COOPER CLARKE EXPORTS LTD
Overview
| Company Name | COOPER CLARKE EXPORTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01398046 |
| 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 COOPER CLARKE EXPORTS LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COOPER CLARKE EXPORTS LTD located?
| Registered Office Address | Ground Floor Boundary House 2 Wythall Green Way B47 6LW Wythall Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COOPER CLARKE EXPORTS LTD?
| Company Name | From | Until |
|---|---|---|
| COOPER CLARKE TIMBER LIMITED | Nov 06, 1978 | Nov 06, 1978 |
What are the latest accounts for COOPER CLARKE EXPORTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COOPER CLARKE EXPORTS LTD?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for COOPER CLARKE EXPORTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Heiton Holdings Uk Limited as a person with significant control on Apr 09, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Termination of appointment of Brian O'hara as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr. Martin Sockett as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023 | 2 pages | CH04 | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Registered office address changed from Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on Apr 09, 2024 | 1 pages | AD01 | ||
Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on Apr 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT | 1 pages | AD04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of COOPER CLARKE EXPORTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Carmanhall Road Sandyford Business Park Sandyford The Hive Dublin 18 Ireland |
| 97259990002 | ||||||||||||||
| SOCKETT, Martin, Mr. | Director | Boundary House 2 Wythall Green Way B47 6LW Wythall Ground Floor Birmingham United Kingdom | England | British | 327003650001 | |||||||||||||
| MAYLOR, Clifford Gary | Secretary | 84 Almonds Green West Derby L12 5HT Liverpool Merseyside | British | 8996880001 | ||||||||||||||
| O CALLAGHAN, Mary | Secretary | 11 Seafield Avenue Clontarf IRISH Dublin 3 Ireland | Irish | 39635410001 | ||||||||||||||
| ASHBY, Robert | Director | Greyfriars Kings Close WF8 3PD Pontefract West Yorkshire | British | 8554670001 | ||||||||||||||
| BYERS, Peter James | Director | Orchard Corner Waltham Terrace Blackrock Co Dublin Republic Of Ireland | British | 46317580002 | ||||||||||||||
| CLARKE, Peter | Director | Higher House Booths Lane Lymm WA13 0PF Warrington Cheshire | British | 8554660001 | ||||||||||||||
| HALL, Neil Grahame | Director | Lane End Tarnwater Lane, LA2 0AH Lancaster | England | British | 84026820002 | |||||||||||||
| MARTIN, Leo James | Director | c/o Grafton Group Plc Heron House Corrig Road Sandyford Industrial Estate Dublin 18 Ireland | Ireland | Irish | 144555840001 | |||||||||||||
| MAYLOR, Clifford Gary | Director | 19 York Drive Grappenhall WA4 2EJ Warrington | British | 8996880002 | ||||||||||||||
| MILLER, Paul James | Director | 5 The Spinney Grindleton BB7 4QE Clitheroe Lancashire | England | British | 71287370002 | |||||||||||||
| O'HARA, Brian | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 181212990001 | |||||||||||||
| O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 79602480001 | |||||||||||||
| PERRY, John Grenfell Russell | Director | Robins Close Old Blandford Road SP2 8DE Salisbury Wiltshire | United Kingdom | British | 35549520002 |
Who are the persons with significant control of COOPER CLARKE EXPORTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heiton Holdings Uk Limited | Apr 06, 2016 | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
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