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

COOPER COATED COIL MANAGEMENT LIMITED

4 STEELPARK TRADING ESTATE, STEELPARK WAY, WOLVERHAMPTON, WEST MIDLANDS, WV11 3BF,
Company Registration Number
08453509
Private Limited Company
Active

Company Overview

About Cooper Coated Coil Management Ltd
COOPER COATED COIL MANAGEMENT LIMITED was founded on 2013-03-20 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Cooper Coated Coil Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COOPER COATED COIL MANAGEMENT LIMITED
 
Legal Registered Office
4 STEELPARK TRADING ESTATE
STEELPARK WAY
WOLVERHAMPTON
WEST MIDLANDS
WV11 3BF
Other companies in B48
 
Previous Names
ARC SPECIALIST ENGINEERING LIMITED29/08/2018
BOWMAN BIRMINGHAM LIMITED17/04/2013
Filing Information
Company Number 08453509
Company ID Number 08453509
Date formed 2013-03-20
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 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER COATED COIL MANAGEMENT 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.

Company Officers of COOPER COATED COIL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY BABINGTON
Director 2017-07-28
NICHOLAS DAVID TEMPLETON WARD
Director 2018-03-23
KEVIN DAVID TRANTER
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN RICHARDSON
Director 2013-04-02 2018-03-23
CHRISTOPHER PAUL MANAMLEY
Director 2014-09-18 2018-01-31
DANIEL MOSHE GOLDSTEIN
Director 2013-04-02 2017-07-28
MARC JOSEPH MEYOHAS
Director 2013-03-20 2017-07-28
NATHANIEL JEROME MEYOHAS
Director 2013-03-20 2017-07-28
RICHARD CAL PERLHAGEN
Director 2013-04-02 2017-07-28
CAROLINE INEZ GREEN
Director 2013-04-02 2014-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY BABINGTON COOPER COATED COIL HOLDINGS LIMITED Director 2017-07-28 CURRENT 2017-06-09 Active
RICHARD ANTHONY BABINGTON COOPER COATED COIL INVESTMENTS LIMITED Director 2017-07-28 CURRENT 2017-06-28 Active
RICHARD ANTHONY BABINGTON KINNEIR DUFORT BIDCO LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
RICHARD ANTHONY BABINGTON KINNEIR DUFORT TOPCO LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RICHARD ANTHONY BABINGTON MASTER REMOVERS GROUP LIMITED Director 2014-12-09 CURRENT 2014-10-01 Active
RICHARD ANTHONY BABINGTON T-BABS FREEHOLD LTD Director 2013-05-17 CURRENT 2013-05-17 Active
NICHOLAS DAVID TEMPLETON WARD COOPER COATED COIL HOLDINGS LIMITED Director 2018-03-23 CURRENT 2017-06-09 Active
NICHOLAS DAVID TEMPLETON WARD COOPER COATED COIL LIMITED Director 2018-03-23 CURRENT 2013-03-20 Active
NICHOLAS DAVID TEMPLETON WARD COOPER COATED COIL INVESTMENTS LIMITED Director 2018-03-23 CURRENT 2017-06-28 Active
NICHOLAS DAVID TEMPLETON WARD SECKLOE 267 LIMITED Director 2005-10-25 CURRENT 2005-05-26 Active
NICHOLAS DAVID TEMPLETON WARD LORLIN ELECTRONICS LIMITED Director 2005-10-25 CURRENT 1996-05-28 Active
NICHOLAS DAVID TEMPLETON WARD HEATING HOLDINGS EBT LIMITED Director 2005-07-18 CURRENT 2005-07-15 Dissolved 2016-08-09
NICHOLAS DAVID TEMPLETON WARD HEATING PRODUCTS LIMITED Director 2005-05-24 CURRENT 2001-06-13 Active
NICHOLAS DAVID TEMPLETON WARD HEATING HOLDINGS LIMITED Director 2005-05-24 CURRENT 2001-06-13 Active
KEVIN DAVID TRANTER ARC OVERSEAS LIMITED Director 2018-03-23 CURRENT 1957-11-05 Active - Proposal to Strike off
KEVIN DAVID TRANTER ARC SPECIALIST ENGINEERING MANAGEMENT COMPANY LIMITED Director 2018-03-23 CURRENT 2013-10-24 Active
KEVIN DAVID TRANTER ARC SPECIALIST ENGINEERING PROPERTIES LIMITED Director 2018-03-23 CURRENT 2013-03-20 Active
KEVIN DAVID TRANTER COOPER COATED COIL HOLDINGS LIMITED Director 2018-01-30 CURRENT 2017-06-09 Active
KEVIN DAVID TRANTER COOPER COATED COIL INVESTMENTS LIMITED Director 2018-01-30 CURRENT 2017-06-28 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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-07-14AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 084535090005
2020-08-17PSC05Change of details for Metalsteel Jersey Limited as a person with significant control on 2020-03-25
2020-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-22AP03Appointment of Mrs Louise Ann Stait as company secretary on 2019-02-28
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM Unit 8 C/O Cooper Coated Coil Planetary Industrial Estate Wolverhampton WV13 3XA England
2018-10-22MR05
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 8 C/O Cooper Coated Coil Unit 8, Planetary Industrial Estate Wolverhampton West Midlands United Kingdom
2018-08-29RES15CHANGE OF COMPANY NAME 29/08/18
2018-07-04MR05
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM C/O Ews Manufacturing, Headway Road Wolverhampton WV10 6PZ England
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM C/O Ews (Manufacturing) Limited Ews Headway Road Wolverhampton WV10 6PZ England
2018-04-13CH01Director's details changed for Mr Kevin David Tranter on 2018-04-01
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR NICHOLAS DAVID TEMPLETON WARD
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDSON
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL MANAMLEY
2018-01-30AP01DIRECTOR APPOINTED MR KEVIN DAVID TRANTER
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084535090003
2017-08-14RES01ADOPT ARTICLES 28/07/2017
2017-08-14RES01ADOPT ARTICLES 28/07/2017
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084535090004
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERLHAGEN
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL MEYOHAS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC MEYOHAS
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLDSTEIN
2017-08-04AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BABINGTON
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL JEROME MEYOHAS / 04/04/2017
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 11.69
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM RECTORY COURT OLD RECTORY LANE ALVECHURCH BIRMINGHAM B48 7SX
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 11.69
2016-04-08AR0131/03/16 FULL LIST
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOSEPH MEYOHAS / 19/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOSHE GOLDSTEIN / 19/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAL PERLHAGEN / 19/02/2016
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084535090003
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAL PERLHAGEN / 29/06/2015
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 11.69
2015-04-13AR0131/03/15 FULL LIST
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-05SH0626/10/14 STATEMENT OF CAPITAL GBP 11.69
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MANAMLEY
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREEN
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 12.26
2014-03-24AR0120/03/14 FULL LIST
2014-03-24SH0114/11/13 STATEMENT OF CAPITAL GBP 10
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-05AA01PREVSHO FROM 31/03/2014 TO 30/09/2013
2013-11-29SH0114/11/13 STATEMENT OF CAPITAL GBP 12.26
2013-11-26SH02SUB-DIVISION 14/11/13
2013-11-21RES01ADOPT ARTICLES 14/11/2013
2013-04-25AP01DIRECTOR APPOINTED DANIEL MOSHE GOLDSTEIN
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 31 HILL STREET LONDON W1J 5LS UNITED KINGDOM
2013-04-19AP01DIRECTOR APPOINTED RICHARD CAL PERLHAGEN
2013-04-17MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1
2013-04-17CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-04-17CERTNMCOMPANY NAME CHANGED BOWMAN BIRMINGHAM LIMITED CERTIFICATE ISSUED ON 17/04/13
2013-04-12AP01DIRECTOR APPOINTED CAROLINE INEZ GREEN
2013-04-12AP01DIRECTOR APPOINTED ANDREW JOHN RICHARDSON
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COOPER COATED COIL MANAGEMENT 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 COATED COIL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Outstanding MOBEUS EQUITY PARTNERS IV LP ACTING BY ITS GENERAL PARTNER MOBEUS IV GP LLP
2015-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-04-10 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2013-04-06 Outstanding METALSTEEL JERSEY LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 COATED COIL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of COOPER COATED COIL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER COATED COIL MANAGEMENT LIMITED
Trademarks
We have not found any records of COOPER COATED COIL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER COATED COIL MANAGEMENT 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 (70100 - Activities of head offices) as COOPER COATED COIL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOPER COATED COIL MANAGEMENT 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 COATED COIL MANAGEMENT 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 COATED COIL MANAGEMENT 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.