COOPER & BERRY,LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 7AF

Company number 00336272
Status Active
Incorporation Date 28 January 1938
Company Type Private Limited Company
Address CENTRAL AVENUE,, NEW BASFORD,, NOTTINGHAM, NG7 7AF
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 3,931 . The most likely internet sites of COOPER & BERRY,LIMITED are www.cooper.co.uk, and www.cooper.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighty-seven years and nine months. Cooper Berry Limited is a Private Limited Company. The company registration number is 00336272. Cooper Berry Limited has been working since 28 January 1938. The present status of the company is Active. The registered address of Cooper Berry Limited is Central Avenue New Basford Nottingham Ng7 7af. The company`s financial liabilities are £622.51k. It is £-3.84k against last year. And the total assets are £741.06k, which is £-5.09k against last year. BAGSHAW, Christopher Noel is a Secretary of the company. BAGSHAW, Christopher Noel is a Director of the company. BAGSHAW, Kathryn Ann is a Director of the company. BUCKTHORPE, Timothy is a Director of the company. ROBINSON, Simon is a Director of the company. Secretary BROWNING, Frank Edward has been resigned. Director BROWNING, Frank Edward has been resigned. Director BROWNING, Marjorie Ann has been resigned. The company operates in "Agents specialized in the sale of other particular products".


cooper & Key Finiance

LIABILITIES £622.51k
-1%
CASH n/a
TOTAL ASSETS £741.06k
-1%
All Financial Figures

Current Directors

Secretary
BAGSHAW, Christopher Noel
Appointed Date: 20 May 1994

Director

Director
BAGSHAW, Kathryn Ann

75 years old

Director
BUCKTHORPE, Timothy
Appointed Date: 07 November 2012
59 years old

Director
ROBINSON, Simon
Appointed Date: 08 September 2006
57 years old

Resigned Directors

Secretary
BROWNING, Frank Edward
Resigned: 20 May 1994

Director
BROWNING, Frank Edward
Resigned: 20 May 1994
96 years old

Director
BROWNING, Marjorie Ann
Resigned: 20 May 1994
96 years old

Persons With Significant Control

Mr Christopher Noel Bagshaw
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

COOPER & BERRY,LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 28 February 2016
19 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,931

05 Aug 2015
Total exemption small company accounts made up to 28 February 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,931

...
... and 72 more events
08 Feb 1989
Return made up to 31/12/88; full list of members

18 Feb 1988
Accounts made up to 28 February 1987

18 Feb 1988
Return made up to 31/12/87; full list of members

26 Feb 1987
Full accounts made up to 28 February 1986

26 Feb 1987
Return made up to 31/12/86; full list of members

COOPER & BERRY,LIMITED Charges

23 December 1971
Mortgage
Delivered: 31 December 1971
Status: Satisfied on 13 January 1998
Persons entitled: Midland Bank PLC
Description: 83, 89, 95, 97, rossington rd, sheinton, nottingham with…
1 September 1958
Mortgage
Delivered: 4 September 1958
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Approx 1180 sq yds land with buildings thereon situate…