Background WavePink WaveYellow Wave

COOPER COATED COIL HOLDINGS LIMITED (10812243)

COOPER COATED COIL HOLDINGS LIMITED (10812243) is an active UK company. incorporated on 9 June 2017. with registered office in Willenhall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COOPER COATED COIL HOLDINGS LIMITED has been registered for 8 years. Current directors include BABINGTON, Richard Anthony, TRANTER, Kevin David.

Company Number
10812243
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
Unit 38-39 Planetary Industrial Estate Planetary Road, Willenhall, WV13 3XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BABINGTON, Richard Anthony, TRANTER, Kevin David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER COATED COIL HOLDINGS LIMITED

COOPER COATED COIL HOLDINGS LIMITED is an active company incorporated on 9 June 2017 with the registered office located in Willenhall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COOPER COATED COIL HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10812243

LTD Company

Age

8 Years

Incorporated 9 June 2017

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

NOAH SPECIALIST ENGINEERING LIMITED
From: 9 June 2017To: 31 August 2018
Contact
Address

Unit 38-39 Planetary Industrial Estate Planetary Road Willenhall, WV13 3XB,

Previous Addresses

4 Steelpark Trading Estate Steelpark Way Wolverhampton West Midlands WV11 3BF England
From: 25 March 2019To: 8 April 2025
8 C/O Cooper Coated Coil Limited Unit 8, Planetary Industrial Estate Wolverhampton West Midlands United Kingdom
From: 3 July 2018To: 25 March 2019
Headway Road Wolverhampton WV10 6PZ United Kingdom
From: 9 June 2017To: 3 July 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Loan Secured
Aug 17
Funding Round
Aug 17
Share Issue
Aug 17
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Owner Exit
Jun 18
Funding Round
Aug 18
Loan Secured
Sept 20
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
May 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BABINGTON, Richard Anthony

Active
Haymarket, LondonSW1Y 4EX
Born September 1974
Director
Appointed 28 Jul 2017

TRANTER, Kevin David

Active
Planetary Road, WillenhallWV13 3XB
Born July 1961
Director
Appointed 30 Jan 2018

MANAMLEY, Christopher Paul

Resigned
Headway Road, WolverhamptonWV10 6PZ
Born May 1973
Director
Appointed 09 Jun 2017
Resigned 31 Jan 2018

RICHARDSON, Andrew John

Resigned
Headway Road, WolverhamptonWV10 6PZ
Born September 1964
Director
Appointed 09 Jun 2017
Resigned 23 Mar 2018

TEMPLETON WARD, Nicholas David

Resigned
Planetary Road, WillenhallWV13 3XB
Born May 1951
Director
Appointed 23 Mar 2018
Resigned 31 May 2025

Persons with significant control

3

1 Active
2 Ceased
Jermyn Street, LondonSW1Y 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2017

Mr Christopher Paul Manamley

Ceased
Headway Road, WolverhamptonWV10 6PZ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 31 Jan 2018

Mr Andrew John Richardson

Ceased
Headway Road, WolverhamptonWV10 6PZ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Resolution
28 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Resolution
31 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Incorporation Company
9 June 2017
NEWINCIncorporation