Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED
Company Information for

COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED

NO 1, DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
00258607
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cooper-standard Automotive Uk Sealing Ltd
COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED was founded on 1931-08-25 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Cooper-standard Automotive Uk Sealing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED
 
Legal Registered Office
NO 1
DORSET STREET
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in SO15
 
Previous Names
STANDARD PRODUCTS LIMITED11/07/2001
Filing Information
Company Number 00258607
Company ID Number 00258607
Date formed 1931-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 14/10/2012
Return next due 11/11/2013
Type of accounts FULL
Last Datalog update: 2020-01-06 01:36:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOWARD BEATON
Company Secretary 2010-10-25
ALLEN JAMES CAMPBELL
Director 2010-12-07
JOAO PINTO DO AMARAL
Director 2010-12-07
KEITH DWAYNE STEPHENSON
Director 2010-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE JOSEPH JOHNSON
Director 2007-08-13 2010-12-07
MICHAEL JOHN ANDERSON
Company Secretary 1995-12-01 2010-07-14
MICHAEL JOHN ANDERSON
Director 1995-12-01 2010-07-14
RANDALL WHALEN PARKER
Director 2006-05-02 2007-08-13
ALLAN GORDAN COATES
Director 1991-10-20 2006-11-26
GRIETO LUKJE
Director 2003-05-15 2005-09-30
LAWRENCE JOSEPH JOHNSON
Director 2003-05-15 2005-04-09
MICHAEL BLENKINSOP
Director 1999-05-10 2003-04-30
DAVID STRACHAN HARRIS
Director 1991-10-20 2000-10-31
PETER ROWLINGS
Director 1991-10-20 2000-10-31
JAMES FREDERICK KEYS
Director 1995-10-31 1999-10-27
JAMES SIMMS REID
Director 1991-10-20 1999-10-27
THEODORE KONSTANTINE ZAMPETIS
Director 1991-10-20 1999-10-27
STEPHEN JOHN LEVITT
Director 1991-10-20 1998-12-01
PHILIP CHRISTOPHER WOODS
Director 1992-10-05 1996-09-30
ROBERT MARSHALL
Director 1991-10-20 1996-07-16
STEPHEN JOHN LEVITT
Company Secretary 1991-10-20 1995-12-01
JAMES FREDERICK KEYS
Director 1991-10-20 1995-10-31
PATRICK SHAUN GRIFFITH
Director 1991-10-20 1995-05-19
THOMAS ARTHUR HARKER
Director 1991-10-20 1992-09-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-14LRESSPResolutions passed:
  • Special resolution to wind up on 2013-09-30
2015-10-23AC92Restoration by order of the court
2014-07-24GAZ2Final Gazette dissolved via compulsory strike-off
2014-04-244.71Return of final meeting in a members' voluntary winding up
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM Cooper Standard House Redgrave Close Park Way Crosspoint Business Park Coventry Warwickshire CV2 2UU
2013-10-084.70Declaration of solvency
2013-10-08600Appointment of a voluntary liquidator
2013-10-08LRESSPResolutions passed:
  • Special resolution to wind up
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 37354197
2013-09-30SH0113/09/13 STATEMENT OF CAPITAL GBP 37354197
2013-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-24RES13Resolutions passed:The restriction on the authorised share capital of the company set out in the articles of association and regulation 5 of the memorandum of association by virtue of section 28 of the companies act 2006 is treated as a provision of th...
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-05-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-04-16CH01Director's details changed for Mr Joao Pinto Do Amaral on 2012-03-01
2011-10-25AR0114/10/11 ANNUAL RETURN FULL LIST
2011-10-07CH01Director's details changed for Mr Keith Dwayne Stephenson on 2011-08-15
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHNSON
2010-12-22AP01DIRECTOR APPOINTED MR ALLEN JAMES CAMPBELL
2010-12-22AP01DIRECTOR APPOINTED MR KEITH DWAYNE STEPHENSON
2010-12-16AP01DIRECTOR APPOINTED MR JOAO PINTO DO AMARAL
2010-11-04AR0114/10/10 ANNUAL RETURN FULL LIST
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON
2010-10-27AP03Appointment of Mr John Howard Beaton as company secretary
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ANDERSON
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-05AR0114/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOSEPH JOHNSON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ANDERSON / 04/11/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-03363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2007-10-23363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22288bDIRECTOR RESIGNED
2007-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-29288bDIRECTOR RESIGNED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288aNEW DIRECTOR APPOINTED
2005-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-10288bDIRECTOR RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: COOPER STANDARD HOUSE REDGRAVE CLOSE PARK WAY CROSS POINT BUSINESS PARK COVENTRY WARWICKSHIRE CV2 2SB
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: DRYDEN HOUSE SAINT JOHNS STREET HUNTINGDON CAMBRIDGESHIRE PE29 3NU
2003-10-26244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-09-30288bDIRECTOR RESIGNED
2003-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-12-20 Satisfied INDUSTRIAL DEVELOPMENT PARTNERSHIP II (TRADING SUBSIDIARY) LIMITED
DEBENTURE 1989-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1964-06-27 Satisfied WESTMINSTER BANK LTD
DEBENTURE 1955-02-07 Satisfied WESTMINSTER BANK LTD
Intangible Assets
Patents
We have not found any records of COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED
Trademarks
We have not found any records of COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED any grants or awards.
Ownership
    • Cooper Standard Holdings Inc : Ultimate parent company : US
      • Bird Mould & Tool Co Ltd
      • Bird Mould and Tool Company Limited
      • Cooper Standard Automotive (UK) Pension Trust Ltd
      • Cooper-Standard Automotive (UK) Pension Trust Limited
      • Cooper Standard Automotive UK Fluid Systems Ltd
      • Cooper-Standard Automotive UK Fluid Systems Limited
      • Cooper Standard Automotive UK Sealing Ltd
      • Cooper-Standard Automotive UK Sealing Limited
      • Huntingdon Rubber Co Ltd
      • Huntingdon Rubber Company Limited
      • Silent Channel Products Limited
      • Silent Channel Products Ltd
      • Standard Products (UK) Limited
      • Standard Products (UK) Ltd
      • Standard Products Mould & Tool Co Ltd
      • Standard Products Mould & Tool Co. Limited
      • Standard Products Mould & Tool Company Limited
      • Standard Products Co (Europe) Ltd
      • The Standard Products Company (Europe) Limited
      • Cooper Standard Automotive UK Ltd
      • Cooper-Standard Automotive UK Limited
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4