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

COOPER PARTNERSHIP LIMITED

7 WORNAL PARK, MENMARSH ROAD, WORMINGHALL, AYLESBURY, BUCKS,
Company Registration Number
03297730
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cooper Partnership Ltd
COOPER PARTNERSHIP LIMITED was founded on 1996-12-31 and has its registered office in Aylesbury. The organisation's status is listed as "Active - Proposal to Strike off". Cooper Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COOPER PARTNERSHIP LIMITED
 
Legal Registered Office
7 WORNAL PARK
MENMARSH ROAD, WORMINGHALL
AYLESBURY
BUCKS
 
Filing Information
Company Number 03297730
Company ID Number 03297730
Date formed 1996-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 04/01/2019
Account next due 31/12/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 17:13:46
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.
Companies with same name COOPER PARTNERSHIP LIMITED
The following companies were found which have the same name as COOPER PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOPER PARTNERSHIP HOLDINGS LIMITED 8 UNITY STREET COLLEGE GREEN BRISTOL AVON BS1 5HH Dissolved Company formed on the 2008-02-26
COOPER PARTNERSHIP UK LIMITED 66 FIRSBY AVENUE SHIRLEY CROYDON SURREY CR0 8TN Dissolved Company formed on the 2006-08-14
COOPER PARTNERSHIP PTY LTD NSW 2354 Dissolved Company formed on the 2009-12-21
COOPER PARTNERSHIPS LTD Georgia Unknown
COOPER PARTNERSHIPS LTD Georgia Unknown

Company Officers of COOPER PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN GREEN
Company Secretary 2013-09-03
JOHN MARTIN GREEN
Director 2014-01-03
NEIL CHRISTOPHER PENHALL
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM RICHARDS
Director 2013-09-03 2013-11-06
JULIAN PETER COOPER
Director 1996-12-31 2013-09-03
NIGEL JAMES EVERS
Director 2002-04-01 2013-09-03
CATHERINE HELEN MITCHELL
Director 1997-01-31 2013-09-03
JENNIFER ANN PADFIELD
Company Secretary 1996-12-31 2011-03-04
JANE CLAIRE JARVIS
Director 2007-04-01 2008-03-31
HAZEL ANNE OSBORNE
Director 1997-01-31 2005-03-31
COURT SECRETARIES LTD
Nominated Secretary 1996-12-31 1996-12-31
COURT BUSINESS SERVICES LTD
Nominated Director 1996-12-31 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN GREEN SLR CONSULTING LIMITED Director 2015-11-01 CURRENT 1999-11-19 Active
JOHN MARTIN GREEN SLR CONTRACTING LIMITED Director 2000-10-28 CURRENT 1999-12-07 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR GLOBAL LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR HD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR MD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL CHALLENGE OIL & GAS LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL CHALLENGE GAS TRADING LIMITED Director 2014-11-03 CURRENT 2000-02-21 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL CHALLENGE ENERGY LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL EASYWASTE LIMITED Director 2013-11-06 CURRENT 2000-04-28 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR TRUSTEE LIMITED Director 2013-11-06 CURRENT 1999-11-24 Active
NEIL CHRISTOPHER PENHALL SLR HOLDINGS LIMITED Director 2013-11-06 CURRENT 2004-05-20 Active
NEIL CHRISTOPHER PENHALL SLR INTERMEDIATE HOLDING COMPANY LIMITED Director 2013-11-06 CURRENT 2000-06-05 Active
NEIL CHRISTOPHER PENHALL ENVIRO RESEARCH LIMITED Director 2013-11-06 CURRENT 2002-02-20 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL ANDREW MCCARTHY ASSOCIATES LIMITED Director 2010-01-29 CURRENT 2002-08-22 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL INSITE ENVIRONMENTS LTD Director 2009-07-20 CURRENT 1994-07-15 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL BOWMAN PLANTON LIMITED Director 2008-11-03 CURRENT 2003-03-27 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL ARCHITECTURE AND PLANNING SOLUTIONS LIMITED Director 2008-10-31 CURRENT 2004-04-07 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR GROUP LIMITED Director 2008-06-20 CURRENT 1994-07-20 Active
NEIL CHRISTOPHER PENHALL FMH CONSULTING LTD Director 2008-06-05 CURRENT 2002-01-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
NEIL CHRISTOPHER PENHALL SLR CONSULTING LIMITED Director 2000-10-28 CURRENT 1999-11-19 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
2020-05-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-13DS01Application to strike the company off the register
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-30CAP-SSSolvency Statement dated 09/01/20
2020-01-30CAP-SSSolvency Statement dated 09/01/20
2020-01-30SH19Statement of capital on 2020-01-30 GBP 1
2020-01-30SH19Statement of capital on 2020-01-30 GBP 1
2020-01-30RES13Resolutions passed:
  • By cancelling 19,999 ordinary shares of £1.00 each 09/01/2020
  • Resolution of reduction in issued share capital
2020-01-30RES13Resolutions passed:
  • By cancelling 19,999 ordinary shares of £1.00 each 09/01/2020
  • Resolution of reduction in issued share capital
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-15AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/11/17
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JX
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-15PSC02Notification of Slr Management Limited as a person with significant control on 2016-04-06
2017-09-15PSC09Withdrawal of a person with significant control statement on 2017-09-15
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-20CH01Director's details changed for Mr John Martin Green on 2016-07-20
2016-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 01/11/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COOPER
2014-01-28AA01Previous accounting period shortened from 31/03/14 TO 31/10/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR JOHN MARTIN GREEN
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19RES01ADOPT ARTICLES 19/09/13
2013-09-16AP03Appointment of Mr John Martin Green as company secretary
2013-09-16AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MITCHELL
2013-09-16AP01DIRECTOR APPOINTED MR DAVID GRAHAM RICHARDS
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EVERS
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 127 HAMPTON ROAD REDLAND BRISTOL BS6 6JE
2013-01-04AR0131/12/12 FULL LIST
2012-08-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-22SH0115/02/12 STATEMENT OF CAPITAL GBP 20001
2012-03-20AR0131/12/11 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER PADFIELD
2011-01-11AR0131/12/10 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN MITCHELL / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES EVERS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER COOPER / 04/01/2010
2009-08-10AA31/03/09 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION FULL
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JANE JARVIS
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26288aNEW DIRECTOR APPOINTED
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07288bDIRECTOR RESIGNED
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-18288cDIRECTOR'S PARTICULARS CHANGED
2002-05-20288aNEW DIRECTOR APPOINTED
2002-02-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-10ORES04NC INC ALREADY ADJUSTED 25/02/99
2000-02-10123£ NC 2/20000 25/02/99
2000-02-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-16288cDIRECTOR'S PARTICULARS CHANGED
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to COOPER PARTNERSHIP 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 PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-03-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-11-01
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COOPER PARTNERSHIP LIMITED

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

Government spend with COOPER PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sedgemoor District Council 2013-07-26 GBP £7,201
Sedgemoor District Council 2013-03-26 GBP £2,433
Sedgemoor District Council 2013-03-15 GBP £6,988
Torbay Council 2012-05-06 GBP £4,650 SERVICES - PROFESSIONAL FEES
East Northamptonshire Council 2012-04-13 GBP £3,049 Planning Consultants
Torbay Council 2012-04-12 GBP £8,500 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-04-12 GBP £116 SERVICES - PROFESSIONAL FEES
Torbay Council 2012-04-12 GBP £195 SERVICES - PROFESSIONAL FEES
East Northamptonshire Council 2012-04-05 GBP £684 Planning Consultants
Sedgemoor District Council 2012-04-05 GBP £1,609
East Northamptonshire Council 2012-03-15 GBP £3,150 Planning Consultants
Sedgemoor District Council 2012-02-10 GBP £2,173
East Northamptonshire Council 2012-02-09 GBP £5,351 Planning Consultants
Bristol City Council 0000-00-00 GBP £1,815

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 COOPER PARTNERSHIP 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 PARTNERSHIP 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 PARTNERSHIP 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.