COOPER FREER LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5LG

Company number 01523037
Status Active
Incorporation Date 17 October 1980
Company Type Private Limited Company
Address 44 KENILWORTH DRIVE, OADBY, LEICESTER, LE2 5LG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 46900 - Non-specialised wholesale trade, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COOPER FREER LIMITED are www.cooperfreer.co.uk, and www.cooper-freer.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-four years and twelve months. Cooper Freer Limited is a Private Limited Company. The company registration number is 01523037. Cooper Freer Limited has been working since 17 October 1980. The present status of the company is Active. The registered address of Cooper Freer Limited is 44 Kenilworth Drive Oadby Leicester Le2 5lg. The company`s financial liabilities are £1604.34k. It is £339.88k against last year. The cash in hand is £813.69k. It is £41.69k against last year. And the total assets are £2128.4k, which is £259.18k against last year. WEEDON, Eric is a Secretary of the company. WEEDON, Eric is a Director of the company. YATES, Craig Stephen is a Director of the company. Secretary FREER, Dianne has been resigned. Secretary FREER, John Cooper has been resigned. Director FREER, Dianne has been resigned. Director FREER, John Cooper has been resigned. The company operates in "Other specialised construction activities n.e.c.".


cooper freer Key Finiance

LIABILITIES £1604.34k
+26%
CASH £813.69k
+5%
TOTAL ASSETS £2128.4k
+13%
All Financial Figures

Current Directors

Secretary
WEEDON, Eric
Appointed Date: 30 November 2004

Director
WEEDON, Eric

64 years old

Director
YATES, Craig Stephen
Appointed Date: 01 March 2003
61 years old

Resigned Directors

Secretary
FREER, Dianne
Resigned: 12 February 2003

Secretary
FREER, John Cooper
Resigned: 30 November 2004
Appointed Date: 12 February 2003

Director
FREER, Dianne
Resigned: 12 February 2003
82 years old

Director
FREER, John Cooper
Resigned: 30 November 2004
83 years old

Persons With Significant Control

Cooper Freer Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOPER FREER LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 October 2016
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

04 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 71 more events
04 May 1988
Accounts for a small company made up to 31 October 1987

04 May 1988
Return made up to 15/02/88; no change of members

16 Apr 1987
Accounts made up to 31 October 1986

16 Apr 1987
Return made up to 13/03/87; full list of members

17 Oct 1980
Certificate of incorporation

COOPER FREER LIMITED Charges

30 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 17 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 November 1992
Mortgage
Delivered: 10 November 1992
Status: Satisfied on 2 December 2004
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a number 44 kenilworth drive oadby…
22 July 1986
Single debenture
Delivered: 25 July 1986
Status: Satisfied on 2 December 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 2 April 1994
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 39 kenilworth drive, oadby, in the county of…