This company is commonly known as Coopers Chemist Redcar Limited. The company was founded 38 years ago and was given the registration number 01944715. The firm's registered office is in REDCAR. You can find them at 112 High Street, Marske By The Sea, Redcar, Cleveland. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | COOPERS CHEMIST REDCAR LIMITED |
---|---|---|
Company Number | : | 01944715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1985 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112 High Street, Marske By The Sea, Redcar, Cleveland, TS11 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB | Secretary | 01 October 1999 | Active |
112 High Street, Marske By The Sea, Redcar, TS11 7BA | Director | 04 October 1999 | Active |
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB | Director | 01 October 1999 | Active |
Hutton House, East Side, Hutton Rudby, Yarm, TS15 0DB | Director | 01 October 1999 | Active |
Hornblower Lodge, Hawsker, Whitby, United Kingdom, YO22 4JY | Director | 08 January 2024 | Active |
4 Aylsham Close, Ingleby Barwick, Stockton On Tees, TS17 0UP | Secretary | - | Active |
Lime Close Easby Lane, Great Ayton, Middlesbrough, TS9 6JT | Director | - | Active |
Lime Close Easby Lane, Great Ayton, Middlesbrough, TS9 6JT | Director | - | Active |
7 Overdale, Guisborough, TS14 8JQ | Director | 04 October 1999 | Active |
2 Hampton Grove, Redcar, TS10 3PH | Director | 02 April 2007 | Active |
4 Aylsham Close, Ingleby Barwick, Stockton On Tees, TS17 0UP | Director | - | Active |
Mr Jonathan Cooper | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 112 High Street, Redcar, TS11 7BA |
Nature of control | : |
|
Dr David William Cooper | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 112 High Street, Redcar, TS11 7BA |
Nature of control | : |
|
Coopers Chemist Marske Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110-112, High Street, Redcar, England, TS11 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.