Company NameCooper Bros.(WIX)Limited
DirectorsPeter John Bland Cooper and Timothy Anthony Cooper
Company StatusActive
Company Number00617515
CategoryPrivate Limited Company
Incorporation Date24 December 1958(65 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NamePeter John Bland Cooper
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSpring Farm
Colchester Road, Wix
Manningtree
Essex
CO11 2RN
Director NameMr Timothy Anthony Cooper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGoldenferry Farm Cansey Lane
Bradfield
Manningtree
Essex
CO11 2RH
Secretary NamePeter John Bland Cooper
StatusCurrent
Appointed19 August 2021(62 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameErnest Bland Cooper
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 1992)
RoleFarmer
Correspondence AddressHoubridge Hall
Great Oakley
Harwich
Essex
CO12 5BP
Director NameJohn Richard Anthony Cooper
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 May 1999)
RoleFarmer
Correspondence AddressThatch Cottage Honeypot Lane
Wix
Manningtree
Essex
CO11 2RL
Secretary NamePamela Violet Cooper
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 11 August 2021)
RoleCompany Director
Correspondence AddressThe Thatch Cottage
Honeypot Lane, Wix
Manningtree
Essex
CO11 2RL

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Timothy Anthony Cooper
50.00%
Ordinary
482 at £1Peter John Bland Cooper
48.20%
Ordinary
18 at £1Mr Oliver John Gordon Cooper
1.80%
Ordinary

Financials

Year2014
Net Worth£3,098,100
Cash£2,551
Current Liabilities£584,345

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

7 October 2019Delivered on: 8 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Part of golden ferry farm, cansey lane, bradfield, manningtree, essex as shown edged red (but not the land edged and hatched blue) on the plan attached to the charge the land registered at hm land registry with title number EX850835.
Outstanding
4 August 2016Delivered on: 6 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H at crossmans farm wix manningtree essex t/no.EX835240.
Outstanding
29 June 2010Delivered on: 9 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of colchester road, wix and land lying to the west of bradfield road, wix, manningtree, essex, t/no: EX850994.
Outstanding
29 June 2010Delivered on: 9 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goldenferry farm and approx 120 acres of land, cansey lane, bradfield, manningtree, essex, t/no: EX850835.
Outstanding
4 March 2009Delivered on: 5 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crossmans farm assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
24 September 2008Delivered on: 30 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 January 1979Delivered on: 18 January 1979
Satisfied on: 9 April 2010
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crossmans farm, wix, essex.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
20 August 2021Appointment of Peter John Bland Cooper as a secretary on 19 August 2021 (2 pages)
19 August 2021Termination of appointment of Pamela Violet Cooper as a secretary on 11 August 2021 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
5 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
8 October 2019Registration of charge 006175150007, created on 7 October 2019 (36 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 September 2016Satisfaction of charge 2 in full (4 pages)
6 September 2016Satisfaction of charge 2 in full (4 pages)
26 August 2016Satisfaction of charge 4 in full (4 pages)
26 August 2016Satisfaction of charge 4 in full (4 pages)
26 August 2016Satisfaction of charge 3 in full (4 pages)
26 August 2016Satisfaction of charge 3 in full (4 pages)
26 August 2016Satisfaction of charge 5 in full (4 pages)
26 August 2016Satisfaction of charge 5 in full (4 pages)
6 August 2016Registration of charge 006175150006, created on 4 August 2016 (11 pages)
6 August 2016Registration of charge 006175150006, created on 4 August 2016 (11 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 April 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
3 April 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
3 April 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
4 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Return made up to 31/05/07; full list of members (3 pages)
20 July 2007Return made up to 31/05/07; full list of members (3 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 June 2005Return made up to 31/05/05; full list of members (7 pages)
30 June 2005Return made up to 31/05/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 July 2002Return made up to 31/05/02; full list of members (7 pages)
23 July 2002Return made up to 31/05/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 July 2001Auditor's resignation (1 page)
19 July 2001Auditor's resignation (1 page)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 June 2000Return made up to 31/05/00; full list of members (7 pages)
16 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 July 1999Return made up to 31/05/99; no change of members (4 pages)
12 July 1999Return made up to 31/05/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
18 June 1999Memorandum and Articles of Association (32 pages)
18 June 1999Memorandum and Articles of Association (32 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
6 August 1997Registered office changed on 06/08/97 from: 20-22 bocking end braintree essex CM7 9AA (1 page)
6 August 1997Registered office changed on 06/08/97 from: 20-22 bocking end braintree essex CM7 9AA (1 page)
21 July 1997Auditor's resignation (1 page)
21 July 1997Auditor's resignation (1 page)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 13/06/96
(4 pages)
13 June 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 13/06/96
(4 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)