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

COOPER METAL RECYCLING LTD.

C/O SIMS GROUP UK LIMITED, LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8AQ,
Company Registration Number
02626071
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cooper Metal Recycling Ltd.
COOPER METAL RECYCLING LTD. was founded on 1991-07-03 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active - Proposal to Strike off". Cooper Metal Recycling Ltd. is a Private Limited Company registered in UNITED KINGDOM 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 METAL RECYCLING LTD.
 
Legal Registered Office
C/O SIMS GROUP UK LIMITED
LONG MARSTON
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 8AQ
Other companies in CV37
 
Previous Names
COOPER-MORMET LIMITED15/06/2004
Filing Information
Company Number 02626071
Company ID Number 02626071
Date formed 1991-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-08-08 07:34:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER METAL RECYCLING LTD.
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.

Company Officers of COOPER METAL RECYCLING LTD.

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WILLIAMS
Company Secretary 2010-12-02
DAVID MICHAEL WILLIAMS
Director 2013-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN EDMUND COOMBS
Director 2010-12-02 2013-03-19
GRAHAM DAVY
Director 2010-12-02 2013-03-19
KERIMA JOANNE SHERIDAN COOPER
Company Secretary 2004-05-26 2010-12-02
DAVID CHARLES COOPER
Director 1991-07-03 2010-12-02
KERIMA JOANNE SHERIDAN COOPER
Director 2004-05-26 2010-12-02
GRAHAM STEWART OLIVER
Company Secretary 1991-07-03 2004-05-26
PHILIP NORMAN HOLLINS
Director 1991-07-03 2004-05-26
DAVID TERENCE ROGERS
Director 1991-07-03 2004-05-26
PHILIP ROBERT BROWN
Director 1991-07-03 1997-06-30
MBC SECRETARIES LIMITED
Nominated Secretary 1991-07-03 1991-07-03
MBC NOMINEES LIMITED
Nominated Director 1991-07-03 1991-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL WILLIAMS E.R. COLEY (CAST) LIMITED Director 2013-03-19 CURRENT 1981-05-27 Dissolved 2014-03-25
DAVID MICHAEL WILLIAMS E.R. COLEY (STEEL) LIMITED Director 2013-03-19 CURRENT 1986-03-04 Dissolved 2014-03-25
DAVID MICHAEL WILLIAMS EVANS & MONDON LIMITED Director 2013-03-19 CURRENT 1964-10-14 Dissolved 2014-09-23
DAVID MICHAEL WILLIAMS LIFE CYCLE SERVICES LIMITED Director 2013-03-19 CURRENT 1999-01-25 Dissolved 2014-09-23
DAVID MICHAEL WILLIAMS SIMS CYMRU LIMITED Director 2013-03-19 CURRENT 2006-11-15 Dissolved 2013-08-20
DAVID MICHAEL WILLIAMS RECOMMIT LIMITED Director 2013-03-19 CURRENT 1997-08-26 Dissolved 2014-03-25
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS UK GROUP LIMITED Director 2013-03-19 CURRENT 1996-10-11 Dissolved 2016-01-05
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS UK LIMITED Director 2013-03-19 CURRENT 1992-11-10 Dissolved 2016-01-05
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS UK HOLDINGS LIMITED Director 2013-03-19 CURRENT 2000-04-11 Dissolved 2016-02-09
DAVID MICHAEL WILLIAMS ALL METAL RECOVERY CRADLEY HEATH LIMITED Director 2013-03-19 CURRENT 2008-06-30 Dissolved 2016-07-05
DAVID MICHAEL WILLIAMS C.HERRING & SON LIMITED Director 2013-03-19 CURRENT 1958-03-24 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS ALL METAL RECOVERY LIMITED Director 2013-03-19 CURRENT 1989-11-16 Dissolved 2017-02-21
DAVID MICHAEL WILLIAMS DEANE WOOD EXPORT LIMITED Director 2013-03-19 CURRENT 1999-07-30 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS UNITED CASTINGS LIMITED Director 2013-03-19 CURRENT 1990-10-19 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS SIMS GROUP UK LIMITED Director 2013-03-19 CURRENT 1996-08-27 Active
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS LIMITED Director 2013-03-19 CURRENT 2003-06-25 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS SIMS METAL MANAGEMENT UK LIMITED Director 2013-03-19 CURRENT 1960-02-08 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS SIMS GROUP UK HOLDINGS LIMITED Director 2013-03-19 CURRENT 1994-03-03 Active
DAVID MICHAEL WILLIAMS SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED Director 2013-03-19 CURRENT 1995-02-14 Active
DAVID MICHAEL WILLIAMS DUNN BROTHERS (1995) LIMITED Director 2013-03-19 CURRENT 1995-05-23 Active - Proposal to Strike off

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
2021-10-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-12DS01Application to strike the company off the register
2021-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-09-05CH01Director's details changed for Mr David Michael Williams on 2018-06-01
2019-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-08-13PSC05Change of details for Sims Group Uk Limited as a person with significant control on 2018-08-09
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ
2018-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-29AR0102/09/15 ANNUAL RETURN FULL LIST
2015-01-30AUDAUDITOR'S RESIGNATION
2014-11-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-12AR0102/09/14 ANNUAL RETURN FULL LIST
2014-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-02AR0102/09/13 ANNUAL RETURN FULL LIST
2013-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVY
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOMBS
2013-03-21AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2012-09-04AR0102/09/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-06AR0102/09/11 ANNUAL RETURN FULL LIST
2011-03-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AP03Appointment of David Michael Williams as company secretary
2010-12-09RES13Resolutions passed:
  • Company business 02/12/2010
2010-12-09RES01ADOPT ARTICLES 02/12/2010
2010-12-09AA01CURRSHO FROM 30/09/2011 TO 30/06/2011
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 122-128 EAST MOORS ROAD CARDIFF CF24 5EE
2010-12-09AP01DIRECTOR APPOINTED MR MARTIN EDMUND COOMBS
2010-12-09AP01DIRECTOR APPOINTED MR GRAHAM DAVY
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY KERIMA COOPER
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KERIMA COOPER
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2010-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-09AR0102/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KERIMA JOANNE SHERIDAN COOPER / 30/06/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES COOPER / 30/06/2010
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-10AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-19190LOCATION OF DEBENTURE REGISTER
2008-09-19353LOCATION OF REGISTER OF MEMBERS
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 122-128 EAST MOORS ROAD CARDIFF CF24 5EE
2008-04-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-09-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-22363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-18363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-16363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-06-23288bDIRECTOR RESIGNED
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: TAMWORTH ROAD TWO GATES TAMWORTH STAFFS B77 1EA
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288bSECRETARY RESIGNED
2004-06-23SASHARES AGREEMENT OTC
2004-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-23169£ IC 1000/500 26/05/04 £ SR 500@1=500
2004-06-15CERTNMCOMPANY NAME CHANGED COOPER-MORMET LIMITED CERTIFICATE ISSUED ON 15/06/04
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-04363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COOPER METAL RECYCLING LTD. 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 METAL RECYCLING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-09-30

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 METAL RECYCLING LTD.

Intangible Assets
Patents
We have not found any records of COOPER METAL RECYCLING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER METAL RECYCLING LTD.
Trademarks
We have not found any records of COOPER METAL RECYCLING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER METAL RECYCLING LTD.. 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 (99999 - Dormant Company) as COOPER METAL RECYCLING LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COOPER METAL RECYCLING LTD. 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 METAL RECYCLING LTD. 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 METAL RECYCLING LTD. 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.