Background WavePink WaveYellow Wave

COOPERS HOLDINGS LIMITED (01647343)

COOPERS HOLDINGS LIMITED (01647343) is an active UK company. incorporated on 29 June 1982. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COOPERS HOLDINGS LIMITED has been registered for 43 years. Current directors include SHEPPARD, Christopher Phillip, STINSON, Neil Andrew.

Company Number
01647343
Status
active
Type
ltd
Incorporated
29 June 1982
Age
43 years
Address
Sirius House, Delta Crescent, Warrington, WA5 7NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPPARD, Christopher Phillip, STINSON, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPERS HOLDINGS LIMITED

COOPERS HOLDINGS LIMITED is an active company incorporated on 29 June 1982 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COOPERS HOLDINGS LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01647343

LTD Company

Age

43 Years

Incorporated 29 June 1982

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

CIRCUSVALE LIMITED
From: 29 June 1982To: 20 December 1982
Contact
Address

Sirius House, Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

3 key events • 1982 - 2011

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Aug 11
Director Joined
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TINSLEY, Christopher John

Active
Sirius House, Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 20 Nov 2007

STINSON, Neil Andrew

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1970
Director
Appointed 15 Sept 2011

ARMER, Peter Thomas

Resigned
16 Heysham Avenue, MorecambeLA3 2DH
Secretary
Appointed 17 Jul 2003
Resigned 01 May 2005

CALLAGHAN, Peter John

Resigned
Penn Oast Manor Lane, MaidstoneME17 1UN
Secretary
Appointed 15 Aug 2000
Resigned 18 Dec 2001

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 24 Oct 2005
Resigned 02 Jun 2008

ILES, Colin David

Resigned
Stoneleigh Firs Lane, WarringtonWA4 5LD
Secretary
Appointed 31 Jul 1996
Resigned 01 Dec 1996

INGALL, David James

Resigned
31 Marlborough Avenue, Cheadle HulmeSK8 7AP
Secretary
Appointed 01 Dec 1996
Resigned 29 Mar 2000

MAHER, Michael John

Resigned
7 Cae Eithin, HolywellCH8 8NB
Secretary
Appointed 01 May 2005
Resigned 24 Oct 2005

SHAW, Thomas Ephraim

Resigned
Norleaze Farm Norleaze, WestburyBA13 4LQ
Secretary
Appointed N/A
Resigned 31 Jul 1996

STINSON, Neil Andrew

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 02 Jun 2008
Resigned 15 Sept 2011

WARREN, Nicholas

Resigned
15 Chaddock Lane, WorsleyM28 1DB
Secretary
Appointed 18 Dec 2001
Resigned 17 Jul 2003

WARREN, Nick

Resigned
88 Derbyshire Lane, ManchesterM32 8DR
Secretary
Appointed 29 Mar 2000
Resigned 15 Aug 2000

COOPER, Robert

Resigned
Ablington Manor, CirencesterGL7 5NY
Born February 1932
Director
Appointed N/A
Resigned 29 Nov 1994

CUMMINS, Michael John

Resigned
Hazelwood, AmpfieldSO51 9BY
Born October 1940
Director
Appointed 01 Feb 1995
Resigned 01 Nov 1996

EDDOLLS, Charles Raueleigh Cooper

Resigned
Leigh Farm, SwindonSN6 6RF
Born January 1945
Director
Appointed N/A
Resigned 11 Feb 1999

GARWOOD, Robert Stephen

Resigned
Hunsdon House Lodge, WareSG12 8PP
Born August 1954
Director
Appointed 01 Feb 1995
Resigned 01 Nov 1996

HEWETT, Marcus Paul

Resigned
Cooperfield Mill Lane, SwindonSN6 7SA
Born April 1951
Director
Appointed 01 Feb 1995
Resigned 01 Nov 1996

HILL, Stanley Arthur

Resigned
The Butts, LechladeGL7 3DY
Born May 1935
Director
Appointed N/A
Resigned 29 Nov 1994

ILES, Colin David

Resigned
75 1 Myrtle Ave, Edgewater
Born September 1944
Director
Appointed 29 Nov 1994
Resigned 20 Nov 2007

SANDERS, Geoffrey Richard

Resigned
Hillcrest, Droitwich SpaWR9 8PR
Born January 1947
Director
Appointed 01 Feb 1995
Resigned 01 Nov 1996

SEALE, Michael William

Resigned
129 Bramhall Lane South, StockportSK7 2PP
Born January 1955
Director
Appointed 01 Feb 1995
Resigned 01 Nov 1996

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 29 Nov 1994
Resigned 22 Aug 2011

WALLACE, Malcolm Ian Cameron

Resigned
Church Farm, FairfordGL7 4DZ
Born October 1943
Director
Appointed N/A
Resigned 05 Jan 1998

Persons with significant control

1

Delta Crescent, WarringtonWA5 7NS

Nature of Control

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

Filing History

192

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
353353
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Legacy
23 February 2006
287Change of Registered Office
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
8 April 2002
353353
Legacy
19 March 2002
363aAnnual Return
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
2 October 2001
287Change of Registered Office
Legacy
5 March 2001
363aAnnual Return
Legacy
21 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
8 July 1999
287Change of Registered Office
Legacy
21 May 1999
287Change of Registered Office
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
28 April 1997
403aParticulars of Charge Subject to s859A
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
155(6)b155(6)b
Legacy
28 November 1996
155(6)a155(6)a
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
23 April 1996
225Change of Accounting Reference Date
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
10 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
225(1)225(1)
Resolution
18 December 1994
RESOLUTIONSResolutions
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
155(6)b155(6)b
Legacy
8 December 1994
155(6)a155(6)a
Legacy
27 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 1994
AAAnnual Accounts
Legacy
10 September 1993
403b403b
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 November 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
1 June 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 December 1991
AUDAUD
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Legacy
11 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
2 October 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Accounts With Accounts Type Full Group
24 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
17 March 1989
288288
Accounts With Accounts Type Full Group
4 March 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Memorandum Articles
18 January 1989
MEM/ARTSMEM/ARTS
Legacy
8 December 1988
287Change of Registered Office
Legacy
13 February 1988
363363
Accounts With Accounts Type Full Group
19 January 1988
AAAnnual Accounts
Legacy
13 January 1988
288288
Legacy
19 February 1987
403aParticulars of Charge Subject to s859A
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 December 1986
AAAnnual Accounts
Legacy
15 January 1986
395Particulars of Mortgage or Charge
Incorporation Company
29 June 1982
NEWINCIncorporation