About

Registered Number: 01214940
Date of Incorporation: 05/06/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT

 

Cooper Clarke Group Ltd was registered on 05 June 1975 with its registered office in Dorking in Surrey, it's status is listed as "Active". The organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at Cooper Clarke Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNN, Kenneth N/A 01 November 1993 1
TATTON, Harold N/A 01 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 15 July 2010
AD01 - Change of registered office address 19 May 2010
AD01 - Change of registered office address 19 May 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363s - Annual Return 25 November 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
225 - Change of Accounting Reference Date 19 August 2005
AA - Annual Accounts 08 February 2005
363a - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
287 - Change in situation or address of Registered Office 01 April 2004
AA - Annual Accounts 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
363a - Annual Return 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
AUD - Auditor's letter of resignation 22 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 01 March 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
363s - Annual Return 02 October 2001
225 - Change of Accounting Reference Date 22 December 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1999
363b - Annual Return 09 February 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
RESOLUTIONS - N/A 15 October 1998
CERT10 - Re-registration of a company from public to private 15 October 1998
MAR - Memorandum and Articles - used in re-registration 15 October 1998
53 - Application by a public company for re-registration as a private company 15 October 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 28 October 1997
395 - Particulars of a mortgage or charge 09 September 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 20 October 1996
288 - N/A 19 July 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 18 October 1995
395 - Particulars of a mortgage or charge 25 August 1995
AA - Annual Accounts 13 June 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 17 June 1994
288 - N/A 14 December 1993
288 - N/A 14 December 1993
363s - Annual Return 01 December 1993
AA - Annual Accounts 14 June 1993
288 - N/A 19 January 1993
363b - Annual Return 19 October 1992
AA - Annual Accounts 13 August 1992
288 - N/A 02 July 1992
RESOLUTIONS - N/A 26 March 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1991
AA - Annual Accounts 26 November 1991
AUD - Auditor's letter of resignation 04 November 1991
363b - Annual Return 17 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1991
123 - Notice of increase in nominal capital 01 June 1991
PROSP - Prospectus 28 May 1991
RESOLUTIONS - N/A 09 May 1991
RESOLUTIONS - N/A 09 May 1991
RESOLUTIONS - N/A 09 May 1991
288 - N/A 17 April 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
MEM/ARTS - N/A 27 September 1990
RESOLUTIONS - N/A 19 September 1990
RESOLUTIONS - N/A 19 September 1990
RESOLUTIONS - N/A 19 September 1990
123 - Notice of increase in nominal capital 19 September 1990
288 - N/A 03 August 1990
363 - Annual Return 07 November 1989
RESOLUTIONS - N/A 29 October 1989
RESOLUTIONS - N/A 29 October 1989
RESOLUTIONS - N/A 29 October 1989
RESOLUTIONS - N/A 29 October 1989
RESOLUTIONS - N/A 29 October 1989
RESOLUTIONS - N/A 29 October 1989
RESOLUTIONS - N/A 29 October 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 October 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 October 1989
123 - Notice of increase in nominal capital 29 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1989
169 - Return by a company purchasing its own shares 18 October 1989
RESOLUTIONS - N/A 28 September 1989
MEM/ARTS - N/A 28 September 1989
288 - N/A 26 September 1989
PROSP - Prospectus 22 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1989
288 - N/A 19 September 1989
AA - Annual Accounts 19 September 1989
RESOLUTIONS - N/A 13 September 1989
RESOLUTIONS - N/A 13 September 1989
MEM/ARTS - N/A 13 September 1989
RESOLUTIONS - N/A 29 August 1989
RESOLUTIONS - N/A 29 August 1989
CERT5 - Re-registration of a company from private to public 29 August 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 24 August 1989
BS - Balance sheet 24 August 1989
AUDS - Auditor's statement 24 August 1989
AUDR - Auditor's report 24 August 1989
MAR - Memorandum and Articles - used in re-registration 24 August 1989
43(3) - Application by a private company for re-registration as a public company 24 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
RESOLUTIONS - N/A 22 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
123 - Notice of increase in nominal capital 18 August 1989
288 - N/A 15 August 1989
287 - Change in situation or address of Registered Office 12 July 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
395 - Particulars of a mortgage or charge 25 November 1988
MEM/ARTS - N/A 30 August 1988
RESOLUTIONS - N/A 06 July 1988
RESOLUTIONS - N/A 06 July 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
47 - N/A 31 July 1986
288 - N/A 17 July 1986
288 - N/A 17 July 1986
MISC - Miscellaneous document 05 June 1975

Mortgages & Charges

Description Date Status Charge by
Fixed charge 08 September 1997 Fully Satisfied

N/A

Fixed charge 24 August 1995 Fully Satisfied

N/A

Mortgage 24 November 1988 Fully Satisfied

N/A

Debenture 24 July 1986 Fully Satisfied

N/A

Mortgage 13 August 1982 Fully Satisfied

N/A

Legal charge 29 May 1981 Fully Satisfied

N/A

Single debenture 08 August 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.