Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER COOPER MOTOR GROUP LIMITED
Company Information for

PETER COOPER MOTOR GROUP LIMITED

COOPERS ROUNDABOUT, BOTLEY ROAD, HEDGE END SOUTHAMPTON, HAMPSHIRE SO30 2WA.,
Company Registration Number
01588003
Private Limited Company
Active

Company Overview

About Peter Cooper Motor Group Ltd
PETER COOPER MOTOR GROUP LIMITED was founded on 1981-09-28 and has its registered office in Hedge End Southampton. The organisation's status is listed as "Active". Peter Cooper Motor Group 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
PETER COOPER MOTOR GROUP LIMITED
 
Legal Registered Office
COOPERS ROUNDABOUT
BOTLEY ROAD
HEDGE END SOUTHAMPTON
HAMPSHIRE SO30 2WA.
 
Previous Names
PETER COOPER (SOUTHAMPTON) LIMITED16/01/2013
Filing Information
Company Number 01588003
Company ID Number 01588003
Date formed 1981-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB568645982  
Last Datalog update: 2023-11-06 10:17:33
Primary Source:Companies House
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 PETER COOPER MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARILYN ANNE COOPER
Company Secretary 2012-10-09
GARY KEITH CHURCH
Director 2016-10-01
DARREN JOHN ALEXANDER COOPER
Director 2003-12-01
PETER JOHN COOPER
Director 1991-08-09
DAVID JOHN PARSLEY
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SCOTT AUSTIN
Director 2012-06-01 2017-06-30
PERRY STEPHEN LEE
Director 2006-12-07 2015-10-09
KEVIN EASTHOPE
Company Secretary 2007-09-01 2010-03-24
MARILYN ANNE COOPER
Director 2007-09-01 2009-03-31
MARILYN ANNE COOPER
Company Secretary 1991-08-09 2007-09-01
MARILYN ANNE COOPER
Director 1991-08-09 2007-03-31
CHRISTOPHER JOHN HARDY
Director 1991-08-09 1996-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN ALEXANDER COOPER PETER COOPER (PORTSMOUTH) LIMITED Director 2005-08-01 CURRENT 1998-08-14 Dissolved 2016-04-12
DARREN JOHN ALEXANDER COOPER PETER COOPER (CHICHESTER) LIMITED Director 2003-12-01 CURRENT 2003-05-02 Dissolved 2016-04-12
PETER JOHN COOPER PETER COOPER (CHICHESTER) LIMITED Director 2003-05-02 CURRENT 2003-05-02 Dissolved 2016-04-12
PETER JOHN COOPER PETER COOPER (PORTSMOUTH) LIMITED Director 1998-08-14 CURRENT 1998-08-14 Dissolved 2016-04-12
PETER JOHN COOPER PETER COOPER (FAREHAM) LIMITED Director 1991-02-28 CURRENT 1990-03-26 Active

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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01Change of details for Pc Motor Group (Holdings) Limited as a person with significant control on 2016-08-08
2023-08-01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-03-01Director's details changed for Mr Darren John Alexander Cooper on 2016-07-07
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-11-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED CHRISTOPHER GODFROY
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-07-01AP03Appointment of Mr Darren John Alexander Cooper as company secretary on 2020-07-01
2020-07-01AP01DIRECTOR APPOINTED MR GARETH LOVETT
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PARSLEY
2020-07-01TM02Termination of appointment of Marilyn Anne Cooper on 2020-07-01
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 65000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY SCOTT AUSTIN
2017-03-09AD03Registers moved to registered inspection location of Number 1 London Road Southampton Hampshire SO15 2AE
2017-03-09AD02Register inspection address changed to Number 1 London Road Southampton Hampshire SO15 2AE
2016-10-12AP01DIRECTOR APPOINTED MR GARY KEITH CHURCH
2016-10-12AP01DIRECTOR APPOINTED MR DAVID JOHN PARSLEY
2016-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 65000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PERRY STEPHEN LEE
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 65000
2015-09-24AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-10RES01ADOPT ARTICLES 10/06/15
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 65000
2014-08-22AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-01AR0109/08/13 ANNUAL RETURN FULL LIST
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-30AP03Appointment of Marilyn Anne Cooper as company secretary
2013-01-16RES15CHANGE OF NAME 03/01/2013
2013-01-16CERTNMCompany name changed peter cooper (southampton) LIMITED\certificate issued on 16/01/13
2013-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-23AR0109/08/12 ANNUAL RETURN FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN ALEXANDER COOPER / 01/10/2011
2012-08-08AP01DIRECTOR APPOINTED GARY AUSTIN
2012-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-19AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0109/08/11 FULL LIST
2010-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-09AR0109/08/10 FULL LIST
2010-05-13RES01ADOPT ARTICLES 30/04/2010
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY KEVIN EASTHOPE
2010-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PERRY STEPHEN LEE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COOPER / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN EASTHOPE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN ALEXANDER COOPER / 05/11/2009
2009-08-10363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN COOPER / 08/05/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR MARILYN COOPER
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-05363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-05-09AUDAUDITOR'S RESIGNATION
2008-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27288bDIRECTOR RESIGNED
2007-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-29288aNEW DIRECTOR APPOINTED
2006-10-05363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/04
2004-09-01363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-01-22288aNEW DIRECTOR APPOINTED
2003-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-23169£ IC 109200/65000 02/10/03 £ SR 44200@1=44200
2003-10-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-10-23RES13DRAFTAGREEMENT 03/10/03
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03363sRETURN MADE UP TO 09/08/03; NO CHANGE OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to PETER COOPER MOTOR GROUP 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 PETER COOPER MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
GENERAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
DEBENTURE 2007-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-14 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
GENERAL CHARGE 1994-12-21 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 1994-12-19 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-03-23 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 1992-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-15 Satisfied BARCLAYS BANK PLC
GENERAL CHARGE 1990-10-23 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1990-10-23 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1990-06-08 Satisfied 3I PLC
GUARANTEE & DEBENTURE 1990-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-05 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1982-02-26 Satisfied AUTO UNION FINANCE LIMITED
DEBENTURE 1982-02-26 Satisfied AUTO UNION FINANCE LIMITED
DEBENTURE 1982-02-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-02-19 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER COOPER MOTOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PETER COOPER MOTOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER COOPER MOTOR GROUP LIMITED
Trademarks
We have not found any records of PETER COOPER MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER COOPER MOTOR GROUP 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 (45111 - Sale of new cars and light motor vehicles) as PETER COOPER MOTOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER COOPER MOTOR GROUP 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 PETER COOPER MOTOR GROUP 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 PETER COOPER MOTOR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.