Background WavePink WaveYellow Wave

COOPER AND TURNER DISTRIBUTION LIMITED (08370622)

COOPER AND TURNER DISTRIBUTION LIMITED (08370622) is an active UK company. incorporated on 22 January 2013. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). COOPER AND TURNER DISTRIBUTION LIMITED has been registered for 13 years. Current directors include BROWN, Anthony James, CHRISTIE-SMITH, Jarrod, HARTLAND, Malcolm Robert.

Company Number
08370622
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Unit 2 Canklow Meadows Ind Est, Rotherham, S60 2XL
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 AND TURNER DISTRIBUTION LIMITED

COOPER AND TURNER DISTRIBUTION LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). COOPER AND TURNER DISTRIBUTION LIMITED was registered 13 years ago.(SIC: 25940)

Status

active

Active since 13 years ago

Company No

08370622

LTD Company

Age

13 Years

Incorporated 22 January 2013

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 20 May 2025 (11 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

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

C&T DISTRIBUTION LIMITED
From: 22 January 2013To: 30 May 2013
Contact
Address

Unit 2 Canklow Meadows Ind Est West Bawtry Road Rotherham, S60 2XL,

Previous Addresses

Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1RS England
From: 16 February 2018To: 23 August 2018
5th Floor One New Change London EC4M 9AF England
From: 17 August 2017To: 16 February 2018
Unit 2 Canklow Meadows Industrial Estate West Bawtry Road Rotherham South Yorkshire S60 2XL
From: 22 January 2013To: 17 August 2017
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Dec 23
Loan Secured
Mar 24
Loan Cleared
Aug 24
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

Resigned
Templeborough Works, SheffieldS9 1RS
Secretary
Appointed 01 Jul 2017
Resigned 16 Aug 2017

SANDERSON, Grahame Irwin

Resigned
Canklow Meadows Industrial Estate, RotherhamS60 2XL
Secretary
Appointed 22 Jan 2013
Resigned 30 Jun 2017

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

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

BROWN, Anthony James

Resigned
Canklow Meadows Industrial Estate, RotherhamS60 2XL
Born February 1965
Director
Appointed 04 Dec 2013
Resigned 16 Aug 2017

COSTELLO, Alan

Resigned
Clarke Avenue, SheffieldS25 3PJ
Born March 1969
Director
Appointed 22 Jan 2013
Resigned 16 Aug 2017

FINDLAY, Donald Murray

Resigned
Canklow Meadows Industrial Estate, RotherhamS60 2XL
Born March 1952
Director
Appointed 04 Dec 2013
Resigned 16 Aug 2017

KAROL, Steven Edward, Mr.

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

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

59

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
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
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
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
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
18 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 August 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2013
NEWINCIncorporation