The Cooper Group Limited BIRMINGHAM


The Cooper Group started in year 1964 as Private Limited Company with registration number 00821770. The The Cooper Group company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Birmingham at First Floor, Unit 3140, Park Square Solihull Parkway. Postal code: B37 7YN.

The company has 2 directors, namely George A., Katie M.. Of them, George A., Katie M. have been with the company the longest, being appointed on 13 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NE36 0BQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1112179 . It is located at Bessemer Road, Norwich with a total of 1 cars.

The Cooper Group Limited Address / Contact

Office Address First Floor, Unit 3140, Park Square Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00821770
Date of Incorporation Mon, 5th Oct 1964
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

George A.

Position: Director

Appointed: 13 December 2021

Katie M.

Position: Director

Appointed: 13 December 2021

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 09 August 2004

Elizabeth H.

Position: Director

Appointed: 01 November 2018

Resigned: 20 September 2019

James B.

Position: Director

Appointed: 01 January 2017

Resigned: 13 December 2021

Claire C.

Position: Director

Appointed: 06 October 2015

Resigned: 21 September 2018

Louis F.

Position: Director

Appointed: 06 October 2015

Resigned: 01 January 2017

Ross M.

Position: Director

Appointed: 20 December 2011

Resigned: 06 October 2015

Marc R.

Position: Director

Appointed: 01 December 2009

Resigned: 20 December 2011

Connor M.

Position: Director

Appointed: 01 November 2005

Resigned: 06 October 2015

Spencer L.

Position: Director

Appointed: 09 August 2004

Resigned: 01 December 2009

Martin W.

Position: Director

Appointed: 18 June 2004

Resigned: 30 June 2022

Mark R.

Position: Director

Appointed: 01 November 2003

Resigned: 01 October 2005

Graeme P.

Position: Director

Appointed: 07 April 2003

Resigned: 17 September 2006

Paul W.

Position: Director

Appointed: 14 January 2002

Resigned: 01 November 2003

Robert H.

Position: Director

Appointed: 23 May 2000

Resigned: 07 April 2003

Christopher F.

Position: Director

Appointed: 23 May 2000

Resigned: 14 January 2002

John J.

Position: Director

Appointed: 09 April 1998

Resigned: 25 April 2000

Martin W.

Position: Secretary

Appointed: 08 April 1998

Resigned: 09 August 2004

Richard B.

Position: Director

Appointed: 09 March 1998

Resigned: 17 May 2002

David N.

Position: Director

Appointed: 25 February 1997

Resigned: 23 May 2000

Brian L.

Position: Director

Appointed: 16 November 1995

Resigned: 17 September 1997

Peter J.

Position: Director

Appointed: 06 March 1995

Resigned: 21 September 1999

Maurice R.

Position: Director

Appointed: 01 March 1994

Resigned: 20 June 1995

Ian A.

Position: Director

Appointed: 28 February 1994

Resigned: 20 June 1995

Andrew D.

Position: Director

Appointed: 05 June 1992

Resigned: 17 September 1997

John J.

Position: Secretary

Appointed: 05 June 1992

Resigned: 08 April 1998

David C.

Position: Director

Appointed: 05 June 1992

Resigned: 07 November 1995

John L.

Position: Secretary

Appointed: 05 June 1992

Resigned: 01 October 1993

Leslie T.

Position: Director

Appointed: 05 June 1992

Resigned: 20 June 1995

Peter C.

Position: Director

Appointed: 05 June 1992

Resigned: 28 February 1994

Reginald H.

Position: Director

Appointed: 05 June 1992

Resigned: 31 August 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Inchcape Retail Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Inchcape Retail Limited

First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom (England) Companies House
Registration number 194561
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Bessemer Road
City Norwich
Post code NR4 6DQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (17 pages)

Company search

Advertisements