Background WavePink WaveYellow Wave

COOPER & TURNER LIMITED (04021697)

COOPER & TURNER LIMITED (04021697) is an active UK company. incorporated on 26 June 2000. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). COOPER & TURNER LIMITED has been registered for 25 years. Current directors include BROWN, Anthony James, CHRISTIE-SMITH, Jarrod, HARTLAND, Malcolm Robert.

Company Number
04021697
Status
active
Type
ltd
Incorporated
26 June 2000
Age
25 years
Address
Templeborough Works, Sheffield, S9 1RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
BROWN, Anthony James, CHRISTIE-SMITH, Jarrod, HARTLAND, Malcolm Robert
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER & TURNER LIMITED

COOPER & TURNER LIMITED is an active company incorporated on 26 June 2000 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). COOPER & TURNER LIMITED was registered 25 years ago.(SIC: 25940)

Status

active

Active since 25 years ago

Company No

04021697

LTD Company

Age

25 Years

Incorporated 26 June 2000

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 20 May 2025 (10 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 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

CALLDINE LIMITED
From: 26 June 2000To: 1 September 2000
Contact
Address

Templeborough Works Sheffield Road Sheffield, S9 1RS,

Previous Addresses

5th Floor One New Change London EC4M 9AF England
From: 16 August 2017To: 16 February 2018
Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1RS
From: 26 June 2000To: 16 August 2017
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
May 13
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Dec 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROWN, Anthony James

Active
Europa Link, SheffieldS9 1XU
Born February 1965
Director
Appointed 02 Mar 2026

CHRISTIE-SMITH, Jarrod

Active
Europa Link, SheffieldS9 1XU
Born October 1968
Director
Appointed 02 Mar 2026

HARTLAND, Malcolm Robert

Active
Europa Link, SheffieldS9 1XU
Born June 1970
Director
Appointed 02 Mar 2026

ROBINSON, Keith, Mister

Resigned
One New Change, LondonEC4M 9AF
Secretary
Appointed 01 Jul 2017
Resigned 16 Aug 2017

SANDERSON, Grahame Irwin

Resigned
Templeborough Works, SheffieldS9 1RS
Secretary
Appointed 27 Jul 2000
Resigned 30 Jun 2017

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 16 Aug 2017
Resigned 16 Feb 2018

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 26 Jun 2000
Resigned 27 Jul 2000

BROWN, Anthony James

Resigned
One New Change, LondonEC4M 9AF
Born February 1965
Director
Appointed 27 Jul 2000
Resigned 16 Aug 2017

BROWN, David Richard

Resigned
One New Change, LondonEC4M 9AF
Born August 1967
Director
Appointed 24 Apr 2006
Resigned 16 Aug 2017

CHATTERTON, Mark

Resigned
One New Change, LondonEC4M 9AF
Born December 1959
Director
Appointed 22 May 2002
Resigned 16 Aug 2017

FINDLAY, Donald Murray

Resigned
One New Change, LondonEC4M 9AF
Born March 1952
Director
Appointed 21 Mar 2007
Resigned 16 Aug 2017

GREALEY, Wayne Neville

Resigned
26 Harrier Way, LeedsLS27 8TG
Born March 1962
Director
Appointed 22 May 2002
Resigned 30 Jun 2005

JONES, Peter David Vaughan

Resigned
Gisborne Road, SheffieldS11 7HB
Born October 1966
Director
Appointed 22 May 2002
Resigned 23 Jan 2004

KAROL, Steven Edward, Mr.

Resigned
Newbury Street, Boston02115
Born May 1954
Director
Appointed 16 Aug 2017
Resigned 02 Mar 2026

SANDERSON, Grahame Irwin

Resigned
Templeborough Works, SheffieldS9 1RS
Born June 1952
Director
Appointed 24 Apr 2006
Resigned 30 Jun 2017

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 26 Jun 2000
Resigned 27 Jul 2000

Persons with significant control

3

1 Active
2 Ceased
Sheffield Road, SheffieldS9 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 30 Jun 2021
Sheffield Road, SheffieldS9 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Sheffield Road, SheffieldS9 1RS

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
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

143

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
14 August 2025
ANNOTATIONANNOTATION
Legacy
14 August 2025
ANNOTATIONANNOTATION
Legacy
14 August 2025
ANNOTATIONANNOTATION
Legacy
14 August 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Statement Of Companys Objects
5 December 2023
CC04CC04
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Legacy
31 August 2017
RP04CS01RP04CS01
Resolution
31 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 August 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company
13 July 2016
AR01AR01
Accounts With Accounts Type Medium
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Medium
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Medium
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Medium
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
22 December 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 December 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 January 2008
AAAnnual Accounts
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 February 2007
AAAnnual Accounts
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
287Change of Registered Office
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288cChange of Particulars
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
287Change of Registered Office
Incorporation Company
26 June 2000
NEWINCIncorporation