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

COOPER PARRY GROUP LIMITED

SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT,, CASTLE DONINGTON, DERBY, DE74 2SA,
Company Registration Number
07795137
Private Limited Company
Active

Company Overview

About Cooper Parry Group Ltd
COOPER PARRY GROUP LIMITED was founded on 2011-10-03 and has its registered office in Derby. The organisation's status is listed as "Active". Cooper Parry 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
COOPER PARRY GROUP LIMITED
 
Legal Registered Office
SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT,
CASTLE DONINGTON
DERBY
DE74 2SA
Other companies in DE74
 
Previous Names
PKF COOPER PARRY GROUP LIMITED03/06/2019
COOPER PARRY GROUP LIMITED07/01/2014
COOPER PARRY OFFICE SERVICES LIMITED25/04/2012
Filing Information
Company Number 07795137
Company ID Number 07795137
Date formed 2011-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 20:07:29
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 PARRY GROUP LIMITED
The following companies were found which have the same name as COOPER PARRY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOPER PARRY GROUP HOLDINGS LIMITED SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA Active Company formed on the 2022-03-22

Company Officers of COOPER PARRY GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEREMY BOWLER
Company Secretary 2011-10-03
JEREMY BOWLER
Director 2011-10-03
ADRIAN PAUL CHEATHAM
Director 2011-10-21
TYRONE SHAUN COURTMAN
Director 2014-12-04
ANDREW MADJID MEHRABIZADEH HONARMAND
Director 2011-10-21
RICAHRD JONES
Director 2011-10-21
JAMES DAVID PARNELL
Director 2017-06-07
EDWARD CHARLES RANDS
Director 2012-04-24
PETER ROBERT STERLING
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RICHARD SHAW
Director 2011-10-21 2016-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL CHEATHAM PKF (UKI) LIMITED Director 2016-12-08 CURRENT 2013-12-23 Active
ADRIAN PAUL CHEATHAM SNAPSHOT SOFTWARE LIMITED Director 2016-01-08 CURRENT 2015-05-14 Active
ADRIAN PAUL CHEATHAM COOPER P GROUP LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
ADRIAN PAUL CHEATHAM COOPER P WEALTH LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
ADRIAN PAUL CHEATHAM COOPER PARRY WEALTH LIMITED Director 2012-05-15 CURRENT 2001-05-21 Active
TYRONE SHAUN COURTMAN PKF RESTRUCTURING LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active - Proposal to Strike off
ANDREW MADJID MEHRABIZADEH HONARMAND PKF SPIDERLOGIC LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
ANDREW MADJID MEHRABIZADEH HONARMAND PICTURE VILLE LIMITED Director 2002-09-16 CURRENT 2002-08-30 Active
JAMES DAVID PARNELL SNAPSHOT SOFTWARE LIMITED Director 2017-06-07 CURRENT 2015-05-14 Active
EDWARD CHARLES RANDS ECR PROFESSIONAL LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
EDWARD CHARLES RANDS HURST WEALTH LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
EDWARD CHARLES RANDS COOPER PARRY WEALTH (TW) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
EDWARD CHARLES RANDS COOPER PARRY WEALTH LIMITED Director 2012-05-15 CURRENT 2001-05-21 Active
EDWARD CHARLES RANDS COOPER PARRY TRUSTEES LIMITED Director 2008-08-22 CURRENT 2008-08-21 Active
PETER ROBERT STERLING DERBY COUNTY COMMUNITY TRUST Director 2008-02-11 CURRENT 2008-02-11 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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-02-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 077951370004
2023-04-13CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-01FULL ACCOUNTS MADE UP TO 30/04/22
2023-02-01FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077951370002
2023-01-14RES01ADOPT ARTICLES 14/01/23
2023-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077951370002
2023-01-12REGISTRATION OF A CHARGE / CHARGE CODE 077951370003
2023-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077951370003
2023-01-08Memorandum articles filed
2023-01-08MEM/ARTSARTICLES OF ASSOCIATION
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-04-11RP04CS01
2022-03-07PSC05Change of details for Cooper Parry Holdings Limited as a person with significant control on 2019-06-30
2021-12-29FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-01-28AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-19SH08Change of share class name or designation
2019-09-19SH10Particulars of variation of rights attached to shares
2019-09-19RES12Resolution of varying share rights or name
2019-09-18RES01ADOPT ARTICLES 18/09/19
2019-09-18PSC02Notification of Cooper Parry Holdings Limited as a person with significant control on 2019-06-30
2019-09-18PSC07CESSATION OF PKF COOPER PARRY LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18MR05
2019-06-06SH02Sub-division of shares on 2019-04-30
2019-06-06SH10Particulars of variation of rights attached to shares
2019-06-06SH08Change of share class name or designation
2019-06-05RES12Resolution of varying share rights or name
2019-06-03RES15CHANGE OF COMPANY NAME 03/06/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-02-26TM02Termination of appointment of Jeremy Bowler on 2019-02-15
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BOWLER
2019-02-06AP01DIRECTOR APPOINTED MR SIMON ATKINS
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES RANDS
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TYRONE SHAUN COURTMAN
2018-11-26AP01DIRECTOR APPOINTED MRS SARAH AXE
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-06-20AP01DIRECTOR APPOINTED MR JAMES DAVID PARNELL
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077951370002
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-06AP01DIRECTOR APPOINTED MR PETER ROBERT STERLING
2016-12-06AP01DIRECTOR APPOINTED MR PETER ROBERT STERLING
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAW
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAW
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-01-21MEM/ARTSARTICLES OF ASSOCIATION
2016-01-21RES01ADOPT ARTICLES 21/01/16
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-09AR0103/10/15 ANNUAL RETURN FULL LIST
2014-12-08AP01DIRECTOR APPOINTED MR TYRONE SHAUN COURTMAN
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-07AR0103/10/14 FULL LIST
2014-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY BOWLER / 06/05/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES RANDS / 06/05/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BOWLER / 06/05/2014
2014-10-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2014-01-07RES15CHANGE OF NAME 06/01/2014
2014-01-07CERTNMCOMPANY NAME CHANGED COOPER PARRY GROUP LIMITED CERTIFICATE ISSUED ON 07/01/14
2014-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-18AR0103/10/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICAHRD JONES / 01/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICAHRD JONES / 01/04/2013
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-05AR0103/10/12 FULL LIST
2012-08-09MISCAUD RES
2012-05-18SH0130/04/12 STATEMENT OF CAPITAL GBP 500000
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-04AP01DIRECTOR APPOINTED MR EDWARD CHARLES RANDS
2012-05-04RES01ADOPT ARTICLES 25/04/2012
2012-04-25RES15CHANGE OF NAME 18/04/2012
2012-04-25CERTNMCOMPANY NAME CHANGED COOPER PARRY OFFICE SERVICES LIMITED CERTIFICATE ISSUED ON 25/04/12
2012-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-26AA01CURRSHO FROM 31/10/2012 TO 30/04/2012
2011-10-26AP01DIRECTOR APPOINTED ADRIAN PAUL CHEATHAM
2011-10-26AP01DIRECTOR APPOINTED COLIN RICHARD SHAW
2011-10-26AP01DIRECTOR APPOINTED ANDREW MADJID MEHRABIZADEH HONARMAND
2011-10-26AP01DIRECTOR APPOINTED RICHARD JONES
2011-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to COOPER PARRY 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 COOPER PARRY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 PARRY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COOPER PARRY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER PARRY GROUP LIMITED
Trademarks
We have not found any records of COOPER PARRY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER PARRY 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 (62020 - Information technology consultancy activities) as COOPER PARRY GROUP LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COOPER PARRY 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 COOPER PARRY 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 COOPER PARRY 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.