Background WavePink WaveYellow Wave

AFTON COOPER LIMITED (00071032)

AFTON COOPER LIMITED (00071032) is an active UK company. incorporated on 1 August 1901. with registered office in Berks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AFTON COOPER LIMITED has been registered for 124 years. Current directors include CARTER, Lee Anthony, MARTIN, Catherine Charlotte, POOLE, Thomas and 1 others.

Company Number
00071032
Status
active
Type
ltd
Incorporated
1 August 1901
Age
124 years
Address
London Rd, Berks, RG12 2UW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARTER, Lee Anthony, MARTIN, Catherine Charlotte, POOLE, Thomas, WALKER, Andrew David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFTON COOPER LIMITED

AFTON COOPER LIMITED is an active company incorporated on 1 August 1901 with the registered office located in Berks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AFTON COOPER LIMITED was registered 124 years ago.(SIC: 74990)

Status

active

Active since 124 years ago

Company No

00071032

LTD Company

Age

124 Years

Incorporated 1 August 1901

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ETHYL COOPER LIMITED
From: 1 August 1901To: 30 June 2004
Contact
Address

London Rd Bracknell Berks, RG12 2UW,

Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CARTER, Lee Anthony

Active
London Rd, BerksRG12 2UW
Born September 1978
Director
Appointed 30 Sept 2023

MARTIN, Catherine Charlotte

Active
London Rd, BerksRG12 2UW
Born April 1976
Director
Appointed 04 Jun 2018

POOLE, Thomas

Active
London Road, BracknellRG12 2UW
Born June 1975
Director
Appointed 01 Mar 2022

WALKER, Andrew David

Active
London Rd, BerksRG12 2UW
Born February 1970
Director
Appointed 11 Feb 2014

COATES-EVANS, Mark

Resigned
London Rd, BerksRG12 2UW
Secretary
Appointed 01 Sept 2011
Resigned 11 Feb 2014

GIGG, Trevor John

Resigned
Copperfields, CrowthorneRG45 7JR
Secretary
Appointed N/A
Resigned 01 Sept 2011

BURNS, John

Resigned
London Rd, BerksRG12 2UW
Born January 1979
Director
Appointed 01 Jun 2019
Resigned 22 Feb 2022

COATES-EVANS, Mark

Resigned
London Rd, BerksRG12 2UW
Born March 1965
Director
Appointed 01 Sept 2011
Resigned 11 Feb 2014

CROFT, Michael John Francis

Resigned
London Rd, BerksRG12 2UW
Born March 1958
Director
Appointed 27 Nov 2014
Resigned 08 Aug 2016

DONLAN, Kenneth J

Resigned
6 Broadhurst, AshteadKT21 1QB
Born February 1936
Director
Appointed 17 Dec 1992
Resigned 29 Feb 1996

ELLIS, David Richard

Resigned
London Road, BracknellRG12 2UW
Born March 1964
Director
Appointed 01 Apr 2010
Resigned 30 Sept 2023

FAGAN, Anthony Francis

Resigned
Robinwood,1 Birds Hill Drive, LeatherheadKT22 0SP
Born November 1949
Director
Appointed 01 Nov 1996
Resigned 01 Oct 2001

GIGG, Trevor John

Resigned
Copperfields, CrowthorneRG45 7JR
Born July 1952
Director
Appointed N/A
Resigned 01 Sept 2011

GOTTWALD, Thomas Edward

Resigned
4052 Sulgrave Road, RichmondFOREIGN
Born November 1960
Director
Appointed N/A
Resigned 30 Jun 2004

HEATH, Michael John

Resigned
Swinley House Whynstones Road, AscotSL5 9HW
Born July 1938
Director
Appointed N/A
Resigned 16 Dec 1992

KOLLMAN, Ronald Edward

Resigned
Woodstock Old Avenue, West ByfleetKT14 6AD
Born September 1946
Director
Appointed 01 Mar 1996
Resigned 01 Nov 1996

LEWIS, Michael Arnost

Resigned
Bottom House Farm, PangbourneRG8 8QL
Born November 1954
Director
Appointed 01 Oct 2001
Resigned 30 Apr 2015

NEW, Patricia Eileen

Resigned
27a Rectory Road, WokinghamRG40 1DP
Born July 1951
Director
Appointed 30 Jun 2004
Resigned 31 Mar 2010

WATSON, Harvey

Resigned
London Rd, BerksRG12 2UW
Born May 1970
Director
Appointed 10 Aug 2016
Resigned 24 May 2018

Persons with significant control

1

BracknellRG12 2UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Change Sail Address Company With New Address
11 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
6 June 2018
RP04AR01RP04AR01
Legacy
6 June 2018
RP04CS01RP04CS01
Legacy
6 June 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Legacy
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
2 February 2016
RP04RP04
Change Sail Address Company With New Address
27 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Resolution
5 July 2004
RESOLUTIONSResolutions
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Auditors Resignation Company
26 January 2003
AUDAUD
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363aAnnual Return
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
13 February 1993
288288
Legacy
17 August 1992
363aAnnual Return
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
21 November 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
17 April 1990
288288
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
15 February 1989
288288
Legacy
15 February 1989
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
16 October 1986
363363
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
16 July 1975
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1914
397397
Miscellaneous
1 August 1901
MISCMISC