabeth Louise, Dr | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom | United Kingdom | British | Company Director | 210216760001 | ||||||||
HAZELWOOD, Robert | Director | Wistaria House 14 Ethorpe Close SL9 8PL Gerrards Cross Buckinghamshire | British | Chief Executive | 70288980002 | |||||||||
HEATH, Reginald Frank | Director | Linden Croft Linden Road St Georges Hill KT13 0QW Weybridge Surrey | United Kingdom | British | Company Director | 30254400001 | ||||||||
JAMES, John William | Director | 15 Squirrel Rise Marlow Bottom SL7 3PN Marlow Buckinghamshire | United Kingdom | British | Company Director | 936210001 | ||||||||
JOHNSON, Peter William | Director | Linden House Meadow Lane Houghton PE17 2BP Huntingdon Cambridgeshire | British | Director | 46510280001 | |||||||||
LOCK, Spencer | Director | The Dower House Itchen Abbas SO21 1BQ Winchester Hampshire | England | British | Company Director | 92493930001 | ||||||||
LOWE, Brian William | Director | 5 Sandels Way HP9 2AB Beaconsfield Buckinghamshire | British | Company Director | 65433050001 | |||||||||
MARTIN-HICKEY, Katie | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | British | Company Director | 290852290001 | ||||||||
MCCLUSKY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | Uk | British | Company Director | 165678950002 | ||||||||
MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | Finance Director | 108832810002 | ||||||||
NEWBURY, David John | Director | Fieldfare Church Lane, Horton-Cum-Studley OX33 1AW Oxford | England | British | Company Director | 119205060001 | ||||||||
POTTS, Graeme John | Director | Bramley House Burchetts Green Road SL6 6RR Littlewick Green Berkshire | England | British | Managing Director | 89665780001 | ||||||||
RABAN, Mark Douglas | Director | 18 Orchard Lane MK43 7BP Harrold Bedfordshire | United Kingdom | British | Accountant | 261262130001 | ||||||||
RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | Accountant | 123180830001 | ||||||||
ROURKE, Maurice | Director | Beech Tree House The Street Ickham CT3 1QT Canterbury Kent | British | Company Director | 9065040001 |
Who are the persons with significant control of THE COOPER GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group 1 Automotive Uk Limited | Jul 01, 2024 | St. Leonards Road Allington ME16 0LS Maidstone First Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inchcape Retail Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0