Cooper Barnes Limited

DataGardener
live
Micro

Cooper Barnes Limited

05897213Private Limited With Share Capital

2 The Grip Industrial Estate, Linton, Cambridge, CB214XN
Incorporated

04/08/2006

Company Age

19 years

Directors

2

Employees

17

SIC Code

45200

Risk

low risk

Company Overview

Registration, classification & business activity

Cooper Barnes Limited (05897213) is a private limited with share capital incorporated on 04/08/2006 (19 years old) and registered in cambridge, CB214XN. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Cooper barnes automotive is an independent, family run bodyshop and accident repair centre based in linton. we are insurance & manufacturer approved and offer a free drop off and collection service.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 04/08/2006
CB214XN
17 employees

Financial Overview

Total Assets

£697.5K

Liabilities

£269.9K

Net Assets

£427.6K

Est. Turnover

£697.1K

AI Estimated
Unreported
Cash

£38.5K

Key Metrics

17

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2026
Capital Allotment Shares
Category:Capital
Date:29-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:01-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2011
Termination Director Company With Name
Category:Officers
Date:03-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Legacy
Category:Mortgage
Date:06-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2009
Legacy
Category:Annual Return
Date:11-08-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Address
Date:18-09-2008
Legacy
Category:Annual Return
Date:19-08-2008
Legacy
Category:Officers
Date:19-08-2008
Legacy
Category:Officers
Date:19-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2008
Legacy
Category:Accounts
Date:13-03-2008
Legacy
Category:Annual Return
Date:21-08-2007
Legacy
Category:Mortgage
Date:05-01-2007
Legacy
Category:Capital
Date:07-11-2006
Legacy
Category:Capital
Date:07-11-2006
Legacy
Category:Capital
Date:07-11-2006
Legacy
Category:Capital
Date:07-11-2006
Legacy
Category:Officers
Date:08-09-2006
Legacy
Category:Officers
Date:08-09-2006
Legacy
Category:Officers
Date:08-09-2006
Legacy
Category:Officers
Date:08-09-2006
Legacy
Category:Officers
Date:08-09-2006
Legacy
Category:Officers
Date:08-09-2006
Legacy
Category:Officers
Date:08-09-2006
Incorporation Company
Category:Incorporation
Date:04-08-2006

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date15/09/2025
Latest Accounts31/12/2024

Trading Addresses

Marlborough House, 298 Regents Park Road, London, N32SZ
2 The Grip Industrial Estate, Linton, Cambridge, Cb21 4Xn, CB214XNRegistered

Contact

01223880603
bodyshop@cooperbarnes.co.ukrepairs@cooperbarnes.co.uk
cooperbarnes.co.uk
2 The Grip Industrial Estate, Linton, Cambridge, CB214XN