Cooper Associates Group Limited TAUNTON


Founded in 2015, Cooper Associates Group, classified under reg no. 09682229 is an active company. Currently registered at 40 St James Buildings TA1 1JR, Taunton the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-04-02 Cooper Associates Group Limited is no longer carrying the name Cooper Associates Investments.

The company has 4 directors, namely Jack C., Diana C. and Samantha J. and others. Of them, Lee C. has been with the company the longest, being appointed on 13 July 2015 and Jack C. has been with the company for the least time - from 1 February 2021. As of 26 April 2024, there was 1 ex director - Glyn C.. There were no ex secretaries.

Cooper Associates Group Limited Address / Contact

Office Address 40 St James Buildings
Office Address2 St James Street
Town Taunton
Post code TA1 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09682229
Date of Incorporation Mon, 13th Jul 2015
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jack C.

Position: Director

Appointed: 01 February 2021

Diana C.

Position: Director

Appointed: 01 January 2018

Samantha J.

Position: Director

Appointed: 09 November 2016

Lee C.

Position: Director

Appointed: 13 July 2015

Glyn C.

Position: Director

Appointed: 28 July 2015

Resigned: 02 July 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Cooper Associates Holdings Limited from Taunton, 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. Another entity in the persons with significant control register is Lee C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Glyn C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cooper Associates Holdings Limited

40 St James Buildings St James Street, Taunton, TA1 1JR, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11363163
Notified on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee C.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Glyn C.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cooper Associates Investments April 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-12-31
Net Worth66 238      
Balance Sheet
Cash Bank On Hand193 8873 17912 2803 009118 9692 4042 011
Current Assets340 037324 329359 006414 026517 814377 682306 408
Debtors146 150321 150346 726411 017398 845375 278304 397
Net Assets Liabilities66 23815 302-17 67415 71533 68915 515335 663
Other Debtors11 200105 51174 8078 2921 59676 596 
Property Plant Equipment6 32020 04724 290683 880632 758592 829931 533
Cash Bank In Hand193 887      
Net Assets Liabilities Including Pension Asset Liability66 238      
Tangible Fixed Assets6 320      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve66 038      
Shareholder Funds66 238      
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1166 00913 98249 974118 498192 823280 051
Additions Other Than Through Business Combinations Property Plant Equipment 18 62012 216695 58217 40234 396425 932
Amounts Owed By Related Parties134 950215 639270 944379 765379 776280 855285 869
Amounts Owed To Related Parties251 648300 634292 304891 581895 776625 776550 776
Average Number Employees During Period6101181187
Creditors280 369329 324401 2201 082 4411 117 133875 601787 229
Financial Commitments Other Than Capital Commitments   1 125 0001 093 7501 044 7811 639 017
Fixed Assets6 57020 29724 540684 130633 008593 079931 783
Increase From Depreciation Charge For Year Property Plant Equipment 4 8937 97335 99268 52474 32587 228
Investments Fixed Assets250250250250250250250
Investments In Subsidiaries250250250250250250250
Net Current Assets Liabilities59 668-4 995-42 214-668 415-599 319-497 919-480 821
Number Shares Issued Fully Paid100100100100100100100
Other Payables Accrued Expenses2 5202 52060 370103 733178 158197 416139 140
Ownership Interest In Associate Percent505050    
Ownership Interest In Subsidiary Percent1005150505050100
Par Value Share1111111
Prepayments  97522 96017 47317 82718 528
Property Plant Equipment Gross Cost7 43626 05638 272733 854751 256785 6521 211 584
Provisions For Liabilities Balance Sheet Subtotal     79 645115 299
Taxation Social Security Payable6 5007 42912 43214 0848 95516 80021 314
Total Assets Less Current Liabilities    33 68995 160450 962
Trade Creditors Trade Payables19 70117 52214 93568 51428 40932 97241 589
Unpaid Contributions To Pension Schemes 1 2193 0682 3505 8352 6376 531
Amount Specific Advance Or Credit Directors10 000-104 811-270-270   
Amount Specific Advance Or Credit Made In Period Directors10 000-104 811-270    
Amount Specific Advance Or Credit Repaid In Period Directors 10 000450 00050 000270  
Consideration For Shares Issued100      
Creditors Due Within One Year280 369      
Nominal Value Shares Issued1      
Number Shares Allotted100      
Number Shares Issued100      
Percentage Subsidiary Held100      
Share Premium Account100      
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 096822290001 in full
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements