Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPERS GOURMET FOODS LIMITED
Company Information for

COOPERS GOURMET FOODS LIMITED

POYNTON ROAD, RODEN, TELFORD, TF6 6BN,
Company Registration Number
02578344
Private Limited Company
Active

Company Overview

About Coopers Gourmet Foods Ltd
COOPERS GOURMET FOODS LIMITED was founded on 1991-01-30 and has its registered office in Telford. The organisation's status is listed as "Active". Coopers Gourmet Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOPERS GOURMET FOODS LIMITED
 
Legal Registered Office
POYNTON ROAD
RODEN
TELFORD
TF6 6BN
Other companies in SY11
 
Previous Names
GILLHAMS (SHROPSHIRE) LIMITED13/04/2017
Filing Information
Company Number 02578344
Company ID Number 02578344
Date formed 1991-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB549761793  
Last Datalog update: 2024-03-07 00:39:41
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 COOPERS GOURMET FOODS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GILLIAN WATKISS
Company Secretary 2004-11-16
IVAN RICHARD WATKISS
Director 1991-03-01
JORDAN RYAN WATKISS
Director 2014-07-17
SUSAN GILLIAN WATKISS
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD EDWARD JONES
Director 2000-05-10 2011-01-01
SARAH KATHERINE JONES
Company Secretary 2000-05-10 2004-11-16
SARAH KATHERINE JONES
Director 2000-05-10 2004-11-16
ANNE KAREN JONES
Director 1991-03-01 2000-05-16
STANLEY ALAN JONES
Company Secretary 1991-03-01 2000-05-10
STANLEY ALAN JONES
Director 1991-03-01 2000-05-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-01-30 1991-03-01
INSTANT COMPANIES LIMITED
Nominated Director 1991-01-30 1991-03-01

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
2024-02-13CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24Director's details changed for Ms India Watkiss on 2023-08-24
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 025783440001
2023-02-09Director's details changed for Mr Ivan Richard Watkiss on 2017-09-06
2023-02-09Director's details changed for Mrs Susan Gillian Watkiss on 2017-09-06
2023-02-09SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN GILLIAN WATKISS on 2017-09-06
2023-02-09CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CH01Director's details changed for Ms India Watkiss on 2020-01-31
2022-02-10CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MS INDIA WATKISS
2018-12-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 27 Church Street Oswestry Shropshire SY11 2SU
2017-04-13RES15CHANGE OF COMPANY NAME 13/04/17
2017-04-13CERTNMCOMPANY NAME CHANGED GILLHAMS (SHROPSHIRE) LIMITED CERTIFICATE ISSUED ON 13/04/17
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-01SH0107/11/16 STATEMENT OF CAPITAL GBP 2000
2016-12-01RES12VARYING SHARE RIGHTS AND NAMES
2016-12-01RES01ADOPT ARTICLES 07/11/2016
2016-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0130/01/15 ANNUAL RETURN FULL LIST
2015-04-15AP01DIRECTOR APPOINTED MR JORDAN RYAN WATKISS
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0130/01/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0130/01/11 ANNUAL RETURN FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0130/01/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GILLIAN WATKISS / 31/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN WATKISS / 31/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD EDWARD JONES / 31/01/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-06363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363sRETURN MADE UP TO 30/01/07; CHANGE OF MEMBERS
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 2 UPPER FLOOR CABIN LANE OSWESTRY SHROPSHIRE SY11 2DZ
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/06
2006-03-10363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-03-19363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02
2002-02-19363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-12-13363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 8 MAES Y CLAWDD MAESBURY ROAD INDUST OSWESTRY SALOP SY10 8NN
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-30288cDIRECTOR'S PARTICULARS CHANGED
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00
2000-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-09288aNEW DIRECTOR APPOINTED
2000-05-23288bSECRETARY RESIGNED
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: THE DRIFTHOUSE EARDISTON WEST FELTON, OSWESTRY SHROPSHIRE SY11 4HA
2000-05-23288bDIRECTOR RESIGNED
2000-05-23288bDIRECTOR RESIGNED
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/99
2000-02-08363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-26363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98
1998-04-06363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97
1997-06-05363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96
1996-03-07363sRETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95
1995-02-20363sRETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/94
1994-03-02363sRETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

Licences & Regulatory approval
We could not find any licences issued to COOPERS GOURMET FOODS 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 COOPERS GOURMET FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COOPERS GOURMET FOODS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 COOPERS GOURMET FOODS LIMITED

Intangible Assets
Patents
We have not found any records of COOPERS GOURMET FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPERS GOURMET FOODS LIMITED
Trademarks
We have not found any records of COOPERS GOURMET FOODS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COOPERS GOURMET FOODS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-06-19 GBP £14,911
Herefordshire Council 2015-06-05 GBP £6,300
Herefordshire Council 2015-05-20 GBP £12,116
Herefordshire Council 2015-04-15 GBP £14,232
Shropshire Council 2013-03-06 GBP £71 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-02-19 GBP £71 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COOPERS GOURMET FOODS 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 COOPERS GOURMET FOODS 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 COOPERS GOURMET FOODS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1