Background WavePink WaveYellow Wave

COOPER CLARKE EXPORTS LTD (01398046)

COOPER CLARKE EXPORTS LTD (01398046) is an active UK company. incorporated on 6 November 1978. with registered office in Wythall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COOPER CLARKE EXPORTS LTD has been registered for 47 years. Current directors include SOCKETT, Martin, Mr..

Company Number
01398046
Status
active
Type
ltd
Incorporated
6 November 1978
Age
47 years
Address
Ground Floor Boundary House, Wythall, B47 6LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SOCKETT, Martin, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER CLARKE EXPORTS LTD

COOPER CLARKE EXPORTS LTD is an active company incorporated on 6 November 1978 with the registered office located in Wythall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COOPER CLARKE EXPORTS LTD was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

01398046

LTD Company

Age

47 Years

Incorporated 6 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

COOPER CLARKE TIMBER LIMITED
From: 6 November 1978To: 12 January 1998
Contact
Address

Ground Floor Boundary House 2 Wythall Green Way Wythall, B47 6LW,

Previous Addresses

Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
From: 9 April 2024To: 9 April 2024
Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
From: 9 October 2014To: 9 April 2024
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 14 July 2010To: 9 October 2014
Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF
From: 19 May 2010To: 14 July 2010
Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH
From: 19 May 2010To: 19 May 2010
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 6 November 1978To: 19 May 2010
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 31 May 2005

SOCKETT, Martin, Mr.

Active
Boundary House, WythallB47 6LW
Born November 1976
Director
Appointed 17 Apr 2025

MAYLOR, Clifford Gary

Resigned
84 Almonds Green, LiverpoolL12 5HT
Secretary
Appointed N/A
Resigned 31 Jan 2000

O CALLAGHAN, Mary

Resigned
11 Seafield Avenue, Dublin 3IRISH
Secretary
Appointed 31 Jan 2000
Resigned 31 May 2005

ASHBY, Robert

Resigned
Greyfriars Kings Close, PontefractWF8 3PD
Born July 1936
Director
Appointed N/A
Resigned 05 Jan 1993

BYERS, Peter James

Resigned
Orchard Corner, Blackrock
Born September 1954
Director
Appointed 31 Jan 2000
Resigned 31 May 2005

CLARKE, Peter

Resigned
Higher House Booths Lane, WarringtonWA13 0PF
Born June 1946
Director
Appointed N/A
Resigned 07 Oct 2001

HALL, Neil Grahame

Resigned
Lane End, LancasterLA2 0AH
Born December 1958
Director
Appointed 21 Aug 2002
Resigned 07 Apr 2006

MARTIN, Leo James

Resigned
Heron House, Sandyford Industrial Estate
Born August 1951
Director
Appointed 31 Jan 2000
Resigned 31 Dec 2011

MAYLOR, Clifford Gary

Resigned
19 York Drive, WarringtonWA4 2EJ
Born April 1961
Director
Appointed 05 Jan 1993
Resigned 31 Jan 2000

MILLER, Paul James

Resigned
5 The Spinney, ClitheroeBB7 4QE
Born October 1963
Director
Appointed 12 Jul 2000
Resigned 31 Mar 2006

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 09 Sept 2013
Resigned 17 Apr 2025

O'NUALLAIN, Colm

Resigned
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 31 Mar 2006
Resigned 09 Sept 2013

PERRY, John Grenfell Russell

Resigned
Robins Close, SalisburySP2 8DE
Born July 1950
Director
Appointed 24 Aug 2000
Resigned 31 Aug 2002

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Auditors Resignation Company
6 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
287Change of Registered Office
Legacy
19 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Legacy
6 July 2004
288cChange of Particulars
Legacy
1 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
27 October 2003
363aAnnual Return
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 October 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 1992
AAAnnual Accounts
Resolution
12 October 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
16 December 1991
225(1)225(1)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Auditors Resignation Company
5 November 1991
AUDAUD
Legacy
17 October 1991
363b363b
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
363363
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
1 September 1989
287Change of Registered Office
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Legacy
27 May 1986
288288