About

Registered Number: 00150903
Date of Incorporation: 04/07/1918 (105 years and 11 months ago)
Company Status: Active
Registered Address: Bath Road, Melksham, Wilts, SN12 8AA

 

Cooper Tire & Rubber Company Europe Ltd was founded on 04 July 1918, it has a status of "Active". We do not know the number of employees at this business. There are 12 directors listed as Bate, Peter, Caris, Phillip David, Carruthers, Derek James, Combs, James Joseph, Haynes, Kenneth William, Kersh, Steven Todd, Lause, Thomas Norbert, Mansfield, Robert Harvey, Mcghee, Brian Patrick, Rhodes, Scott Lee, Vale, Anthony John, Winstel, John David for Cooper Tire & Rubber Company Europe Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Peter 23 March 2010 11 August 2011 1
CARIS, Phillip David 19 July 2001 10 February 2006 1
CARRUTHERS, Derek James 30 June 2015 27 April 2016 1
COMBS, James Joseph 23 March 2010 19 December 2017 1
HAYNES, Kenneth William 23 July 2004 25 October 2007 1
KERSH, Steven Todd 10 February 2006 09 February 2011 1
LAUSE, Thomas Norbert 29 May 2013 31 July 2017 1
MANSFIELD, Robert Harvey N/A 30 June 1996 1
MCGHEE, Brian Patrick 01 October 1991 12 April 2004 1
RHODES, Scott Lee 15 March 2003 10 February 2006 1
VALE, Anthony John 01 October 1993 30 June 2000 1
WINSTEL, John David 27 April 2016 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 26 June 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
PSC02 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 07 January 2017
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 24 August 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 08 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 02 March 2015
SH01 - Return of Allotment of shares 10 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 28 June 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 07 August 2012
RESOLUTIONS - N/A 06 August 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 25 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
CERTNM - Change of name certificate 11 January 2006
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
363a - Annual Return 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363a - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
AA - Annual Accounts 18 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363a - Annual Return 04 September 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 October 2002
AA - Annual Accounts 10 September 2002
363a - Annual Return 01 July 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
363a - Annual Return 28 June 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
225 - Change of Accounting Reference Date 04 August 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
363s - Annual Return 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 04 May 2000
353 - Register of members 10 March 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 21 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 24 July 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
RESOLUTIONS - N/A 01 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
123 - Notice of increase in nominal capital 01 May 1998
225 - Change of Accounting Reference Date 10 September 1997
CERTNM - Change of name certificate 01 August 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
AA - Annual Accounts 23 July 1997
225 - Change of Accounting Reference Date 28 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 30 July 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 13 July 1995
288 - N/A 09 January 1995
288 - N/A 13 October 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 25 July 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
288 - N/A 20 October 1993
288 - N/A 04 October 1993
288 - N/A 25 July 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 09 July 1993
288 - N/A 21 October 1992
288 - N/A 13 August 1992
288 - N/A 13 August 1992
363s - Annual Return 21 June 1992
AA - Annual Accounts 21 June 1992
288 - N/A 21 June 1992
288 - N/A 16 March 1992
288 - N/A 27 January 1992
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
288 - N/A 20 June 1990
288 - N/A 06 November 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
288 - N/A 14 August 1989
RESOLUTIONS - N/A 15 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1989
123 - Notice of increase in nominal capital 15 June 1989
288 - N/A 09 June 1989
288 - N/A 12 April 1989
288 - N/A 16 February 1989
RESOLUTIONS - N/A 17 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 1988
123 - Notice of increase in nominal capital 17 October 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
288 - N/A 07 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
288 - N/A 26 September 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986
MEM/ARTS - N/A 12 April 1979
CERTNM - Change of name certificate 17 September 1974
CERTNM - Change of name certificate 17 September 1974
MISC - Miscellaneous document 05 July 1918

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 01 June 2009 Fully Satisfied

N/A

Fifth supplemental trust deed 08 March 1983 Fully Satisfied

N/A

Fixed charge & on book debts 26 January 1983 Fully Satisfied

N/A

Facility letter 18 January 1983 Fully Satisfied

N/A

Deed of variation 18 January 1983 Fully Satisfied

N/A

Legal charge 18 January 1983 Fully Satisfied

N/A

Floating charge 18 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.