Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER BUSSMANN (U.K.) LIMITED
Company Information for

COOPER BUSSMANN (U.K.) LIMITED

6 JEPHSON COURT, TANCRED CLOSE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ,
Company Registration Number
00363685
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cooper Bussmann (u.k.) Ltd
COOPER BUSSMANN (U.K.) LIMITED was founded on 1940-10-26 and has its registered office in Leamington Spa. The organisation's status is listed as "Active - Proposal to Strike off". Cooper Bussmann (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COOPER BUSSMANN (U.K.) LIMITED
 
Legal Registered Office
6 JEPHSON COURT
TANCRED CLOSE
LEAMINGTON SPA
WARWICKSHIRE
CV31 3RZ
Other companies in EC4V
 
Previous Names
BUSSMANN (U.K.) LIMITED14/12/2004
Filing Information
Company Number 00363685
Company ID Number 00363685
Date formed 1940-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-17 00:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER BUSSMANN (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOPER BUSSMANN (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT BRUCE
Director 2015-03-19
JOHN WILLIAM MICHAEL BUTTERS
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN UPTON
Director 2013-04-15 2018-01-17
ABOGADO NOMINEES LIMITED
Nominated Secretary 1993-06-28 2016-02-10
DAVID MCLAUGHLIN GRAY
Director 2012-07-01 2015-03-19
ENZO GIUSEPPE STRAPPAZZON
Director 2008-08-25 2015-03-19
TERRANCE VALENTINE HELZ
Company Secretary 2005-01-03 2013-05-01
TERRANCE VALENTINE HELZ
Director 2003-12-29 2013-05-01
TYLER WISE JOHNSON II
Director 2008-06-30 2012-11-30
SUNJAY MANIAN
Director 2011-10-01 2012-10-25
LAWRENCE BROOKS MALLARD
Director 2009-08-01 2012-06-30
GRANT LAWRENCE GAWRONSKI
Director 2007-02-01 2010-10-01
ANTHONY GEOFFREY MILLINGTON
Director 2008-07-01 2010-08-31
KRIS MARIA AUGUST BEYEN
Director 2006-05-17 2008-07-03
STEPHEN MICHAEL KOLE
Director 2006-05-17 2008-06-30
DEAN ALAN BAKER
Director 2004-12-23 2008-04-05
DIANE KOSMACH SCHUMACHER
Director 1993-06-28 2007-02-01
BARRY HUGH MILFORD
Director 2004-12-23 2006-05-12
ALAN JACKSON HILL
Director 1993-06-28 2005-12-01
PERCY GORDON NEWBERY
Director 1992-05-24 2004-12-23
RALPH ELLSWORTH JACKSON
Director 1993-06-28 2003-12-31
ABOGADO CUSTODIANS LIMITED
Nominated Director 1993-06-28 1999-05-31
JOSEPH ALBERT OSBORNE
Company Secretary 1995-11-22 1997-09-12
WILFRED CLARKE
Director 1992-05-24 1997-05-30
JOHN MICHAEL MONTER
Director 1993-06-28 1996-06-30
GREGORY ANDREW NORMAN
Company Secretary 1992-06-19 1995-11-22
ROBERT CASSON BROWN
Director 1993-06-07 1994-05-24
RICHARD EDWARD GIBBONS
Director 1992-05-24 1993-09-12
KATHLEEN ANNE O'DONOVAN
Director 1992-05-24 1993-06-28
STANLEY KILLA WILLIAMS
Director 1992-05-24 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM MICHAEL BUTTERS EATON ELECTRICAL PRODUCTS LIMITED Director 2016-06-21 CURRENT 1977-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-31GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-03DS01Application to strike the company off the register
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2017-10-12RES13Resolutions passed:
  • No restriction on number of new shares issued 01/09/2017
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-10SH19Statement of capital on 2017-10-10 GBP 1
2017-10-10SH20Statement by Directors
2017-10-10CAP-SSSolvency Statement dated 01/10/17
2017-10-10RES13Resolutions passed:
  • £45000 capitalisation of reserves 01/09/2017
2017-10-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 6000000
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 6000000
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 100 New Bridge Street London. EC4V 6JA
2016-04-13TM02Termination of appointment of Abogado Nominees Limited on 2016-02-10
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 6000000
2015-06-11AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BRUCE / 24/05/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BRUCE / 24/05/2015
2015-06-10CH04SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2009-10-01
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2015-04-23AP01DIRECTOR APPOINTED JOHN WILLIAM MICHAEL BUTTERS
2015-04-23AP01DIRECTOR APPOINTED ANDREW ROBERT BRUCE
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ENZO STRAPPAZZON
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 6000000
2014-06-05AR0124/05/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ENZO GIUSEPPE STRAPPAZZON / 02/05/2013
2013-07-08AR0124/05/13 FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-06-25AP01DIRECTOR APPOINTED ANTONY JOHN UPTON
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TYLER JOHNSON II
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SUNJAY MANIAN
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MALLARD
2012-08-03AP01DIRECTOR APPOINTED DAVID MCLAUGHLIN GRAY
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0124/05/12 FULL LIST
2011-10-13AP01DIRECTOR APPOINTED SUNJAY MANIAN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0124/05/11 FULL LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLINGTON
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TYLER WISE JOHNSON II / 30/10/2009
2010-08-04AR0124/05/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09288aDIRECTOR APPOINTED LAWRENCE BROOKS MALLARD
2009-06-04363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR KRIS BEYEN
2008-12-24RES13RE SECT 175(5)A CONFLICT OF INTEREST 08/12/2008
2008-12-02288aDIRECTOR APPOINTED ENZO GIUSEPPE STRAPPAZZON
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288aDIRECTOR APPOINTED ANTHONY GEOFFREY MILLINGTON
2008-09-23288aDIRECTOR APPOINTED TYLER WISE JOHNSON II
2008-08-21363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR DEAN BAKER
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KOLE
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288aNEW DIRECTOR APPOINTED
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-07363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-08SASHARES AGREEMENT OTC
2005-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-06-0888(2)RAD 15/12/04--------- £ SI 5443000@1=5443000 £ IC 557000/6000000
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2004-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-20123NC INC ALREADY ADJUSTED 14/12/04
2004-12-20RES04£ NC 557000/6000000 14/1
2004-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-14CERTNMCOMPANY NAME CHANGED BUSSMANN (U.K.) LIMITED CERTIFICATE ISSUED ON 14/12/04
2004-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-28363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288aNEW DIRECTOR APPOINTED
2003-06-02363aRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
1994-10-31Full group accounts made up to 1993-12-31
1988-07-08FULL ACCOUNTS MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to COOPER BUSSMANN (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOPER BUSSMANN (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1948-04-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOPER BUSSMANN (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of COOPER BUSSMANN (U.K.) LIMITED registering or being granted any patents
Domain Names

COOPER BUSSMANN (U.K.) LIMITED owns 2 domain names.

bussmann.co.uk   cooperbussmann.co.uk  

Trademarks
We have not found any records of COOPER BUSSMANN (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER BUSSMANN (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as COOPER BUSSMANN (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOPER BUSSMANN (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER BUSSMANN (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPER BUSSMANN (U.K.) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.