COOPERS GOURMET FOODS LIMITED - TELFORD


Company Profile Company Filings

Overview

COOPERS GOURMET FOODS LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
COOPERS GOURMET FOODS LIMITED was incorporated 33 years ago on 30/01/1991 and has the registered number: 02578344. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

COOPERS GOURMET FOODS LIMITED - TELFORD

This company is listed in the following categories:
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
56102 - Unlicensed restaurants and cafes
56290 - Other food services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

POYNTON ROAD
TELFORD
TF6 6BN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GILLHAMS (SHROPSHIRE) LIMITED (until 13/04/2017)

Confirmation Statements

Last Statement Next Statement Due
30/01/2023 13/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUSAN GILLIAN WATKISS Jul 1968 British Director 2003-04-01 CURRENT
MR JORDAN RYAN WATKISS Feb 1992 British Director 2014-07-17 CURRENT
IVAN WATKISS Oct 1963 British Director 1991-03-01 CURRENT
MS INDIA WATKISS Mar 1996 British Director 2018-12-25 CURRENT
SUSAN GILLIAN WATKISS Jul 1968 British Secretary 2004-11-16 CURRENT
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-01-30 UNTIL 1991-03-01 RESIGNED
STANLEY ALAN JONES Apr 1942 British Director 1991-03-01 UNTIL 2000-05-10 RESIGNED
SARAH KATHERINE JONES Jan 1969 British Director 2000-05-10 UNTIL 2004-11-16 RESIGNED
MR HOWARD EDWARD JONES Jun 1971 British Director 2000-05-10 UNTIL 2011-01-01 RESIGNED
ANNE KAREN GRAYSTON Jun 1946 British Director 1991-03-01 UNTIL 2000-05-16 RESIGNED
STANLEY ALAN JONES Apr 1942 British Secretary 1991-03-01 UNTIL 2000-05-10 RESIGNED
SARAH KATHERINE JONES Jan 1969 British Secretary 2000-05-10 UNTIL 2004-11-16 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-01-30 UNTIL 1991-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ivan Richard Watkiss 2016-04-06 10/1963 Telford   Ownership of shares 25 to 50 percent
Mrs Susan Gillian Watkiss 2016-04-06 7/1968 Telford   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OSWESTRY SCHOOL OSWESTRY Active FULL 85200 - Primary education
MOMENTUM WINES LIMITED OSWESTRY Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
ASPIRUS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
GILLHAMS DELI LIMITED OSWESTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56290 - Other food services
TASTE ARGENTINA LTD OSWESTRY ENGLAND Dissolved... MICRO ENTITY 47250 - Retail sale of beverages in specialised stores
STONE STREET HOMES LTD OSWESTRY ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
Coopers Gourmet Foods Limited 2023-11-28 31-03-2023 £49,699 Cash
Coopers Gourmet Foods Limited 2022-12-08 31-03-2022 £162,777 Cash
Coopers Gourmet Foods Limited 2021-12-24 31-03-2021 £237,985 Cash
Coopers Gourmet Foods Limited 2021-03-25 31-03-2020 £130,014 Cash
Coopers Gourmet Foods Limited 2019-12-20 31-03-2019 £149,722 Cash
Coopers Gourmet Foods Limited 2018-01-02 31-03-2017 £152,635 Cash
Gillhams (Shropshire) Limited 2016-12-30 31-03-2016 £69,889 Cash £99,877 equity