Afton Cooper Limited BERKS


Founded in 1901, Afton Cooper, classified under reg no. 00071032 is an active company. Currently registered at London Rd RG12 2UW, Berks the company has been in the business for one hundred and twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2004/06/30 Afton Cooper Limited is no longer carrying the name Ethyl Cooper.

The firm has 4 directors, namely Lee C., Thomas P. and Catherine M. and others. Of them, Andrew W. has been with the company the longest, being appointed on 11 February 2014 and Lee C. has been with the company for the least time - from 30 September 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark C. who worked with the the firm until 11 February 2014.

Afton Cooper Limited Address / Contact

Office Address London Rd
Office Address2 Bracknell
Town Berks
Post code RG12 2UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00071032
Date of Incorporation Thu, 1st Aug 1901
Industry Non-trading company
End of financial Year 31st December
Company age 123 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Lee C.

Position: Director

Appointed: 30 September 2023

Thomas P.

Position: Director

Appointed: 01 March 2022

Catherine M.

Position: Director

Appointed: 04 June 2018

Andrew W.

Position: Director

Appointed: 11 February 2014

John B.

Position: Director

Appointed: 01 June 2019

Resigned: 22 February 2022

Harvey W.

Position: Director

Appointed: 10 August 2016

Resigned: 24 May 2018

Michael C.

Position: Director

Appointed: 27 November 2014

Resigned: 08 August 2016

Mark C.

Position: Secretary

Appointed: 01 September 2011

Resigned: 11 February 2014

Mark C.

Position: Director

Appointed: 01 September 2011

Resigned: 11 February 2014

David E.

Position: Director

Appointed: 01 April 2010

Resigned: 30 September 2023

Patricia N.

Position: Director

Appointed: 30 June 2004

Resigned: 31 March 2010

Michael L.

Position: Director

Appointed: 01 October 2001

Resigned: 30 April 2015

Anthony F.

Position: Director

Appointed: 01 November 1996

Resigned: 01 October 2001

Ronald K.

Position: Director

Appointed: 01 March 1996

Resigned: 01 November 1996

Kenneth D.

Position: Director

Appointed: 17 December 1992

Resigned: 29 February 1996

Thomas G.

Position: Director

Appointed: 22 July 1992

Resigned: 30 June 2004

Trevor G.

Position: Director

Appointed: 22 July 1992

Resigned: 01 September 2011

Michael H.

Position: Director

Appointed: 22 July 1992

Resigned: 16 December 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Afton Chemical Limited from Bracknell, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Afton Chemical Limited

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01213092
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ethyl Cooper June 30, 2004

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Document replacement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, August 2023
Free Download (17 pages)

Company search

Advertisements