Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COOPER PARRY LLP

Sky View Argosy Road, East Midlands Airport,, Castle Donington,, Derby, DE74 2SA,
Company Registration Number
OC301728
Limited Liability Partnership
Active

Company Overview

About Cooper Parry Llp
COOPER PARRY LLP was founded on 2002-03-18 and has its registered office in Derby. The organisation's status is listed as "Active". Cooper Parry Llp is a Limited Liability Partnership registered in 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 PARRY LLP
 
Legal Registered Office
Sky View Argosy Road, East Midlands Airport,
Castle Donington,
Derby
DE74 2SA
Other companies in DE74
 
Previous Names
PKF COOPER PARRY LLP03/06/2019
COOPER PARRY LLP07/01/2014
Filing Information
Company Number OC301728
Company ID Number OC301728
Date formed 2002-03-18
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-18
Return next due 2025-04-01
Type of accounts FULL
VAT Number /Sales tax ID GB115148343  
Last Datalog update: 2024-03-19 10:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER PARRY LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOPER PARRY GROUP LIMITED   HORIZON ACCOUNTS 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 PARRY LLP
The following companies were found which have the same name as COOPER PARRY LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOPER PARRY FINANCIAL SERVICES LIMITED Sky View Argosy Road, East Midlands Airport, Castle Donington Derby DE74 2SA Active - Proposal to Strike off Company formed on the 2010-03-17
COOPER PARRY GROUP LIMITED Sky View Argosy Road, East Midlands Airport, Castle Donington Derby DE74 2SA Active Company formed on the 2011-10-03
COOPER PARRY TRUSTEES LIMITED Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA Active Company formed on the 2008-08-21
COOPER PARRY WEALTH LIMITED Sky View Argosy Road, East Midlands Airport, Castle Donington Derby DE74 2SA Active Company formed on the 2001-05-21
COOPER PARRY LAW LLP NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Active Company formed on the 2013-08-06
COOPER PARRY WEALTH (TW) LIMITED Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA Active Company formed on the 2015-07-07
COOPER PARRY HOLDINGS LIMITED Sky View Argosy Road East Midlands Airport Castle Donington DERBY DE74 2SA Active Company formed on the 2019-04-18
COOPER PARRY GROUP HOLDINGS LIMITED SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA Active Company formed on the 2022-03-22
COOPER PARRY ADVISORY LIMITED SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA Active Company formed on the 2022-03-30
COOPER PARRY AUDIT LLP SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA Active Company formed on the 2022-04-29
COOPER PARRY AUDIT HOLDINGS LIMITED SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA Active Company formed on the 2022-05-04

Company Officers of COOPER PARRY LLP

Current Directors
Officer Role Date Appointed
SIMON ATKINS
Limited Liability Partnership (LLP) Designated Member 2017-05-01
SARAH AXE
Limited Liability Partnership (LLP) Designated Member 2006-05-01
SIMON MARK BAINES
Limited Liability Partnership (LLP) Designated Member 2011-05-01
JEREMY JAMES BOWLER
Limited Liability Partnership (LLP) Designated Member 2002-03-18
STEPHEN ROBERT BRYAN
Limited Liability Partnership (LLP) Designated Member 2004-09-06
ANDREW CHARLES CHANDLER
Limited Liability Partnership (LLP) Designated Member 2017-09-18
ADRIAN PAUL CHEATHAM
Limited Liability Partnership (LLP) Designated Member 2005-01-04
ROBIN CLEGG
Limited Liability Partnership (LLP) Designated Member 2015-05-01
ROSS ANDREW COCKER
Limited Liability Partnership (LLP) Designated Member 2017-05-01
TYRONE SHAUN COURTMAN
Limited Liability Partnership (LLP) Designated Member 2002-03-18
BRETT CRITCHLEY
Limited Liability Partnership (LLP) Designated Member 2014-03-01
VICTORIA DYTRYCH
Limited Liability Partnership (LLP) Designated Member 2015-05-01
JONATHAN MICHAEL ELSIGOOD
Limited Liability Partnership (LLP) Designated Member 2016-11-01
ALISON ELIZABETH FOVARGUE
Limited Liability Partnership (LLP) Designated Member 2014-05-01
KRISTA MARGARET FOX
Limited Liability Partnership (LLP) Designated Member 2016-05-01
PAUL MICHAEL HAYES
Limited Liability Partnership (LLP) Designated Member 2017-05-01
ANDREW MADJID MEHRABIZADEH HONARMAND
Limited Liability Partnership (LLP) Designated Member 2002-03-18
RICAHRD JONES
Limited Liability Partnership (LLP) Designated Member 2004-06-04
STEPHEN LEWIS JONES
Limited Liability Partnership (LLP) Designated Member 2008-05-01
CHRISTOPHER ROBERT KNOTT
Limited Liability Partnership (LLP) Designated Member 2017-07-17
ANDREW PARKER
Limited Liability Partnership (LLP) Designated Member 2015-04-01
DANIEL PARKER
Limited Liability Partnership (LLP) Designated Member 2010-05-01
JAMES DAVID PARNELL
Limited Liability Partnership (LLP) Designated Member 2017-01-23
SALLY PICKERSGILL
Limited Liability Partnership (LLP) Designated Member 2017-01-01
EDWARD CHARLES RANDS
Limited Liability Partnership (LLP) Designated Member 2008-05-01
PHILIP ANDREW ROGERS
Limited Liability Partnership (LLP) Designated Member 2002-03-18
BEN ROOKES
Limited Liability Partnership (LLP) Designated Member 2017-05-01
PAUL DAVID ROWLEY
Limited Liability Partnership (LLP) Designated Member 2007-05-01
COLIN RICHARD SHAW
Limited Liability Partnership (LLP) Designated Member 2002-03-18
PETER ROBERT STERLING
Limited Liability Partnership (LLP) Designated Member 2002-03-18
ANDREW HENRY TIMMS
Limited Liability Partnership (LLP) Designated Member 2007-05-01
KATHARINE WARRINGTON
Limited Liability Partnership (LLP) Designated Member 2017-03-08
GAVIN CHRISTOPHER WHITEHOUSE
Limited Liability Partnership (LLP) Designated Member 2017-05-01
IVAN WILCOX
Limited Liability Partnership (LLP) Designated Member 2015-05-01
ABI BOWN
Limited Liability Partnership (LLP) Member 2018-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ATKINS CLEMENT KEYS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-03 CURRENT 2012-01-20 Active - Proposal to Strike off
ADRIAN PAUL CHEATHAM COOPER P LLP Limited Liability Partnership (LLP) Designated Member 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
PETER ROBERT STERLING COOPER P LLP Limited Liability Partnership (LLP) Designated Member 2013-12-10 CURRENT 2013-12-10 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
2024-03-19Confirmation statement with no updates made up to 2024-03-18
2024-02-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-04-13Confirmation statement with no updates made up to 2023-03-18
2023-02-10LLP Statement of satisfaction of a charge / full OC3017280005
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-20Limited liability partnership termination of member Sarah Axe on 2022-12-09
2022-12-20Limited liability partnership termination of member Abigail Bown on 2022-12-09
2022-12-20Limited liability partnership termination of member Simon Mark Baines on 2022-12-09
2022-12-20Limited liability partnership termination of member Robin Clegg on 2022-12-09
2022-12-20Limited liability partnership termination of member Neil Laurie Calder on 2022-12-09
2022-12-20Limited liability partnership termination of member Steven John Ellis on 2022-12-09
2022-12-20Limited liability partnership termination of member Jonathan Michael Elsigood on 2022-12-09
2022-12-20Limited liability partnership termination of member Alison Elizabeth Fovargue on 2022-12-09
2022-12-20Limited liability partnership termination of member Mark Ian Frost on 2022-12-09
2022-12-20Limited liability partnership termination of member Krista Margaret Fox on 2022-12-09
2022-12-20Limited liability partnership termination of member Andrew Madjid Mehrabizadeh Honarmand on 2022-12-09
2022-12-20Limited liability partnership termination of member David Ambrose Holmes on 2022-12-09
2022-12-20Limited liability partnership termination of member Richard Jones on 2022-12-09
2022-12-20Limited liability partnership termination of member Sukhjit Kaur on 2022-12-09
2022-12-20Limited liability partnership termination of member Catherine Kelly on 2022-12-09
2022-12-20Limited liability partnership termination of member Stephen Lewis Jones on 2022-12-09
2022-12-20Limited liability partnership termination of member Steven Leith on 2022-12-09
2022-12-20Limited liability partnership termination of member Christopher Robert Knott on 2022-12-09
2022-12-20Limited liability partnership termination of member Sarah Joanna Lord on 2022-12-09
2022-12-20Limited liability partnership termination of member April Oconnell on 2022-12-09
2022-12-20Limited liability partnership termination of member Linda Marston-Weston on 2022-12-09
2022-12-20Limited liability partnership termination of member Simon Morris on 2022-12-09
2022-12-20Limited liability partnership termination of member Andrew Parker on 2022-12-09
2022-12-20Limited liability partnership termination of member Daniel Parker on 2022-12-09
2022-12-20Limited liability partnership termination of member Sally Helen Pickersgill on 2022-12-09
2022-12-20Limited liability partnership termination of member Ben Rookes on 2022-12-09
2022-12-20Limited liability partnership termination of member Damian Shirley on 2022-12-09
2022-12-20Limited liability partnership termination of member Paul David Rowley on 2022-12-09
2022-12-20Limited liability partnership termination of member Peter Robert Sterling on 2022-12-09
2022-12-20Limited liability partnership termination of member Lisa Michelle Topliss on 2022-12-09
2022-12-20Limited liability partnership termination of member Katharine Warrington on 2022-12-09
2022-12-20Limited liability partnership termination of member Ivan Wilcox on 2022-12-09
2022-12-20Limited liability partnership termination of member James Samuel Peck on 2022-12-09
2022-04-12LLCS01Confirmation statement with no updates made up to 2022-03-18
2022-03-08LLCH01Change of partner details Mr James David Parnell on 2022-03-07
2022-03-03LLCH01Change of partner details Mr Neil Laurie Calder on 2022-02-28
2022-01-25Change of partner details Mr Mark Ian Frost on 2021-09-30
2022-01-25LLCH01Change of partner details Mr Mark Ian Frost on 2021-09-30
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-14Change of partner details Mr Andrew Madjid Mehrabizadeh Honarmand on 2021-12-10
2021-12-14LLCH01Change of partner details Mr Andrew Madjid Mehrabizadeh Honarmand on 2021-12-10
2021-11-08LLAP01Limited liability partnership appointment of Miss Lisa Michelle Topliss on 2021-11-01 as member
2021-09-27LLCH01Change of partner details Ricahrd Jones on 2021-09-27
2021-06-23LLCH01Change of partner details Mr Andrew Madjid Mehrabizadeh Honarmand on 2021-06-23
2021-06-01LLTM01Limited liability partnership termination of member Jeremy James Bowler on 2021-05-31
2021-05-04LLCH01Change of partner details Sarah Axe on 2021-03-08
2021-05-04LLAP01Limited liability partnership appointment of Mr Neil Laurie Calder on 2021-05-01 as member
2021-04-27LLAP01Limited liability partnership appointment of Mr James Samuel Peck on 2021-04-26 as member
2021-03-19LLCS01Confirmation statement with no updates made up to 2021-03-18
2021-03-03LLAP01Limited liability partnership appointment of Ms Linda Marston-Weston on 2021-03-01 as member
2021-02-16LLTM01Limited liability partnership termination of member Jeremy Duncan Andrew Read on 2021-02-16
2021-01-28LLAP01Limited liability partnership appointment of Mr Mark Ian Frost on 2021-01-19 as member
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-11-09LLTM01Limited liability partnership termination of member Philip Andrew Rogers on 2020-10-31
2020-07-20LLAP01Limited liability partnership appointment of Mr David Ambrose Holmes on 2020-07-16 as member
2020-06-11LLAP01Limited liability partnership appointment of Mr Nicholas John Simkins on 2020-06-03 as member
2020-04-15LLAP01Limited liability partnership appointment of Mr Steven Leith on 2020-04-01 as member
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-24LLTM01Limited liability partnership termination of member Edward Charles Rands on 2019-01-24
2019-01-07LLTM01Limited liability partnership termination of member Tyrone Shaun Courtman on 2018-12-31
2018-10-16LLMR04LLP Statement of satisfaction of a charge / full 4
2018-10-05LLTM01Limited liability partnership termination of member Gavin Christopher Whitehouse on 2018-09-30
2018-09-13LLTM01Limited liability partnership termination of member Ross Andrew Cocker on 2018-09-13
2018-09-08LLAP01Limited liability partnership appointment of Mr Scott Riley on 2018-08-28 as member
2018-07-19LLTM01Limited liability partnership termination of member David Andrew Browne on 2018-06-04
2018-05-01LLAP01LLP MEMBER APPOINTED MS ABI BOWN
2018-05-01LLAP01LLP MEMBER APPOINTED MS APRIL OCONNELL
2018-05-01LLAP01LLP MEMBER APPOINTED MR PHILIP HINSON
2018-03-22LLCS01Confirmation statement with no updates made up to 2018-03-18
2018-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-09LLTM01Limited liability partnership termination of member Matthew John Hodgson on 2017-12-31
2017-09-25LLAP01Limited liability partnership appointment of Mr Andrew Charles Chandler on 2017-09-18 as member
2017-07-18LLAP01Limited liability partnership appointment of Mr Christopher Robert Knott on 2017-07-17 as member
2017-07-17LLCH01Change of partner details Mr Benjamin Rookes on 2017-07-05
2017-07-17LLTM01Limited liability partnership termination of member Kevin James Harris on 2017-07-14
2017-05-12LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3017280005
2017-05-12LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3017280005
2017-05-02LLAP01LLP MEMBER APPOINTED MR PAUL MICHAEL HAYES
2017-05-02LLAP01LLP MEMBER APPOINTED MR PAUL MICHAEL HAYES
2017-05-02LLAP01LLP MEMBER APPOINTED MR BENJAMIN ROOKES
2017-05-02LLAP01LLP MEMBER APPOINTED MR BENJAMIN ROOKES
2017-05-02LLAP01LLP MEMBER APPOINTED MR GAVIN WHITEHOUSE
2017-05-02LLAP01LLP MEMBER APPOINTED MR GAVIN WHITEHOUSE
2017-05-02LLAP01LLP MEMBER APPOINTED MR ROSS COCKER
2017-05-02LLAP01LLP MEMBER APPOINTED MR ROSS COCKER
2017-05-02LLAP01LLP MEMBER APPOINTED MR SIMON ATKINS
2017-05-02LLAP01LLP MEMBER APPOINTED MR SIMON ATKINS
2017-03-27LLCS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-27LLCS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-15LLAP01LLP MEMBER APPOINTED MS KATHARINE WARRINGTON
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-24LLAP01LLP MEMBER APPOINTED MR JAMES DAVID PARNELL
2017-01-24LLAP01LLP MEMBER APPOINTED MR JAMES DAVID PARNELL
2017-01-03LLAP01LLP MEMBER APPOINTED MRS SALLY PICKERSGILL
2017-01-03LLAP01LLP MEMBER APPOINTED MRS SALLY PICKERSGILL
2016-11-01LLAP01LLP MEMBER APPOINTED MR JONATHAN MICHAEL ELSIGOOD
2016-06-02LLAP01LLP MEMBER APPOINTED MS KRISTA MARGARET FOX
2016-04-12LLAR01ANNUAL RETURN MADE UP TO 18/03/16
2016-03-08LLAP01LLP MEMBER APPOINTED MR MATTHEW JOHN HODGSON
2016-03-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW GEER
2016-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-06-10LLAP01LLP MEMBER APPOINTED MR ROBIN CLEGG
2015-06-10LLAP01LLP MEMBER APPOINTED MR IVAN WILCOX
2015-06-10LLAP01LLP MEMBER APPOINTED MRS VICTORIA DYTRYCH
2015-06-03LLAP01LLP MEMBER APPOINTED MR ANDREW PARKER
2015-04-13LLAR01ANNUAL RETURN MADE UP TO 18/03/15
2015-04-13LLAP01LLP MEMBER APPOINTED MR BRETT CRITCHLEY
2015-01-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK PASHLEY
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-06-17LLAP01LLP MEMBER APPOINTED ALISON ELIZABETH FOVARGUE
2014-06-10LLAR01ANNUAL RETURN MADE UP TO 18/03/14
2014-06-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS EDWARDS
2014-06-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BRYANT
2014-04-29LLAD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 3 CENTRO PLACE PRIDE PARK DERBY DE24 8RF
2014-01-07LLNM01SAME DAY NAME CHANGE CARDIFF
2014-01-07CERTNMCOMPANY NAME CHANGED COOPER PARRY LLP CERTIFICATE ISSUED ON 07/01/14
2014-01-07CERTNMCOMPANY NAME CHANGED COOPER PARRY LLP CERTIFICATE ISSUED ON 07/01/14
2013-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-04-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICAHRD JONES / 01/04/2013
2013-03-25LLAR01ANNUAL RETURN MADE UP TO 18/03/13
2013-02-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON MARK BAINES / 30/11/2012
2012-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN TEDCASTLE
2012-05-28LLAR01ANNUAL RETURN MADE UP TO 18/03/12
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER HEATH WALKER
2011-05-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN MICHAEL GEER / 15/04/2011
2011-05-04LLAP01LLP MEMBER APPOINTED SIMON MARK BAINES
2011-05-04LLAP01LLP MEMBER APPOINTED JONATHAN BRYANT
2011-04-28LLAR01ANNUAL RETURN MADE UP TO 18/03/11
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HEATH WALKER / 18/03/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN SIMM TEDCASTLE / 18/03/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER ROBERT STERLING / 18/03/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / COLIN RICHARD SHAW / 18/03/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAVID ROWLEY / 18/03/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ANDREW ROGERS / 18/03/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICAHRD JONES / 18/03/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN MICHAEL GEER / 18/03/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN PAUL CHEATHAM / 18/03/2011
2011-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW BROWNE / 18/03/2011
2010-10-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY JAMES BOWLER / 16/07/2010
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN RANDLE
2010-07-07LLAP01LLP MEMBER APPOINTED NICHOLAS JOHN EDWARDS
2010-07-07LLAP01LLP MEMBER APPOINTED DANIEL PARKER
2010-05-14LLAR01ANNUAL RETURN MADE UP TO 18/03/10
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW PASHLEY / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HEATH WALKER / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HENRY TIMMS / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN SIMM TEDCASTLE / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER ROBERT STERLING / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / COLIN RICHARD SHAW / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAVID ROWLEY / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ANDREW ROGERS / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD CHARLES RANDS / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN ANDREW RANDLE / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN LEWIS JONES / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICAHRD JONES / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MADJID MEHRABIZADEH HONARMAND / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN MICHAEL GEER / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN JAMES HARRIS / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TYRONE SHAUN COURTMAN / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN PAUL CHEATHAM / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ROBERT BRYAN / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW BROWNE / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY JAMES BOWLER / 01/05/2010
2010-05-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH AXE / 01/05/2010
2010-05-07LLAP01LLP MEMBER APPOINTED MARK ANDREW PASHLEY
2010-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN TAYLOR
2009-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROY FARMER
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to COOPER PARRY LLP 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 PARRY LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 PARRY LLP

Intangible Assets
Patents
We have not found any records of COOPER PARRY LLP registering or being granted any patents
Domain Names

COOPER PARRY LLP owns 12 domain names.

genesisqa.co.uk   brightpensions.co.uk   cftc.co.uk   cooperparry.co.uk   cooperparryfs.co.uk   brownsgreen.co.uk   dgfoods.co.uk   lawyerscooperation.co.uk   mccambridgegroup.co.uk   buyamarquee.co.uk   buymarquee.co.uk   marqueestobuy.co.uk  

Trademarks
We have not found any records of COOPER PARRY LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER PARRY LLP. 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 (None Supplied) as COOPER PARRY LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where COOPER PARRY LLP 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 PARRY LLP 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 PARRY LLP 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.