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

COOPER BARNES LIMITED

2 THE GRIP INDUSTRIAL ESTATE, LINTON, CAMBRIDGE, CB21 4XN,
Company Registration Number
05897213
Private Limited Company
Active

Company Overview

About Cooper Barnes Ltd
COOPER BARNES LIMITED was founded on 2006-08-04 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cooper Barnes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOPER BARNES LIMITED
 
Legal Registered Office
2 THE GRIP INDUSTRIAL ESTATE
LINTON
CAMBRIDGE
CB21 4XN
Other companies in AL3
 
Filing Information
Company Number 05897213
Company ID Number 05897213
Date formed 2006-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899843437  
Last Datalog update: 2023-09-05 16:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER BARNES LIMITED
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 BARNES LIMITED
The following companies were found which have the same name as COOPER BARNES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOPER BARNES METALS LIMITED SIRIUS HOUSE, DELTA CRESCENT WESTBROOK WARRINGTON CHESHIRE WA5 7NS Active Company formed on the 1929-04-23
COOPER BARNES LLC Georgia Unknown
COOPER BARNES (LINTON) LIMITED UNIT 2 THE GRIP LINTON CAMBRIDGESHIRE CB21 4XN Active Company formed on the 2021-08-17
COOPER BARNES HOLDINGS LIMITED 2 THE GRIP INDUSTRIAL ESTATE LINTON CAMBRIDGE CB21 4XN Active Company formed on the 2023-02-23

Company Officers of COOPER BARNES LIMITED

Current Directors
Officer Role Date Appointed
WM BUSINESS SERVICES LIMITED
Company Secretary 2006-08-04
DENNIS SAMUEL COOPER
Director 2006-08-04
MATTHEW TADGH COOPER
Director 2006-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BARNES
Director 2006-08-04 2015-05-07
JONATHAN BARNES
Director 2006-08-04 2010-10-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-08-04 2006-08-04
COMPANY DIRECTORS LIMITED
Nominated Director 2006-08-04 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WM BUSINESS SERVICES LIMITED ELCOM TRAINING ACADEMY LIMITED Company Secretary 2018-04-19 CURRENT 2018-04-19 Active
WM BUSINESS SERVICES LIMITED TRIMAC DEVELOPMENTS LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Liquidation
WM BUSINESS SERVICES LIMITED SCHOOL SIGNS LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
WM BUSINESS SERVICES LIMITED GILES ADAMS LIMITED Company Secretary 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
WM BUSINESS SERVICES LIMITED ELCOM PROJECTS LIMITED Company Secretary 2009-11-08 CURRENT 2009-11-08 Active
WM BUSINESS SERVICES LIMITED THORNHILL BUSINESS CONSULTING LIMITED Company Secretary 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
WM BUSINESS SERVICES LIMITED BOYS KNOW BEST LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-09 Active
WM BUSINESS SERVICES LIMITED LANDAN HOMES LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Active
WM BUSINESS SERVICES LIMITED MULBERRY INC. LIMITED Company Secretary 2007-04-10 CURRENT 2007-04-10 Active
WM BUSINESS SERVICES LIMITED KATHY ADLER LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2018-04-24
WM BUSINESS SERVICES LIMITED SOAR BEYOND LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active
WM BUSINESS SERVICES LIMITED BELMONT SINCLAIR LIMITED Company Secretary 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
WM BUSINESS SERVICES LIMITED HARBERTS PROPERTY DEVELOPMENT (UK) LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Dissolved 2016-06-07
WM BUSINESS SERVICES LIMITED APELLES CONSULTING LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Active
WM BUSINESS SERVICES LIMITED BEECH RIDGE ANTIQUES LIMITED Company Secretary 2005-01-25 CURRENT 1992-05-15 Dissolved 2013-12-24
WM BUSINESS SERVICES LIMITED OAKHILL ENFIELD LIMITED Company Secretary 2004-10-18 CURRENT 1994-10-06 Dissolved 2014-03-04
WM BUSINESS SERVICES LIMITED F R TRAMM LIMITED Company Secretary 2004-09-07 CURRENT 2004-06-28 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
2023-08-15CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-08-09CESSATION OF DENNIS SAMUEL COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09CESSATION OF MATTHEW TADGH COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09Notification of Cooper Barnes Holdings Limited as a person with significant control on 2023-07-09
2023-05-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England
2022-04-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31Termination of appointment of Wm Business Services Limited on 2022-01-31
2022-01-31TM02Termination of appointment of Wm Business Services Limited on 2022-01-31
2021-10-01CH04SECRETARY'S DETAILS CHNAGED FOR WM BUSINESS SERVICES LIMITED on 2021-10-01
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07PSC04Change of details for Mr Dennis Samuel Cooper as a person with significant control on 2021-01-07
2021-01-07CH01Director's details changed for Mr Dennis Samuel Cooper on 2021-01-07
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058972130004
2018-08-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-08-06CH04SECRETARY'S DETAILS CHNAGED FOR WM BUSINESS SERVICES LIMITED on 2018-08-01
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058972130003
2017-10-18PSC04Change of details for Mr Matthew Tadgh Cooper as a person with significant control on 2017-10-18
2017-10-18CH01Director's details changed for Mr Matthew Tadgh Cooper on 2017-10-18
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNES
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-29AR0104/08/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0104/08/13 ANNUAL RETURN FULL LIST
2013-06-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0104/08/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0104/08/11 ANNUAL RETURN FULL LIST
2011-08-23CH01Director's details changed for Matthew Cooper on 2011-07-01
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNES
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-18AR0104/08/10 FULL LIST
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 02/10/2009
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COOPER / 02/10/2009
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARNES / 02/10/2009
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNES / 02/10/2009
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 20/09/2008
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW
2008-08-19363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARNES / 01/08/2008
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNES / 01/08/2008
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-13225ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/12/2007
2007-08-21363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-0788(2)RAD 04/08/06--------- £ SI 649@1=649 £ IC 351/1000
2006-11-0788(2)RAD 04/08/06--------- £ SI 125@1=125 £ IC 226/351
2006-11-0788(2)RAD 04/08/06--------- £ SI 100@1=100 £ IC 126/226
2006-11-0788(2)RAD 04/08/06--------- £ SI 125@1=125 £ IC 1/126
2006-09-08288bSECRETARY RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to COOPER BARNES 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 BARNES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LOAN AGREEMENT 2010-07-06 Outstanding DENNIS COOPER
DEBENTURE 2007-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 120,000
Creditors Due After One Year 2012-12-31 £ 120,000
Creditors Due After One Year 2012-12-31 £ 120,000
Creditors Due After One Year 2011-12-31 £ 120,000
Creditors Due Within One Year 2013-12-31 £ 142,246
Creditors Due Within One Year 2012-12-31 £ 199,402
Creditors Due Within One Year 2012-12-31 £ 199,402
Creditors Due Within One Year 2011-12-31 £ 212,745

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARNES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 1,053
Current Assets 2013-12-31 £ 118,626
Current Assets 2012-12-31 £ 147,522
Current Assets 2012-12-31 £ 147,522
Current Assets 2011-12-31 £ 152,935
Debtors 2013-12-31 £ 88,889
Debtors 2012-12-31 £ 121,065
Debtors 2012-12-31 £ 121,065
Debtors 2011-12-31 £ 121,845
Fixed Assets 2013-12-31 £ 64,774
Fixed Assets 2012-12-31 £ 72,356
Fixed Assets 2012-12-31 £ 72,356
Fixed Assets 2011-12-31 £ 77,078
Secured Debts 2013-12-31 £ 28,153
Secured Debts 2012-12-31 £ 48,966
Secured Debts 2012-12-31 £ 48,966
Secured Debts 2011-12-31 £ 61,101
Stocks Inventory 2013-12-31 £ 29,507
Stocks Inventory 2012-12-31 £ 25,705
Stocks Inventory 2012-12-31 £ 25,705
Stocks Inventory 2011-12-31 £ 30,037
Tangible Fixed Assets 2013-12-31 £ 51,654
Tangible Fixed Assets 2012-12-31 £ 58,227
Tangible Fixed Assets 2012-12-31 £ 58,227
Tangible Fixed Assets 2011-12-31 £ 61,940

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOPER BARNES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER BARNES LIMITED
Trademarks
We have not found any records of COOPER BARNES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER BARNES 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 (45200 - Maintenance and repair of motor vehicles) as COOPER BARNES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where COOPER BARNES 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 BARNES 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 BARNES 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.