About

Registered Number: 04021697
Date of Incorporation: 26/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Templeborough Works, Sheffield Road, Sheffield, South Yorkshire, S9 1RS,

 

Cooper & Turner Ltd was registered on 26 June 2000 with its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Robinson, Keith, Chatterton, Mark. This company is registered for VAT. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERTON, Mark 22 May 2002 16 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Keith 01 July 2017 16 August 2017 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 15 June 2020
AA01 - Change of accounting reference date 02 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 12 July 2018
TM02 - Termination of appointment of secretary 16 February 2018
AD01 - Change of registered office address 16 February 2018
AA - Annual Accounts 21 November 2017
RESOLUTIONS - N/A 31 August 2017
RP04CS01 - N/A 31 August 2017
MR01 - N/A 23 August 2017
MR01 - N/A 23 August 2017
MR01 - N/A 18 August 2017
AP01 - Appointment of director 17 August 2017
AP04 - Appointment of corporate secretary 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AD01 - Change of registered office address 16 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
AP03 - Appointment of secretary 18 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 July 2013
MR01 - N/A 23 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 15 January 2008
225 - Change of Accounting Reference Date 15 January 2008
363s - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
363s - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 26 April 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 09 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 24 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 05 July 2001
395 - Particulars of a mortgage or charge 09 September 2000
395 - Particulars of a mortgage or charge 09 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 06 September 2000
225 - Change of Accounting Reference Date 06 September 2000
CERTNM - Change of name certificate 01 September 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2017 Outstanding

N/A

A registered charge 16 August 2017 Outstanding

N/A

A registered charge 16 August 2017 Outstanding

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

Legal charge 28 September 2006 Fully Satisfied

N/A

Chattel mortgage 26 September 2006 Fully Satisfied

N/A

Debenture 26 September 2006 Fully Satisfied

N/A

Fixed and floating charge 17 June 2005 Fully Satisfied

N/A

Chattel mortgage 14 February 2005 Fully Satisfied

N/A

Debenture 11 February 2005 Fully Satisfied

N/A

Fixed charge over chattels 15 December 2003 Fully Satisfied

N/A

Debenture 31 August 2000 Fully Satisfied

N/A

Legal mortgage 31 August 2000 Fully Satisfied

N/A

Fixed and floating charge over all assets 31 August 2000 Fully Satisfied

N/A

Fixed charge over chattels 31 August 2000 Fully Satisfied

N/A

Legal charge 31 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.