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

COOPER BIDCO LIMITED

401 FARADAY FARADAY STREET, BIRCHWOOD, WARRINGTON, WA3 6GA,
Company Registration Number
09473087
Private Limited Company
Active

Company Overview

About Cooper Bidco Ltd
COOPER BIDCO LIMITED was founded on 2015-03-05 and has its registered office in Warrington. The organisation's status is listed as "Active". Cooper Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COOPER BIDCO LIMITED
 
Legal Registered Office
401 FARADAY FARADAY STREET
BIRCHWOOD
WARRINGTON
WA3 6GA
 
Filing Information
Company Number 09473087
Company ID Number 09473087
Date formed 2015-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB216913414  
Last Datalog update: 2024-04-06 19:05:02
Primary Source:Companies House
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 BIDCO LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JAMES CHEYNE
Director 2015-04-30
TERRENCE FLANAGAN
Director 2015-08-19
PAUL NICHOLAS HULLAH
Director 2015-04-30
DAVID CHRISTOPHER HUMPHREYS
Director 2017-12-20
ROBERT MICHAEL POTTER
Director 2015-03-05
CHRISTOPHER TRACEY
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BURTON JAMES MACLEOD
Company Secretary 2015-04-30 2018-05-04
BURTON JAMES MACLEOD
Director 2015-04-30 2018-05-04
ANDREW LEES
Director 2015-05-01 2018-03-28
JAMES WINTERBOTTOM
Director 2015-05-01 2018-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JAMES CHEYNE WHISTLER TOPCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
MARTYN JAMES CHEYNE WHISTLER MIDCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
MARTYN JAMES CHEYNE WHISTLER BIDCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
MARTYN JAMES CHEYNE COOPER TOPCO LIMITED Director 2015-05-01 CURRENT 2015-03-05 Active
TERRENCE FLANAGAN COOPER TOPCO LIMITED Director 2015-08-19 CURRENT 2015-03-05 Active
TERRENCE FLANAGAN MY WORLD TRUST Director 2014-02-07 CURRENT 2012-07-11 Active - Proposal to Strike off
TERRENCE FLANAGAN PARAGON TELECOMS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
TERRENCE FLANAGAN COMMANDO JOES FUN AND FITNESS LTD Director 2010-09-29 CURRENT 2009-02-19 Active
TERRENCE FLANAGAN MAHDLO (OLDHAM YOUTH ZONE) Director 2009-06-27 CURRENT 2009-06-27 Active
TERRENCE FLANAGAN MONTEROS (UK) LIMITED Director 2006-05-22 CURRENT 2006-05-09 Active
PAUL NICHOLAS HULLAH COOPER TOPCO LIMITED Director 2015-05-01 CURRENT 2015-03-05 Active
DAVID CHRISTOPHER HUMPHREYS WHISTLER TOPCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
DAVID CHRISTOPHER HUMPHREYS WHISTLER MIDCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
DAVID CHRISTOPHER HUMPHREYS WHISTLER BIDCO LIMITED Director 2018-03-28 CURRENT 2018-02-09 Active
DAVID CHRISTOPHER HUMPHREYS WHP TELECOMS LIMITED Director 2017-12-20 CURRENT 1998-07-21 Active
DAVID CHRISTOPHER HUMPHREYS WHP (HOLDINGS) LIMITED Director 2017-12-20 CURRENT 2013-03-14 Active
DAVID CHRISTOPHER HUMPHREYS COOPER TOPCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 Active
ROBERT MICHAEL POTTER COOPER TOPCO LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
CHRISTOPHER TRACEY WHP TELECOMS LIMITED Director 2017-12-20 CURRENT 1998-07-21 Active
CHRISTOPHER TRACEY WHP (HOLDINGS) LIMITED Director 2017-12-20 CURRENT 2013-03-14 Active
CHRISTOPHER TRACEY COOPER TOPCO LIMITED Director 2017-12-20 CURRENT 2015-03-05 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
2024-03-15Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-15Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-15Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-15Audit exemption subsidiary accounts made up to 2023-05-31
2024-03-05Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-05Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094730870007
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094730870006
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094730870008
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094730870009
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 094730870010
2023-03-16CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-09FULL ACCOUNTS MADE UP TO 31/05/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094730870009
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-21AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-21AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094730870001
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094730870001
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 094730870008
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS England
2018-05-30RP04AR01Second filing of the annual return made up to 2016-03-05
2018-05-30RP04CS01Second filing of Confirmation Statement dated 05/03/2017
2018-05-30ANNOTATIONClarification
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BURTON JAMES MACLEOD
2018-05-04TM02Termination of appointment of Burton James Macleod on 2018-05-04
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINTERBOTTOM
2018-04-10RP04SH01Second filing of capital allotment of shares GBP97,760
2018-04-10ANNOTATIONClarification
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 094730870007
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-16AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-22AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2017-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER TRACEY
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094730870003
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094730870002
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094730870005
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094730870006
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 97759
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-04-05AR0105/03/16 FULL LIST
2016-04-05AR0105/03/16 FULL LIST
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 094730870005
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094730870004
2015-08-21AP01DIRECTOR APPOINTED MR TERENCE FLANAGAN
2015-06-01AP03Appointment of Mr Burton James Macleod as company secretary on 2015-04-30
2015-06-01AP01DIRECTOR APPOINTED MR MARTYN JAMES CHEYNE
2015-06-01AP01DIRECTOR APPOINTED MR PAUL NICHOLAS HULLAH
2015-06-01AP01DIRECTOR APPOINTED MR MARTYN JAMES CHEYNE
2015-06-01AP01DIRECTOR APPOINTED MR BURTON JAMES MACLEOD
2015-05-22SH0101/05/15 STATEMENT OF CAPITAL GBP 97759.00
2015-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-22RES01ADOPT ARTICLES 01/05/2015
2015-05-22SH0101/05/15 STATEMENT OF CAPITAL GBP 97759.00
2015-05-13AP01DIRECTOR APPOINTED MR ANDREW LEES
2015-05-13AP01DIRECTOR APPOINTED MR JAMES WINTERBOTTOM
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094730870001
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 094730870002
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 094730870003
2015-03-05AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COOPER BIDCO 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 BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of COOPER BIDCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of COOPER BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER BIDCO LIMITED
Trademarks
We have not found any records of COOPER BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER BIDCO 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 (99999 - Dormant Company) as COOPER BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOPER BIDCO 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 BIDCO 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 BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.