About

Registered Number: 02435868
Date of Incorporation: 25/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Regent House Lenton Street, Sandiacre, Nottingham, Nottinghamshire, NG10 5DJ,

 

Cooper Research Technology Ltd was registered on 25 October 1989 and has its registered office in Nottingham, Nottinghamshire, it has a status of "Active". This organisation has 11 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSEN, Timothy John 28 June 2016 - 1
COOPER, Andrew Benedict 10 March 1998 28 June 2016 1
COOPER, Janet Mary N/A 28 January 2016 1
COOPER, Keith Edmond N/A 28 January 2016 1
KOHUT, Carl 01 March 2013 07 February 2020 1
MULYRAN, John Dennis 28 June 2016 21 October 2016 1
ROLLAND- COOPER, Marianne 26 August 2010 07 February 2020 1
SYED, Zameer Hussain 18 September 2017 07 February 2020 1
WALKER, Craig 06 December 2013 07 February 2020 1
Secretary Name Appointed Resigned Total Appointments
COOK, Asha Rehna Saveeta 08 October 2018 - 1
ROLLAND-COOPER, Marianne Francoise 29 October 2007 08 October 2018 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 05 December 2018
TM01 - Termination of appointment of director 28 November 2018
AP01 - Appointment of director 23 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
AP03 - Appointment of secretary 12 October 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 06 November 2017
MR01 - N/A 12 October 2017
MR04 - N/A 11 October 2017
AP01 - Appointment of director 22 September 2017
SH01 - Return of Allotment of shares 03 July 2017
TM01 - Termination of appointment of director 14 June 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 05 May 2017
AA01 - Change of accounting reference date 14 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2016
SH08 - Notice of name or other designation of class of shares 18 July 2016
RESOLUTIONS - N/A 15 July 2016
RESOLUTIONS - N/A 15 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
AD01 - Change of registered office address 11 July 2016
SH01 - Return of Allotment of shares 07 June 2016
SH01 - Return of Allotment of shares 07 June 2016
AA - Annual Accounts 02 June 2016
RESOLUTIONS - N/A 27 May 2016
RESOLUTIONS - N/A 19 May 2016
AR01 - Annual Return 19 April 2016
AAMD - Amended Accounts 11 February 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 17 December 2015
CH03 - Change of particulars for secretary 17 December 2015
CH01 - Change of particulars for director 17 December 2015
MR01 - N/A 17 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 July 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 20 December 2013
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 02 July 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 01 June 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AR01 - Annual Return 04 January 2012
RESOLUTIONS - N/A 09 September 2011
SH01 - Return of Allotment of shares 09 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 18 January 2011
AP01 - Appointment of director 14 September 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
RESOLUTIONS - N/A 07 February 2009
123 - Notice of increase in nominal capital 07 February 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 27 July 2006
225 - Change of Accounting Reference Date 17 January 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 23 June 2004
RESOLUTIONS - N/A 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
123 - Notice of increase in nominal capital 23 December 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 16 November 2002
395 - Particulars of a mortgage or charge 13 September 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 13 October 2000
395 - Particulars of a mortgage or charge 03 June 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 02 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 12 November 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 21 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1991
395 - Particulars of a mortgage or charge 13 August 1990
CERTNM - Change of name certificate 20 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
288 - N/A 12 June 1990
NEWINC - New incorporation documents 25 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2017 Outstanding

N/A

A registered charge 16 December 2015 Outstanding

N/A

Legal mortgage 05 April 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 12 September 2002 Outstanding

N/A

Debenture 02 June 2000 Outstanding

N/A

Fixed and floating charge 07 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.