Background WavePink WaveYellow Wave

COOPER AND CAULCOTT LIMITED (02420048)

COOPER AND CAULCOTT LIMITED (02420048) is an active UK company. incorporated on 5 September 1989. with registered office in Broughton-In-Furness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. COOPER AND CAULCOTT LIMITED has been registered for 36 years. Current directors include CAULCOTT, Celia Ann, Dr, CAULCOTT COOPER, Joshua Stephen, CAULCOTT COOPER, Ruth Anna and 1 others.

Company Number
02420048
Status
active
Type
ltd
Incorporated
5 September 1989
Age
36 years
Address
Higher Jackson Ground Farm, Broughton-In-Furness, LA20 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CAULCOTT, Celia Ann, Dr, CAULCOTT COOPER, Joshua Stephen, CAULCOTT COOPER, Ruth Anna, COOPER, Neill Simon, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER AND CAULCOTT LIMITED

COOPER AND CAULCOTT LIMITED is an active company incorporated on 5 September 1989 with the registered office located in Broughton-In-Furness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. COOPER AND CAULCOTT LIMITED was registered 36 years ago.(SIC: 72190)

Status

active

Active since 36 years ago

Company No

02420048

LTD Company

Age

36 Years

Incorporated 5 September 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Higher Jackson Ground Farm Broughton Mills Broughton-In-Furness, LA20 6BB,

Previous Addresses

104 Westhall Road Warlingham Surrey CR6 9HD
From: 5 September 1989To: 21 August 2023
Timeline

5 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 26
Funding Round
Mar 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

COOPER, Neill Simon, Dr

Active
Broughton Mills, Broughton-In-FurnessLA20 6BB
Secretary
Appointed N/A

CAULCOTT, Celia Ann, Dr

Active
Broughton Mills, Broughton-In-FurnessLA20 6BB
Born November 1957
Director
Appointed N/A

CAULCOTT COOPER, Joshua Stephen

Active
Broughton Mills, Broughton-In-FurnessLA20 6BB
Born April 1993
Director
Appointed 01 Mar 2021

CAULCOTT COOPER, Ruth Anna

Active
Broughton Mills, Broughton-In-FurnessLA20 6BB
Born July 1995
Director
Appointed 01 Mar 2021

COOPER, Neill Simon, Dr

Active
Broughton Mills, Broughton-In-FurnessLA20 6BB
Born July 1955
Director
Appointed N/A

Persons with significant control

2

Dr Neill Simon Cooper

Active
Broughton Mills, Broughton-In-FurnessLA20 6BB
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016

Dr Celia Ann Caulcott

Active
Broughton Mills, Broughton-In-FurnessLA20 6BB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
3 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
29 November 1991
363(287)363(287)
Legacy
16 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
5 October 1989
88(2)R88(2)R
Legacy
3 October 1989
224224
Legacy
14 September 1989
288288
Incorporation Company
5 September 1989
NEWINCIncorporation