Background WavePink WaveYellow Wave

COOPER TOPCO LIMITED (09472834)

COOPER TOPCO LIMITED (09472834) is an active UK company. incorporated on 5 March 2015. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COOPER TOPCO LIMITED has been registered for 11 years. Current directors include CHEYNE, Martyn James, FLANAGAN, Terrence, HUMPHREYS, David Christopher and 2 others.

Company Number
09472834
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
401 Faraday Faraday Street, Warrington, WA3 6GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEYNE, Martyn James, FLANAGAN, Terrence, HUMPHREYS, David Christopher, POTTER, Robert Michael, TRACEY, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER TOPCO LIMITED

COOPER TOPCO LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COOPER TOPCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09472834

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

401 Faraday Faraday Street Birchwood Warrington, WA3 6GA,

Previous Addresses

St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS England
From: 11 May 2015To: 28 June 2018
, 1 Park Row, Leeds, LS1 5AB, United Kingdom
From: 5 March 2015To: 11 May 2015
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Loan Secured
Aug 15
Funding Round
Sept 15
Loan Secured
Jul 17
Funding Round
Aug 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Mar 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Share Issue
Apr 18
Director Left
May 18
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jul 25
Owner Exit
Sept 25
4
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHEYNE, Martyn James

Active
Faraday Street, WarringtonWA3 6GA
Born September 1970
Director
Appointed 01 May 2015

FLANAGAN, Terrence

Active
Faraday Street, WarringtonWA3 6GA
Born November 1960
Director
Appointed 19 Aug 2015

HUMPHREYS, David Christopher

Active
Faraday Street, WarringtonWA3 6GA
Born February 1973
Director
Appointed 20 Dec 2017

POTTER, Robert Michael

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1972
Director
Appointed 05 Mar 2015

TRACEY, Christopher

Active
Faraday Street, WarringtonWA3 6GA
Born April 1971
Director
Appointed 20 Dec 2017

MACLEOD, Burton James

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Secretary
Appointed 30 Apr 2015
Resigned 04 May 2018

HULLAH, Paul Nicholas

Resigned
Faraday Street, WarringtonWA3 6GA
Born October 1967
Director
Appointed 01 May 2015
Resigned 09 Jul 2025

LEES, Andrew

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born November 1964
Director
Appointed 01 May 2015
Resigned 28 Mar 2018

MACLEOD, Burton James

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born February 1966
Director
Appointed 30 Apr 2015
Resigned 04 May 2018

WINTERBOTTOM, James

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born November 1982
Director
Appointed 01 May 2015
Resigned 28 Mar 2018

Persons with significant control

5

1 Active
4 Ceased
Faraday Street, WarringtonWA3 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 28 Mar 2018

Mr Robert Michael Edward Potter

Ceased
Faraday Street, WarringtonWA3 6GA
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2018

Mr Martyn James Cheyne

Ceased
Wilderspool Causeway, WarringtonWA4 6PS
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2018

Mr Paul Nicholas Hullah

Ceased
Wilderspool Causeway, WarringtonWA4 6PS
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2025
AAAnnual Accounts
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2024
AAAnnual Accounts
Legacy
15 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 March 2024
AGREEMENT2AGREEMENT2
Legacy
15 March 2024
GUARANTEE2GUARANTEE2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 June 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 June 2018
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
30 May 2018
RP04AR01RP04AR01
Legacy
30 May 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Capital Alter Shares Subdivision
24 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Resolution
1 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2015
NEWINCIncorporation