Company NameCooper Bros.(Gt.Oakley)Limited
DirectorsRichard Mark Cooper and Jane Isobel Cooper
Company StatusActive
Company Number00617561
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 NameRichard Mark Cooper
Date of BirthNovember 1950 (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 AddressHoubridge Hall Stones Green
Great Oakley
Harwich
Essex
CO12 5BP
Director NameJane Isobel Cooper
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(34 years, 3 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address2 Rectory Road
Oxford
Oxfordshire
OX4 1BW
Secretary NameRichard Mark Cooper
NationalityBritish
StatusCurrent
Appointed05 February 1999(40 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHoubridge House Stones Green
Great Oakley
Harwich
Essex
CO12 5BP
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 Duration9 months, 3 weeks (resigned 20 March 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 NameIsobel Winfred Cooper
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressHoubridge Hall Stones Green
Great Oakley Harwich
Essex
CO12 5BP
Director NameIsobel Winfred Cooper
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1999)
RoleSecretary
Correspondence AddressHoubridge Hall Stones Green
Great Oakley Harwich
Essex
CO12 5BP

Contact

Telephone01255 870347
Telephone regionClacton-on-Sea

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

648 at £1Richard Mark Cooper
78.17%
Ordinary
181 at £1Jane Isobel Cooper
21.83%
Ordinary

Financials

Year2014
Net Worth£729,694
Cash£758
Current Liabilities£51,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

4 August 1967Delivered on: 16 August 1967
Satisfied on: 22 September 2005
Persons entitled: The Agricultural Mortgage Corporation

Classification: Legal charge
Secured details: £40,000.
Particulars: Howbridge hall, st. Oakley, essex.
Fully Satisfied

Filing History

16 June 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
15 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 May 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
2 June 2021Director's details changed for Jane Isobel Cooper on 31 December 2020 (2 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
6 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
5 June 2019Director's details changed for Jane Isobel Cooper on 4 June 2019 (2 pages)
4 June 2019Secretary's details changed for Richard Mark Cooper on 1 January 2017 (1 page)
4 June 2019Director's details changed for Richard Mark Cooper on 1 January 2017 (2 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 829
(5 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 829
(5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 829
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 829
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 829
(5 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 829
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 November 2009Director's details changed for Jane Cooper on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Jane Cooper on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Jane Cooper on 2 November 2009 (2 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 June 2008Return made up to 29/05/08; full list of members (4 pages)
6 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
30 May 2007Return made up to 29/05/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
26 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
19 July 2001Auditor's resignation (1 page)
19 July 2001Auditor's resignation (1 page)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director'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)
5 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 March 2000£ ic 1000/829 20/12/99 £ sr 171@1=171 (1 page)
1 March 2000£ ic 1000/829 20/12/99 £ sr 171@1=171 (1 page)
28 January 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
28 January 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 July 1999Director resigned (1 page)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned;director resigned (1 page)
14 March 1999Secretary resigned;director resigned (1 page)
8 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1997Registered office changed on 24/09/97 from: 20-22 bocking end braintree essex CM7 9AA (1 page)
24 September 1997Registered office changed on 24/09/97 from: 20-22 bocking end braintree essex CM7 9AA (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Return made up to 31/05/97; full list of members (6 pages)
6 June 1997Return made up to 31/05/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1996Return made up to 31/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 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(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/96
(4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 December 1978Accounts made up to 31 December 1977 (9 pages)
13 December 1978Accounts made up to 31 December 1977 (9 pages)
24 December 1958Incorporation (15 pages)
24 December 1958Incorporation (15 pages)