Cooper Topco started in year 2015 as Private Limited Company with registration number 09472834. The Cooper Topco company has been functioning successfully for nine years now and its status is active. The firm's office is based in Warrington at 401 Faraday Faraday Street. Postal code: WA3 6GA.
The firm has 6 directors, namely David H., Christopher T. and Terence F. and others. Of them, Robert P. has been with the company the longest, being appointed on 5 March 2015 and David H. and Christopher T. have been with the company for the least time - from 20 December 2017. 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 - Burton M. who worked with the the firm until 4 May 2018.
Office Address | 401 Faraday Faraday Street |
Office Address2 | Birchwood |
Town | Warrington |
Post code | WA3 6GA |
Country of origin | United Kingdom |
Registration Number | 09472834 |
Date of Incorporation | Thu, 5th Mar 2015 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st May |
Company age | 9 years old |
Account next due date | Thu, 29th Feb 2024 (58 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Wed, 9th Oct 2024 (2024-10-09) |
Last confirmation statement dated | Mon, 25th Sep 2023 |
The register of PSCs who own or control the company is made up of 5 names. As BizStats discovered, there is Whistler Bidco Limited from Warrington, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert P. This PSC has significiant influence or control over the company,. Then there is Martyn C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Whistler Bidco Limited
401 Faraday Street, Birchwood, Warrington, Cheshire, WA3 6GA, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 11198102 |
Notified on | 28 March 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert P.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Martyn C.
Notified on | 6 April 2016 |
Ceased on | 28 March 2018 |
Nature of control: |
significiant influence or control |
Paul H.
Notified on | 6 April 2016 |
Ceased on | 28 March 2018 |
Nature of control: |
significiant influence or control |
Palatine Private Equity Llp
The Zenith Building, Spring Gardens, Manchester, M2 1AB, England
Legal authority | England And Wales Under The Limited Liability Partnership Act 2000. |
Legal form | Limited Liability Partnership |
Country registered | England |
Place registered | Companies House |
Registration number | Oc315480 |
Notified on | 30 June 2016 |
Ceased on | 28 March 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-05-31 | 2020-05-31 | 2021-05-31 |
Balance Sheet | |||
Cash Bank On Hand | 138 896 | 794 | 692 |
Current Assets | 13 945 907 | 23 081 132 | 23 081 029 |
Debtors | 13 807 011 | 23 080 338 | 23 080 337 |
Other Debtors | 1 003 | 1 003 | 1 003 |
Other | |||
Administrative Expenses | -521 778 | 1 737 | 103 |
Amounts Owed By Group Undertakings | 13 802 181 | 23 072 682 | 23 072 682 |
Amounts Owed To Group Undertakings | 10 213 645 | 22 813 647 | 22 813 647 |
Average Number Employees During Period | 11 | 103 | |
Corporation Tax Payable | 101 003 | ||
Corporation Tax Recoverable | 2 826 | 2 825 | |
Creditors | 10 314 648 | 22 813 647 | 22 813 647 |
Current Tax For Period | 101 003 | ||
Dividend Income From Group Undertakings | 8 500 000 | 9 150 000 | |
Dividends Paid | 4 500 000 | 12 600 000 | |
Dividends Paid On Shares Interim | 4 500 000 | 12 600 000 | |
Further Item Interest Expense Component Total Interest Expense | 126 | ||
Increase Decrease In Current Tax From Adjustment For Prior Periods | -1 323 | -88 089 | |
Interest Payable Similar Charges Finance Costs | 1 322 | 126 | |
Investments Fixed Assets | 97 760 | 97 760 | 97 760 |
Investments In Subsidiaries | 97 760 | 97 760 | 97 760 |
Net Current Assets Liabilities | 3 631 259 | 267 485 | 267 382 |
Operating Profit Loss | 521 778 | -1 737 | -103 |
Other Interest Receivable Similar Income Finance Income | 8 500 000 | 9 150 000 | |
Percentage Class Share Held In Subsidiary | 100 | 100 | |
Prepayments Accrued Income | 3 827 | 3 827 | 3 827 |
Profit Loss | 8 920 776 | 9 236 226 | -103 |
Profit Loss On Ordinary Activities Before Tax | 9 020 456 | 9 148 137 | -103 |
Tax Decrease Increase From Effect Revenue Exempt From Taxation | 1 615 000 | 1 738 500 | |
Tax Expense Credit Applicable Tax Rate | 1 713 887 | 1 738 146 | -20 |
Tax Increase Decrease Arising From Group Relief Tax Reconciliation | 20 | ||
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss | 2 116 | 334 | |
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward | 20 | ||
Tax Tax Credit On Profit Or Loss On Ordinary Activities | 99 680 | -88 089 | |
Total Assets Less Current Liabilities | 3 729 019 | 365 245 | 365 142 |
Total Current Tax Expense Credit | 99 680 | -88 089 |
Type | Category | Free download | |
---|---|---|---|
MR04 |
Charge 094728340006 satisfaction in full. filed on: 29th, June 2023 |
mortgage | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy