Background WavePink WaveYellow Wave

COOPER HAVILL LIMITED (03004267)

COOPER HAVILL LIMITED (03004267) is an active UK company. incorporated on 21 December 1994. with registered office in Denton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. COOPER HAVILL LIMITED has been registered for 31 years. Current directors include COMPTON, Denia Wendy, GARRETT, Denia Victoria, GARRETT, John Richard William.

Company Number
03004267
Status
active
Type
ltd
Incorporated
21 December 1994
Age
31 years
Address
Upper Gatehouse, Denton, NN7 1DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
COMPTON, Denia Wendy, GARRETT, Denia Victoria, GARRETT, John Richard William
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER HAVILL LIMITED

COOPER HAVILL LIMITED is an active company incorporated on 21 December 1994 with the registered office located in Denton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. COOPER HAVILL LIMITED was registered 31 years ago.(SIC: 47990)

Status

active

Active since 31 years ago

Company No

03004267

LTD Company

Age

31 Years

Incorporated 21 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

COUNTBEST LIMITED
From: 21 December 1994To: 20 January 1995
Contact
Address

Upper Gatehouse 6 Main Street Denton, NN7 1DQ,

Timeline

5 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Apr 19
New Owner
Oct 20
Owner Exit
Oct 20
New Owner
Oct 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GARRETT, John Richard William

Active
Upper Gatehouse, NorthamptonNN7 1DQ
Secretary
Appointed 21 May 2006

COMPTON, Denia Wendy

Active
Upper Gatehouse, NorthamptonNN7 1DQ
Born April 1938
Director
Appointed 17 Feb 1997

GARRETT, Denia Victoria

Active
Upper Gatehouse, NorthamptonNN7 1DQ
Born February 1965
Director
Appointed 21 May 2006

GARRETT, John Richard William

Active
Upper Gatehouse, DentonNN7 1DQ
Born October 1957
Director
Appointed 12 Apr 2019

COMPTON, Denia Wendy

Resigned
The Courtyard, Stoke BruerneNN12 7RZ
Secretary
Appointed 05 Dec 1997
Resigned 22 Dec 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 21 Dec 1994
Resigned 10 Jan 1995

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 10 Jan 1995
Resigned 19 Mar 2006

COMPTON, Barry Harold

Resigned
The Courtyard, Stoke BruerneNN12 7RZ
Born March 1935
Director
Appointed 17 Feb 1997
Resigned 11 Dec 2005

COMPTON, Denia Victoria

Resigned
2 Epping Close, ReadingRG1 7YD
Born February 1965
Director
Appointed 21 Dec 1994
Resigned 17 Feb 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 21 Dec 1994
Resigned 24 Dec 1994

Persons with significant control

3

2 Active
1 Ceased

Mr John Richard Garrett

Active
Main Street, NorthamptonNN7 1DQ
Born October 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2020

Mr John Richard William Garrett

Active
Upper Gatehouse, DentonNN7 1DQ
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2019

Mrs Denia Wendy Compton

Ceased
Upper Gatehouse, DentonNN7 1DQ
Born April 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2017
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288cChange of Particulars
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
6 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
29 April 1998
88(2)R88(2)R
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
287Change of Registered Office
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Legacy
23 January 1995
224224
Certificate Change Of Name Company
19 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1995
353353
Legacy
16 January 1995
288288
Legacy
16 January 1995
287Change of Registered Office
Legacy
16 January 1995
123Notice of Increase in Nominal Capital
Resolution
16 January 1995
RESOLUTIONSResolutions
Resolution
16 January 1995
RESOLUTIONSResolutions
Incorporation Company
21 December 1994
NEWINCIncorporation