About

Registered Number: 00238931
Date of Incorporation: 23/04/1929 (95 years and 11 months ago)
Company Status: Active
Registered Address: Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS

 

Based in Warrington, Cooper Barnes Metals Ltd was setup in 1929, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 3 directors listed as Tinsley, Christopher John, Scholes, William, Skipper, David Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLES, William N/A 22 March 1997 1
SKIPPER, David Geoffrey N/A 22 March 1997 1
Secretary Name Appointed Resigned Total Appointments
TINSLEY, Christopher John 15 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 29 February 2012
AP03 - Appointment of secretary 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 19 February 2008
353 - Register of members 19 February 2008
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363a - Annual Return 14 March 2003
AA - Annual Accounts 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
353 - Register of members 08 April 2002
363a - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 03 November 2001
287 - Change in situation or address of Registered Office 02 October 2001
363a - Annual Return 05 March 2001
225 - Change of Accounting Reference Date 21 November 2000
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
363s - Annual Return 03 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
AA - Annual Accounts 22 September 1999
287 - Change in situation or address of Registered Office 08 July 1999
287 - Change in situation or address of Registered Office 21 May 1999
363s - Annual Return 24 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 03 April 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 26 March 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288 - N/A 12 August 1996
288 - N/A 12 August 1996
225 - Change of Accounting Reference Date 23 April 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 18 August 1995
288 - N/A 17 August 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 17 May 1993
AA - Annual Accounts 01 November 1992
RESOLUTIONS - N/A 28 October 1992
363s - Annual Return 18 August 1992
AUD - Auditor's letter of resignation 23 December 1991
AA - Annual Accounts 31 October 1991
363b - Annual Return 08 August 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 23 October 1989
288 - N/A 10 March 1989
288 - N/A 02 March 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 17 February 1989
287 - Change in situation or address of Registered Office 06 December 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 08 November 1986
287 - Change in situation or address of Registered Office 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.