Company NameCOCO Lighting Limited
DirectorKevin Cooper
Company StatusActive
Company Number04373636
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Kevin Cooper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall Blacksmiths Lane
Wickham Bishops
Essex
CM8 3NR
Secretary NameMr Kevin Cooper
NationalityBritish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Ltd Steeple House, Suite 3, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameCaroline Cockram
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Hall Whealers Lane
Great Ashfield
Bury St Edmunds
Suffolk
IP31 3HP
Director NameSean Peter Cockram
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Hall Whealers Lane
Great Ashfield
Bury St Edmunds
Suffolk
IP31 3HP
Director NameJoanne Cooper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oaklands Close
Braintree
Essex
CM77 7PZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitecocolighting.com
Email address[email protected]
Telephone01376 331515
Telephone regionBraintree

Location

Registered AddressC/O Cbhc Ltd Steeple House, Suite 3, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Kevin John Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£132,610
Current Liabilities£872,439

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

3 September 2018Delivered on: 4 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 5A-5B enterprise court, lakes road, braintree. Hm land registry title number(s) EX936134.
Outstanding
3 September 2018Delivered on: 4 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 5C enterprise court, lakes road, braintree. Hm land registry title number(s) EX836406.
Outstanding
9 April 2018Delivered on: 10 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5C enterprise court lakes road braintree t/no EX836406 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 May 2010Delivered on: 15 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
11 August 2005Delivered on: 12 August 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
25 October 2004Delivered on: 29 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 September 2008Delivered on: 6 September 2008
Satisfied on: 9 September 2013
Persons entitled: Barclays 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: Unit 5C the old power station enterprise court lakes road braintree essex.
Fully Satisfied
22 April 2003Delivered on: 29 April 2003
Satisfied on: 23 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 May 2020Director's details changed for Mr Kevin Cooper on 20 March 2020 (2 pages)
28 May 2020Change of details for Mr Kevin John Cooper as a person with significant control on 20 March 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
5 February 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
13 June 2019Amended total exemption full accounts made up to 30 April 2018 (9 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 September 2018Registration of charge 043736360008, created on 3 September 2018 (6 pages)
4 September 2018Registration of charge 043736360009, created on 3 September 2018 (6 pages)
2 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Secretary's details changed for Mr Kevin Cooper on 2 August 2018 (1 page)
10 April 2018Registration of charge 043736360007, created on 9 April 2018 (14 pages)
26 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
12 February 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
12 February 2016Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
5 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,000
(3 pages)
5 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,000
(3 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50
(4 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(4 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
(4 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 September 2013Satisfaction of charge 4 in full (3 pages)
9 September 2013Satisfaction of charge 4 in full (3 pages)
16 August 2013Purchase of own shares. (3 pages)
16 August 2013Purchase of own shares. (3 pages)
9 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 August 2013Termination of appointment of Caroline Cockram as a director (2 pages)
8 August 2013Termination of appointment of Caroline Cockram as a director (2 pages)
8 August 2013Termination of appointment of Sean Cockram as a director (2 pages)
8 August 2013Termination of appointment of Sean Cockram as a director (2 pages)
9 July 2013Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE United Kingdom on 9 July 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Kevin Cooper on 14 February 2013 (1 page)
3 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mr Kevin Cooper on 14 February 2013 (2 pages)
3 April 2013Director's details changed for Mr Kevin Cooper on 14 February 2013 (2 pages)
3 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 April 2013Secretary's details changed for Mr Kevin Cooper on 14 February 2013 (1 page)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 September 2012Termination of appointment of Joanne Cooper as a director (2 pages)
17 September 2012Termination of appointment of Joanne Cooper as a director (2 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2012Director's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages)
13 March 2012Director's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages)
13 March 2012Director's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages)
13 March 2012Secretary's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
13 March 2012Secretary's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages)
13 March 2012Secretary's details changed for Mr Kevin Cooper on 1 January 2012 (2 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 February 2010Director's details changed for Caroline Cockram on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Joanne Cooper on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Kevin Cooper on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Kevin Cooper on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Sean Peter Cockram on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Joanne Cooper on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Sean Peter Cockram on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Caroline Cockram on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Sean Peter Cockram on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Joanne Cooper on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Kevin Cooper on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Caroline Cockram on 1 January 2010 (2 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 March 2009Return made up to 14/02/09; full list of members (5 pages)
17 March 2009Return made up to 14/02/09; full list of members (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 February 2008Return made up to 14/02/08; full list of members (5 pages)
29 February 2008Return made up to 14/02/08; full list of members (5 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 May 2007Registered office changed on 04/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page)
4 May 2007Registered office changed on 04/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page)
29 March 2007Return made up to 14/02/07; full list of members (9 pages)
29 March 2007Return made up to 14/02/07; full list of members (9 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 February 2006Return made up to 14/02/06; full list of members (9 pages)
23 February 2006Return made up to 14/02/06; full list of members (9 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 April 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Registered office changed on 24/03/04 from: 206 turners hill cheshunt hertfordshire EN8 9DE (1 page)
24 March 2004Registered office changed on 24/03/04 from: 206 turners hill cheshunt hertfordshire EN8 9DE (1 page)
10 November 2003Partial exemption accounts made up to 28 February 2003 (13 pages)
10 November 2003Partial exemption accounts made up to 28 February 2003 (13 pages)
6 May 2003Return made up to 14/02/03; full list of members (8 pages)
6 May 2003Return made up to 14/02/03; full list of members (8 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
22 February 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
14 February 2002Incorporation (9 pages)
14 February 2002Incorporation (9 pages)