COOPER PENSIONS LIMITED

COOPER PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOOPER PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02717088
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOPER PENSIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COOPER PENSIONS LIMITED located?

    Registered Office Address
    252 Bath Road
    SL1 4DX Slough
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COOPER PENSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COOPER PENSIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for COOPER PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Natalie West as a director on Mar 29, 2024

    1 pagesTM01

    Termination of appointment of Simon Alan Forster as a director on Mar 15, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Termination of appointment of Tracey Elizabeth Southwood as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr Daniel Malcolm Quartey as a director on Feb 17, 2023

    2 pagesAP01

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Stephen Lewis as a director on Feb 17, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Registered office address changed from 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England to 252 Bath Road Slough SL1 4DX on Jan 17, 2023

    1 pagesAD01

    Termination of appointment of Christopher Roper as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Ross Trustees Services Limited as a director on Jul 01, 2022

    2 pagesAP02

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Termination of appointment of Graham White as a director on Mar 23, 2022

    1 pagesTM01

    Appointment of Tracey Elizabeth Southwood as a director on Feb 25, 2022

    2 pagesAP01

    Appointment of Miss Natalie West as a director on Feb 25, 2022

    2 pagesAP01

    Termination of appointment of Melanie Sandra Mcdowall as a director on Jan 21, 2022

    1 pagesTM01

    Termination of appointment of Steven John Charles Botterill as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Appointment of Ms Melanie Sandra Mcdowall as a director on Jul 09, 2020

    2 pagesAP01

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Mark Fowlston as a director on Feb 02, 2020

    1 pagesTM01

    Who are the officers of COOPER PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUARTEY, Daniel Malcolm, Mr.
    Bath Road
    SL1 4DX Slough
    252
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    England
    EnglandBritishDirector272249270001
    SAUNDERS, Kennedy Mark
    Bath Road
    SL1 4DX Slough
    252
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    England
    United KingdomBritishManager138909370001
    ROSS TRUSTEES SERVICES LIMITED
    9 Holborn
    EC1N 2LL London
    Westgate House,
    England
    Director
    9 Holborn
    EC1N 2LL London
    Westgate House,
    England
    Identification TypeUK Limited Company
    Registration Number07904277
    178657190001
    HELZ, Terrance Valentine
    Dla Piper Uk Llp
    India Buildings
    L2 0NH Liverpool
    Secretary
    Dla Piper Uk Llp
    India Buildings
    L2 0NH Liverpool
    American61652840001
    KADAR, Dwight Stephen
    12006 Greenwood Estates Drive
    Houston Texas 77066
    United States America
    Secretary
    12006 Greenwood Estates Drive
    Houston Texas 77066
    United States America
    AmericanDirector Investment Management41610760001
    SCHUMACHER, Diane Kosmach
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    Secretary
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    American55596260001
    SCHUMACHER, Diane Kosmach
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    Secretary
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    American55596260001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ALSOP INDEPENDENT TRUSTEES LIMITED
    St Pauls Place
    S1 2JX Sheffield
    1
    South Yorkshire
    Secretary
    St Pauls Place
    S1 2JX Sheffield
    1
    South Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number2873471
    60660100005
    BEATTIE, James
    10115 Green Tree
    Houston
    FOREIGN Texas 77042
    Usa
    Usa
    Director
    10115 Green Tree
    Houston
    FOREIGN Texas 77042
    Usa
    Usa
    BritishDivisional Controller Cooper O6014780004
    BLACKBURN, Roland
    Rose Cottage Hill Lane
    Broxton
    CH3 9JH Chester
    Director
    Rose Cottage Hill Lane
    Broxton
    CH3 9JH Chester
    BritishBusiness Executive49239500001
    BOTTERILL, Steven John Charles
    c/o Cooper Safety Ltd
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    Director
    c/o Cooper Safety Ltd
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    United KingdomBritishHr Director188651340001
    BROMPTON, Philip Colin
    19 Beaumaris Crescent
    Shepshed
    LE12 9PW Loughborough
    Leicestershire
    Director
    19 Beaumaris Crescent
    Shepshed
    LE12 9PW Loughborough
    Leicestershire
    BritishChief Accountant61460670001
    BURNS, Alan
    30 Humbledon Park
    SR3 4AA Sunderland
    Tyne And Wear
    Director
    30 Humbledon Park
    SR3 4AA Sunderland
    Tyne And Wear
    BritishIndustrial Engineer61460600001
    FLETCHER, Michael Alistair
    81 Thames Avenue
    SN25 3NS Swindon
    Wiltshire
    Director
    81 Thames Avenue
    SN25 3NS Swindon
    Wiltshire
    BritishOperations Manager70180240001
    FORSTER, Simon Alan
    Bath Road
    SL1 4DX Slough
    252
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    England
    United KingdomBritishFinance And Administration Manager139677770001
    FOWLSTON, Stephen Mark
    Great Marlings
    LU2 8DL Luton
    Eaton Electric Limited
    England
    Director
    Great Marlings
    LU2 8DL Luton
    Eaton Electric Limited
    England
    United KingdomBritishSystem Architect258329960001
    HEALD, Carole
    34 Ambleside Crescent
    Sprotbrough
    DN5 7PS Doncaster
    South Yorkshire
    Director
    34 Ambleside Crescent
    Sprotbrough
    DN5 7PS Doncaster
    South Yorkshire
    BritishHr Officer124217500001
    JONES, David Wynn
    37 St Anthonys Road
    Blundellsands
    L23 8TW Liverpool
    Merseyside
    Director
    37 St Anthonys Road
    Blundellsands
    L23 8TW Liverpool
    Merseyside
    BritishManagement Consultant7630390001
    JONES, Timothy John
    Dla Piper Uk Llp
    India Buildings
    L2 0NH Liverpool
    Director
    Dla Piper Uk Llp
    India Buildings
    L2 0NH Liverpool
    EnglandBritishH R Director189363820001
    KADAR, Dwight Stephen
    12006 Greenwood Estates Drive
    Houston Texas 77066
    United States America
    Director
    12006 Greenwood Estates Drive
    Houston Texas 77066
    United States America
    AmericanDirector Investment Management41610760001
    LEWIS, Paul Stephen
    c/o Cooper Safety Ltd
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    Director
    c/o Cooper Safety Ltd
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    EnglandBritishAccountant163019350001
    MANNING, Nicholas Hugh
    Clarendon Road
    S10 3TQ Sheffield
    59
    South Yorkshire
    Director
    Clarendon Road
    S10 3TQ Sheffield
    59
    South Yorkshire
    United KingdomBritishFinance Director122328310002
    MCDOWALL, Melanie Sandra
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    England
    Director
    Butterfield
    LU2 8DL Luton
    Great Marlings
    Bedfordshire
    England
    United KingdomBritishPlant Manager150063990001
    MILFORD, Barry Hugh
    Fishwicke House
    Landscore Road
    TQ14 9JU Teignmouth
    Director
    Fishwicke House
    Landscore Road
    TQ14 9JU Teignmouth
    BritishManaging Director81639110001
    MORIARTY, George Vincent
    Dla Piper Uk Llp
    India Buildings
    L2 0NH Liverpool
    Director
    Dla Piper Uk Llp
    India Buildings
    L2 0NH Liverpool
    UsaUs CitizenBusinessman123353540001
    OLIVE, David Christopher
    4th Floor, Walker House
    Exchange Flags
    L2 3YL Liverpool
    Dla Piper Uk Llp
    England
    Director
    4th Floor, Walker House
    Exchange Flags
    L2 3YL Liverpool
    Dla Piper Uk Llp
    England
    EnglandBritishFinancial Controller209954330001
    O`NEILL, Stephen Vincent
    3101 Thorne Creek
    Houston Texas 77033
    United States Of America
    Director
    3101 Thorne Creek
    Houston Texas 77033
    United States Of America
    AmericanDirector41610890001
    POWER, Nigel David
    The Gables
    Killams Lane
    TA1 3YA Taunton
    Somerset
    Director
    The Gables
    Killams Lane
    TA1 3YA Taunton
    Somerset
    EnglandBritishCompany Director112957880001
    PRICE, John William
    12, Rydal Gardens
    LE65 1FJ Ashby De La Zouch
    Leicestershire
    Director
    12, Rydal Gardens
    LE65 1FJ Ashby De La Zouch
    Leicestershire
    EnglandBritishManaging Director60884520001
    REID, Nigel Wilkes
    43 Townfield Lane
    Bebbington
    CH63 7NL Wirral
    Merseyside
    Director
    43 Townfield Lane
    Bebbington
    CH63 7NL Wirral
    Merseyside
    BritishMaintenance Fitter60660090001
    ROPER, Christopher
    Great Marlings
    LU2 8DL Luton
    Eaton Electric Ltd
    England
    Director
    Great Marlings
    LU2 8DL Luton
    Eaton Electric Ltd
    England
    EnglandBritishChief Mechanical Engineer258330090001
    SCRIMSHAW, James Eric
    Dairy Court Wales
    Queen Camel
    BA22 7PA Yeovil
    Somerset
    Director
    Dairy Court Wales
    Queen Camel
    BA22 7PA Yeovil
    Somerset
    BritishCompany Director41959810001
    SHARPLEY, John Bernard
    Ashley Court
    Cuddington
    SY14 7AJ Malpas
    Cheshire
    Director
    Ashley Court
    Cuddington
    SY14 7AJ Malpas
    Cheshire
    BritishCompany Director12231940001
    SHAW, Michael Joseph
    24 Holderness Road
    Heaton
    NE6 5RH Newcastle Upon Tyne
    Tyne & Wear
    Director
    24 Holderness Road
    Heaton
    NE6 5RH Newcastle Upon Tyne
    Tyne & Wear
    BritishCommercial Director61460920001

    Who are the persons with significant control of COOPER PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eaton Industries (Uk) Limited
    Jephson Court
    Tancred Close
    CV13 3RZ Leamington Spa
    6
    Warwickshire
    England
    Jun 23, 2016
    Jephson Court
    Tancred Close
    CV13 3RZ Leamington Spa
    6
    Warwickshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Register
    Registration Number06023445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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